Company NamePelican Underwriting Management Limited
Company StatusActive
Company Number09638400
CategoryPrivate Limited Company
Incorporation Date15 June 2015(8 years, 10 months ago)
Previous NamesPelican One Limited and Pelican Underwriting One Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMiss Jayne Elizabeth Bowey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(1 day after company formation)
Appointment Duration8 years, 10 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Louis Colin Manchester
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Tom Downey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCeo Pen Underwriting Ltd
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed22 July 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David John Guy Hunt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMr Simon Peter Andrew Norton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMr Paul Michael Cusition
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2017)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMr David Glyn Eynon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLink House St. Marys Way
Chesham
Buckinghamshire
HP5 1HR
Director NameMr Neil Antony Trantum
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLink House St. Marys Way
Chesham
Buckinghamshire
HP5 1HR
Director NameMr Richard James Webb
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLink House St. Marys Way
Chesham
Buckinghamshire
HP5 1HR
Secretary NameASTA Management Services Ltd (Corporation)
StatusResigned
Appointed24 February 2017(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 28 February 2018)
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL

Contact

Websiteasta-uk.com
Telephone020 77430900
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

19 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
23 July 2018Full accounts made up to 31 December 2017 (26 pages)
18 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
7 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-20
(2 pages)
7 April 2018Change of name with request to seek comments from relevant body (2 pages)
27 March 2018Change of name notice (2 pages)
27 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-19
(1 page)
8 March 2018Auditor's resignation (1 page)
1 March 2018Appointment of Mr Neil Antony Trantum as a director on 28 February 2018 (2 pages)
1 March 2018Termination of appointment of Asta Management Services Ltd as a secretary on 28 February 2018 (1 page)
1 March 2018Appointment of Mr Richard James Webb as a director on 28 February 2018 (2 pages)
1 March 2018Termination of appointment of David John Guy Hunt as a director on 28 February 2018 (1 page)
1 March 2018Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to Link House St. Marys Way Chesham Buckinghamshire HP5 1HR on 1 March 2018 (1 page)
1 March 2018Appointment of Mr David Glyn Eynon as a director on 28 February 2018 (2 pages)
1 March 2018Cessation of Asta Capital Limited as a person with significant control on 28 February 2018 (1 page)
1 March 2018Termination of appointment of Simon Peter Andrew Norton as a director on 28 February 2018 (1 page)
1 March 2018Appointment of Mr Charles Louis Colin Manchester as a director on 28 February 2018 (2 pages)
1 March 2018Notification of Manchester Underwriting Management Limited as a person with significant control on 28 February 2018 (2 pages)
2 January 2018Cessation of Paul Michael Cusition as a person with significant control on 15 December 2017 (1 page)
27 December 2017Termination of appointment of Paul Michael Cusition as a director on 15 December 2017 (1 page)
29 June 2017Full accounts made up to 31 December 2016 (25 pages)
29 June 2017Full accounts made up to 31 December 2016 (25 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (10 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (10 pages)
20 June 2017Director's details changed for Mr David John Guy Hunt on 14 June 2017 (2 pages)
20 June 2017Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 20 June 2017 (1 page)
20 June 2017Director's details changed for Mr David John Guy Hunt on 14 June 2017 (2 pages)
20 June 2017Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 20 June 2017 (1 page)
7 March 2017Full accounts made up to 30 September 2016 (26 pages)
7 March 2017Full accounts made up to 30 September 2016 (26 pages)
27 February 2017Appointment of Asta Management Services Ltd as a secretary on 24 February 2017 (2 pages)
27 February 2017Appointment of Asta Management Services Ltd as a secretary on 24 February 2017 (2 pages)
12 October 2016Current accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
12 October 2016Current accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
14 March 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
14 March 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
6 January 2016Change of share class name or designation (2 pages)
6 January 2016Particulars of variation of rights attached to shares (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
6 January 2016Particulars of variation of rights attached to shares (2 pages)
6 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 January 2016Change of share class name or designation (2 pages)
27 July 2015Change of name with request to seek comments from relevant body (2 pages)
27 July 2015Company name changed pelican one LIMITED\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-07-27
(2 pages)
27 July 2015Change of name with request to seek comments from relevant body (2 pages)
27 July 2015Company name changed pelican one LIMITED\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-07-27
(2 pages)
27 July 2015Change of name notice (2 pages)
27 July 2015Change of name notice (2 pages)
21 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 16/06/2015
(6 pages)
21 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 16/06/2015
(6 pages)
16 June 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2015
(4 pages)
16 June 2015Appointment of Miss Jayne Elizabeth Bowey as a director on 16 June 2015 (2 pages)
16 June 2015Appointment of Mr Paul Michael Cusition as a director on 16 June 2015 (2 pages)
16 June 2015Appointment of Miss Jayne Elizabeth Bowey as a director on 16 June 2015 (2 pages)
16 June 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2015
(4 pages)
16 June 2015Appointment of Mr Paul Michael Cusition as a director on 16 June 2015 (2 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)