Company NameCarbon Underwriting Limited
Company StatusActive
Company Number11193856
CategoryPrivate Limited Company
Incorporation Date7 February 2018(6 years, 2 months ago)
Previous NamesJigsaw Intermediary Services Limited and Jigsaw Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMs Jacqueline Simone Ferrier
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Nicholas George Tye
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Ben Alistair Hunter Laidlaw
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Charles Neville Rupert Atkin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(5 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Christopher Stewart Butcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(5 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameDavies Mga Services Limited (Corporation)
StatusCurrent
Appointed23 March 2018(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Neil William Carnaffan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Charles Andrew Lawrence-Browne
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(3 weeks, 2 days after company formation)
Appointment Duration5 months, 1 week (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlow House 1a Lloyd's Avenue
London
EC3N 3AA
Director NameMr Stephen Card
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 14 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Mauro Poggio
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed03 December 2018(9 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address7th Floor 1 Minster Court
London
EC3R 7AA

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
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 from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

27 April 2022Delivered on: 28 April 2022
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. the contract known as the siab as detailed under schedule 5;. 2. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 3. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 4. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
8 October 2021Delivered on: 14 October 2021
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
16 September 2021Delivered on: 27 September 2021
Persons entitled: IL2(2018)

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
3 September 2021Delivered on: 6 September 2021
Persons entitled: IL2 (2018)

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
16 September 2021Delivered on: 21 September 2021
Satisfied on: 22 September 2021
Persons entitled: IL2 (2018)

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Fully Satisfied

Filing History

30 January 2024Termination of appointment of Neil William Carnaffan as a director on 24 January 2024 (1 page)
29 January 2024Appointment of Mr Christopher Stewart Butcher as a director on 24 January 2024 (2 pages)
4 December 2023Appointment of Mr Charles Neville Rupert Atkin as a director on 27 October 2023 (2 pages)
30 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
9 August 2023Change of details for Carbon Underwriting Holdings Limited as a person with significant control on 1 September 2022 (2 pages)
4 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 August 2023Memorandum and Articles of Association (11 pages)
4 August 2023Registration of charge 111938560006, created on 1 August 2023 (59 pages)
26 July 2023Termination of appointment of Stephen Card as a director on 14 July 2023 (1 page)
16 July 2023Satisfaction of charge 111938560005 in full (1 page)
16 July 2023Satisfaction of charge 111938560004 in full (1 page)
25 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 October 2022Secretary's details changed for Davies Mga Services Limited on 1 September 2022 (1 page)
4 October 2022Secretary's details changed for Ambant Underwriting Services Limited on 20 May 2021 (1 page)
3 October 2022Director's details changed for Mr Ben Alistair Hunter Laidlaw on 1 September 2022 (2 pages)
21 September 2022Secretary's details changed (1 page)
2 September 2022Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2 September 2022 (1 page)
1 September 2022Confirmation statement made on 25 August 2022 with updates (5 pages)
11 August 2022Secretary's details changed (1 page)
12 July 2022Notification of Carbon Underwriting Holdings Limited as a person with significant control on 24 June 2022 (2 pages)
12 July 2022Withdrawal of a person with significant control statement on 12 July 2022 (2 pages)
29 April 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
28 April 2022Registration of charge 111938560005, created on 27 April 2022 (32 pages)
30 March 2022Statement by Directors (1 page)
30 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 March 2022Cancellation of shares. Statement of capital on 8 March 2022
  • GBP 7,000
(6 pages)
30 March 2022Memorandum and Articles of Association (9 pages)
30 March 2022Purchase of own shares. (3 pages)
30 March 2022Statement of capital on 30 March 2022
  • GBP 7,000
(5 pages)
30 March 2022Change of share class name or designation (2 pages)
30 March 2022Solvency Statement dated 08/03/22 (1 page)
24 March 2022Cancellation of shares. Statement of capital on 15 September 2021
  • GBP 8,000
(6 pages)
14 March 2022Purchase of own shares. (3 pages)
10 March 2022Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
1 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 March 2022Solvency Statement dated 15/09/21 (1 page)
1 March 2022Statement of capital on 1 March 2022
  • GBP 8,000
(3 pages)
1 March 2022Statement by Directors (1 page)
14 October 2021Registration of charge 111938560004, created on 8 October 2021 (32 pages)
13 October 2021Satisfaction of charge 111938560003 in full (1 page)
13 October 2021Satisfaction of charge 111938560001 in full (1 page)
27 September 2021Registration of charge 111938560003, created on 16 September 2021 (33 pages)
22 September 2021Satisfaction of charge 111938560002 in full (1 page)
21 September 2021Registration of charge 111938560002, created on 16 September 2021 (33 pages)
6 September 2021Registration of charge 111938560001, created on 3 September 2021 (33 pages)
3 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
19 August 2021Director's details changed for Mr Stephen Card on 19 August 2021 (2 pages)
22 July 2021Appointment of Mr Ben Alistair Hunter Laidlaw as a director on 14 July 2021 (2 pages)
14 June 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
9 February 2021Notification of a person with significant control statement (2 pages)
9 February 2021Cessation of Stephen Card as a person with significant control on 2 March 2020 (1 page)
22 January 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
25 August 2020Change of details for Mr Stephen Card as a person with significant control on 25 August 2020 (2 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
13 July 2020Termination of appointment of Mauro Poggio as a director on 13 July 2020 (1 page)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
16 October 2019Appointment of Mr Nicholas George Tye as a director on 11 October 2019 (2 pages)
16 October 2019Appointment of Ms Jacqueline Simone Ferrier as a director on 7 October 2019 (2 pages)
17 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 July 2019Memorandum and Articles of Association (26 pages)
8 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-14
(2 pages)
8 July 2019Change of name with request to seek comments from relevant body (2 pages)
8 July 2019Change of name notice (2 pages)
19 March 2019Director's details changed for Mr Stephen Card on 19 March 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
27 December 2018Change of share class name or designation (2 pages)
10 December 2018Appointment of Mr Mauro Poggio as a director on 3 December 2018 (2 pages)
9 October 2018Company name changed jigsaw intermediary services LIMITED\certificate issued on 09/10/18 (2 pages)
9 October 2018Change of name notice (2 pages)
9 October 2018Change of name with request to seek comments from relevant body (2 pages)
20 September 2018Secretary's details changed for Ambant Underwriting Services Limited on 20 September 2018 (1 page)
18 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 September 2018Registered office address changed from Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom to 7th Floor 1 Minster Court London EC3R 7AA on 3 September 2018 (1 page)
8 August 2018Termination of appointment of Charles Andrew Lawrence-Browne as a director on 8 August 2018 (1 page)
24 July 2018Second filing for the appointment of Stephen Card as a director (6 pages)
5 June 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 10,000
(3 pages)
8 May 2018Cessation of Ambant Underwriting Services Limited as a person with significant control on 8 May 2018 (1 page)
8 May 2018Notification of Stephen Card as a person with significant control on 8 May 2018 (2 pages)
26 March 2018Appointment of Ambant Underwriting Services Limited as a secretary on 23 March 2018 (2 pages)
2 March 2018Appointment of Mr Charles Andrew Lawrence-Browne as a director on 2 March 2018 (2 pages)
2 March 2018Appointment of Mr Stephen Card as a director on 2 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2018.
(3 pages)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)