Company NameInsenture Underwriting Services Limited
Company StatusActive
Company Number11410947
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 10 months ago)
Previous NameInsenture Uw Limited

Business Activity

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

Directors

Director NameMr Lloyd Allen
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 94 - 102 Highstreet
Hampton Hill
TW12 1NY
Director NameMr Anthony Dennis Martin Allen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(8 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmead Farm Ockham Lane
Cobham
Surrey
KT11 1LY
Director NameMr Graeme Auld
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(11 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Wymondley Road
Hitchin
Hertfordshire
SG4 9PX
Director NameMrs Sharon Patricia Beckett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Nork Way
Banstead
Surrey
SM7 1HW

Location

Registered Address1st Floor 94 - 102 Highstreet
Hampton Hill
TW12 1NY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
25 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
10 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
13 September 2021Sub-division of shares on 14 April 2021 (4 pages)
31 August 2021Confirmation statement made on 21 August 2021 with updates (5 pages)
25 March 2021Total exemption full accounts made up to 30 December 2020 (7 pages)
10 February 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
2 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 September 2019Termination of appointment of Sharon Patricia Beckett as a director on 16 September 2019 (1 page)
30 August 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
29 August 2019Notification of Anthony Dennis Martin Allen as a person with significant control on 1 February 2019 (2 pages)
28 August 2019Withdrawal of a person with significant control statement on 28 August 2019 (2 pages)
23 August 2019Appointment of Mrs Sharon Patricia Beckett as a director on 12 August 2019 (2 pages)
10 August 2019Appointment of Mr Graeme Auld as a director on 31 May 2019 (2 pages)
10 August 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 1,000
(3 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
7 March 2019Appointment of Mr Anthony Dennis Martin Allen as a director on 1 March 2019 (2 pages)
15 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-01
(2 pages)
15 February 2019Change of name notice (2 pages)
30 January 2019Change of name with request to seek comments from relevant body (2 pages)
10 January 2019Registered office address changed from 121 Strathville Road Strathville Road London SW18 4QW United Kingdom to 1st Floor 94 - 102 Highstreet Hampton Hill Hampton Hill TW12 1NY on 10 January 2019 (1 page)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)