Company NameBrace Underwriting Limited
Company StatusActive
Company Number12157605
CategoryPrivate Limited Company
Incorporation Date15 August 2019(4 years, 7 months ago)
Previous NamesCraft Specialty Agency Limited and Brace Agency Limited

Business Activity

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

Directors

Director NameMr Paul Michael Rayner
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr John Paul Cavanagh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMiss Katie Victoria Baker
StatusCurrent
Appointed15 August 2019(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Adam Holberry
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(5 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMrs Heather Elizabeth Marsden
StatusCurrent
Appointed25 November 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMs Heather Elizabeth Marsden
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2023(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleLegal Manager
Country of ResidenceEngland
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMs Shamsun Naher
StatusCurrent
Appointed22 February 2023(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMrs Shradha Rughani
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMrs Shradha Rughani
StatusResigned
Appointed15 August 2019(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Charles Rawlins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2020(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Camomile Street
5th Floor
London
EC3A 7LL

Location

Registered Address5th Floor 6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

14 December 2020Memorandum and Articles of Association (31 pages)
14 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 December 2020Appointment of Mrs Heather Elizabeth Marsden as a secretary on 25 November 2020 (2 pages)
17 August 2020Appointment of Mr Charles Rawlins as a director on 14 August 2020 (2 pages)
14 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
30 July 2020Statement of capital following an allotment of shares on 28 July 2020
  • GBP 5,000
(3 pages)
6 March 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 1,001
(3 pages)
5 March 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 3,000
(3 pages)
13 February 2020Appointment of Mr Adam Holberry as a director on 10 February 2020 (2 pages)
21 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-16
(2 pages)
21 October 2019Change of name with request to seek comments from relevant body (2 pages)
21 October 2019Change of name notice (2 pages)
20 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
(3 pages)
21 August 2019Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
15 August 2019Incorporation
Statement of capital on 2019-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)