Company NameSatinwood Underwriting Limited
Company StatusActive
Company Number12804259
CategoryPrivate Limited Company
Incorporation Date11 August 2020(3 years, 8 months ago)
Previous NameSatinwood Agency Limited

Business Activity

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

Directors

Director NameMrs Heather Elizabeth Marsden
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed11 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Paul Michael Rayner
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMs Katie Victoria Baker
StatusCurrent
Appointed11 August 2020(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMrs Heather Elizabeth Marsden
StatusCurrent
Appointed26 November 2020(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Adam Wade England
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months
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
Appointed29 December 2020(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMs Shamsun Naher
StatusCurrent
Appointed22 February 2023(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMrs Shradha Rughani
StatusResigned
Appointed11 August 2020(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA

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 Matches7 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 Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

13 October 2023Change of details for Beat Capital Partners Limited as a person with significant control on 31 May 2022 (2 pages)
18 September 2023Full accounts made up to 31 December 2022 (19 pages)
23 August 2023Confirmation statement made on 10 August 2023 with updates (7 pages)
21 July 2023Memorandum and Articles of Association (37 pages)
21 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 February 2023Appointment of Ms Shamsun Naher as a secretary on 22 February 2023 (2 pages)
21 February 2023Resolutions
  • RES13 ‐ Creation of new class of share/amended and restated shareholders agreement in the form circulated with this resolution, be and hereby approved. 20/04/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 February 2023Change of share class name or designation (2 pages)
15 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 January 2023Termination of appointment of Shradha Rughani as a secretary on 26 January 2023 (1 page)
11 August 2022Confirmation statement made on 10 August 2022 with updates (6 pages)
23 May 2022Registered office address changed from 5th Floor, Camomile Court 23 Camomile Street London EC3A 7LL England to 5th Floor 6 Bevis Marks London EC3A 7BA on 23 May 2022 (1 page)
12 May 2022Full accounts made up to 31 December 2021 (19 pages)
4 May 2022Resolutions
  • RES13 ‐ Secondary sale of shares / creation of new classof shares 20/04/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 April 2022Memorandum and Articles of Association (36 pages)
28 April 2022Resolutions
  • RES13 ‐ Creation of new class of share 20/04/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 April 2022Change of share class name or designation (2 pages)
21 February 2022Director's details changed for Mr John Paul Cavanagh on 18 February 2022 (2 pages)
16 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
15 July 2021Second filing for the appointment of Mr Adam Wade England as a director (3 pages)
30 June 2021Director's details changed for Mr John Paul Cavanagh on 1 February 2021 (2 pages)
11 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 January 2021Memorandum and Articles of Association (33 pages)
30 December 2020Appointment of Mr John Paul Cavanagh as a director on 29 December 2020 (2 pages)
22 December 2020Appointment of Mr Adam Wade England as a director on 21 December 2020 (2 pages)
22 December 2020Appointment of Mr Adam Wade England as a director on 21 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 15/07/21
(3 pages)
21 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • GBP 5,000
(5 pages)
21 December 2020Notification of Adam England as a person with significant control on 21 December 2020 (2 pages)
21 December 2020Change of details for Beat Capital Partners Limited as a person with significant control on 21 December 2020 (2 pages)
8 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-20
(2 pages)
8 December 2020Change of name with request to seek comments from relevant body (2 pages)
8 December 2020Change of name notice (2 pages)
3 December 2020Appointment of Mrs Heather Elizabeth Marsden as a secretary on 26 November 2020 (2 pages)
25 August 2020Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
11 August 2020Incorporation
Statement of capital on 2020-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)