Company NameAttento Underwriting Agency Limited
Company StatusActive
Company Number12837407
CategoryPrivate Limited Company
Incorporation Date25 August 2020(3 years, 8 months ago)
Previous NamesGraphite Agency Limited and Graphite Underwriting Agency Limited

Business Activity

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

Directors

Director NameMr Simon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr James Richard Fleming
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Jonathan Guy Sitwell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(5 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bridgehouse Company Secretaries Limited Third
5 St. Bride Street
London
EC4A 4AS
Secretary NameMs Sian Woods
StatusResigned
Appointed27 January 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2023)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Colin Richard Cunningham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2022)
RoleChief Accounting Officer
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

25 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Sian Woods as a secretary on 31 March 2023 (1 page)
2 March 2023Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
11 January 2023Termination of appointment of Colin Richard Cunningham as a director on 31 October 2022 (1 page)
7 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
26 May 2022Full accounts made up to 31 December 2021 (33 pages)
18 February 2022Appointment of Mr Colin Richard Cunningham as a director on 16 February 2022 (2 pages)
28 January 2022Appointment of Ms Sian Woods as a secretary on 27 January 2022 (2 pages)
25 August 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
6 August 2021Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
30 July 2021Registered office address changed from C/O Bridgehouse Company Secretaries Limited Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to 71 Fenchurch Street London United Kingdom EC3M 4BS on 30 July 2021 (1 page)
3 May 2021Company name changed graphite underwriting agency LIMITED\certificate issued on 03/05/21
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
3 May 2021Change of name notice (2 pages)
3 May 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-19
(1 page)
8 April 2021Director's details changed for Mr Simon Curtis on 1 March 2021 (2 pages)
3 February 2021Termination of appointment of Neil Martin Clayton as a director on 2 February 2021 (1 page)
28 January 2021Appointment of Mr Jonathan Guy Sitwell as a director on 28 January 2021 (2 pages)
21 January 2021Appointment of Mr James Richard Fleming as a director on 15 January 2021 (2 pages)
27 October 2020Company name changed graphite agency LIMITED\certificate issued on 27/10/20
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
16 October 2020Change of name notice (2 pages)
16 October 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-01
(1 page)
25 August 2020Incorporation
Statement of capital on 2020-08-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)