CORE UNDERWRITING LIMITED
LONDON CORE UW LTD

Hellopages » Greater London » Camden » NW1 2BW

Company number 07578945
Status Active
Incorporation Date 25 March 2011
Company Type Private Limited Company
Address 22 MELTON STREET, LONDON, GREATER LONDON, NW1 2BW
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Director's details changed for Mr Paul Bertram Chainey on 10 May 2017; Appointment of Mrs Penny Jane Kidman as a director on 5 May 2017; Confirmation statement made on 25 March 2017 with updates. The most likely internet sites of CORE UNDERWRITING LIMITED are www.coreunderwriting.co.uk, and www.core-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Core Underwriting Limited is a Private Limited Company. The company registration number is 07578945. Core Underwriting Limited has been working since 25 March 2011. The present status of the company is Active. The registered address of Core Underwriting Limited is 22 Melton Street London Greater London Nw1 2bw. . CHAINEY, Paul Bertram is a Director of the company. JELLICOE, Paul Martin is a Director of the company. KIDMAN, Penny Jane is a Director of the company. Director POOLE, Andrew Robert has been resigned. Director POOLE, Andrew Robert has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
CHAINEY, Paul Bertram
Appointed Date: 25 March 2011
64 years old

Director
JELLICOE, Paul Martin
Appointed Date: 25 March 2011
65 years old

Director
KIDMAN, Penny Jane
Appointed Date: 05 May 2017
56 years old

Resigned Directors

Director
POOLE, Andrew Robert
Resigned: 30 June 2014
Appointed Date: 12 September 2011
58 years old

Director
POOLE, Andrew Robert
Resigned: 31 August 2011
Appointed Date: 04 July 2011
58 years old

Persons With Significant Control

Miles Smith Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORE UNDERWRITING LIMITED Events

15 May 2017
Director's details changed for Mr Paul Bertram Chainey on 10 May 2017
08 May 2017
Appointment of Mrs Penny Jane Kidman as a director on 5 May 2017
04 Apr 2017
Confirmation statement made on 25 March 2017 with updates
03 Apr 2017
Full accounts made up to 31 August 2016
28 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

...
... and 22 more events
08 Sep 2011
Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Poole

01 Sep 2011
Termination of appointment of Andrew Poole as a director
  • ANNOTATION A second filed TM01 was registered on 08/09/2011

17 Aug 2011
Statement of capital following an allotment of shares on 10 August 2011
  • GBP 100

15 Jul 2011
Appointment of Mr Andrew Robert Poole as a director
25 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CORE UNDERWRITING LIMITED Charges

15 November 2013
Charge code 0757 8945 0002
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 November 2011
Guarantee & debenture
Delivered: 8 December 2011
Status: Satisfied on 20 January 2015
Persons entitled: Aviva Insurance Limited
Description: Fixed and floating charge over the undertaking and all…