ACTIVE UNDERWRITING SPECIALISTS LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 05671105
Status Active
Incorporation Date 10 January 2006
Company Type Private Limited Company
Address 75 / 77 CORNHILL, LONDON, ENGLAND, EC3V 3QQ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Termination of appointment of Timothy John Nash as a director on 15 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ACTIVE UNDERWRITING SPECIALISTS LIMITED are www.activeunderwritingspecialists.co.uk, and www.active-underwriting-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Active Underwriting Specialists Limited is a Private Limited Company. The company registration number is 05671105. Active Underwriting Specialists Limited has been working since 10 January 2006. The present status of the company is Active. The registered address of Active Underwriting Specialists Limited is 75 77 Cornhill London England Ec3v 3qq. . CRANNIS, Martin John is a Director of the company. NASH, Christopher Peter is a Director of the company. Secretary CRANNIS, Martin John has been resigned. Secretary FORD, Dominic Victor Thomas has been resigned. Secretary LOBSANG, Pempa has been resigned. Secretary TAYLOR, Belinda Julie has been resigned. Director HOOTTON, Alan John has been resigned. Director NASH, Timothy John has been resigned. Director RILEY, Matthew Saxon has been resigned. Director RILEY, Matthew Saxon has been resigned. Director TAYLOR, Belinda Julie has been resigned. Director THOMAS, Paul George has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
CRANNIS, Martin John
Appointed Date: 17 June 2015
62 years old

Director
NASH, Christopher Peter
Appointed Date: 15 August 2006
53 years old

Resigned Directors

Secretary
CRANNIS, Martin John
Resigned: 16 March 2016
Appointed Date: 17 June 2015

Secretary
FORD, Dominic Victor Thomas
Resigned: 01 March 2015
Appointed Date: 13 June 2014

Secretary
LOBSANG, Pempa
Resigned: 02 June 2015
Appointed Date: 01 April 2015

Secretary
TAYLOR, Belinda Julie
Resigned: 13 June 2014
Appointed Date: 10 January 2006

Director
HOOTTON, Alan John
Resigned: 31 December 2013
Appointed Date: 31 January 2010
72 years old

Director
NASH, Timothy John
Resigned: 15 July 2016
Appointed Date: 10 January 2006
50 years old

Director
RILEY, Matthew Saxon
Resigned: 30 March 2015
Appointed Date: 01 July 2014
59 years old

Director
RILEY, Matthew Saxon
Resigned: 06 January 2014
Appointed Date: 01 September 2008
59 years old

Director
TAYLOR, Belinda Julie
Resigned: 01 April 2015
Appointed Date: 13 June 2014
60 years old

Director
THOMAS, Paul George
Resigned: 01 July 2014
Appointed Date: 28 October 2008
54 years old

Persons With Significant Control

Mr Martin John Crannis
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Peter Nash
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Peter Nash
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

ACTIVE UNDERWRITING SPECIALISTS LIMITED Events

06 Mar 2017
Confirmation statement made on 10 January 2017 with updates
05 Aug 2016
Termination of appointment of Timothy John Nash as a director on 15 July 2016
25 May 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Termination of appointment of Martin John Crannis as a secretary on 16 March 2016
04 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 33,750

...
... and 48 more events
12 Oct 2006
Registered office changed on 12/10/06 from: 7TH floor 50 fenchurch street london EC3M 3JY
01 Sep 2006
New director appointed
24 Mar 2006
Ad 13/03/06--------- £ si [email protected]=3750 £ ic 30000/33750
07 Mar 2006
Accounting reference date extended from 31/01/07 to 30/06/07
10 Jan 2006
Incorporation

ACTIVE UNDERWRITING SPECIALISTS LIMITED Charges

4 March 2015
Charge code 0567 1105 0001
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…