ALIT UNDERWRITING LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 3AD

Company number 03325877
Status Active
Incorporation Date 24 February 1997
Company Type Private Limited Company
Address CHAUCER SYNDICATES LIMITED, PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Richard Nicholas Barnett as a secretary on 12 February 2016. The most likely internet sites of ALIT UNDERWRITING LIMITED are www.alitunderwriting.co.uk, and www.alit-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alit Underwriting Limited is a Private Limited Company. The company registration number is 03325877. Alit Underwriting Limited has been working since 24 February 1997. The present status of the company is Active. The registered address of Alit Underwriting Limited is Chaucer Syndicates Limited Plantation Place 30 Fenchurch Street London Ec3m 3ad. . BARNETT, Richard Nicholas is a Secretary of the company. CALLAN, Robert John is a Director of the company. SAKER, David Stephen is a Director of the company. WILLIS, Daniel John is a Director of the company. Secretary CAMPBELL, Iain Fraser has been resigned. Secretary GOODENOUGH, Adrian has been resigned. Secretary OSMAN, Philip Arthur Victor Selim has been resigned. Secretary PHILP, Clive James has been resigned. Secretary SHALLCROSS, Katherine has been resigned. Secretary TRACE, David John Arthur has been resigned. Secretary TURNER, David Charles has been resigned. Secretary ABERDEEN ASSET MANAGEMENT PLC has been resigned. Director CARRILLO-MORALES, Mauricio Clemente has been resigned. Director CHANDLER, Caroline Jane has been resigned. Director CURTIS, Kenneth Douglas has been resigned. Director GILMOUR, Ewen Hamilton has been resigned. Director GINARLIS, John Emmanuel has been resigned. Director GRAY, Peter Francis has been resigned. Director NOBLE, Edward Nelson has been resigned. Director NUTTING, Peter Robert has been resigned. Director PARTON, John Alexandre has been resigned. Director SMITH, Steven Mark has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BARNETT, Richard Nicholas
Appointed Date: 12 February 2016

Director
CALLAN, Robert John
Appointed Date: 12 February 2016
57 years old

Director
SAKER, David Stephen
Appointed Date: 02 April 2013
47 years old

Director
WILLIS, Daniel John
Appointed Date: 28 January 2010
52 years old

Resigned Directors

Secretary
CAMPBELL, Iain Fraser
Resigned: 30 April 2000
Appointed Date: 01 October 1998

Secretary
GOODENOUGH, Adrian
Resigned: 01 April 2014
Appointed Date: 14 August 2009

Secretary
OSMAN, Philip Arthur Victor Selim
Resigned: 01 March 2006
Appointed Date: 30 November 2000

Secretary
PHILP, Clive James
Resigned: 14 August 2009
Appointed Date: 11 September 2008

Secretary
SHALLCROSS, Katherine
Resigned: 17 June 2015
Appointed Date: 01 April 2014

Secretary
TRACE, David John Arthur
Resigned: 30 November 2000
Appointed Date: 01 May 2000

Secretary
TURNER, David Charles
Resigned: 11 September 2008
Appointed Date: 01 March 2006

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Resigned: 01 October 1998
Appointed Date: 24 February 1997

Director
CARRILLO-MORALES, Mauricio Clemente
Resigned: 12 February 2016
Appointed Date: 25 May 2007
54 years old

Director
CHANDLER, Caroline Jane
Resigned: 30 September 1999
Appointed Date: 24 February 1997
59 years old

Director
CURTIS, Kenneth Douglas
Resigned: 31 March 2013
Appointed Date: 22 December 2004
64 years old

Director
GILMOUR, Ewen Hamilton
Resigned: 31 December 2009
Appointed Date: 15 October 1998
72 years old

Director
GINARLIS, John Emmanuel
Resigned: 22 July 1998
Appointed Date: 24 February 1997
80 years old

Director
GRAY, Peter Francis
Resigned: 22 July 1998
Appointed Date: 24 February 1997
88 years old

Director
NOBLE, Edward Nelson
Resigned: 25 May 2007
Appointed Date: 15 October 1998
77 years old

Director
NUTTING, Peter Robert
Resigned: 22 July 1998
Appointed Date: 11 March 1997
89 years old

Director
PARTON, John Alexandre
Resigned: 18 July 2001
Appointed Date: 11 March 1997
93 years old

Director
SMITH, Steven Mark
Resigned: 06 February 2015
Appointed Date: 02 April 2013
53 years old

Persons With Significant Control

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

ALIT UNDERWRITING LIMITED Events

14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
27 Jul 2016
Full accounts made up to 31 December 2015
05 Jun 2016
Appointment of Mr Richard Nicholas Barnett as a secretary on 12 February 2016
15 Feb 2016
Appointment of Mr Robert John Callan as a director on 12 February 2016
15 Feb 2016
Termination of appointment of Mauricio Clemente Carrillo-Morales as a director on 12 February 2016
...
... and 91 more events
06 Nov 1997
Accounting reference date extended from 28/02/98 to 31/03/98
08 Apr 1997
New director appointed
08 Apr 1997
New director appointed
04 Apr 1997
Company name changed alit subsidiary LIMITED\certificate issued on 07/04/97
24 Feb 1997
Incorporation

ALIT UNDERWRITING LIMITED Charges

22 November 2002
Debenture deed
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…