BEAUFORT UNDERWRITING AGENCY LIMITED
MINCING LANE ENSIGN MANAGING AGENCY LIMITED MINMAR (525) LIMITED

Hellopages » City of London » City of London » EC3R 7AA

Company number 04039137
Status Active
Incorporation Date 24 July 2000
Company Type Private Limited Company
Address THIRD FLOOR, ONE MINSTER COURT, MINCING LANE, LONDON, EC3R 7AA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Malcolm John Cox as a director on 23 June 2016; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of BEAUFORT UNDERWRITING AGENCY LIMITED are www.beaufortunderwritingagency.co.uk, and www.beaufort-underwriting-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three 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.Beaufort Underwriting Agency Limited is a Private Limited Company. The company registration number is 04039137. Beaufort Underwriting Agency Limited has been working since 24 July 2000. The present status of the company is Active. The registered address of Beaufort Underwriting Agency Limited is Third Floor One Minster Court Mincing Lane London Ec3r 7aa. . ARZUR-KEAN, Blandine Marie-Haude is a Secretary of the company. CZAPIEWSKI, Colin Jan William is a Director of the company. EALES, Derek Christopher is a Director of the company. HOFFMANN, Arthur, Dr is a Director of the company. LANGSTON, Mark Andrew is a Director of the company. MARTIN, Robert James is a Director of the company. NIEBUHR, Carsten Arndt Artur is a Director of the company. PEXTON, Richard Anthony is a Director of the company. TUCK, Graham Matthew is a Director of the company. Secretary DAWE, Andrew Steven has been resigned. Secretary LANGRIDGE, Paul has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director ANDREWS, John Michael Geoffrey has been resigned. Director BRUNIECKI, Jorg Wolfgang has been resigned. Director CARTER, Richard Graham has been resigned. Director COONEY, David Edward has been resigned. Director COX, Malcolm John has been resigned. Director DAWE, Andrew Steven has been resigned. Director DUFFY, Christopher William has been resigned. Director GROVE, Peter Ernest has been resigned. Director HOLDER, Lawrence Albert has been resigned. Director LIEBKOPF, Andre has been resigned. Director NEAL, John David has been resigned. Director PAGE, David William has been resigned. Director PRITCHARD, Michael Stephen Francis has been resigned. Director YOUNG, James Douglas has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ARZUR-KEAN, Blandine Marie-Haude
Appointed Date: 10 February 2016

Director
CZAPIEWSKI, Colin Jan William
Appointed Date: 01 October 2010
73 years old

Director
EALES, Derek Christopher
Appointed Date: 15 March 2004
60 years old

Director
HOFFMANN, Arthur, Dr
Appointed Date: 16 December 2013
58 years old

Director
LANGSTON, Mark Andrew
Appointed Date: 04 December 2015
49 years old

Director
MARTIN, Robert James
Appointed Date: 23 June 2016
74 years old

Director
NIEBUHR, Carsten Arndt Artur
Appointed Date: 14 November 2011
62 years old

Director
PEXTON, Richard Anthony
Appointed Date: 05 May 2016
67 years old

Director
TUCK, Graham Matthew
Appointed Date: 15 March 2004
50 years old

Resigned Directors

Secretary
DAWE, Andrew Steven
Resigned: 23 February 2004
Appointed Date: 27 November 2000

Secretary
LANGRIDGE, Paul
Resigned: 10 February 2016
Appointed Date: 23 February 2004

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 27 November 2000
Appointed Date: 24 July 2000

Director
ANDREWS, John Michael Geoffrey
Resigned: 31 December 2008
Appointed Date: 27 November 2000
98 years old

Director
BRUNIECKI, Jorg Wolfgang
Resigned: 01 October 2010
Appointed Date: 29 November 2007
48 years old

Director
CARTER, Richard Graham
Resigned: 23 June 2016
Appointed Date: 27 November 2000
77 years old

Director
COONEY, David Edward
Resigned: 31 December 2004
Appointed Date: 01 September 2000
62 years old

Director
COX, Malcolm John
Resigned: 23 June 2016
Appointed Date: 27 November 2001
76 years old

Director
DAWE, Andrew Steven
Resigned: 21 October 2014
Appointed Date: 27 November 2000
59 years old

Director
DUFFY, Christopher William
Resigned: 05 September 2000
Appointed Date: 24 July 2000
68 years old

Director
GROVE, Peter Ernest
Resigned: 01 June 2005
Appointed Date: 27 November 2001
75 years old

Director
HOLDER, Lawrence Albert
Resigned: 20 November 2007
Appointed Date: 27 November 2000
66 years old

Director
LIEBKOPF, Andre
Resigned: 30 September 2011
Appointed Date: 01 January 2011
49 years old

Director
NEAL, John David
Resigned: 23 February 2004
Appointed Date: 01 September 2000
60 years old

Director
PAGE, David William
Resigned: 05 September 2000
Appointed Date: 24 July 2000
68 years old

Director
PRITCHARD, Michael Stephen Francis
Resigned: 30 June 2013
Appointed Date: 27 November 2000
70 years old

Director
YOUNG, James Douglas
Resigned: 30 June 2003
Appointed Date: 01 March 2002
71 years old

Persons With Significant Control

Msp Underwriting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEAUFORT UNDERWRITING AGENCY LIMITED Events

09 Sep 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Termination of appointment of Malcolm John Cox as a director on 23 June 2016
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
11 Jul 2016
Termination of appointment of Richard Graham Carter as a director on 23 June 2016
24 Jun 2016
Appointment of Mr Robert James Martin as a director on 23 June 2016
...
... and 119 more events
18 Sep 2000
New director appointed
18 Sep 2000
New director appointed
06 Sep 2000
Director resigned
06 Sep 2000
Director resigned
24 Jul 2000
Incorporation

BEAUFORT UNDERWRITING AGENCY LIMITED Charges

23 November 2000
Security agreement
Delivered: 7 December 2000
Status: Satisfied on 2 December 2006
Persons entitled: Ensign Holdings Limited
Description: All of the company's right title and interest present and…