CITY OF LONDON UNDERWRITING AGENCIES LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 3JY

Company number 03471330
Status Active
Incorporation Date 20 November 1997
Company Type Private Limited Company
Address 2ND FLOOR, 50 FENCHURCH STREET, LONDON, ENGLAND, ENGLAND, EC3M 3JY
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of CITY OF LONDON UNDERWRITING AGENCIES LIMITED are www.cityoflondonunderwritingagencies.co.uk, and www.city-of-london-underwriting-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven 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.City of London Underwriting Agencies Limited is a Private Limited Company. The company registration number is 03471330. City of London Underwriting Agencies Limited has been working since 20 November 1997. The present status of the company is Active. The registered address of City of London Underwriting Agencies Limited is 2nd Floor 50 Fenchurch Street London England England Ec3m 3jy. . HUNTER, Andrew Stewart is a Secretary of the company. ROSS, Stephen Alan is a Director of the company. SMITH, Christopher Alan is a Director of the company. TREZZA, Gennaro is a Director of the company. Nominee Secretary BRANKSOME CORPORATE SERVICES LIMITED has been resigned. Secretary THOMAS, Lynda Helen has been resigned. Secretary THOMAS, Philip Donald has been resigned. Secretary THOMAS, Philip Donald has been resigned. Secretary CALLIDUS SECRETARIES LIMITED has been resigned. Nominee Director ALCAIT LIMITED has been resigned. Director DEWSALL, William has been resigned. Director SMITH, Christopher Alan has been resigned. Director SYRETT, Keith Derek has been resigned. Director THOMAS, Philip Donald has been resigned. Director WATSON, John Frank has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HUNTER, Andrew Stewart
Appointed Date: 01 February 2015

Director
ROSS, Stephen Alan
Appointed Date: 19 May 2014
57 years old

Director
SMITH, Christopher Alan
Appointed Date: 30 November 2006
60 years old

Director
TREZZA, Gennaro
Appointed Date: 18 August 2015
69 years old

Resigned Directors

Nominee Secretary
BRANKSOME CORPORATE SERVICES LIMITED
Resigned: 20 November 1997
Appointed Date: 20 November 1997

Secretary
THOMAS, Lynda Helen
Resigned: 09 December 2003
Appointed Date: 30 November 1998

Secretary
THOMAS, Philip Donald
Resigned: 20 October 2008
Appointed Date: 09 December 2003

Secretary
THOMAS, Philip Donald
Resigned: 20 October 2002
Appointed Date: 20 November 1997

Secretary
CALLIDUS SECRETARIES LIMITED
Resigned: 04 December 2015
Appointed Date: 01 February 2015

Nominee Director
ALCAIT LIMITED
Resigned: 20 November 1997
Appointed Date: 20 November 1997

Director
DEWSALL, William
Resigned: 01 February 2004
Appointed Date: 09 December 2003
64 years old

Director
SMITH, Christopher Alan
Resigned: 01 February 2004
Appointed Date: 09 December 2003
60 years old

Director
SYRETT, Keith Derek
Resigned: 03 March 1999
Appointed Date: 20 November 1997
60 years old

Director
THOMAS, Philip Donald
Resigned: 20 October 2008
Appointed Date: 20 November 1997
68 years old

Director
WATSON, John Frank
Resigned: 27 October 2008
Appointed Date: 09 December 2003
79 years old

Persons With Significant Control

Grp Mga Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY OF LONDON UNDERWRITING AGENCIES LIMITED Events

16 Mar 2017
Confirmation statement made on 4 March 2017 with updates
16 Dec 2016
Full accounts made up to 31 March 2016
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

29 Apr 2016
Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 29 April 2016
18 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

...
... and 74 more events
01 Dec 1998
Registered office changed on 01/12/98 from: 79 st. John street london EC1M 4DR
01 Dec 1998
Director resigned
01 Dec 1998
Secretary resigned
01 Dec 1998
New secretary appointed;new director appointed
20 Nov 1997
Incorporation