COBRA UNDERWRITING AGENCIES LIMITED
LONDON COBRA INSURANCE BROKERS LIMITED

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

Company number 04731994
Status Active
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address COBRA, 11TH FLOOR, 1 MINSTER COURT, MINCING LANE, LONDON, ENGLAND, EC3R 7AA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1,000 . The most likely internet sites of COBRA UNDERWRITING AGENCIES LIMITED are www.cobraunderwritingagencies.co.uk, and www.cobra-underwriting-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six 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.Cobra Underwriting Agencies Limited is a Private Limited Company. The company registration number is 04731994. Cobra Underwriting Agencies Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Cobra Underwriting Agencies Limited is Cobra 11th Floor 1 Minster Court Mincing Lane London England Ec3r 7aa. . BOWLER, Michael is a Director of the company. BURROWS, Stephen Mark is a Director of the company. STANLEY, David George Edward is a Director of the company. SUCH, Frank Edward is a Director of the company. Secretary BOTTING, Catherine has been resigned. Secretary ZANDLER, Mark John has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Secretary WILLOW TAXATION & SECRETARIAL SERVICES LIMITED has been resigned. Director ABSALOM, Sarah has been resigned. Director BRIGHT, Peter John has been resigned. Director BRYANT, Paul Andrew has been resigned. Director GARRY, John William has been resigned. Director LINCOLN, John Edward has been resigned. Director POULTON, Hannah has been resigned. Director TRUMAN, Philip Douglas has been resigned. Director ZANDLER, Mark John has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
BOWLER, Michael
Appointed Date: 15 April 2003
64 years old

Director
BURROWS, Stephen Mark
Appointed Date: 15 April 2003
65 years old

Director
STANLEY, David George Edward
Appointed Date: 23 September 2009
55 years old

Director
SUCH, Frank Edward
Appointed Date: 01 January 2008
70 years old

Resigned Directors

Secretary
BOTTING, Catherine
Resigned: 15 April 2003
Appointed Date: 11 April 2003

Secretary
ZANDLER, Mark John
Resigned: 14 March 2006
Appointed Date: 15 April 2003

Secretary
SLC REGISTRARS LIMITED
Resigned: 20 March 2013
Appointed Date: 02 August 2007

Secretary
WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
Resigned: 02 August 2007
Appointed Date: 14 March 2006

Director
ABSALOM, Sarah
Resigned: 15 April 2003
Appointed Date: 11 April 2003
60 years old

Director
BRIGHT, Peter John
Resigned: 14 March 2006
Appointed Date: 15 April 2003
68 years old

Director
BRYANT, Paul Andrew
Resigned: 14 March 2006
Appointed Date: 15 April 2003
60 years old

Director
GARRY, John William
Resigned: 14 March 2006
Appointed Date: 15 April 2003
70 years old

Director
LINCOLN, John Edward
Resigned: 14 March 2006
Appointed Date: 15 April 2003
70 years old

Director
POULTON, Hannah
Resigned: 23 September 2009
Appointed Date: 14 March 2006
50 years old

Director
TRUMAN, Philip Douglas
Resigned: 14 March 2006
Appointed Date: 15 April 2003
60 years old

Director
ZANDLER, Mark John
Resigned: 14 March 2006
Appointed Date: 15 April 2003
63 years old

Persons With Significant Control

Cobra Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COBRA UNDERWRITING AGENCIES LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Dec 2016
Full accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000

08 Jan 2016
Full accounts made up to 31 March 2015
16 Jun 2015
Registered office address changed from C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England to C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 16 June 2015
...
... and 83 more events
12 May 2003
New director appointed
12 May 2003
New director appointed
12 May 2003
Director resigned
12 May 2003
Secretary resigned
11 Apr 2003
Incorporation

COBRA UNDERWRITING AGENCIES LIMITED Charges

20 March 2015
Charge code 0473 1994 0006
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
18 September 2012
Debenture
Delivered: 22 September 2012
Status: Satisfied on 13 April 2015
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over all property and assets…
18 February 2009
Guarantee & debenture
Delivered: 26 February 2009
Status: Satisfied on 22 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
19 January 2009
Deed of accession to a guarantee and debenture
Delivered: 9 February 2009
Status: Satisfied on 22 September 2012
Persons entitled: Norwich Union Insurance Limited
Description: F/H property k/a 9-11 high street, alton, hampshire t/no…
19 January 2009
Guarantee & debenture
Delivered: 31 January 2009
Status: Satisfied on 22 September 2012
Persons entitled: Wainford Holdings Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all land…
21 June 2006
Guarantee & debenture
Delivered: 28 June 2006
Status: Satisfied on 14 February 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…