DTW 1991 UNDERWRITING LIMITED
LONDON R&Q S1991 MANAGEMENT SERVICES LIMITED LAEVUS LIMITED

Hellopages » City of London » City of London » EC3M 4BS

Company number 08330551
Status Active
Incorporation Date 13 December 2012
Company Type Private Limited Company
Address 71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016. The most likely internet sites of DTW 1991 UNDERWRITING LIMITED are www.dtw1991underwriting.co.uk, and www.dtw-1991-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 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.Dtw 1991 Underwriting Limited is a Private Limited Company. The company registration number is 08330551. Dtw 1991 Underwriting Limited has been working since 13 December 2012. The present status of the company is Active. The registered address of Dtw 1991 Underwriting Limited is 71 Fenchurch Street London United Kingdom Ec3m 4bs. . R&Q CENTRAL SERVICES LIMITED is a Secretary of the company. BELL, Michael is a Director of the company. CHOPOURIAN, Arthur Giragos is a Director of the company. MCCOY, Robin Edward is a Director of the company. NICHOLSON, Jane Marga is a Director of the company. SLOAN, Philippe Michel is a Director of the company. WRIGHT, Daniel Thomas is a Director of the company. Secretary CRAIG, Miranda Cathryn has been resigned. Secretary R&Q SECRETARIES LIMITED has been resigned. Director GLOVER, Michael Logan has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
R&Q CENTRAL SERVICES LIMITED
Appointed Date: 20 March 2015

Director
BELL, Michael
Appointed Date: 18 January 2013
63 years old

Director
CHOPOURIAN, Arthur Giragos
Appointed Date: 18 January 2013
68 years old

Director
MCCOY, Robin Edward
Appointed Date: 18 January 2013
59 years old

Director
NICHOLSON, Jane Marga
Appointed Date: 29 May 2013
61 years old

Director
SLOAN, Philippe Michel
Appointed Date: 18 January 2013
70 years old

Director
WRIGHT, Daniel Thomas
Appointed Date: 18 January 2013
55 years old

Resigned Directors

Secretary
CRAIG, Miranda Cathryn
Resigned: 08 January 2013
Appointed Date: 13 December 2012

Secretary
R&Q SECRETARIES LIMITED
Resigned: 20 March 2015
Appointed Date: 08 January 2013

Director
GLOVER, Michael Logan
Resigned: 21 February 2013
Appointed Date: 13 December 2012
67 years old

Persons With Significant Control

Mr Kenneth Edward Randall
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

R&Q Managing Agency Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DTW 1991 UNDERWRITING LIMITED Events

18 Jan 2017
Confirmation statement made on 10 January 2017 with updates
21 Jul 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016
14 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

18 Nov 2015
Director's details changed for Mr Arthur Giragos Chopourian on 5 June 2015
...
... and 20 more events
10 Jan 2013
Company name changed laevus LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution

10 Jan 2013
Registered office address changed from Flat 14 Icon Apartments 15 Cluny Place London SE1 4QS United Kingdom on 10 January 2013
10 Jan 2013
Appointment of R&Q Secretaries Limited as a secretary
10 Jan 2013
Termination of appointment of Miranda Craig as a secretary
13 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted