FIDELIS UNDERWRITING LIMITED
LONDON FIDELIS NEWCO LIMITED

Hellopages » City of London » City of London » EC3V 4AB

Company number 09753615
Status Active
Incorporation Date 28 August 2015
Company Type Private Limited Company
Address THE LEADENHALL BUILDING 34TH FLOOR, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registration of charge 097536150003, created on 9 December 2016; Appointment of Mr Laurent Jeanmart as a director on 8 November 2016; Appointment of Mr Michael Howard Tripp as a director on 24 October 2016. The most likely internet sites of FIDELIS UNDERWRITING LIMITED are www.fidelisunderwriting.co.uk, and www.fidelis-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fidelis Underwriting Limited is a Private Limited Company. The company registration number is 09753615. Fidelis Underwriting Limited has been working since 28 August 2015. The present status of the company is Active. The registered address of Fidelis Underwriting Limited is The Leadenhall Building 34th Floor 122 Leadenhall Street London United Kingdom Ec3v 4ab. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BURROWS, Daniel David is a Director of the company. COLLINS, Adrian John Reginald is a Director of the company. HAWKINS, Christopher Alan is a Director of the company. INGHAM, Sharon Julia is a Director of the company. JEANMART, Laurent G is a Director of the company. PEARSON, Michael Justin is a Director of the company. TRIPP, Michael Howard is a Director of the company. Director RUSSELL, Edward Garrett has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 28 August 2015

Director
BURROWS, Daniel David
Appointed Date: 28 August 2015
56 years old

Director
COLLINS, Adrian John Reginald
Appointed Date: 28 August 2015
71 years old

Director
HAWKINS, Christopher Alan
Appointed Date: 28 August 2015
60 years old

Director
INGHAM, Sharon Julia
Appointed Date: 28 August 2015
45 years old

Director
JEANMART, Laurent G
Appointed Date: 08 November 2016
48 years old

Director
PEARSON, Michael Justin
Appointed Date: 28 August 2015
56 years old

Director
TRIPP, Michael Howard
Appointed Date: 24 October 2016
70 years old

Resigned Directors

Director
RUSSELL, Edward Garrett
Resigned: 04 May 2016
Appointed Date: 28 August 2015
54 years old

FIDELIS UNDERWRITING LIMITED Events

16 Dec 2016
Registration of charge 097536150003, created on 9 December 2016
08 Nov 2016
Appointment of Mr Laurent Jeanmart as a director on 8 November 2016
25 Oct 2016
Appointment of Mr Michael Howard Tripp as a director on 24 October 2016
20 Sep 2016
Registration of charge 097536150002, created on 6 September 2016
08 Sep 2016
Confirmation statement made on 27 August 2016 with updates
...
... and 13 more events
14 Dec 2015
Change of name notice
09 Dec 2015
Registered office address changed from Levels 17-19 110 Bishopsgate London EC2N 4AY United Kingdom to The Leadenhall Building 34th Floor 122 Leadenhall Street London EC3V 4AB on 9 December 2015
03 Dec 2015
Statement of capital following an allotment of shares on 2 December 2015
  • USD 7,500,100

24 Nov 2015
Director's details changed for Daniel David Burrows on 23 November 2015
28 Aug 2015
Incorporation
Statement of capital on 2015-08-28
  • USD 100

FIDELIS UNDERWRITING LIMITED Charges

9 December 2016
Charge code 0975 3615 0003
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge…
6 September 2016
Charge code 0975 3615 0002
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 March 2016
Charge code 0975 3615 0001
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…