HCC UNDERWRITING AGENCY LTD
LONDON ILLIUM MANAGING AGENCY LIMITED ILLIUM CAPITAL LIMITED ILLIUM INSURANCE LIMITED MINMAR (644) LIMITED

Hellopages » City of London » City of London » EC3N 1RE

Company number 04632146
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address 1 ALDGATE, LONDON, EC3N 1RE
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Director's details changed for Mr Nicholas Ian Hutton Penman on 27 January 2017; Appointment of Mr Hideyuki Ishii as a director on 1 November 2016. The most likely internet sites of HCC UNDERWRITING AGENCY LTD are www.hccunderwritingagency.co.uk, and www.hcc-underwriting-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine 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.Hcc Underwriting Agency Ltd is a Private Limited Company. The company registration number is 04632146. Hcc Underwriting Agency Ltd has been working since 09 January 2003. The present status of the company is Active. The registered address of Hcc Underwriting Agency Ltd is 1 Aldgate London Ec3n 1re. . FELDMAN, David is a Secretary of the company. HOLLIDAY, Jenna Louise is a Secretary of the company. BUTTON, Simon is a Director of the company. COOK, Barry John is a Director of the company. HERVY, Thibaud Jacques Gerard is a Director of the company. HUTTON PENMAN, Nicholas Ian is a Director of the company. ISHII, Hideyuki is a Director of the company. LETSINGER, Katherine Lee is a Director of the company. MARSH, Nicholas Carl is a Director of the company. ROHLF, Hans-Dieter is a Director of the company. SCARR, Craig Anthony is a Director of the company. Secretary FELDMAN, David Robert has been resigned. Secretary HEMING, Stephen John has been resigned. Secretary HUGHES, Rowland Lloyd has been resigned. Secretary ROGERS, Colin John has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director BAYNHAM, Paul has been resigned. Director BENZIES, Russell James has been resigned. Director BISHOP, John Henry has been resigned. Director BURNISTON, Alban Denis has been resigned. Director COMRAS, Michael David has been resigned. Director CORDIER, Karen Jane has been resigned. Director CRAIG, John has been resigned. Director DAVIDSON, James Roger has been resigned. Director DAVIDSON, James Roger has been resigned. Nominee Director DUFFY, Christopher William has been resigned. Director FELDMAN, David Robert has been resigned. Director FELDMAN, David Robert has been resigned. Director FERGUSON, Duncan George Robin has been resigned. Director HUNTINGTON, Brad Scott has been resigned. Director HUSKES, Sebastian has been resigned. Director MANCHESTER, Charles Louis Colin has been resigned. Director MERRIMAN, Brendan Richard Anthony has been resigned. Director NEWBEGIN, John Llywelyn Tracy has been resigned. Director ONSLOW, Michael Leonard has been resigned. Nominee Director PAGE, David William has been resigned. Director ROGERS, Colin John has been resigned. Director SCHELL, Michael Jack has been resigned. Director SHEPHERD, John Robert Walkden has been resigned. Director TAYLOR, William John has been resigned. Director TREEN, William Raymond has been resigned. Director YOUNG, Andrew Skinner has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
FELDMAN, David
Appointed Date: 12 September 2012

Secretary
HOLLIDAY, Jenna Louise
Appointed Date: 01 May 2015

Director
BUTTON, Simon
Appointed Date: 26 July 2013
60 years old

Director
COOK, Barry John
Appointed Date: 25 January 2010
65 years old

Director
HERVY, Thibaud Jacques Gerard
Appointed Date: 01 May 2012
51 years old

Director
HUTTON PENMAN, Nicholas Ian
Appointed Date: 01 July 2008
59 years old

Director
ISHII, Hideyuki
Appointed Date: 01 November 2016
54 years old

Director
LETSINGER, Katherine Lee
Appointed Date: 08 October 2012
63 years old

Director
MARSH, Nicholas Carl
Appointed Date: 01 April 2014
70 years old

Director
ROHLF, Hans-Dieter
Appointed Date: 16 January 2014
74 years old

Director
SCARR, Craig Anthony
Appointed Date: 12 June 2015
63 years old

Resigned Directors

Secretary
FELDMAN, David Robert
Resigned: 01 January 2010
Appointed Date: 21 March 2006

Secretary
HEMING, Stephen John
Resigned: 31 December 2005
Appointed Date: 27 January 2004

Secretary
HUGHES, Rowland Lloyd
Resigned: 29 July 2016
Appointed Date: 01 January 2010

Secretary
ROGERS, Colin John
Resigned: 21 March 2006
Appointed Date: 31 December 2005

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 27 January 2004
Appointed Date: 09 January 2003

Director
BAYNHAM, Paul
Resigned: 02 March 2010
Appointed Date: 21 August 2007
58 years old

Director
BENZIES, Russell James
Resigned: 31 July 2008
Appointed Date: 25 March 2003
65 years old

Director
BISHOP, John Henry
Resigned: 31 March 2014
Appointed Date: 01 January 2004
80 years old

Director
BURNISTON, Alban Denis
Resigned: 08 June 2007
Appointed Date: 01 May 2003
69 years old

Director
COMRAS, Michael David
Resigned: 26 June 2003
Appointed Date: 31 March 2003
70 years old

Director
CORDIER, Karen Jane
Resigned: 30 June 2015
Appointed Date: 21 August 2012
57 years old

Director
CRAIG, John
Resigned: 31 January 2008
Appointed Date: 25 May 2004
78 years old

Director
DAVIDSON, James Roger
Resigned: 30 June 2014
Appointed Date: 01 May 2012
79 years old

Director
DAVIDSON, James Roger
Resigned: 01 May 2010
Appointed Date: 01 May 2010
79 years old

Nominee Director
DUFFY, Christopher William
Resigned: 25 March 2003
Appointed Date: 09 January 2003
68 years old

Director
FELDMAN, David Robert
Resigned: 01 August 2012
Appointed Date: 18 April 2011
51 years old

Director
FELDMAN, David Robert
Resigned: 06 April 2011
Appointed Date: 06 April 2011
51 years old

Director
FERGUSON, Duncan George Robin
Resigned: 21 December 2005
Appointed Date: 01 January 2004
83 years old

Director
HUNTINGTON, Brad Scott
Resigned: 31 December 2005
Appointed Date: 31 December 2003
66 years old

Director
HUSKES, Sebastian
Resigned: 30 November 2006
Appointed Date: 01 January 2006
67 years old

Director
MANCHESTER, Charles Louis Colin
Resigned: 18 December 2008
Appointed Date: 21 August 2007
64 years old

Director
MERRIMAN, Brendan Richard Anthony
Resigned: 19 September 2012
Appointed Date: 30 July 2010
66 years old

Director
NEWBEGIN, John Llywelyn Tracy
Resigned: 30 June 2015
Appointed Date: 20 October 2011
76 years old

Director
ONSLOW, Michael Leonard
Resigned: 08 November 2010
Appointed Date: 12 February 2009
66 years old

Nominee Director
PAGE, David William
Resigned: 25 March 2003
Appointed Date: 09 January 2003
68 years old

Director
ROGERS, Colin John
Resigned: 01 November 2006
Appointed Date: 01 May 2003
65 years old

Director
SCHELL, Michael Jack
Resigned: 16 July 2012
Appointed Date: 27 January 2011
75 years old

Director
SHEPHERD, John Robert Walkden
Resigned: 31 July 2008
Appointed Date: 21 August 2007
62 years old

Director
TAYLOR, William John
Resigned: 30 April 2013
Appointed Date: 01 January 2004
70 years old

Director
TREEN, William Raymond
Resigned: 31 March 2016
Appointed Date: 01 January 2004
84 years old

Director
YOUNG, Andrew Skinner
Resigned: 21 December 2005
Appointed Date: 01 January 2004
78 years old

Persons With Significant Control

Hcc Intermediate Holdings, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HCC UNDERWRITING AGENCY LTD Events

15 Feb 2017
Confirmation statement made on 28 January 2017 with updates
01 Feb 2017
Director's details changed for Mr Nicholas Ian Hutton Penman on 27 January 2017
15 Nov 2016
Appointment of Mr Hideyuki Ishii as a director on 1 November 2016
08 Sep 2016
Director's details changed for Mr Criag Anthony Scarr on 8 September 2016
04 Aug 2016
Termination of appointment of Rowland Lloyd Hughes as a secretary on 29 July 2016
...
... and 128 more events
05 Apr 2003
Director resigned
05 Apr 2003
New director appointed
05 Apr 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Mar 2003
Company name changed minmar (644) LIMITED\certificate issued on 31/03/03
09 Jan 2003
Incorporation

Similar Companies

HCC SYSTEMS LIMITED HCC TECH SOLUTIONS LIMITED HCC WALES LIMITED HCC2 LTD HCCA PRODUCTIONS LTD HCCAS LIMITED HCCC LIMITED