HELIOS UNDERWRITING PLC
LONDON HAMPDEN UNDERWRITING PLC SENTINEL UNDERWRITING PLC

Hellopages » City of London » City of London » EC3V 0BT

Company number 05892671
Status Active
Incorporation Date 1 August 2006
Company Type Public Limited Company
Address 5TH FLOOR, 40 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0BT
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 28 October 2016 GBP 1,460,424 ; Statement of capital following an allotment of shares on 6 October 2016 GBP 1,412,129.7 . The most likely internet sites of HELIOS UNDERWRITING PLC are www.heliosunderwriting.co.uk, and www.helios-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helios Underwriting Plc is a Public Limited Company. The company registration number is 05892671. Helios Underwriting Plc has been working since 01 August 2006. The present status of the company is Active. The registered address of Helios Underwriting Plc is 5th Floor 40 Gracechurch Street London United Kingdom Ec3v 0bt. . BRUCE, Martha Blanche Waymark is a Secretary of the company. CHRISTIE, Andrew Hildred is a Director of the company. CUNNINGHAM, Harold Michael Clunie, Mr is a Director of the company. EVANS, Jeremy Richard Holt is a Director of the company. HANBURY, Nigel John is a Director of the company. MANNERS, Arthur Roger is a Director of the company. OLIVER, James Michael Yorrick, Sir is a Director of the company. Secretary HAMPDEN LEGAL PLC has been resigned. Secretary HAMPDEN LEGAL PLC has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director LESLIE, John Andrew has been resigned. Director NOMINA PLC has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Nominee Director SDG SECRETARIES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BRUCE, Martha Blanche Waymark
Appointed Date: 01 March 2014

Director
CHRISTIE, Andrew Hildred
Appointed Date: 08 July 2013
69 years old

Director
CUNNINGHAM, Harold Michael Clunie, Mr
Appointed Date: 09 August 2007
77 years old

Director
EVANS, Jeremy Richard Holt
Appointed Date: 01 August 2006
67 years old

Director
HANBURY, Nigel John
Appointed Date: 01 October 2012
68 years old

Director
MANNERS, Arthur Roger
Appointed Date: 08 April 2016
66 years old

Director
OLIVER, James Michael Yorrick, Sir
Appointed Date: 04 August 2006
85 years old

Resigned Directors

Secretary
HAMPDEN LEGAL PLC
Resigned: 01 March 2014
Appointed Date: 01 July 2007

Secretary
HAMPDEN LEGAL PLC
Resigned: 04 August 2006
Appointed Date: 01 August 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 01 August 2006
Appointed Date: 01 August 2006

Director
LESLIE, John Andrew
Resigned: 27 June 2013
Appointed Date: 04 August 2006
80 years old

Director
NOMINA PLC
Resigned: 04 August 2006
Appointed Date: 01 August 2006

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 01 August 2006
Appointed Date: 01 August 2006

Nominee Director
SDG SECRETARIES LIMITED
Resigned: 01 August 2006
Appointed Date: 01 August 2006

HELIOS UNDERWRITING PLC Events

14 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

01 Nov 2016
Statement of capital following an allotment of shares on 28 October 2016
  • GBP 1,460,424

27 Oct 2016
Statement of capital following an allotment of shares on 6 October 2016
  • GBP 1,412,129.7

21 Jul 2016
Resolutions
  • RES13 ‐ Section 701 of ca 2006 28/06/2016

07 Jul 2016
Statement of capital following an allotment of shares on 6 July 2016
  • GBP 1,062,129.7

...
... and 63 more events
14 Aug 2006
Director resigned
10 Aug 2006
Ad 02/08/06--------- £ si 50000@1=50000 £ ic 2/50002
03 Aug 2006
Certificate of authorisation to commence business and borrow
02 Aug 2006
Application to commence business
01 Aug 2006
Incorporation

HELIOS UNDERWRITING PLC Charges

21 April 2016
Charge code 0589 2671 0001
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…