SPA UNDERWRITING SERVICES SELECT LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 1BD

Company number 07454475
Status Active - Proposal to Strike off
Incorporation Date 29 November 2010
Company Type Private Limited Company
Address HYPERION INSURANCE GROUP, 16 EASTCHEAP, LONDON, EC3M 1BD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register; Statement of capital on 20 March 2017 GBP 1 . The most likely internet sites of SPA UNDERWRITING SERVICES SELECT LIMITED are www.spaunderwritingservicesselect.co.uk, and www.spa-underwriting-services-select.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 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.Spa Underwriting Services Select Limited is a Private Limited Company. The company registration number is 07454475. Spa Underwriting Services Select Limited has been working since 29 November 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Spa Underwriting Services Select Limited is Hyperion Insurance Group 16 Eastcheap London Ec3m 1bd. . MOORE, Andrew John is a Secretary of the company. LAKEY, Simon John is a Director of the company. Secretary BEARRYMAN, David John has been resigned. Secretary BLAKE, Matt has been resigned. Director FAUX, Graham Alan has been resigned. Director HOLT, Peter has been resigned. Director MURPHY, Christopher Peter Paul has been resigned. Director PATEL, Rinku has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
MOORE, Andrew John
Appointed Date: 27 September 2016

Director
LAKEY, Simon John
Appointed Date: 31 March 2014
67 years old

Resigned Directors

Secretary
BEARRYMAN, David John
Resigned: 30 September 2014
Appointed Date: 13 July 2011

Secretary
BLAKE, Matt
Resigned: 27 September 2016
Appointed Date: 30 September 2014

Director
FAUX, Graham Alan
Resigned: 03 February 2014
Appointed Date: 27 June 2013
66 years old

Director
HOLT, Peter
Resigned: 31 March 2014
Appointed Date: 13 January 2011
67 years old

Director
MURPHY, Christopher Peter Paul
Resigned: 30 June 2013
Appointed Date: 29 November 2010
64 years old

Director
PATEL, Rinku
Resigned: 17 December 2015
Appointed Date: 03 February 2014
50 years old

Persons With Significant Control

Windsor Partners Limited
Notified on: 6 June 2016
Nature of control: Ownership of shares – 75% or more

SPA UNDERWRITING SERVICES SELECT LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

08 Apr 2017
Application to strike the company off the register
20 Mar 2017
Statement of capital on 20 March 2017
  • GBP 1

20 Mar 2017
Statement by Directors
20 Mar 2017
Solvency Statement dated 01/03/17
...
... and 37 more events
18 Jul 2011
Appointment of David John Bearryman as a secretary
10 May 2011
Statement of capital following an allotment of shares on 28 April 2011
  • GBP 50,000

31 Jan 2011
Appointment of Peter Holt as a director
25 Jan 2011
Current accounting period extended from 30 November 2011 to 31 December 2011
29 Nov 2010
Incorporation

SPA UNDERWRITING SERVICES SELECT LIMITED Charges

17 October 2013
Charge code 0745 4475 0002
Delivered: 4 November 2013
Status: Satisfied on 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
3 July 2012
Accession deed
Delivered: 7 July 2012
Status: Satisfied on 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All its right title and interest in and to the property…