THE LONDON UNDERWRITING CENTRE LIMITED
LONDON

Hellopages » City of London » City of London » EC3P 3DQ

Company number 02353345
Status Active
Incorporation Date 28 February 1989
Company Type Private Limited Company
Address AVIVA PLC, ST HELEN'S FLOOR 20, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 5 April 2016; Registered office address changed from 3 Minster Court Mincing Lane London EC3R 7DD to C/O Aviva Plc St Helen's Floor 20 1 Undershaft London EC3P 3DQ on 11 April 2016. The most likely internet sites of THE LONDON UNDERWRITING CENTRE LIMITED are www.thelondonunderwritingcentre.co.uk, and www.the-london-underwriting-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight 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.The London Underwriting Centre Limited is a Private Limited Company. The company registration number is 02353345. The London Underwriting Centre Limited has been working since 28 February 1989. The present status of the company is Active. The registered address of The London Underwriting Centre Limited is Aviva Plc St Helen S Floor 20 1 Undershaft London Ec3p 3dq. . BRACKEN, Jonathan Robert is a Secretary of the company. DOWSON, Ian Gerald is a Director of the company. LAY, Richard Neville is a Director of the company. Secretary BRACKEN, Jonathan Robert has been resigned. Secretary TRACE, David John Arthur has been resigned. Secretary WHALE, Michael has been resigned. Secretary YOUNG, Peter Victor has been resigned. Director ABBOTT, Peter Richard has been resigned. Director ARPEL, John David has been resigned. Director ATKINS, Stephen Arthur has been resigned. Director BARFOD, Anne Mette has been resigned. Director BLAKE, Victor Harold has been resigned. Director BLAKE, Victor Harold has been resigned. Director BLUNT, Vernon Geoffrey has been resigned. Director BUTCHER, John Stratton has been resigned. Director CAMPBELL, Iain Fraser has been resigned. Director CANE, Stephen Paul has been resigned. Director COOPER, Peter James has been resigned. Director DASHFIELD, Michael John has been resigned. Director DAVIES, Michael Frederick has been resigned. Director DEAN, Ian Hall has been resigned. Director DENNING, Charles Henry David has been resigned. Director DODDS, Gerald Vincent has been resigned. Director DOWLING, John Patrick has been resigned. Director ELSTON, Andrew Henry has been resigned. Director FORNESS, Robert Joseph has been resigned. Director GRANT, Andrew George has been resigned. Director HADDON, Kenneth William has been resigned. Director JONES, Nicholas Anthony has been resigned. Director LATHAM, Anthony Piers has been resigned. Director LEWIS, Wayne has been resigned. Director MARCELL, Philip Michael has been resigned. Director ORTON, Robert William John has been resigned. Director PAUMIER, Jean-Pierre has been resigned. Director RIDDICK, John has been resigned. Director SPRAWSON, John Anthony has been resigned. Director STEVENS, Dennis has been resigned. Director TAYLOR, Simon Richard has been resigned. Director THOMPSON, Alan has been resigned. Director TRACE, David John Arthur has been resigned. Director WEST, Barry Robert has been resigned. Director YOUNG, Peter Victor has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BRACKEN, Jonathan Robert
Appointed Date: 12 December 2001

Director
DOWSON, Ian Gerald
Appointed Date: 01 June 2005
72 years old

Director
LAY, Richard Neville
Appointed Date: 16 July 2005
87 years old

Resigned Directors

Secretary
BRACKEN, Jonathan Robert
Resigned: 10 October 1995
Appointed Date: 01 April 1994

Secretary
TRACE, David John Arthur
Resigned: 01 April 1994

Secretary
WHALE, Michael
Resigned: 28 October 1997
Appointed Date: 10 October 1995

Secretary
YOUNG, Peter Victor
Resigned: 29 November 2001
Appointed Date: 28 October 1997

Director
ABBOTT, Peter Richard
Resigned: 31 October 2004
Appointed Date: 19 March 2002
75 years old

Director
ARPEL, John David
Resigned: 18 March 1994
Appointed Date: 19 August 1992
76 years old

Director
ATKINS, Stephen Arthur
Resigned: 13 January 2000
Appointed Date: 26 November 1996
74 years old

Director
BARFOD, Anne Mette
Resigned: 10 October 2007
Appointed Date: 12 May 2005
55 years old

Director
BLAKE, Victor Harold
Resigned: 15 July 2005
Appointed Date: 23 September 1999
90 years old

Director
BLAKE, Victor Harold
Resigned: 26 May 1997
90 years old

Director
BLUNT, Vernon Geoffrey
Resigned: 22 February 2007
Appointed Date: 09 December 2004
59 years old

Director
BUTCHER, John Stratton
Resigned: 22 February 1992
83 years old

Director
CAMPBELL, Iain Fraser
Resigned: 10 June 1999
Appointed Date: 01 April 1994
80 years old

Director
CANE, Stephen Paul
Resigned: 13 November 1998
Appointed Date: 15 April 1997
72 years old

Director
COOPER, Peter James
Resigned: 02 October 2000
Appointed Date: 20 July 1999
70 years old

Director
DASHFIELD, Michael John
Resigned: 10 October 2007
Appointed Date: 30 May 2002
65 years old

Director
DAVIES, Michael Frederick
Resigned: 31 December 1996
Appointed Date: 19 August 1992
78 years old

Director
DEAN, Ian Hall
Resigned: 17 January 1996
81 years old

Director
DENNING, Charles Henry David
Resigned: 28 April 1998
Appointed Date: 01 April 1994
92 years old

Director
DODDS, Gerald Vincent
Resigned: 21 March 2005
Appointed Date: 31 January 2001
61 years old

Director
DOWLING, John Patrick
Resigned: 16 February 1994
81 years old

Director
ELSTON, Andrew Henry
Resigned: 31 March 2004
Appointed Date: 19 March 2002
57 years old

Director
FORNESS, Robert Joseph
Resigned: 07 June 2000
Appointed Date: 28 April 1998
60 years old

Director
GRANT, Andrew George
Resigned: 31 March 2002
Appointed Date: 07 June 2000
83 years old

Director
HADDON, Kenneth William
Resigned: 31 March 2002
87 years old

Director
JONES, Nicholas Anthony
Resigned: 31 March 2002
Appointed Date: 31 January 2001
72 years old

Director
LATHAM, Anthony Piers
Resigned: 01 April 1994
Appointed Date: 19 August 1992
75 years old

Director
LEWIS, Wayne
Resigned: 10 October 2007
Appointed Date: 04 April 2005
66 years old

Director
MARCELL, Philip Michael
Resigned: 31 March 1998
Appointed Date: 19 August 1992
89 years old

Director
ORTON, Robert William John
Resigned: 10 October 2007
Appointed Date: 02 November 2004
57 years old

Director
PAUMIER, Jean-Pierre
Resigned: 27 November 1996
Appointed Date: 01 April 1994
79 years old

Director
RIDDICK, John
Resigned: 01 April 1994
Appointed Date: 19 August 1992
79 years old

Director
SPRAWSON, John Anthony
Resigned: 31 May 2005
Appointed Date: 01 February 1995
81 years old

Director
STEVENS, Dennis
Resigned: 31 January 2001
Appointed Date: 10 June 1999
71 years old

Director
TAYLOR, Simon Richard
Resigned: 09 December 2004
Appointed Date: 01 April 2004
69 years old

Director
THOMPSON, Alan
Resigned: 01 April 1994
85 years old

Director
TRACE, David John Arthur
Resigned: 30 July 1999
Appointed Date: 01 April 1994
80 years old

Director
WEST, Barry Robert
Resigned: 01 June 1992
92 years old

Director
YOUNG, Peter Victor
Resigned: 12 July 2004
Appointed Date: 31 January 2002
79 years old

Persons With Significant Control

Luc Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

THE LONDON UNDERWRITING CENTRE LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Dec 2016
Full accounts made up to 5 April 2016
11 Apr 2016
Registered office address changed from 3 Minster Court Mincing Lane London EC3R 7DD to C/O Aviva Plc St Helen's Floor 20 1 Undershaft London EC3P 3DQ on 11 April 2016
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

24 Dec 2015
Full accounts made up to 5 April 2015
...
... and 149 more events
08 Nov 1989
Director resigned;new director appointed

08 Nov 1989
Secretary resigned;new secretary appointed

26 Sep 1989
Company name changed shelfco (no. 400) LIMITED\certificate issued on 27/09/89

26 Sep 1989
Company name changed\certificate issued on 26/09/89
28 Feb 1989
Incorporation