THE UNDERWRITER GROUP LIMITED
LONDON THE UNDERWRITER HOLDINGS COMPANY LIMITED

Hellopages » City of London » City of London » EC3M 4ST

Company number 03654606
Status Active
Incorporation Date 19 October 1998
Company Type Private Limited Company
Address 90 FENCHURCH STREET, LONDON, EC3M 4ST
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 23,074.65 . The most likely internet sites of THE UNDERWRITER GROUP LIMITED are www.theunderwritergroup.co.uk, and www.the-underwriter-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve 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 6.7 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.The Underwriter Group Limited is a Private Limited Company. The company registration number is 03654606. The Underwriter Group Limited has been working since 19 October 1998. The present status of the company is Active. The registered address of The Underwriter Group Limited is 90 Fenchurch Street London Ec3m 4st. . BOX, Paul Ernest is a Secretary of the company. GATELY, Dinah Janine is a Director of the company. KATZENBERG, Roy is a Director of the company. ROGERS, Shirley Lorna Lucy is a Director of the company. Secretary BHUHI, Susan Elizabeth has been resigned. Secretary D'ARPINO, Vincent Anthony has been resigned. Secretary LARWOOD, David Ronald has been resigned. Secretary ROGERS, Shirley Lorna has been resigned. Director FRY, Eric has been resigned. Director GOLDBERG, Alan Edward has been resigned. Director GUTSTEIN, Jonathan William has been resigned. Director MCCRACKEN, Robert has been resigned. Director MCKENZIE, Alexander James has been resigned. Director MOURGUE D'ALGUE, Jerome has been resigned. Director ROCHAT, Christian Pierre has been resigned. Director ROGERS, Nigel Harold John has been resigned. Director RUTTER, Keith John has been resigned. Director SCHWED, Gustavo Rodolfo has been resigned. Director SIEGAL, Jeffrey Marc has been resigned. Director WOOD, Peter John has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BOX, Paul Ernest
Appointed Date: 27 October 2015

Director
GATELY, Dinah Janine
Appointed Date: 23 March 2012
60 years old

Director
KATZENBERG, Roy
Appointed Date: 31 March 2008
72 years old

Director
ROGERS, Shirley Lorna Lucy
Appointed Date: 23 March 2012
74 years old

Resigned Directors

Secretary
BHUHI, Susan Elizabeth
Resigned: 16 December 1999
Appointed Date: 09 November 1998

Secretary
D'ARPINO, Vincent Anthony
Resigned: 09 November 1998
Appointed Date: 19 October 1998

Secretary
LARWOOD, David Ronald
Resigned: 30 September 2003
Appointed Date: 16 December 1999

Secretary
ROGERS, Shirley Lorna
Resigned: 27 October 2015
Appointed Date: 01 October 2003

Director
FRY, Eric
Resigned: 31 July 2007
Appointed Date: 09 November 1998
58 years old

Director
GOLDBERG, Alan Edward
Resigned: 11 February 2001
Appointed Date: 09 November 1998
71 years old

Director
GUTSTEIN, Jonathan William
Resigned: 18 October 2000
Appointed Date: 24 January 1999
59 years old

Director
MCCRACKEN, Robert
Resigned: 04 March 2004
Appointed Date: 09 November 1998
77 years old

Director
MCKENZIE, Alexander James
Resigned: 31 March 2008
Appointed Date: 07 April 2004
77 years old

Director
MOURGUE D'ALGUE, Jerome
Resigned: 23 January 2003
Appointed Date: 27 November 2001
54 years old

Director
ROCHAT, Christian Pierre
Resigned: 03 March 2004
Appointed Date: 19 October 1998
65 years old

Director
ROGERS, Nigel Harold John
Resigned: 28 March 2012
Appointed Date: 12 June 2003
76 years old

Director
RUTTER, Keith John
Resigned: 07 March 2003
Appointed Date: 24 January 1999
68 years old

Director
SCHWED, Gustavo Rodolfo
Resigned: 03 March 2004
Appointed Date: 08 March 2001
63 years old

Director
SIEGAL, Jeffrey Marc
Resigned: 05 March 2009
Appointed Date: 07 April 2004
65 years old

Director
WOOD, Peter John
Resigned: 03 November 2003
Appointed Date: 09 November 1998
78 years old

Persons With Significant Control

Diamond Underwriting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE UNDERWRITER GROUP LIMITED Events

21 Oct 2016
Confirmation statement made on 19 October 2016 with updates
16 Aug 2016
Total exemption full accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 23,074.65

27 Oct 2015
Termination of appointment of Shirley Lorna Rogers as a secretary on 27 October 2015
27 Oct 2015
Appointment of Mr Paul Ernest Box as a secretary on 27 October 2015
...
... and 106 more events
14 Dec 1998
New director appointed
14 Dec 1998
New director appointed
14 Dec 1998
Secretary resigned
14 Dec 1998
Registered office changed on 14/12/98 from: c/o morgan stanley uk group 25 cabot square canary whark london, E14 4QA
19 Oct 1998
Incorporation