TOKIO MARINE KILN REGIONAL UNDERWRITING LIMITED
LONDON KILN REGIONAL UNDERWRITING LIMITED INTERNATIONAL MARINE (UNDERWRITING AGENCY) LIMITED

Hellopages » City of London » City of London » EC3M 3BY

Company number 03115296
Status Active
Incorporation Date 18 October 1995
Company Type Private Limited Company
Address 20 FENCHURCH STREET, LONDON, EC3M 3BY
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 20,000 . The most likely internet sites of TOKIO MARINE KILN REGIONAL UNDERWRITING LIMITED are www.tokiomarinekilnregionalunderwriting.co.uk, and www.tokio-marine-kiln-regional-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve 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.Tokio Marine Kiln Regional Underwriting Limited is a Private Limited Company. The company registration number is 03115296. Tokio Marine Kiln Regional Underwriting Limited has been working since 18 October 1995. The present status of the company is Active. The registered address of Tokio Marine Kiln Regional Underwriting Limited is 20 Fenchurch Street London Ec3m 3by. . MOLLOY, Fiona Jane is a Secretary of the company. BICKMORE, Roger Antony is a Director of the company. CULHAM, Paul Michael is a Director of the company. FRANKS, Charles Anthony Stapleton is a Director of the company. Secretary CAHILL, John Hugh has been resigned. Secretary GRANT, Keith Nigel has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BIRCH, Anthony Edward has been resigned. Director CAHILL, John Hugh has been resigned. Director CAHILL, Phillip John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIDSON, Louis Cameron has been resigned. Director DAVIES, Paul has been resigned. Director DINGLEY, Colin Trevor has been resigned. Director SMITH, James Arthur has been resigned. Director WELFARE, Andrew Paul has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
MOLLOY, Fiona Jane
Appointed Date: 01 August 2010

Director
BICKMORE, Roger Antony
Appointed Date: 18 September 2009
64 years old

Director
CULHAM, Paul Michael
Appointed Date: 18 September 2009
60 years old

Director
FRANKS, Charles Anthony Stapleton
Appointed Date: 18 October 2005
63 years old

Resigned Directors

Secretary
CAHILL, John Hugh
Resigned: 31 December 2007
Appointed Date: 18 October 1995

Secretary
GRANT, Keith Nigel
Resigned: 31 July 2010
Appointed Date: 01 January 2008

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 October 1995
Appointed Date: 18 October 1995

Director
BIRCH, Anthony Edward
Resigned: 31 May 2001
Appointed Date: 28 January 1999
74 years old

Director
CAHILL, John Hugh
Resigned: 31 December 2007
Appointed Date: 18 October 1995
84 years old

Director
CAHILL, Phillip John
Resigned: 18 September 2009
Appointed Date: 28 January 1999
54 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 October 1995
Appointed Date: 18 October 1995
35 years old

Director
DAVIDSON, Louis Cameron
Resigned: 11 November 1998
Appointed Date: 17 January 1996
73 years old

Director
DAVIES, Paul
Resigned: 21 December 1998
Appointed Date: 19 March 1998
68 years old

Director
DINGLEY, Colin Trevor
Resigned: 06 December 2001
Appointed Date: 18 October 1995
77 years old

Director
SMITH, James Arthur
Resigned: 26 February 2004
Appointed Date: 28 January 1999
53 years old

Director
WELFARE, Andrew Paul
Resigned: 18 September 2009
Appointed Date: 01 June 2001
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 October 1995
Appointed Date: 18 October 1995

Persons With Significant Control

Tokio Marine Kiln Syndicates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOKIO MARINE KILN REGIONAL UNDERWRITING LIMITED Events

24 Oct 2016
Confirmation statement made on 18 October 2016 with updates
21 Aug 2016
Full accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 20,000

22 Sep 2015
Director's details changed for Paul Michael Culham on 8 September 2015
29 Jul 2015
Full accounts made up to 31 December 2014
...
... and 79 more events
24 Nov 1995
Director resigned;new director appointed
24 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Nov 1995
Registered office changed on 24/11/95 from: 33 crwys road cardiff CF2 4YF
24 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Oct 1995
Incorporation

TOKIO MARINE KILN REGIONAL UNDERWRITING LIMITED Charges

2 April 2007
Debenture
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…