PRIVATE CLIENTS UNDERWRITING LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GL

Company number 05718507
Status Active
Incorporation Date 22 February 2006
Company Type Private Limited Company
Address 3 SELSDON WAY, LONDON, ENGLAND, E14 9GL
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Registered office address changed from Victory House 7 Selsdon Way London E14 9GL to 3 Selsdon Way London E14 9GL on 22 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PRIVATE CLIENTS UNDERWRITING LIMITED are www.privateclientsunderwriting.co.uk, and www.private-clients-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Private Clients Underwriting Limited is a Private Limited Company. The company registration number is 05718507. Private Clients Underwriting Limited has been working since 22 February 2006. The present status of the company is Active. The registered address of Private Clients Underwriting Limited is 3 Selsdon Way London England E14 9gl. . MOORE, Steven Jonathon is a Secretary of the company. BELLAMY, Shirley Ann is a Director of the company. CLEGG, Royston William is a Director of the company. CLEGG, Toby Alexander is a Director of the company. MOORE, Steven Jonathon is a Director of the company. Secretary BELLAMY, Shirley Ann has been resigned. Secretary ENDEAN, Stephen Charles has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director AUSTIN, Deborah Ann has been resigned. Director BELLAMY, Shirley Ann has been resigned. Director ENDEAN, Stephen Charles has been resigned. Director HARVEY, John Philip has been resigned. Director LAMPON, James Henry has been resigned. Director LUMSDEN COOK, Anthony James has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


private clients underwriting Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MOORE, Steven Jonathon
Appointed Date: 17 August 2012

Director
BELLAMY, Shirley Ann
Appointed Date: 21 August 2012
76 years old

Director
CLEGG, Royston William
Appointed Date: 22 February 2006
79 years old

Director
CLEGG, Toby Alexander
Appointed Date: 17 August 2012
41 years old

Director
MOORE, Steven Jonathon
Appointed Date: 17 August 2012
57 years old

Resigned Directors

Secretary
BELLAMY, Shirley Ann
Resigned: 17 August 2012
Appointed Date: 22 February 2010

Secretary
ENDEAN, Stephen Charles
Resigned: 22 February 2010
Appointed Date: 22 February 2006

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 22 February 2006
Appointed Date: 22 February 2006

Director
AUSTIN, Deborah Ann
Resigned: 22 February 2010
Appointed Date: 22 February 2006
58 years old

Director
BELLAMY, Shirley Ann
Resigned: 17 August 2012
Appointed Date: 22 February 2010
76 years old

Director
ENDEAN, Stephen Charles
Resigned: 22 February 2010
Appointed Date: 22 February 2006
66 years old

Director
HARVEY, John Philip
Resigned: 22 February 2010
Appointed Date: 22 February 2006
75 years old

Director
LAMPON, James Henry
Resigned: 07 March 2013
Appointed Date: 17 August 2012
78 years old

Director
LUMSDEN COOK, Anthony James
Resigned: 21 November 2009
Appointed Date: 22 February 2006
90 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 22 February 2006
Appointed Date: 22 February 2006

Persons With Significant Control

Mr Royston William Clegg
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

PRIVATE CLIENTS UNDERWRITING LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
22 Dec 2016
Registered office address changed from Victory House 7 Selsdon Way London E14 9GL to 3 Selsdon Way London E14 9GL on 22 December 2016
09 Aug 2016
Accounts for a dormant company made up to 31 December 2015
25 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1

28 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 52 more events
25 Apr 2006
New director appointed
25 Apr 2006
Director resigned
25 Apr 2006
Secretary resigned
25 Apr 2006
Registered office changed on 25/04/06 from: 14-18 city road cardiff CF24 3DL
22 Feb 2006
Incorporation