Elco Underwriting Limited LONDON


Founded in 1998, Elco Underwriting, classified under reg no. 03637536 is an active company. Currently registered at 5th Floor EC3V 0BT, London the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 23rd September 1998 Elco Underwriting Limited is no longer carrying the name Elcounderwriting.

The company has one director. Penelope D., appointed on 28 October 2013. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Elco Underwriting Limited Address / Contact

Office Address 5th Floor
Office Address2 40 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03637536
Date of Incorporation Fri, 18th Sep 1998
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Penelope D.

Position: Director

Appointed: 28 October 2013

Nomina Plc

Position: Corporate Director

Appointed: 31 December 2002

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 17 April 2001

Elizabeth W.

Position: Director

Appointed: 23 May 2006

Resigned: 18 August 2009

William E.

Position: Director

Appointed: 25 September 1998

Resigned: 04 October 2014

Nicholas L.

Position: Secretary

Appointed: 25 September 1998

Resigned: 17 April 2001

David C.

Position: Director

Appointed: 25 September 1998

Resigned: 31 December 1998

Nigel H.

Position: Director

Appointed: 25 September 1998

Resigned: 31 December 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1998

Resigned: 18 September 1998

Quickness Limited

Position: Director

Appointed: 18 September 1998

Resigned: 25 September 1998

Excellet Investments Limited

Position: Secretary

Appointed: 18 September 1998

Resigned: 25 September 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 18 September 1998

Resigned: 18 September 1998

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Penelope D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Penelope D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Elcounderwriting September 23, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (36 pages)

Company search

Advertisements