Kensington Underwriting Limited LONDON


Kensington Underwriting started in year 1998 as Private Limited Company with registration number 03599628. The Kensington Underwriting company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0XL. Since 21st July 1998 Kensington Underwriting Limited is no longer carrying the name Rul1.

The firm has 3 directors, namely Thomas B., Louise C. and Rona D.. Of them, Rona D. has been with the company the longest, being appointed on 15 July 1998 and Thomas B. has been with the company for the least time - from 11 June 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kensington Underwriting Limited Address / Contact

Office Address 5th Floor
Office Address2 70 Gracechurch Street
Town London
Post code EC3V 0XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03599628
Date of Incorporation Mon, 13th Jul 1998
Industry Non-life insurance
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Thomas B.

Position: Director

Appointed: 11 June 2020

Louise C.

Position: Director

Appointed: 01 May 2013

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 19 August 2002

Rona D.

Position: Director

Appointed: 15 July 1998

Graham H.

Position: Secretary

Appointed: 31 January 2000

Resigned: 19 August 2002

Andrew B.

Position: Director

Appointed: 15 July 1998

Resigned: 31 December 1998

Andrew B.

Position: Secretary

Appointed: 15 July 1998

Resigned: 31 January 2000

David M.

Position: Director

Appointed: 15 July 1998

Resigned: 31 December 1998

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 July 1998

Resigned: 13 July 1998

Quickness Limited

Position: Corporate Director

Appointed: 13 July 1998

Resigned: 26 August 1998

Excellet Investments Limited

Position: Corporate Secretary

Appointed: 13 July 1998

Resigned: 26 August 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1998

Resigned: 13 July 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Rona D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rona 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

Rul1 July 21, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 6th, January 2024
Free Download (44 pages)

Company search

Advertisements