Tesco Underwriting Limited REIGATE


Tesco Underwriting started in year 2009 as Private Limited Company with registration number 06967289. The Tesco Underwriting company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Reigate at The Omnibus Building. Postal code: RH2 7LD. Since 8th October 2010 Tesco Underwriting Limited is no longer carrying the name Shoo 471.

At the moment there are 5 directors in the the firm, namely Paul C., Gary D. and Margot C. and others. In addition one secretary - Gail S. - is with the company. 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.

Tesco Underwriting Limited Address / Contact

Office Address The Omnibus Building
Office Address2 Lesbourne Road
Town Reigate
Post code RH2 7LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06967289
Date of Incorporation Mon, 20th Jul 2009
Industry Non-life insurance
End of financial Year 28th February
Company age 15 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Paul C.

Position: Director

Appointed: 01 July 2022

Gary D.

Position: Director

Appointed: 06 August 2021

Gail S.

Position: Secretary

Appointed: 04 May 2021

Margot C.

Position: Director

Appointed: 06 September 2018

Caroline R.

Position: Director

Appointed: 21 July 2016

Simon M.

Position: Director

Appointed: 01 January 2016

Richard H.

Position: Director

Appointed: 01 April 2020

Resigned: 04 May 2021

Claire M.

Position: Secretary

Appointed: 25 November 2019

Resigned: 04 May 2021

Jonathan P.

Position: Director

Appointed: 25 April 2019

Resigned: 04 May 2021

Robin C.

Position: Director

Appointed: 21 February 2019

Resigned: 04 May 2021

Adam C.

Position: Director

Appointed: 21 February 2019

Resigned: 04 May 2021

Mark W.

Position: Director

Appointed: 08 December 2017

Resigned: 04 May 2021

Declan H.

Position: Director

Appointed: 14 November 2016

Resigned: 04 May 2021

Colin A.

Position: Director

Appointed: 29 July 2016

Resigned: 04 May 2021

Timothy H.

Position: Director

Appointed: 21 July 2016

Resigned: 19 July 2018

Francois-Xavier B.

Position: Director

Appointed: 01 June 2016

Resigned: 31 December 2018

Niraj S.

Position: Director

Appointed: 01 June 2016

Resigned: 31 December 2018

Stephen K.

Position: Director

Appointed: 11 December 2015

Resigned: 05 August 2021

Michael U.

Position: Director

Appointed: 11 August 2014

Resigned: 31 August 2017

Adam C.

Position: Director

Appointed: 25 September 2013

Resigned: 01 June 2016

Darren M.

Position: Director

Appointed: 25 July 2013

Resigned: 11 May 2016

Karl B.

Position: Director

Appointed: 28 March 2013

Resigned: 31 March 2020

Fernley D.

Position: Director

Appointed: 24 January 2012

Resigned: 31 December 2018

Diana M.

Position: Director

Appointed: 07 April 2011

Resigned: 30 June 2016

Roger T.

Position: Director

Appointed: 16 December 2010

Resigned: 30 June 2016

Andrew B.

Position: Director

Appointed: 09 September 2010

Resigned: 31 August 2012

Raymond P.

Position: Director

Appointed: 22 July 2010

Resigned: 31 December 2015

Stephen B.

Position: Director

Appointed: 22 July 2010

Resigned: 30 June 2014

Geoffrey C.

Position: Director

Appointed: 13 May 2010

Resigned: 31 October 2015

Stephen G.

Position: Director

Appointed: 13 May 2010

Resigned: 30 June 2022

Julie H.

Position: Director

Appointed: 18 March 2010

Resigned: 28 September 2012

David C.

Position: Director

Appointed: 18 March 2010

Resigned: 24 January 2012

Julian H.

Position: Director

Appointed: 18 March 2010

Resigned: 31 March 2013

Peter B.

Position: Director

Appointed: 09 September 2009

Resigned: 30 June 2016

Matthew T.

Position: Director

Appointed: 09 September 2009

Resigned: 01 June 2016

Rosemary S.

Position: Secretary

Appointed: 09 September 2009

Resigned: 01 November 2019

Jayne F.

Position: Director

Appointed: 20 July 2009

Resigned: 09 September 2009

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 20 July 2009

Resigned: 09 September 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Tesco Personal Finance Plc from Edinburgh, Scotland. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ageas (Uk) Limited that entered Eastleigh, England as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tesco Personal Finance Plc

2 South Gyle Crescent, Edinburgh, EH12 9FQ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc173199
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ageas (Uk) Limited

Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1093301
Notified on 6 April 2016
Ceased on 9 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Shoo 471 October 8, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 28th February 2023
filed on: 11th, May 2023
Free Download (56 pages)

Company search