Acal Underwriting Limited LONDON


Acal Underwriting Limited was officially closed on 2023-10-03. Acal Underwriting was a private limited company that could have been found at 4Th Floor 52-54 Gracechurch St, (Quest Group), London, EC3V 0EH. This company (formally started on 2004-10-29) was run by 2 directors.
Director Sean M. who was appointed on 13 September 2013.
Director Jeremy F. who was appointed on 13 September 2013.

The company was officially categorised as "other activities auxiliary to insurance and pension funding" (66290). The last confirmation statement was filed on 2022-10-29 and last time the accounts were filed was on 31 December 2021. 2012-10-29 was the date of the last annual return.

Acal Underwriting Limited Address / Contact

Office Address 4th Floor 52-54 Gracechurch St
Office Address2 (quest Group)
Town London
Post code EC3V 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05273956
Date of Incorporation Fri, 29th Oct 2004
Date of Dissolution Tue, 3rd Oct 2023
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 12th Nov 2023
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Sean M.

Position: Director

Appointed: 13 September 2013

Jeremy F.

Position: Director

Appointed: 13 September 2013

Makoto K.

Position: Director

Appointed: 18 October 2010

Resigned: 13 September 2013

Hoe P.

Position: Director

Appointed: 12 May 2010

Resigned: 11 May 2012

Mohammad A.

Position: Director

Appointed: 12 May 2010

Resigned: 13 September 2013

Yoichiro K.

Position: Director

Appointed: 12 May 2010

Resigned: 13 September 2013

Tong L.

Position: Director

Appointed: 12 May 2010

Resigned: 13 January 2012

Takashi O.

Position: Director

Appointed: 12 May 2010

Resigned: 18 October 2010

How L.

Position: Director

Appointed: 07 December 2009

Resigned: 11 April 2012

Majid M.

Position: Director

Appointed: 13 December 2007

Resigned: 03 March 2010

Andrew A.

Position: Director

Appointed: 29 October 2004

Resigned: 19 November 2009

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 29 October 2004

Resigned: 23 January 2013

Timothy R.

Position: Director

Appointed: 29 October 2004

Resigned: 31 March 2007

People with significant control

Jeremy F.

Notified on 12 February 2018
Nature of control: significiant influence or control

Sean M.

Notified on 12 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand100100100100
Net Assets Liabilities100100100100
Other
Number Shares Allotted 100100100
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 23rd, August 2022
Free Download (2 pages)

Company search

Advertisements