Altir Underwriting Limited LONDON


Altir Underwriting started in year 1999 as Private Limited Company with registration number 03849926. The Altir Underwriting company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BT. Since Thursday 17th June 2004 Altir Underwriting Limited is no longer carrying the name Altir (UK).

The company has 3 directors, namely Barbara R., John R. and Gordon R.. Of them, Gordon R. has been with the company the longest, being appointed on 24 September 1999 and Barbara R. and John R. have been with the company for the least time - from 31 December 2001. 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.

Altir 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 03849926
Date of Incorporation Fri, 24th Sep 1999
Industry Pension funding
Industry Non-life insurance
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Nomina Plc

Position: Corporate Director

Appointed: 02 August 2016

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 12 December 2006

Barbara R.

Position: Director

Appointed: 31 December 2001

John R.

Position: Director

Appointed: 31 December 2001

Gordon R.

Position: Director

Appointed: 24 September 1999

Aequanimiter Limited

Position: Secretary

Appointed: 14 May 2002

Resigned: 12 December 2006

Cbs Private Capital Limited

Position: Secretary

Appointed: 31 January 2000

Resigned: 14 May 2002

Alan T.

Position: Director

Appointed: 24 September 1999

Resigned: 31 January 2000

Joyce R.

Position: Director

Appointed: 24 September 1999

Resigned: 16 November 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1999

Resigned: 24 September 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 24 September 1999

Resigned: 24 September 1999

Excellet Investments Limited

Position: Secretary

Appointed: 24 September 1999

Resigned: 24 September 1999

Quickness Limited

Position: Director

Appointed: 24 September 1999

Resigned: 24 September 1999

Amlin Members Services Limited

Position: Secretary

Appointed: 24 September 1999

Resigned: 31 January 2000

William S.

Position: Director

Appointed: 24 September 1999

Resigned: 31 January 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Gordon R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gordon R.

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

Altir (UK) June 17, 2004

Company filings

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

Company search

Advertisements