Carmiburn Limited LONDON


Carmiburn started in year 1998 as Private Limited Company with registration number 03637640. The Carmiburn company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BT. Since Monday 9th July 2007 Carmiburn Limited is no longer carrying the name Carmichael Blackburn Underwriters.

The company has 2 directors, namely Mark T., Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 9 January 2012 and Mark T. has been with the company for the least time - from 31 July 2023. 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.

Carmiburn 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 03637640
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 (157 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

Mark T.

Position: Director

Appointed: 31 July 2023

Michael C.

Position: Director

Appointed: 09 January 2012

Nomina Plc

Position: Corporate Director

Appointed: 31 December 2002

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 17 April 2001

Jean T.

Position: Director

Appointed: 09 January 2012

Resigned: 11 August 2023

Andrew C.

Position: Director

Appointed: 09 January 2012

Resigned: 11 August 2023

Richard C.

Position: Director

Appointed: 09 January 2012

Resigned: 11 August 2023

Jeremy E.

Position: Director

Appointed: 24 July 2006

Resigned: 31 July 2023

Thomas C.

Position: Director

Appointed: 23 September 1998

Resigned: 20 December 2009

Nicholas L.

Position: Secretary

Appointed: 23 September 1998

Resigned: 17 April 2001

David C.

Position: Director

Appointed: 23 September 1998

Resigned: 31 December 1998

Nigel H.

Position: Director

Appointed: 23 September 1998

Resigned: 31 December 1998

Quickness Limited

Position: Director

Appointed: 18 September 1998

Resigned: 23 September 1998

Excellet Investments Limited

Position: Secretary

Appointed: 18 September 1998

Resigned: 23 September 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 18 September 1998

Resigned: 18 September 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1998

Resigned: 18 September 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Michael C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael C.

Notified on 11 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carmichael Blackburn Underwriters July 9, 2007

Company filings

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

Company search

Advertisements