Centrewrite Limited ONE LIME STREET


Centrewrite started in year 1990 as Private Limited Company with registration number 02551468. The Centrewrite company has been functioning successfully for 34 years now and its status is active. The firm's office is based in One Lime Street at Council Secretariat. Postal code: EC3M 7HA.

The company has 4 directors, namely Kathryn E., Alex C. and Edward T. and others. Of them, Burkhard K. has been with the company the longest, being appointed on 1 April 2019 and Kathryn E. has been with the company for the least time - from 1 February 2024. At present 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.

Centrewrite Limited Address / Contact

Office Address Council Secretariat
Office Address2 Lloyd's Of London
Town One Lime Street
Post code EC3M 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02551468
Date of Incorporation Wed, 24th Oct 1990
Industry Non-life reinsurance
Industry Life reinsurance
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Kathryn E.

Position: Director

Appointed: 01 February 2024

Alex C.

Position: Director

Appointed: 18 April 2023

Edward T.

Position: Director

Appointed: 28 February 2023

Burkhard K.

Position: Director

Appointed: 01 April 2019

Lloyd's Nominees Secretary Limited

Position: Corporate Secretary

Appointed: 12 October 2012

Mark D.

Position: Director

Appointed: 05 April 2021

Resigned: 28 February 2023

Catherine S.

Position: Director

Appointed: 07 October 2019

Resigned: 05 April 2021

Steve J.

Position: Director

Appointed: 23 January 2018

Resigned: 18 April 2023

Jamshaid I.

Position: Director

Appointed: 23 January 2018

Resigned: 07 October 2019

John P.

Position: Director

Appointed: 08 December 2015

Resigned: 01 April 2019

Jonathan M.

Position: Director

Appointed: 13 November 2012

Resigned: 23 January 2018

Michael E.

Position: Secretary

Appointed: 03 October 2011

Resigned: 12 October 2012

Luke S.

Position: Director

Appointed: 29 May 2008

Resigned: 02 July 2014

Alice G.

Position: Director

Appointed: 01 March 2008

Resigned: 23 January 2018

Tracey W.

Position: Secretary

Appointed: 28 November 2006

Resigned: 03 October 2011

Nicholas C.

Position: Director

Appointed: 27 September 2006

Resigned: 16 November 2015

Richard F.

Position: Director

Appointed: 01 February 2006

Resigned: 27 April 2012

Jonathan L.

Position: Director

Appointed: 13 September 2005

Resigned: 25 February 2008

Stephen Q.

Position: Director

Appointed: 21 January 2003

Resigned: 13 September 2005

Denis V.

Position: Secretary

Appointed: 05 July 2000

Resigned: 28 November 2006

James M.

Position: Secretary

Appointed: 27 April 2000

Resigned: 05 July 2000

Christopher G.

Position: Director

Appointed: 09 March 2000

Resigned: 31 August 2009

Kevin L.

Position: Director

Appointed: 09 March 2000

Resigned: 10 January 2003

Charles H.

Position: Director

Appointed: 15 January 1998

Resigned: 26 June 2006

Christopher G.

Position: Secretary

Appointed: 11 September 1996

Resigned: 27 April 2000

Colin M.

Position: Director

Appointed: 13 February 1996

Resigned: 01 February 2006

Terence P.

Position: Director

Appointed: 13 February 1996

Resigned: 22 April 2008

Nicholas P.

Position: Director

Appointed: 03 August 1994

Resigned: 03 August 2011

Joseph B.

Position: Director

Appointed: 03 August 1994

Resigned: 17 May 2000

Stephen H.

Position: Director

Appointed: 15 September 1993

Resigned: 03 January 1995

William T.

Position: Secretary

Appointed: 15 April 1993

Resigned: 06 September 1996

David B.

Position: Director

Appointed: 14 April 1993

Resigned: 24 October 1993

Robert H.

Position: Director

Appointed: 24 October 1991

Resigned: 31 October 1994

Syndicate Underwriting Management Limited

Position: Corporate Secretary

Appointed: 24 October 1991

Resigned: 15 April 1993

Norman D.

Position: Director

Appointed: 24 October 1991

Resigned: 31 August 1995

John G.

Position: Director

Appointed: 24 October 1991

Resigned: 30 December 1992

Maurice H.

Position: Director

Appointed: 24 October 1991

Resigned: 31 December 1995

Robin J.

Position: Director

Appointed: 24 October 1991

Resigned: 06 September 1994

David M.

Position: Director

Appointed: 24 October 1991

Resigned: 31 January 1997

Charles S.

Position: Director

Appointed: 24 October 1991

Resigned: 03 November 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Society Of Lloyd's from London, England. This PSC is categorised as "a society or corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Society Of Lloyd's

One Lime Street, London, EC3M 7HA, England

Legal authority Lloyd'S Acts 1871 To 1982
Legal form Society Or Corporation
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2023
filed on: 20th, April 2024
Free Download (29 pages)

Company search

Advertisements