City Of London Underwriting Agencies Limited LONDON


City Of London Underwriting Agencies started in year 1997 as Private Limited Company with registration number 03471330. The City Of London Underwriting Agencies company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 7th Floor Corn Exchange. Postal code: EC3R 7NE.

At the moment there are 2 directors in the the firm, namely Neil T. and Christopher S.. In addition one secretary - Andrew H. - 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.

City Of London Underwriting Agencies Limited Address / Contact

Office Address 7th Floor Corn Exchange
Office Address2 55 Mark Lane
Town London
Post code EC3R 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03471330
Date of Incorporation Thu, 20th Nov 1997
Industry Non-life insurance
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Neil T.

Position: Director

Appointed: 15 May 2019

Andrew H.

Position: Secretary

Appointed: 01 February 2015

Christopher S.

Position: Director

Appointed: 30 November 2006

Michael B.

Position: Director

Appointed: 15 May 2019

Resigned: 10 July 2019

Clive N.

Position: Director

Appointed: 17 July 2018

Resigned: 15 May 2019

Gennaro T.

Position: Director

Appointed: 18 August 2015

Resigned: 11 May 2018

Callidus Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2015

Resigned: 04 December 2015

Stephen R.

Position: Director

Appointed: 19 May 2014

Resigned: 15 May 2019

Philip T.

Position: Secretary

Appointed: 09 December 2003

Resigned: 20 October 2008

Christopher S.

Position: Director

Appointed: 09 December 2003

Resigned: 01 February 2004

William D.

Position: Director

Appointed: 09 December 2003

Resigned: 01 February 2004

John W.

Position: Director

Appointed: 09 December 2003

Resigned: 27 October 2008

Lynda T.

Position: Secretary

Appointed: 30 November 1998

Resigned: 09 December 2003

Alcait Limited

Position: Nominee Director

Appointed: 20 November 1997

Resigned: 20 November 1997

Keith S.

Position: Director

Appointed: 20 November 1997

Resigned: 03 March 1999

Branksome Corporate Services Limited

Position: Nominee Secretary

Appointed: 20 November 1997

Resigned: 20 November 1997

Philip T.

Position: Secretary

Appointed: 20 November 1997

Resigned: 20 October 2002

Philip T.

Position: Director

Appointed: 20 November 1997

Resigned: 20 October 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Greens Holdco 1 Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. The second entity in the PSC register is Grp Retail Holdco Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Grp Mga Holdco Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Greens Holdco 1 Limited

7th Floor Corn Exchange, 55 Mark Lane, London, EC3R 7NE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04386466
Notified on 31 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grp Retail Holdco Limited

2nd Floor 50 Fenchurch Street, London, EC3M 3JY, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09452808
Notified on 30 November 2018
Ceased on 31 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Grp Mga Holdco Limited

2nd Floor 50 Fenchurch Street, London, EC3M 3JY, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 08708482
Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 12th, October 2023
Free Download (38 pages)

Company search