Corniche Underwriting Ltd WALTON-ON-THAMES


Corniche Underwriting Ltd is a private limited company that can be found at 50 Cranley Road, Hersham, Walton-On-Thames KT12 5BS. Its total net worth is estimated to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-01-30, this 7-year-old company is run by 3 directors.
Director William C., appointed on 20 April 2022. Director George G., appointed on 28 February 2019. Director John N., appointed on 30 January 2018.
The company is officially classified as "activities of insurance agents and brokers" (Standard Industrial Classification: 66220). According to Companies House records there was a change of name on 2020-10-03 and their previous name was Corniche Ltd.
The last confirmation statement was sent on 2023-02-12 and the date for the subsequent filing is 2024-02-26. Furthermore, the annual accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Corniche Underwriting Ltd Address / Contact

Office Address 50 Cranley Road
Office Address2 Hersham
Town Walton-on-thames
Post code KT12 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11176774
Date of Incorporation Tue, 30th Jan 2018
Industry Activities of insurance agents and brokers
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (252 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

William C.

Position: Director

Appointed: 20 April 2022

George G.

Position: Director

Appointed: 28 February 2019

John N.

Position: Director

Appointed: 30 January 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Corniche Acquisition Co. Ltd. from London, England. The abovementioned PSC is categorised as "a private limited company", 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 persons with significant control register is John N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is George G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Corniche Acquisition Co. Ltd.

One Fleet Place, London, EC4M 7WS, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12142353
Notified on 31 January 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John N.

Notified on 30 January 2018
Ceased on 31 January 2025
Nature of control: 25-50% voting rights
25-50% shares

George G.

Notified on 30 January 2018
Ceased on 20 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Corniche October 3, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand569 7761 337 7558 679 1865 753 357
Current Assets665 3051 337 75510 472 4297 524 223
Debtors95 529 1 793 2431 770 866
Other Debtors94 715 33 2616 262
Property Plant Equipment3794095 5376 302
Other
Accumulated Depreciation Impairment Property Plant Equipment1904895 3669 521
Average Number Employees During Period451618
Balances Amounts Owed To Related Parties23 786   
Corporation Tax Payable130 680   
Creditors190 132270 598771 729916 849
Increase From Depreciation Charge For Year Property Plant Equipment190299 4 155
Net Current Assets Liabilities475 1731 067 1579 700 7006 607 374
Number Shares Issued Fully Paid100   
Other Creditors52 81018 595162 889416 679
Other Creditors Including Taxation Social Security Balance Sheet Subtotal137 322252 003  
Other Debtors Balance Sheet Subtotal94 715   
Other Taxation Social Security Payable6 642 605 894499 150
Par Value Share1   
Property Plant Equipment Gross Cost56989810 90315 823
Total Additions Including From Business Combinations Property Plant Equipment569329 4 920
Total Assets Less Current Liabilities475 5521 067 5669 706 23710 101 808
Trade Debtors Trade Receivables814 1 751 6401 740 498
Employees Total4   
Amounts Owed By Group Undertakings  8 34224 106
Fixed Assets  5 5373 494 434
Investments Fixed Assets   3 488 132
Other Investments Other Than Loans   3 488 132
Trade Creditors Trade Payables  2 9461 020

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 50 Cranley Road Hersham Walton-on-Thames Surrey KT12 5BS United Kingdom to One Fleet Place London EC4M 7WS on March 7, 2025
filed on: 7th, March 2025
Free Download (1 page)

Company search

Advertisements