David Ashby Underwriting Limited LONDON


David Ashby Underwriting Limited is a private limited company that can be found at One Creechurch Place, London EC3A 5AF. Its net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-08-07, this 4-year-old company is run by 2 directors and 1 secretary.
Director Richard C., appointed on 18 November 2023. Director David A., appointed on 12 September 2019.
Switching the focus to secretaries, we can name: Steven G., appointed on 18 October 2023.
The company is categorised as "other activities auxiliary to insurance and pension funding" (Standard Industrial Classification: 66290). According to CH database there was a change of name on 2020-01-09 and their previous name was David Ashby Services Limited.
The last confirmation statement was filed on 2023-09-30 and the date for the next filing is 2024-10-14. Furthermore, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

David Ashby Underwriting Limited Address / Contact

Office Address One Creechurch Place
Town London
Post code EC3A 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 12142838
Date of Incorporation Wed, 7th Aug 2019
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Richard C.

Position: Director

Appointed: 18 November 2023

Steven G.

Position: Secretary

Appointed: 18 October 2023

David A.

Position: Director

Appointed: 12 September 2019

Asta Management Services Ltd

Position: Corporate Secretary

Appointed: 30 November 2020

Resigned: 03 August 2023

Emma P.

Position: Director

Appointed: 30 November 2020

Resigned: 03 August 2023

John H.

Position: Director

Appointed: 12 September 2019

Resigned: 03 August 2023

Robin B.

Position: Director

Appointed: 07 August 2019

Resigned: 03 August 2023

Jonathan P.

Position: Director

Appointed: 07 August 2019

Resigned: 05 November 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Dual International Limited from London, England. This PSC is categorised as "a private limited company", 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. Another entity in the persons with significant control register is Bpb Uw Management Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited company", 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.

Dual International Limited

One Creechurch Place, London, EC3A 5AF, England

Legal authority United Kingdom (England)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03540129
Notified on 3 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bpb Uw Management Limited

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11705900
Notified on 7 August 2019
Ceased on 3 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

David Ashby Services January 9, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand226 602578 470602 476
Current Assets1 533 2122 684 4923 122 139
Debtors1 306 6102 106 0222 519 663
Net Assets Liabilities1 095 4331 290 5432 538 323
Other Debtors1 131 7562 083 11055 947
Property Plant Equipment26 57520 19510 511
Other
Accrued Liabilities 1 250 008999 392
Accumulated Amortisation Impairment Intangible Assets100 000200 000300 000
Accumulated Depreciation Impairment Property Plant Equipment8 85918 54328 227
Amounts Owed By Group Undertakings174 85422 912138 463
Average Number Employees During Period788
Corporation Tax Payable 146 616314 018
Creditors334 0002 210 3451 345 434
Fixed Assets926 575820 195763 618
Increase From Amortisation Charge For Year Intangible Assets100 000100 000100 000
Increase From Depreciation Charge For Year Property Plant Equipment8 8599 6849 684
Intangible Assets900 000800 000700 000
Intangible Assets Gross Cost1 000 0001 000 000 
Investments Fixed Assets  53 107
Investments In Group Undertakings  53 107
Net Current Assets Liabilities502 858474 1481 776 705
Number Shares Issued Fully Paid 1 000 0001 000 000
Other Creditors334 0001 920 1494 250
Other Taxation Social Security Payable69 635172 94225 523
Par Value Share 11
Prepayments Accrued Income 2 050 4652 325 253
Property Plant Equipment Gross Cost35 43438 738 
Provisions For Liabilities Balance Sheet Subtotal 3 8002 000
Total Additions Including From Business Combinations Intangible Assets1 000 000  
Total Additions Including From Business Combinations Property Plant Equipment35 4343 304 
Total Assets Less Current Liabilities1 429 6831 294 3432 540 323
Trade Creditors Trade Payables7 294117 2532 251

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 18th October 2023 director's details were changed
filed on: 28th, November 2023
Free Download (2 pages)

Company search