David Scott Underwriting Limited GRANTHAM


David Scott Underwriting started in year 1998 as Private Limited Company with registration number 03637837. The David Scott Underwriting company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Grantham at 3 Castlegate. Postal code: NG31 6SF.

The company has one director. Michael A., appointed on 21 March 2017. There are currently no secretaries appointed. 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.

David Scott Underwriting Limited Address / Contact

Office Address 3 Castlegate
Town Grantham
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03637837
Date of Incorporation Mon, 21st 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 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Michael A.

Position: Director

Appointed: 21 March 2017

Fidentia Trustees Limited

Position: Corporate Director

Appointed: 21 March 2017

Christopher H.

Position: Director

Appointed: 21 March 2014

Resigned: 03 July 2015

Timothy S.

Position: Director

Appointed: 21 June 2012

Resigned: 21 March 2017

Andrew F.

Position: Secretary

Appointed: 07 December 2011

Resigned: 21 March 2017

Robin O.

Position: Director

Appointed: 22 September 2011

Resigned: 21 March 2017

Jonathan M.

Position: Director

Appointed: 22 September 2011

Resigned: 05 September 2013

Charles H.

Position: Director

Appointed: 22 September 2011

Resigned: 15 January 2016

Nicholas B.

Position: Director

Appointed: 22 September 2011

Resigned: 21 March 2017

James B.

Position: Director

Appointed: 22 September 2011

Resigned: 10 July 2012

Robert A.

Position: Director

Appointed: 22 September 2011

Resigned: 01 September 2016

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 30 July 2000

Resigned: 07 December 2011

Sybil G.

Position: Secretary

Appointed: 24 September 1998

Resigned: 30 July 2000

Jonathan G.

Position: Director

Appointed: 24 September 1998

Resigned: 31 December 1998

Allan R.

Position: Director

Appointed: 24 September 1998

Resigned: 31 December 1998

Florence S.

Position: Director

Appointed: 24 September 1998

Resigned: 22 September 2011

David S.

Position: Director

Appointed: 24 September 1998

Resigned: 22 September 2011

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1998

Resigned: 21 September 1998

Excellet Investments Limited

Position: Secretary

Appointed: 21 September 1998

Resigned: 24 September 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 21 September 1998

Resigned: 21 September 1998

Quickness Limited

Position: Director

Appointed: 21 September 1998

Resigned: 24 September 1998

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Fidentia Holdings Limited from Grantham, England. The abovementioned PSC is categorised as "a company limited by shares", has 50,01-75% voting rights and has 75,01-100% shares. The abovementioned PSC has 50,01-75% voting rights and has 75,01-100% shares. Another entity in the PSC register is Icp Holdings Ltd that put London, England 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 and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Fidentia Holdings Limited

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 08193495
Notified on 21 March 2017
Nature of control: 75,01-100% shares
50,01-75% voting rights

Icp Holdings Ltd

Unit C25 Corbet Place, London, E1 6NN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05894352
Notified on 1 September 2016
Ceased on 21 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, September 2023
Free Download (6 pages)

Company search

Advertisements