You are here: bizstats.co.uk > a-z index > D list > DV list

Dvm Underwriting Limited LONDON


Founded in 2005, Dvm Underwriting, classified under reg no. 05576931 is an active company. Currently registered at 5th Floor EC3V 0BT, London the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Vincent M., appointed on 28 September 2005. There are currently no secretaries appointed. As of 29 March 2024, there was 1 ex secretary - Aequanimiter Limited. There were no ex directors.

Dvm Underwriting Limited Address / Contact

Office Address 5th Floor
Office Address2 40 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05576931
Date of Incorporation Wed, 28th Sep 2005
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 19 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 Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Nomina Plc

Position: Corporate Director

Appointed: 31 December 2006

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 12 December 2006

Vincent M.

Position: Director

Appointed: 28 September 2005

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 28 September 2005

Resigned: 28 September 2005

Aequanimiter Limited

Position: Secretary

Appointed: 28 September 2005

Resigned: 12 December 2006

Morton Fraser Directors Limited

Position: Corporate Director

Appointed: 28 September 2005

Resigned: 28 September 2005

People with significant control

The list of persons with significant control who own or control the company consists of 6 names. As we established, there is Matthew T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mark C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is David F., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matthew T.

Notified on 11 October 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Mark C.

Notified on 11 October 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

David F.

Notified on 11 October 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Mark T.

Notified on 6 April 2016
Ceased on 11 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee M.

Notified on 6 April 2016
Ceased on 11 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan D.

Notified on 6 April 2016
Ceased on 11 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, August 2023
Free Download (36 pages)

Company search

Advertisements