Faraday Underwriting Limited LONDON


Faraday Underwriting started in year 1982 as Private Limited Company with registration number 01682486. The Faraday Underwriting company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at Corn Exchange. Postal code: EC3R 7NE. Since Friday 4th May 2001 Faraday Underwriting Limited is no longer carrying the name D P Mann.

Currently there are 8 directors in the the company, namely Paul B., Andrea P. and Terence M. and others. In addition one secretary - Elisabeth R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert M. who worked with the the company until 4 February 1992.

Faraday Underwriting Limited Address / Contact

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

Company Information / Profile

Registration Number 01682486
Date of Incorporation Mon, 29th Nov 1982
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Paul B.

Position: Director

Appointed: 06 November 2023

Andrea P.

Position: Director

Appointed: 21 September 2023

Terence M.

Position: Director

Appointed: 01 January 2018

Kevin H.

Position: Director

Appointed: 04 October 2017

Thomas S.

Position: Director

Appointed: 02 October 2017

Stephen M.

Position: Director

Appointed: 22 December 2016

Martin P.

Position: Director

Appointed: 18 May 2015

Andrew D.

Position: Director

Appointed: 20 August 2014

Elisabeth R.

Position: Secretary

Appointed: 28 February 1996

Robert M.

Position: Secretary

Resigned: 04 February 1992

Christopher T.

Position: Director

Appointed: 13 September 2017

Resigned: 14 July 2023

Thomas B.

Position: Director

Appointed: 03 October 2016

Resigned: 22 December 2017

Pietro T.

Position: Director

Appointed: 15 January 2016

Resigned: 01 October 2016

Ian G.

Position: Director

Appointed: 01 July 2012

Resigned: 30 June 2018

Allen T.

Position: Director

Appointed: 29 April 2010

Resigned: 28 April 2016

Charles G.

Position: Director

Appointed: 26 February 2010

Resigned: 04 February 2013

Nigel F.

Position: Director

Appointed: 22 February 2010

Resigned: 04 February 2013

Peter L.

Position: Director

Appointed: 25 July 2008

Resigned: 31 March 2010

Mark L.

Position: Director

Appointed: 25 July 2008

Resigned: 15 May 2009

Andrew B.

Position: Director

Appointed: 22 June 2006

Resigned: 06 November 2007

Damon V.

Position: Director

Appointed: 04 August 2005

Resigned: 13 May 2016

Joanne M.

Position: Director

Appointed: 11 February 2005

Resigned: 04 February 2013

Timothy M.

Position: Director

Appointed: 08 February 2005

Resigned: 15 July 2005

Paul C.

Position: Director

Appointed: 11 December 2003

Resigned: 30 April 2016

Mark R.

Position: Director

Appointed: 09 December 2003

Resigned: 05 May 2017

Michael L.

Position: Director

Appointed: 19 June 2003

Resigned: 07 November 2003

Milan V.

Position: Director

Appointed: 08 November 2002

Resigned: 05 July 2005

Rolf T.

Position: Director

Appointed: 27 September 2001

Resigned: 28 February 2003

Simon T.

Position: Director

Appointed: 27 September 2001

Resigned: 31 August 2010

Hans-Peter G.

Position: Director

Appointed: 01 January 2001

Resigned: 26 February 2003

Michael O.

Position: Director

Appointed: 01 January 2001

Resigned: 15 August 2014

Andrew P.

Position: Director

Appointed: 29 July 1999

Resigned: 31 December 2010

Peter T.

Position: Director

Appointed: 26 January 1998

Resigned: 31 December 2005

Jonathan M.

Position: Director

Appointed: 26 November 1997

Resigned: 18 June 1999

Robert M.

Position: Director

Appointed: 01 January 1997

Resigned: 25 April 2002

Anthony D.

Position: Director

Appointed: 24 April 1996

Resigned: 30 April 1997

Thomas A.

Position: Director

Appointed: 28 February 1996

Resigned: 16 May 2013

Peter T.

Position: Director

Appointed: 28 February 1996

Resigned: 01 January 1997

Andrew B.

Position: Director

Appointed: 26 January 1994

Resigned: 01 January 1997

Gary B.

Position: Director

Appointed: 01 June 1992

Resigned: 29 April 2005

Christopher F.

Position: Director

Appointed: 04 February 1992

Resigned: 12 April 2002

Christopher F.

Position: Secretary

Appointed: 04 February 1992

Resigned: 28 February 1996

Malcolm M.

Position: Director

Appointed: 05 December 1991

Resigned: 01 January 1996

Robert M.

Position: Director

Appointed: 05 December 1991

Resigned: 01 January 1996

Richard K.

Position: Director

Appointed: 05 December 1991

Resigned: 20 October 1993

Nigel B.

Position: Director

Appointed: 05 December 1991

Resigned: 14 October 2002

Charles H.

Position: Director

Appointed: 05 December 1991

Resigned: 30 June 1999

Peter R.

Position: Director

Appointed: 05 December 1991

Resigned: 28 August 1996

David M.

Position: Director

Appointed: 05 December 1991

Resigned: 11 July 2008

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Faraday Holdings Limited from London, England. This PSC is categorised as "a private company limited by shares", 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.

Faraday Holdings Limited

Corn Exchange 55 Mark Lane, London, EC3R 7NE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 2636078
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

D P Mann May 4, 2001
D.p. Mann Underwriting Agency September 12, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 24th, May 2023
Free Download

Company search

Advertisements