Henderson Underwriting Limited LONDON


Henderson Underwriting started in year 2004 as Private Limited Company with registration number 05222802. The Henderson Underwriting company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0XL. Since 2013/01/30 Henderson Underwriting Limited is no longer carrying the name Nameco (no. 907).

The firm has 2 directors, namely David B., Barrie B.. Of them, Barrie B. has been with the company the longest, being appointed on 13 October 2017 and David B. has been with the company for the least time - from 15 August 2022. As of 9 May 2024, there were 5 ex directors - Michael W., James M. and others listed below. There were no ex secretaries.

Henderson Underwriting Limited Address / Contact

Office Address 5th Floor
Office Address2 70 Gracechurch Street
Town London
Post code EC3V 0XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05222802
Date of Incorporation Mon, 6th Sep 2004
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

David B.

Position: Director

Appointed: 15 August 2022

Barrie B.

Position: Director

Appointed: 13 October 2017

Apcl Corporate Director No.1 Limited

Position: Corporate Director

Appointed: 05 September 2014

Apcl Corporate Director No.2 Limited

Position: Corporate Director

Appointed: 05 September 2014

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 05 December 2012

Michael W.

Position: Director

Appointed: 29 March 2019

Resigned: 15 August 2022

James M.

Position: Director

Appointed: 22 March 2016

Resigned: 29 March 2019

David R.

Position: Director

Appointed: 05 September 2014

Resigned: 24 February 2016

David M.

Position: Director

Appointed: 05 December 2012

Resigned: 08 September 2014

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 06 September 2004

Resigned: 05 December 2012

Nomina Plc

Position: Corporate Director

Appointed: 06 September 2004

Resigned: 05 December 2012

Jeremy E.

Position: Director

Appointed: 06 September 2004

Resigned: 05 December 2012

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Barrie B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Archibald H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Alison B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Barrie B.

Notified on 13 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Archibald H.

Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alison B.

Notified on 13 October 2017
Ceased on 13 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Nameco (no. 907) January 30, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, October 2023
Free Download (44 pages)

Company search

Advertisements