Holborn Underwriting Ltd LONDON


Founded in 2007, Holborn Underwriting, classified under reg no. 06284826 is an active company. Currently registered at Birchin Court EC3V 9DU, London the company has been in the business for seventeen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Sukhpal S., appointed on 8 March 2012. In addition, a secretary was appointed - Sukhpal S., appointed on 1 May 2013. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Holborn Underwriting Ltd Address / Contact

Office Address Birchin Court
Office Address2 20 Birchin Lane
Town London
Post code EC3V 9DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06284826
Date of Incorporation Tue, 19th Jun 2007
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Sukhpal S.

Position: Secretary

Appointed: 01 May 2013

Sukhpal S.

Position: Director

Appointed: 08 March 2012

Alexander D.

Position: Director

Appointed: 07 July 2020

Resigned: 30 September 2022

Trevor S.

Position: Director

Appointed: 01 May 2012

Resigned: 09 July 2020

David K.

Position: Secretary

Appointed: 07 September 2010

Resigned: 01 May 2013

Penny B.

Position: Secretary

Appointed: 01 June 2009

Resigned: 07 September 2010

David K.

Position: Director

Appointed: 02 March 2009

Resigned: 01 May 2013

Andrew N.

Position: Director

Appointed: 01 November 2007

Resigned: 09 July 2020

Stephen B.

Position: Director

Appointed: 01 November 2007

Resigned: 07 September 2010

Angela D.

Position: Secretary

Appointed: 01 November 2007

Resigned: 01 October 2008

Angela D.

Position: Director

Appointed: 01 November 2007

Resigned: 01 October 2008

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Sukhpal S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Philantra Holdings Ag that put Ollurgen, Switzerland as the official address. This PSC has a legal form of "a limited", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sukhpal S.

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

Philantra Holdings Ag

Legal authority Switzerland
Legal form Limited
Country registered Switzerland
Place registered Switzerland
Registration number Che-114.562.003
Notified on 19 June 2020
Ceased on 29 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-09-302022-09-30
Net Worth119 216160 674171 429      
Balance Sheet
Cash Bank On Hand  192 385107 42569 34062 76354 184828 398 
Current Assets330 926274 582195 355114 28171 13764 53154 886828 3981 159 051
Debtors217 4593 8792 9706 8561 7971 7687023 451 
Other Debtors   5 760  7023 451 
Property Plant Equipment  1 1256352 2511 5781 052526 
Cash Bank In Hand113 467270 703192 385      
Tangible Fixed Assets2 4001 6151 125      
Net Assets Liabilities       530 367977 454
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve-11 34930 10940 864      
Shareholder Funds119 216160 674171 429      
Other
Accumulated Depreciation Impairment Property Plant Equipment  12 05712 54713 56214 23514 76115 287 
Average Number Employees During Period   11 111
Corporation Tax Payable  2 811-2 811-2 811  92 145 
Creditors  25 05111 8891 05922 52022 37092 390182 622
Increase From Depreciation Charge For Year Property Plant Equipment   4901 015673526526 
Net Current Assets Liabilities116 816159 059170 304102 39270 07842 01132 516739 459978 604
Other Creditors      22 370209 618 
Other Taxation Social Security Payable       245 
Property Plant Equipment Gross Cost  13 18213 18215 81315 81315 813  
Total Assets Less Current Liabilities119 216160 674171 429103 02772 32943 58933 568739 985978 604
Accrued Liabilities  22 24014 7003 8702 5202 370  
Creditors Due Within One Year214 110115 52325 051      
Number Shares Allotted 1 0001 000      
Par Value Share 11      
Prepayments Accrued Income  2 9701 096731702702  
Profit Loss   -68 402-30 698-8 740-10 021  
Share Capital Allotted Called Up Paid 1 0001 000      
Share Premium Account129 565129 565129 565      
Tangible Fixed Assets Cost Or Valuation13 18213 182       
Tangible Fixed Assets Depreciation10 78211 56712 057      
Tangible Fixed Assets Depreciation Charged In Period 785490      
Total Additions Including From Business Combinations Property Plant Equipment    2 631    
Value Shares Allotted1 0001 000       
Accrued Liabilities Not Expressed Within Creditors Subtotal       209 6181 150
Fixed Assets       526 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       3 4512 175

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: Mon, 13th Nov 2023. New Address: 7 Bell Yard London WC2A 2JR. Previous address: Birchin Court 20 Birchin Lane London EC3V 9DU England
filed on: 13th, November 2023
Free Download (1 page)

Company search