Kiln Underwriting Limited LONDON


Kiln Underwriting started in year 1994 as Private Limited Company with registration number 02938183. The Kiln Underwriting company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 20 Fenchurch Street. Postal code: EC3M 3BY. Since Friday 23rd September 1994 Kiln Underwriting Limited is no longer carrying the name Minmar (255).

Currently there are 2 directors in the the company, namely Reeken P. and Brad I.. In addition one secretary - Angela G. - is with the firm. Currently 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.

Kiln Underwriting Limited Address / Contact

Office Address 20 Fenchurch Street
Town London
Post code EC3M 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02938183
Date of Incorporation Mon, 13th Jun 1994
Industry Activities of insurance agents and brokers
Industry Non-life insurance
End of financial Year 31st December
Company age 30 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 Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Reeken P.

Position: Director

Appointed: 19 August 2021

Angela G.

Position: Secretary

Appointed: 01 November 2020

Brad I.

Position: Director

Appointed: 01 January 2020

Paul C.

Position: Director

Appointed: 29 April 2019

Resigned: 30 September 2019

David C.

Position: Director

Appointed: 01 July 2013

Resigned: 31 March 2019

Charles F.

Position: Director

Appointed: 01 March 2011

Resigned: 31 December 2019

Fiona M.

Position: Secretary

Appointed: 01 August 2010

Resigned: 30 October 2020

Richard L.

Position: Director

Appointed: 06 July 2009

Resigned: 31 March 2016

Paul H.

Position: Director

Appointed: 21 June 2007

Resigned: 31 December 2015

Paul W.

Position: Director

Appointed: 01 June 2006

Resigned: 24 May 2013

Charles S.

Position: Director

Appointed: 01 July 2002

Resigned: 24 May 2006

Reginald B.

Position: Director

Appointed: 24 August 2001

Resigned: 15 October 2005

Keith G.

Position: Secretary

Appointed: 11 December 2000

Resigned: 31 July 2010

Edward C.

Position: Director

Appointed: 14 June 2000

Resigned: 31 December 2010

Roy B.

Position: Secretary

Appointed: 15 May 2000

Resigned: 11 December 2000

Leon B.

Position: Director

Appointed: 17 September 1998

Resigned: 31 December 2002

John P.

Position: Director

Appointed: 17 September 1998

Resigned: 31 March 2005

Graham B.

Position: Director

Appointed: 17 September 1998

Resigned: 30 June 2002

Allan N.

Position: Director

Appointed: 17 September 1998

Resigned: 31 December 1999

Joel I.

Position: Secretary

Appointed: 01 January 1997

Resigned: 15 May 2000

Robert C.

Position: Director

Appointed: 09 April 1996

Resigned: 06 July 2009

Raymond S.

Position: Director

Appointed: 23 November 1994

Resigned: 06 September 2001

Roy B.

Position: Director

Appointed: 23 November 1994

Resigned: 01 January 1997

Gordon H.

Position: Director

Appointed: 23 November 1994

Resigned: 28 August 1998

David D.

Position: Director

Appointed: 25 October 1994

Resigned: 01 November 1995

Robert F.

Position: Director

Appointed: 25 October 1994

Resigned: 26 February 1997

Colin M.

Position: Director

Appointed: 25 October 1994

Resigned: 20 September 1995

Gordon G.

Position: Director

Appointed: 25 October 1994

Resigned: 27 June 2002

Roy B.

Position: Director

Appointed: 25 October 1994

Resigned: 31 December 2003

Christopher D.

Position: Nominee Director

Appointed: 13 June 1994

Resigned: 25 October 1994

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 1994

Resigned: 23 November 1994

David P.

Position: Nominee Director

Appointed: 13 June 1994

Resigned: 25 October 1994

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Tokio Marine Kiln Group Limited from London, England. This PSC is classified as "a private limited limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Tokio Marine Kiln Group Limited

20 Fenchurch Street, London, EC3M 3BY, England

Legal authority Companies Act 2006
Legal form Private Limited Limited
Country registered England And Wales
Place registered Companies House
Registration number 2949032
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Minmar (255) September 23, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 25th, July 2023
Free Download (15 pages)

Company search

Advertisements