Lazonby Underwriting Limited LONDON


Founded in 1999, Lazonby Underwriting, classified under reg no. 03846492 is an active company. Currently registered at 5th Floor EC3V 0XL, London the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 17th November 2010 Lazonby Underwriting Limited is no longer carrying the name Nameco (no.320).

The company has 3 directors, namely Serena W., Larissa S. and Victoria P.. Of them, Victoria P. has been with the company the longest, being appointed on 24 January 2011 and Serena W. has been with the company for the least time - from 14 August 2014. As of 26 April 2024, there were 4 ex directors - David S., Jeremy E. and others listed below. There were no ex secretaries.

Lazonby 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 03846492
Date of Incorporation Wed, 22nd Sep 1999
Industry Non-life insurance
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Serena W.

Position: Director

Appointed: 14 August 2014

Larissa S.

Position: Director

Appointed: 02 July 2014

Victoria P.

Position: Director

Appointed: 24 January 2011

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 01 November 2009

David S.

Position: Director

Appointed: 24 February 2005

Resigned: 01 August 2016

Jeremy E.

Position: Director

Appointed: 01 November 2001

Resigned: 24 February 2005

Nomina Services Limited

Position: Director

Appointed: 04 July 2001

Resigned: 01 November 2001

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 30 June 2000

Resigned: 01 November 2009

Louise E.

Position: Nominee Secretary

Appointed: 22 September 1999

Resigned: 30 June 2000

Nomina Plc

Position: Corporate Director

Appointed: 22 September 1999

Resigned: 01 November 2009

Jeremy E.

Position: Director

Appointed: 22 September 1999

Resigned: 04 July 2001

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Victoria P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Victoria P.

Notified on 7 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David S.

Notified on 22 September 2016
Ceased on 7 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nameco (no.320) November 17, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (44 pages)

Company search

Advertisements