Pen Underwriting Limited LONDON


Pen Underwriting Limited is a private limited company located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. Incorporated on 2004-07-07, this 19-year-old company is run by 7 directors and 1 secretary.
Director Catriona T., appointed on 12 July 2023. Director Nicholas W., appointed on 29 July 2021. Director David C., appointed on 21 June 2021.
Changing the topic to secretaries, we can name: Alistair P., appointed on 10 August 2018.
The company is officially classified as "non-life insurance" (SIC: 65120). According to Companies House data there was a change of name on 2015-09-29 and their previous name was Oim Underwriting Limited.
The latest confirmation statement was sent on 2023-06-29 and the deadline for the next filing is 2024-07-13. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Pen Underwriting Limited Address / Contact

Office Address The Walbrook Building
Office Address2 25 Walbrook
Town London
Post code EC4N 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05172311
Date of Incorporation Wed, 7th Jul 2004
Industry Non-life insurance
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Catriona T.

Position: Director

Appointed: 12 July 2023

Nicholas W.

Position: Director

Appointed: 29 July 2021

David C.

Position: Director

Appointed: 21 June 2021

Matthew L.

Position: Director

Appointed: 11 January 2021

Jennifer S.

Position: Director

Appointed: 08 September 2020

Tom D.

Position: Director

Appointed: 10 September 2018

Alistair P.

Position: Secretary

Appointed: 10 August 2018

Simon G.

Position: Director

Appointed: 13 July 2017

Sarah B.

Position: Director

Appointed: 10 December 2020

Resigned: 01 July 2023

Michelle B.

Position: Director

Appointed: 18 January 2020

Resigned: 30 September 2020

Praveen P.

Position: Director

Appointed: 13 January 2020

Resigned: 16 December 2020

Michael B.

Position: Director

Appointed: 19 October 2018

Resigned: 29 October 2019

Simon M.

Position: Director

Appointed: 01 October 2018

Resigned: 01 October 2018

Charles S.

Position: Director

Appointed: 09 July 2018

Resigned: 01 January 2021

Jonathan T.

Position: Director

Appointed: 09 February 2016

Resigned: 01 March 2020

Carol R.

Position: Director

Appointed: 14 December 2015

Resigned: 01 January 2021

Michael R.

Position: Director

Appointed: 14 December 2015

Resigned: 19 January 2017

Trevor N.

Position: Director

Appointed: 08 December 2015

Resigned: 01 November 2021

Mark A.

Position: Director

Appointed: 17 July 2015

Resigned: 19 January 2017

Grahame C.

Position: Director

Appointed: 01 May 2015

Resigned: 01 October 2018

Ian S.

Position: Director

Appointed: 29 April 2015

Resigned: 30 June 2018

Adrian B.

Position: Director

Appointed: 10 November 2014

Resigned: 27 February 2015

Neil E.

Position: Director

Appointed: 20 March 2013

Resigned: 08 September 2015

William M.

Position: Secretary

Appointed: 11 September 2012

Resigned: 10 August 2018

John H.

Position: Director

Appointed: 26 October 2011

Resigned: 19 December 2014

Mark M.

Position: Director

Appointed: 31 August 2011

Resigned: 26 January 2015

Thomas G.

Position: Director

Appointed: 30 June 2011

Resigned: 03 June 2016

Gary L.

Position: Director

Appointed: 21 January 2010

Resigned: 22 August 2014

Roger F.

Position: Director

Appointed: 21 January 2010

Resigned: 31 December 2017

Michael C.

Position: Director

Appointed: 01 October 2008

Resigned: 30 June 2014

Terry O.

Position: Director

Appointed: 16 September 2008

Resigned: 31 December 2014

David M.

Position: Director

Appointed: 16 September 2008

Resigned: 13 January 2011

David R.

Position: Director

Appointed: 16 September 2008

Resigned: 09 February 2015

Sarah D.

Position: Director

Appointed: 16 September 2008

Resigned: 17 March 2015

John G.

Position: Director

Appointed: 16 September 2008

Resigned: 19 June 2013

Michael B.

Position: Director

Appointed: 15 September 2008

Resigned: 31 August 2011

Alissa P.

Position: Secretary

Appointed: 15 September 2008

Resigned: 10 September 2012

Richard T.

Position: Director

Appointed: 21 December 2007

Resigned: 15 September 2008

Tom B.

Position: Director

Appointed: 20 September 2007

Resigned: 15 September 2008

Michael S.

Position: Director

Appointed: 17 March 2005

Resigned: 20 September 2007

Sian F.

Position: Director

Appointed: 16 September 2004

Resigned: 10 October 2014

John B.

Position: Director

Appointed: 16 September 2004

Resigned: 20 July 2007

Robert A.

Position: Director

Appointed: 16 September 2004

Resigned: 15 September 2008

Michael K.

Position: Director

Appointed: 16 September 2004

Resigned: 15 September 2008

Ronald S.

Position: Director

Appointed: 16 September 2004

Resigned: 17 February 2008

Franz K.

Position: Director

Appointed: 07 July 2004

Resigned: 15 September 2008

Nigel B.

Position: Director

Appointed: 07 July 2004

Resigned: 15 September 2008

Franz K.

Position: Secretary

Appointed: 07 July 2004

Resigned: 15 September 2008

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Gallagher Holdings (Uk) Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gallagher Holdings (Uk) Limited

The Walbrook Building 25 Walbrook, London, EC4N 8AW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 5933192
Notified on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oim Underwriting September 29, 2015
Oxygen Insurance Managers September 17, 2008
Oxygen Insurance Intermediaries Ema October 7, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, August 2023
Free Download (35 pages)

Company search

Advertisements