Over The Top Underwriting Limited GRANTHAM


Over The Top Underwriting started in year 1998 as Private Limited Company with registration number 03640180. The Over The Top Underwriting company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Grantham at 3 Castlegate. Postal code: NG31 6SF.

The firm has 2 directors, namely Stuart S., Mark T.. Of them, Mark T. has been with the company the longest, being appointed on 26 October 2023 and Stuart S. has been with the company for the least time - from 22 January 2024. Currently 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.

Over The Top Underwriting Limited Address / Contact

Office Address 3 Castlegate
Town Grantham
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03640180
Date of Incorporation Wed, 23rd Sep 1998
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Stuart S.

Position: Director

Appointed: 22 January 2024

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 26 October 2023

Nomina Plc

Position: Corporate Director

Appointed: 26 October 2023

Mark T.

Position: Director

Appointed: 26 October 2023

Darren B.

Position: Director

Appointed: 10 April 2018

Resigned: 26 October 2023

Fidentia Nominees Limited

Position: Corporate Secretary

Appointed: 01 January 2015

Resigned: 26 October 2023

Olivia B.

Position: Director

Appointed: 21 February 2012

Resigned: 26 October 2023

Keith T.

Position: Director

Appointed: 21 February 2012

Resigned: 27 February 2018

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 17 April 2001

Resigned: 01 January 2015

Nicholas L.

Position: Secretary

Appointed: 24 September 1998

Resigned: 17 April 2001

Nigel H.

Position: Director

Appointed: 24 September 1998

Resigned: 31 December 1998

Robert M.

Position: Director

Appointed: 24 September 1998

Resigned: 21 February 2012

David C.

Position: Director

Appointed: 24 September 1998

Resigned: 31 December 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1998

Resigned: 23 September 1998

Quickness Limited

Position: Director

Appointed: 23 September 1998

Resigned: 24 September 1998

Excellet Investments Limited

Position: Secretary

Appointed: 23 September 1998

Resigned: 24 September 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 23 September 1998

Resigned: 23 September 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Farm Cove Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", 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. Another entity in the persons with significant control register is Brat (Holdings) Ltd that entered Epping, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Farm Cove Holdings Limited

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 15041333
Notified on 26 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brat (Holdings) Ltd

Blunts Chase Coopersale Lane, Theydon Bois, Epping, Essex, CM16 7NT, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 07861978
Notified on 6 April 2016
Ceased on 26 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (35 pages)

Company search

Advertisements