Pb Underwriting Limited LONDON


Pb Underwriting started in year 1999 as Private Limited Company with registration number 03852294. The Pb Underwriting company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BT.

The company has one director. Mark T., appointed on 31 July 2023. There are currently no secretaries appointed. At the moment 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.

Pb Underwriting Limited Address / Contact

Office Address 5th Floor
Office Address2 40 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03852294
Date of Incorporation Tue, 28th Sep 1999
Industry Pension funding
Industry Non-life insurance
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Mark T.

Position: Director

Appointed: 31 July 2023

Nomina Plc

Position: Corporate Director

Appointed: 30 November 2005

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 30 November 2005

Jeremy E.

Position: Director

Appointed: 30 November 2005

Resigned: 31 July 2023

Stuart M.

Position: Director

Appointed: 04 November 2002

Resigned: 30 November 2005

Aequanimiter Limited

Position: Secretary

Appointed: 15 May 2002

Resigned: 30 November 2005

Cbs Private Capital Limited

Position: Secretary

Appointed: 31 January 2000

Resigned: 15 May 2002

Amlin Members Services Limited

Position: Secretary

Appointed: 28 September 1999

Resigned: 31 January 2000

William S.

Position: Director

Appointed: 28 September 1999

Resigned: 31 January 2000

Alan T.

Position: Director

Appointed: 28 September 1999

Resigned: 31 January 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 28 September 1999

Resigned: 28 September 1999

Peter B.

Position: Director

Appointed: 28 September 1999

Resigned: 04 November 2002

Excellet Investments Limited

Position: Secretary

Appointed: 28 September 1999

Resigned: 28 September 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1999

Resigned: 28 September 1999

Quickness Limited

Position: Director

Appointed: 28 September 1999

Resigned: 28 September 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Peter H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter H.

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

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, September 2023
Free Download (36 pages)

Company search

Advertisements