Prestige Underwriting Services Limited


Prestige Underwriting Services started in year 1997 as Private Limited Company with registration number NI031853. The Prestige Underwriting Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in at 10 Governors Place. Postal code: BT38 7BN.

Currently there are 8 directors in the the firm, namely Justin H., Wendy C. and Emma R. and others. In addition one secretary - Justin H. - is with the company. 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.

Prestige Underwriting Services Limited Address / Contact

Office Address 10 Governors Place
Office Address2 Carrickfergus
Town
Post code BT38 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI031853
Date of Incorporation Mon, 27th Jan 1997
Industry Non-life insurance
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Justin H.

Position: Director

Appointed: 06 November 2019

Wendy C.

Position: Director

Appointed: 18 October 2019

Justin H.

Position: Secretary

Appointed: 02 August 2017

Emma R.

Position: Director

Appointed: 30 January 2017

Alison W.

Position: Director

Appointed: 19 October 2015

Paul H.

Position: Director

Appointed: 18 January 2012

Trevor S.

Position: Director

Appointed: 18 January 2012

Elizabeth F.

Position: Director

Appointed: 01 August 2011

Gillian K.

Position: Director

Appointed: 01 August 2011

Ian B.

Position: Director

Appointed: 06 June 2013

Resigned: 25 March 2021

David M.

Position: Director

Appointed: 06 June 2013

Resigned: 20 May 2019

Kenneth A.

Position: Director

Appointed: 01 August 2011

Resigned: 22 November 2012

William M.

Position: Director

Appointed: 01 August 2011

Resigned: 31 May 2018

Nixon L.

Position: Director

Appointed: 03 March 2010

Resigned: 01 August 2011

Lawrence R.

Position: Director

Appointed: 03 March 2010

Resigned: 01 August 2011

Dennis S.

Position: Director

Appointed: 03 March 2010

Resigned: 01 August 2011

Tim W.

Position: Director

Appointed: 19 February 2009

Resigned: 03 March 2010

Gillian K.

Position: Director

Appointed: 19 February 2009

Resigned: 03 March 2010

Neil H.

Position: Director

Appointed: 19 February 2009

Resigned: 03 March 2010

Elizabeth F.

Position: Director

Appointed: 07 March 2007

Resigned: 03 March 2010

David M.

Position: Director

Appointed: 07 March 2007

Resigned: 03 March 2010

Michael M.

Position: Director

Appointed: 07 March 2007

Resigned: 03 March 2010

Gary M.

Position: Secretary

Appointed: 31 October 2006

Resigned: 31 July 2014

Gary M.

Position: Director

Appointed: 31 October 2006

Resigned: 31 July 2014

Ivan M.

Position: Director

Appointed: 19 January 2006

Resigned: 01 September 2010

Eugene H.

Position: Director

Appointed: 19 January 2006

Resigned: 01 October 2018

Denis K.

Position: Director

Appointed: 08 June 2004

Resigned: 04 August 2005

Brian B.

Position: Director

Appointed: 17 June 2003

Resigned: 31 October 2006

David M.

Position: Director

Appointed: 01 April 2003

Resigned: 04 January 2005

James L.

Position: Director

Appointed: 01 November 2002

Resigned: 18 February 2009

George I.

Position: Director

Appointed: 01 November 2002

Resigned: 06 April 2005

Douglas M.

Position: Director

Appointed: 01 November 2002

Resigned: 25 November 2004

Ian B.

Position: Director

Appointed: 27 June 2002

Resigned: 18 February 2009

Peter F.

Position: Director

Appointed: 27 June 2002

Resigned: 17 September 2004

Joann D.

Position: Director

Appointed: 17 May 2002

Resigned: 02 December 2016

Alan H.

Position: Director

Appointed: 01 September 2001

Resigned: 31 October 2010

Michael P.

Position: Director

Appointed: 01 April 2001

Resigned: 17 June 2003

Mary D.

Position: Director

Appointed: 01 January 2000

Resigned: 28 August 2001

Dennis S.

Position: Director

Appointed: 27 January 1997

Resigned: 18 February 2009

Norman E.

Position: Director

Appointed: 27 January 1997

Resigned: 18 February 2009

David R.

Position: Director

Appointed: 27 January 1997

Resigned: 21 December 2000

George S.

Position: Director

Appointed: 27 January 1997

Resigned: 14 November 2018

Brian B.

Position: Secretary

Appointed: 27 January 1997

Resigned: 31 October 2006

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Prestige Insurance Holdings Limited from Carrickfergus, Northern Ireland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Prestige Insurance Holdings Limited

10 Governors Place, Carrickfergus, BT38 7BN, Northern Ireland

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Northern Ireland
Registration number Ni066393
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
Free Download (28 pages)

Company search

Advertisements