Price Underwriting Limited LONDON


Price Underwriting started in year 1998 as Private Limited Company with registration number 03637643. The Price Underwriting company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BT.

The firm has 2 directors, namely Mark T., William P.. Of them, William P. has been with the company the longest, being appointed on 3 June 2016 and Mark T. has been with the company for the least time - from 31 July 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nicholas L. who worked with the the firm until 17 April 2001.

Price 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 03637643
Date of Incorporation Fri, 18th 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 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Mark T.

Position: Director

Appointed: 31 July 2023

William P.

Position: Director

Appointed: 03 June 2016

Nomina Plc

Position: Corporate Director

Appointed: 26 June 2001

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 17 April 2001

Jeremy E.

Position: Director

Appointed: 14 December 2001

Resigned: 31 July 2023

David C.

Position: Director

Appointed: 24 September 1998

Resigned: 31 December 1998

Nicholas L.

Position: Secretary

Appointed: 24 September 1998

Resigned: 17 April 2001

Nigel H.

Position: Director

Appointed: 24 September 1998

Resigned: 31 December 1998

Yvonne P.

Position: Director

Appointed: 24 September 1998

Resigned: 26 June 2001

Excellet Investments Limited

Position: Corporate Secretary

Appointed: 18 September 1998

Resigned: 24 September 1998

Quickness Limited

Position: Corporate Director

Appointed: 18 September 1998

Resigned: 24 September 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1998

Resigned: 18 September 1998

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 September 1998

Resigned: 18 September 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is William P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

William P.

Notified on 11 May 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 Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, September 2023
Free Download (36 pages)

Company search

Advertisements