You are here: bizstats.co.uk > a-z index > Q list > QB list

Qbe Underwriting Services (UK) Limited LONDON


Qbe Underwriting Services (UK) started in year 1988 as Private Limited Company with registration number 02262145. The Qbe Underwriting Services (UK) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 30 Fenchurch Street. Postal code: EC3M 3BD. Since 31st December 2007 Qbe Underwriting Services (UK) Limited is no longer carrying the name D A Constable Syndicate.

At the moment there are 4 directors in the the firm, namely Nigel R., Megan C. and Ian B. and others. In addition one secretary - Alexandra S. - is with the company. At the moment 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.

Qbe Underwriting Services (UK) Limited Address / Contact

Office Address 30 Fenchurch Street
Town London
Post code EC3M 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02262145
Date of Incorporation Wed, 25th May 1988
Industry Non-life insurance
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Nigel R.

Position: Director

Appointed: 09 March 2024

Megan C.

Position: Director

Appointed: 16 January 2024

Ian B.

Position: Director

Appointed: 16 March 2021

Anna M.

Position: Director

Appointed: 16 March 2021

Alexandra S.

Position: Secretary

Appointed: 26 June 2017

Esther F.

Position: Secretary

Appointed: 29 June 2015

Resigned: 26 June 2017

Neila B.

Position: Director

Appointed: 31 January 2013

Resigned: 22 December 2015

David S.

Position: Director

Appointed: 17 May 2012

Resigned: 31 December 2012

Robert N.

Position: Director

Appointed: 09 January 2012

Resigned: 31 December 2023

David C.

Position: Director

Appointed: 13 June 2011

Resigned: 31 December 2020

Terence W.

Position: Director

Appointed: 27 November 2007

Resigned: 29 November 2011

Sharon B.

Position: Secretary

Appointed: 15 May 2007

Resigned: 29 June 2015

Adrian W.

Position: Secretary

Appointed: 08 December 2006

Resigned: 15 May 2007

Hugh P.

Position: Secretary

Appointed: 30 September 2005

Resigned: 08 December 2006

Stephen S.

Position: Director

Appointed: 01 June 2004

Resigned: 27 November 2007

Jonathan W.

Position: Director

Appointed: 01 January 2003

Resigned: 27 November 2007

Keith M.

Position: Director

Appointed: 01 January 2003

Resigned: 27 November 2007

David C.

Position: Director

Appointed: 01 January 2002

Resigned: 31 March 2011

Ian B.

Position: Secretary

Appointed: 30 September 2000

Resigned: 30 September 2005

Antony B.

Position: Director

Appointed: 01 January 2000

Resigned: 27 November 2007

Elliot M.

Position: Director

Appointed: 01 January 2000

Resigned: 27 November 2007

Lesley M.

Position: Director

Appointed: 01 January 2000

Resigned: 14 April 2000

Stephen C.

Position: Secretary

Appointed: 24 November 1998

Resigned: 30 September 2000

Timothy C.

Position: Director

Appointed: 01 July 1998

Resigned: 27 November 2007

Christopher J.

Position: Director

Appointed: 01 January 1998

Resigned: 01 January 2003

Stephen M.

Position: Director

Appointed: 02 January 1996

Resigned: 22 September 2006

Christopher S.

Position: Director

Appointed: 31 December 1992

Resigned: 01 July 1998

Alban B.

Position: Director

Appointed: 31 December 1992

Resigned: 01 July 1998

Peter C.

Position: Director

Appointed: 16 October 1991

Resigned: 31 January 1995

Duncan M.

Position: Director

Appointed: 16 October 1991

Resigned: 31 December 1992

Stephen F.

Position: Director

Appointed: 16 October 1991

Resigned: 27 November 2007

Robert W.

Position: Director

Appointed: 16 October 1991

Resigned: 17 December 2002

Peter H.

Position: Director

Appointed: 16 October 1991

Resigned: 20 November 2001

Michael P.

Position: Director

Appointed: 16 October 1991

Resigned: 31 December 1992

Steven B.

Position: Secretary

Appointed: 16 October 1991

Resigned: 24 November 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Qbe Underwriting Limited from London, United Kingdom. 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.

Qbe Underwriting Limited

Plantation Place 30 Fenchurch Street, London, EC3M 3BD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1035198
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

D A Constable Syndicate December 31, 2007
R.j. Wallace Syndicates December 11, 2002
R.j. Wallace Syndicates (northern) July 18, 1997
Janson Green Underwriting January 1, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 19th, September 2023
Free Download (9 pages)

Company search