Queensberry Underwriting Limited LONDON


Queensberry Underwriting started in year 1999 as Private Limited Company with registration number 03804570. The Queensberry Underwriting company has been functioning successfully for twenty five 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., Nigel H.. Of them, Nigel H. has been with the company the longest, being appointed on 9 November 2021 and Mark T. has been with the company for the least time - from 31 July 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alden J. who worked with the the firm until 8 November 2002.

Queensberry 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 03804570
Date of Incorporation Fri, 9th Jul 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 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 Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Mark T.

Position: Director

Appointed: 31 July 2023

Nigel H.

Position: Director

Appointed: 09 November 2021

Nomina Plc

Position: Corporate Director

Appointed: 17 January 2018

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 11 January 2018

Jeremy E.

Position: Director

Appointed: 17 January 2018

Resigned: 31 July 2023

Adrian B.

Position: Director

Appointed: 14 February 2014

Resigned: 09 November 2021

Robert B.

Position: Director

Appointed: 22 February 2011

Resigned: 09 November 2021

Adrian B.

Position: Director

Appointed: 22 February 2011

Resigned: 03 June 2013

Christine B.

Position: Director

Appointed: 22 February 2011

Resigned: 04 March 2016

Judith P.

Position: Director

Appointed: 22 February 2011

Resigned: 16 December 2015

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 11 November 2002

Resigned: 11 January 2018

Alistair J.

Position: Director

Appointed: 09 July 1999

Resigned: 22 February 2011

Alden J.

Position: Director

Appointed: 09 July 1999

Resigned: 22 February 2011

Alden J.

Position: Secretary

Appointed: 09 July 1999

Resigned: 08 November 2002

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Helios Underwriting Plc from London, England. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Juratone Limited that put Cardiff, Wales as the official address. This PSC has a legal form of "a private 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.

Helios Underwriting Plc

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

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 05892671
Notified on 9 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Juratone Limited

Llanmaes House St. Fagans, Cardiff, CF5 6DU, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 02805816
Notified on 6 April 2016
Ceased on 9 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, June 2023
Free Download (36 pages)

Company search

Advertisements