Ranquin Underwriting Limited GRANTHAM


Founded in 1999, Ranquin Underwriting, classified under reg no. 03850595 is an active company. Currently registered at 3 Castlegate NG31 6SF, Grantham the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Ronald M., appointed on 24 September 1999. There are currently no secretaries appointed. As of 25 April 2024, there were 7 ex directors - Dewar M., Brendan M. and others listed below. There were no ex secretaries.

Ranquin Underwriting Limited Address / Contact

Office Address 3 Castlegate
Town Grantham
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03850595
Date of Incorporation Fri, 24th Sep 1999
Industry Non-life insurance
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Fidentia Nominees Limited

Position: Corporate Secretary

Appointed: 01 January 2012

Fidentia Trustees Limited

Position: Corporate Director

Appointed: 01 January 2012

Ronald M.

Position: Director

Appointed: 24 September 1999

Dewar M.

Position: Director

Appointed: 10 February 2011

Resigned: 31 October 2014

Brendan M.

Position: Director

Appointed: 10 February 2011

Resigned: 31 October 2014

Lynette F.

Position: Director

Appointed: 10 February 2011

Resigned: 31 October 2014

Janice S.

Position: Director

Appointed: 10 February 2011

Resigned: 31 October 2014

Selwyn M.

Position: Director

Appointed: 10 February 2011

Resigned: 31 October 2014

Nomina Plc

Position: Corporate Director

Appointed: 31 December 2006

Resigned: 01 January 2012

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 12 December 2006

Resigned: 01 January 2012

Aequanimiter Limited

Position: Corporate Secretary

Appointed: 20 May 2002

Resigned: 12 December 2006

Cbs Private Capital Limited

Position: Corporate Secretary

Appointed: 29 November 2000

Resigned: 20 May 2002

Quickness Limited

Position: Corporate Director

Appointed: 24 September 1999

Resigned: 24 September 1999

Excellet Investments Limited

Position: Corporate Secretary

Appointed: 24 September 1999

Resigned: 24 September 1999

Juliette M.

Position: Director

Appointed: 24 September 1999

Resigned: 28 October 2008

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 24 September 1999

Resigned: 24 September 1999

Christie Brockbank Shipton Ltd

Position: Corporate Secretary

Appointed: 24 September 1999

Resigned: 28 November 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1999

Resigned: 24 September 1999

Yvonne B.

Position: Director

Appointed: 24 September 1999

Resigned: 31 January 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Ronald M. The abovementioned PSC has significiant influence or control over the company,.

Ronald M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (35 pages)

Company search

Advertisements