Sackville-west Underwriting Limited LONDON


Sackville-west Underwriting started in year 1999 as Private Limited Company with registration number 03841605. The Sackville-west 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 company has one director. Mark T., appointed on 31 July 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sackville-west 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 03841605
Date of Incorporation Thu, 9th Sep 1999
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Mark T.

Position: Director

Appointed: 31 July 2023

Nomina Plc

Position: Corporate Director

Appointed: 30 March 2017

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 01 September 2001

Jeremy E.

Position: Director

Appointed: 14 December 2001

Resigned: 31 July 2023

Nomina Plc

Position: Corporate Director

Appointed: 01 August 2001

Resigned: 28 September 2016

Anthony S.

Position: Director

Appointed: 09 September 1999

Resigned: 31 January 2000

Giles B.

Position: Director

Appointed: 09 September 1999

Resigned: 31 January 2000

Roger M.

Position: Secretary

Appointed: 09 September 1999

Resigned: 01 September 2001

Sophia E.

Position: Director

Appointed: 09 September 1999

Resigned: 01 August 2001

Teresa M.

Position: Director

Appointed: 09 September 1999

Resigned: 01 August 2001

Catherine S.

Position: Director

Appointed: 09 September 1999

Resigned: 01 August 2001

Sarah S.

Position: Director

Appointed: 09 September 1999

Resigned: 01 August 2001

Victoria S.

Position: Director

Appointed: 09 September 1999

Resigned: 01 August 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1999

Resigned: 09 September 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 09 September 1999

Resigned: 09 September 1999

Excellet Investments Limited

Position: Secretary

Appointed: 09 September 1999

Resigned: 09 September 1999

Quickness Limited

Position: Secretary

Appointed: 09 September 1999

Resigned: 09 September 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Teresa M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Teresa M.

Notified on 6 April 2016
Ceased on 23 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 18th, September 2023
Free Download (36 pages)

Company search

Advertisements