Sands Underwriting Limited LONDON


Sands Underwriting started in year 1997 as Private Limited Company with registration number 03442377. The Sands Underwriting company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0XL.

The firm has 2 directors, namely Jeremy C., David M.. Of them, David M. has been with the company the longest, being appointed on 29 September 1997 and Jeremy C. has been with the company for the least time - from 5 June 2002. 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.

Sands Underwriting Limited Address / Contact

Office Address 5th Floor
Office Address2 70 Gracechurch Street
Town London
Post code EC3V 0XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03442377
Date of Incorporation Thu, 25th Sep 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Jeremy C.

Position: Director

Appointed: 05 June 2002

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 23 January 2002

David M.

Position: Director

Appointed: 29 September 1997

Graham N.

Position: Director

Appointed: 29 September 1997

Resigned: 23 January 2002

Graham N.

Position: Secretary

Appointed: 29 September 1997

Resigned: 23 January 2002

Quickness Limited

Position: Director

Appointed: 25 September 1997

Resigned: 29 September 1997

Excellet Investments Limited

Position: Secretary

Appointed: 25 September 1997

Resigned: 29 September 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 25 September 1997

Resigned: 25 September 1997

Hallmark Secretaries Limited

Position: Corporate Director

Appointed: 25 September 1997

Resigned: 25 September 1997

Excellet Investments Limited

Position: Director

Appointed: 25 September 1997

Resigned: 29 September 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1997

Resigned: 25 September 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is David M. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

David M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 6th, October 2023
Free Download (44 pages)

Company search

Advertisements