Shrewsbury Underwriting Capital Ltd LONDON


Shrewsbury Underwriting Capital started in year 1994 as Private Limited Company with registration number 02933744. The Shrewsbury Underwriting Capital company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 60 Threadneedle Street. Postal code: EC2R 8HP. Since Thursday 27th December 2001 Shrewsbury Underwriting Capital Ltd is no longer carrying the name Alleghany Underwriting Capital.

Currently there are 3 directors in the the company, namely Nigel W., Michael C. and Jane C.. In addition one secretary - Marie-Claire G. - is with the firm. Currently 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.

Shrewsbury Underwriting Capital Ltd Address / Contact

Office Address 60 Threadneedle Street
Town London
Post code EC2R 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02933744
Date of Incorporation Fri, 27th May 1994
Industry Non-life insurance
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Marie-Claire G.

Position: Secretary

Appointed: 30 September 2018

Nigel W.

Position: Director

Appointed: 11 October 2001

Michael C.

Position: Director

Appointed: 09 May 2001

Jane C.

Position: Director

Appointed: 12 December 1997

Charles A.

Position: Director

Appointed: 11 October 2001

Resigned: 13 May 2019

Peter C.

Position: Director

Appointed: 25 May 1999

Resigned: 30 June 2000

Todd H.

Position: Director

Appointed: 04 May 1999

Resigned: 01 October 2001

David H.

Position: Director

Appointed: 31 March 1995

Resigned: 15 September 1997

Jane C.

Position: Secretary

Appointed: 26 September 1994

Resigned: 30 September 2018

David S.

Position: Director

Appointed: 26 September 1994

Resigned: 08 February 2002

Robert S.

Position: Director

Appointed: 26 September 1994

Resigned: 12 December 1997

Christopher H.

Position: Director

Appointed: 26 September 1994

Resigned: 01 December 1994

Michael W.

Position: Secretary

Appointed: 27 May 1994

Resigned: 26 September 1994

Jeremy V.

Position: Director

Appointed: 27 May 1994

Resigned: 09 March 1998

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Shrewsbury Holdings Ltd. from London, England. The abovementioned PSC is categorised as "a company limited by shares" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Foltus Investments Ltd. that entered London, England as the official address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares.

Shrewsbury Holdings Ltd.

60 Threadneedle Street, London, EC2R 8HP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England, Wales & Scotland
Registration number 4482224
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Foltus Investments Ltd.

1 Churchill Place, London, E14 5HP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England, Wales & Scotland
Registration number 3859383
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Alleghany Underwriting Capital December 27, 2001
Underwriters Re Capital March 31, 2000
Venton Underwriting Group October 1, 1999
Elite Underwriting September 12, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (8 pages)

Company search

Advertisements