Staple Hall Underwriting Services Limited LONDON


Staple Hall Underwriting Services started in year 2008 as Private Limited Company with registration number 06520355. The Staple Hall Underwriting Services company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 52-54 Gracechurch Street. Postal code: EC3V 0EH. Since Tuesday 2nd April 2013 Staple Hall Underwriting Services Limited is no longer carrying the name Rfib Specialist Risks.

The company has 7 directors, namely Sheena P., David B. and Keith H. and others. Of them, Hugh C. has been with the company the longest, being appointed on 10 June 2008 and Sheena P. and David B. and Keith H. and Marcus C. have been with the company for the least time - from 16 August 2023. 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.

Staple Hall Underwriting Services Limited Address / Contact

Office Address 52-54 Gracechurch Street
Town London
Post code EC3V 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06520355
Date of Incorporation Mon, 3rd Mar 2008
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Sheena P.

Position: Director

Appointed: 16 August 2023

David B.

Position: Director

Appointed: 16 August 2023

Keith H.

Position: Director

Appointed: 16 August 2023

Marcus C.

Position: Director

Appointed: 16 August 2023

Shane R.

Position: Director

Appointed: 06 February 2013

Andrew H.

Position: Director

Appointed: 06 February 2013

Hugh C.

Position: Director

Appointed: 10 June 2008

Pauline M.

Position: Secretary

Appointed: 12 December 2012

Resigned: 11 April 2013

Stephen G.

Position: Secretary

Appointed: 10 June 2008

Resigned: 12 December 2012

Jonathan T.

Position: Director

Appointed: 10 June 2008

Resigned: 06 February 2013

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 03 March 2008

Resigned: 10 June 2008

John M.

Position: Director

Appointed: 03 March 2008

Resigned: 10 June 2008

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Shus Holdings from London, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bellarmine Limited that put London, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Shus Holdings

52-54 Gracechurch Street, London, EC3V 0EH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10505474
Notified on 12 January 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Bellarmine Limited

52-54 Gracechurch Street, London, EC3V 0EH, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 08221185
Notified on 6 April 2016
Ceased on 12 January 2021
Nature of control: 75,01-100% shares

Company previous names

Rfib Specialist Risks April 2, 2013
Rfib Facilities July 28, 2008
Minmar (890) May 21, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (24 pages)

Company search

Advertisements