Trenwick Uk Holdings Limited LONDON


Trenwick Uk Holdings started in year 1996 as Private Limited Company with registration number 03261531. The Trenwick Uk Holdings company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Floor 29. Postal code: EC2N 4BQ. Since July 10, 2002 Trenwick Uk Holdings Limited is no longer carrying the name Chartwell Holdings.

The company has 2 directors, namely Sheldon L., Gavin P.. Of them, Gavin P. has been with the company the longest, being appointed on 4 January 2022 and Sheldon L. has been with the company for the least time - from 10 November 2022. 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.

Trenwick Uk Holdings Limited Address / Contact

Office Address Floor 29
Office Address2 22 Bishopsgate
Town London
Post code EC2N 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03261531
Date of Incorporation Fri, 4th Oct 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sheldon L.

Position: Director

Appointed: 10 November 2022

Gavin P.

Position: Director

Appointed: 04 January 2022

Joanne M.

Position: Secretary

Appointed: 21 June 2019

Resigned: 10 October 2019

Laurie D.

Position: Director

Appointed: 31 May 2018

Resigned: 20 May 2021

Nigel M.

Position: Director

Appointed: 31 May 2018

Resigned: 31 December 2021

Mariana D.

Position: Secretary

Appointed: 27 June 2017

Resigned: 04 June 2019

Robert H.

Position: Director

Appointed: 17 January 2017

Resigned: 31 May 2018

Michael D.

Position: Director

Appointed: 04 August 2016

Resigned: 31 December 2022

Stuart D.

Position: Director

Appointed: 28 July 2016

Resigned: 22 November 2016

Paul C.

Position: Director

Appointed: 08 September 2014

Resigned: 31 December 2017

James G.

Position: Secretary

Appointed: 07 May 2013

Resigned: 10 February 2016

Stephen M.

Position: Director

Appointed: 22 February 2013

Resigned: 29 July 2016

Paul D.

Position: Secretary

Appointed: 05 July 2012

Resigned: 07 May 2013

Adrianne C.

Position: Secretary

Appointed: 18 August 2010

Resigned: 30 June 2012

Philip O.

Position: Secretary

Appointed: 11 June 2009

Resigned: 16 July 2010

Amanda F.

Position: Secretary

Appointed: 19 January 2005

Resigned: 22 April 2008

Kevin R.

Position: Secretary

Appointed: 22 November 2002

Resigned: 19 January 2005

Amanda F.

Position: Secretary

Appointed: 29 March 2002

Resigned: 21 November 2002

Michael W.

Position: Director

Appointed: 08 October 2001

Resigned: 29 July 2016

Robert L.

Position: Director

Appointed: 08 October 2001

Resigned: 22 February 2013

Joanne M.

Position: Secretary

Appointed: 01 September 2000

Resigned: 28 March 2002

Alan H.

Position: Director

Appointed: 27 October 1999

Resigned: 19 November 2004

Andrew O.

Position: Director

Appointed: 27 October 1999

Resigned: 08 October 2001

Pierre C.

Position: Director

Appointed: 27 October 1999

Resigned: 19 April 2001

James B.

Position: Director

Appointed: 27 October 1999

Resigned: 07 February 2003

Russell E.

Position: Director

Appointed: 27 October 1999

Resigned: 12 July 2000

Robert G.

Position: Director

Appointed: 27 October 1999

Resigned: 21 March 2003

Paul F.

Position: Director

Appointed: 27 October 1999

Resigned: 30 January 2003

Stephen W.

Position: Director

Appointed: 16 June 1997

Resigned: 27 July 1998

Peter J.

Position: Director

Appointed: 16 June 1997

Resigned: 02 September 1998

Charles M.

Position: Director

Appointed: 16 June 1997

Resigned: 15 August 2000

Clive D.

Position: Secretary

Appointed: 04 February 1997

Resigned: 31 August 2000

Bryan K.

Position: Director

Appointed: 19 November 1996

Resigned: 21 May 1997

Jacques B.

Position: Director

Appointed: 19 November 1996

Resigned: 27 October 1999

Kathleen C.

Position: Secretary

Appointed: 05 November 1996

Resigned: 16 June 1997

Steven B.

Position: Director

Appointed: 10 October 1996

Resigned: 27 October 1999

Steven B.

Position: Secretary

Appointed: 10 October 1996

Resigned: 05 November 1996

Richard C.

Position: Director

Appointed: 10 October 1996

Resigned: 27 October 1999

Fetter Incorporations Limited

Position: Corporate Director

Appointed: 04 October 1996

Resigned: 10 October 1996

Fetter Secretaries Limited

Position: Corporate Secretary

Appointed: 04 October 1996

Resigned: 10 October 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Canopius Holdings Uk Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Canopius Holdings Uk Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Canopius Holdings Uk Limited

Floor 29 22 Bishopsgate, London, EC2N 4BQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04818520
Notified on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Canopius Holdings Uk Limited

Gallery 9 One Lime Street, London, EC3M 7HA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04818520
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chartwell Holdings July 10, 2002
Beechwood Holdings October 14, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 5th, September 2023
Free Download (8 pages)

Company search