Trenwick Underwriting Limited LONDON


Trenwick Underwriting started in year 1990 as Private Limited Company with registration number 02549227. The Trenwick Underwriting company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at Floor 29. Postal code: EC2N 4BQ. Since 2002-07-10 Trenwick Underwriting Limited is no longer carrying the name Chartwell Underwriting.

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 the moment 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 Underwriting 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 02549227
Date of Incorporation Tue, 16th Oct 1990
Industry Non-life insurance
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (142 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

Nigel M.

Position: Director

Appointed: 31 May 2018

Resigned: 31 December 2021

Laurie D.

Position: Director

Appointed: 31 May 2018

Resigned: 20 May 2021

Mariana D.

Position: Secretary

Appointed: 27 June 2017

Resigned: 04 June 2019

Robert H.

Position: Director

Appointed: 16 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

Michael W.

Position: Director

Appointed: 08 September 2014

Resigned: 29 July 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: 20 July 2009

Resigned: 16 July 2010

Amanda F.

Position: Secretary

Appointed: 19 January 2005

Resigned: 22 April 2008

Kevin R.

Position: Secretary

Appointed: 24 October 2002

Resigned: 19 January 2005

Amanda F.

Position: Secretary

Appointed: 29 March 2002

Resigned: 24 October 2002

Robert L.

Position: Director

Appointed: 04 October 2001

Resigned: 22 February 2013

Richard C.

Position: Director

Appointed: 04 October 2001

Resigned: 31 July 2014

Joanne M.

Position: Secretary

Appointed: 01 September 2000

Resigned: 28 March 2002

Andrew O.

Position: Director

Appointed: 27 October 1999

Resigned: 04 October 2001

Pierre C.

Position: Director

Appointed: 27 October 1999

Resigned: 19 April 2001

Russell E.

Position: Director

Appointed: 27 October 1999

Resigned: 12 July 2000

Joanne M.

Position: Director

Appointed: 27 October 1999

Resigned: 28 March 2002

Russell J.

Position: Director

Appointed: 27 October 1999

Resigned: 12 July 2000

Timothy M.

Position: Director

Appointed: 01 September 1998

Resigned: 18 January 2000

Roy F.

Position: Director

Appointed: 01 September 1998

Resigned: 27 June 2000

Michael R.

Position: Director

Appointed: 01 September 1998

Resigned: 21 February 2001

Jeremy A.

Position: Director

Appointed: 22 May 1998

Resigned: 03 October 2001

Michael E.

Position: Director

Appointed: 01 February 1997

Resigned: 30 September 2000

Keith D.

Position: Director

Appointed: 09 December 1996

Resigned: 29 September 1998

Timothy S.

Position: Director

Appointed: 09 December 1996

Resigned: 16 September 1997

Stephen C.

Position: Director

Appointed: 18 October 1996

Resigned: 01 May 1998

Gordon M.

Position: Director

Appointed: 05 June 1995

Resigned: 27 September 1996

Neil M.

Position: Director

Appointed: 05 June 1995

Resigned: 09 December 1996

Graham H.

Position: Director

Appointed: 17 June 1994

Resigned: 15 December 2000

Clive D.

Position: Secretary

Appointed: 17 June 1994

Resigned: 31 August 2000

John S.

Position: Director

Appointed: 17 June 1994

Resigned: 17 February 2000

Jeremy M.

Position: Director

Appointed: 18 April 1994

Resigned: 30 September 1996

David L.

Position: Director

Appointed: 02 December 1993

Resigned: 27 September 1996

Graham N.

Position: Director

Appointed: 17 May 1993

Resigned: 02 December 1993

David L.

Position: Director

Appointed: 17 May 1993

Resigned: 30 November 1993

David M.

Position: Director

Appointed: 26 January 1993

Resigned: 25 January 2002

Robert R.

Position: Director

Appointed: 26 January 1993

Resigned: 15 May 1996

Brendan M.

Position: Director

Appointed: 26 January 1993

Resigned: 15 May 1996

Brendan M.

Position: Secretary

Appointed: 02 December 1992

Resigned: 17 June 1994

Kenneth N.

Position: Director

Appointed: 02 December 1992

Resigned: 29 February 1996

Anthony C.

Position: Director

Appointed: 02 October 1992

Resigned: 06 February 1997

Stephen B.

Position: Director

Appointed: 02 October 1992

Resigned: 19 October 1996

Alan M.

Position: Director

Appointed: 02 October 1992

Resigned: 02 December 1992

Mark E.

Position: Secretary

Appointed: 02 October 1992

Resigned: 19 November 1992

Derek D.

Position: Director

Appointed: 02 October 1992

Resigned: 02 December 1992

Ruth E.

Position: Director

Appointed: 02 October 1992

Resigned: 09 December 1996

Ralph V.

Position: Director

Appointed: 02 October 1992

Resigned: 30 June 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Canopius Holdings Uk Limited from London, United Kingdom. The abovementioned PSC is categorised 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. The second entity in the PSC 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 Underwriting July 10, 2002
Archer Underwriting September 3, 1998
Resource Underwriting March 17, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, August 2023
Free Download (17 pages)

Company search