About

Registered Number: 03471330
Date of Incorporation: 20/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor 50 Fenchurch Street, London, England, EC3M 3JY,

 

Based in London, England, City of London Underwriting Agencies Ltd was registered on 20 November 1997, it's status at Companies House is "Active". We don't know the number of employees at the business. This company has 6 directors listed as Hunter, Andrew Stewart, Thomas, Lynda Helen, Dewsall, William, Ross, Stephen Alan, Trezza, Gennaro, Watson, John Frank in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWSALL, William 09 December 2003 01 February 2004 1
ROSS, Stephen Alan 19 May 2014 15 May 2019 1
TREZZA, Gennaro 18 August 2015 11 May 2018 1
WATSON, John Frank 09 December 2003 27 October 2008 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Andrew Stewart 01 February 2015 - 1
THOMAS, Lynda Helen 30 November 1998 09 December 2003 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 18 February 2020
PARENT_ACC - N/A 18 February 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
CH03 - Change of particulars for secretary 09 December 2019
TM01 - Termination of appointment of director 10 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2019
AP01 - Appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
AP01 - Appointment of director 16 May 2019
CS01 - N/A 18 March 2019
MA - Memorandum and Articles 01 March 2019
PSC02 - N/A 18 February 2019
PSC07 - N/A 18 February 2019
AA - Annual Accounts 23 January 2019
PARENT_ACC - N/A 23 January 2019
RESOLUTIONS - N/A 17 January 2019
AGREEMENT2 - N/A 22 December 2018
GUARANTEE2 - N/A 22 December 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 11 May 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 02 January 2018
CH01 - Change of particulars for director 23 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 16 December 2016
RESOLUTIONS - N/A 27 October 2016
AD01 - Change of registered office address 29 April 2016
AR01 - Annual Return 18 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2015
TM02 - Termination of appointment of secretary 04 December 2015
AA - Annual Accounts 03 December 2015
AP01 - Appointment of director 02 October 2015
AR01 - Annual Return 27 March 2015
AP03 - Appointment of secretary 10 February 2015
AP04 - Appointment of corporate secretary 10 February 2015
AA - Annual Accounts 19 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2014
AD01 - Change of registered office address 25 July 2014
CH01 - Change of particulars for director 08 July 2014
CH01 - Change of particulars for director 08 July 2014
RESOLUTIONS - N/A 25 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 25 June 2014
SH08 - Notice of name or other designation of class of shares 25 June 2014
CC04 - Statement of companies objects 25 June 2014
AP01 - Appointment of director 12 June 2014
AA01 - Change of accounting reference date 01 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 March 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 27 September 2010
AA01 - Change of accounting reference date 26 April 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 16 July 2008
287 - Change in situation or address of Registered Office 24 June 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 17 August 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 16 November 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
AA - Annual Accounts 22 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1998
287 - Change in situation or address of Registered Office 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
363s - Annual Return 14 December 1998
287 - Change in situation or address of Registered Office 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
NEWINC - New incorporation documents 20 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.