About

Registered Number: 06284826
Date of Incorporation: 19/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Holborn Underwriting Limited (Suite 101) Birchin Court, 20 Birchin Lane, London, EC3V 9DU,

 

Having been setup in 2007, Holborn Underwriting Ltd are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Holborn Underwriting Ltd. There are 6 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREYER, Alexander 07 July 2020 - 1
SINGH HARRAR, Sukhpal 08 March 2012 - 1
DARLING, Angela Margaret 01 November 2007 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
SINGH HARRAR, Sukhpal 01 May 2013 - 1
BOTTLEY, Penny Margaret 01 June 2009 07 September 2010 1
KING, David John 07 September 2010 01 May 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 13 July 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 13 January 2017
AA - Annual Accounts 08 December 2016
AD01 - Change of registered office address 10 October 2016
CH01 - Change of particulars for director 10 October 2016
CH01 - Change of particulars for director 10 October 2016
CH03 - Change of particulars for secretary 10 October 2016
AR01 - Annual Return 05 July 2016
AD01 - Change of registered office address 15 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 June 2015
TM02 - Termination of appointment of secretary 03 March 2015
AA - Annual Accounts 07 January 2015
AD01 - Change of registered office address 16 December 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 29 October 2013
AR01 - Annual Return 05 July 2013
AP03 - Appointment of secretary 06 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 05 January 2013
SH01 - Return of Allotment of shares 15 November 2012
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 21 December 2010
AP03 - Appointment of secretary 08 December 2010
AP01 - Appointment of director 08 December 2010
TM02 - Termination of appointment of secretary 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
CH03 - Change of particulars for secretary 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 04 May 2010
AA01 - Change of accounting reference date 11 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
363a - Annual Return 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
RESOLUTIONS - N/A 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
169 - Return by a company purchasing its own shares 24 September 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 26 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
287 - Change in situation or address of Registered Office 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
NEWINC - New incorporation documents 19 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.