About

Registered Number: 04217654
Date of Incorporation: 16/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: One Creechurch Place, London, EC3A 5AF,

 

Rethink Underwriting Ltd was established in 2001. This organisation has 13 directors listed as Moore, Andrew John, Doherty, Darren Peter, Searby, Matthew Adam, Snedden, Katherine Anne Cameron, Wiltshire, Darren Paul, Blake, Matt, Boniface, Michael John Owen, Clapham, Richard Malcolm, Hopkins, Jonathan David Thomas, Jacklin, John Robert, Martinez Gallo Perez, Maria Victoria, Philand, Paul Michael, Richardson, Elliot in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Darren Peter 01 October 2018 - 1
SEARBY, Matthew Adam 05 May 2020 - 1
SNEDDEN, Katherine Anne Cameron 23 January 2020 - 1
WILTSHIRE, Darren Paul 01 October 2019 - 1
BONIFACE, Michael John Owen 21 February 2017 31 July 2018 1
CLAPHAM, Richard Malcolm 16 August 2018 01 October 2018 1
HOPKINS, Jonathan David Thomas 01 June 2010 15 March 2016 1
JACKLIN, John Robert 21 February 2017 15 December 2017 1
MARTINEZ GALLO PEREZ, Maria Victoria 06 July 2001 15 March 2016 1
PHILAND, Paul Michael 06 July 2001 31 January 2017 1
RICHARDSON, Elliot 01 October 2018 01 October 2019 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Andrew John 15 March 2016 - 1
BLAKE, Matt 15 March 2016 27 September 2016 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AP01 - Appointment of director 11 June 2020
TM01 - Termination of appointment of director 23 January 2020
AP01 - Appointment of director 23 January 2020
AA - Annual Accounts 24 December 2019
PSC07 - N/A 02 October 2019
PSC02 - N/A 02 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 30 September 2019
CS01 - N/A 27 September 2019
RESOLUTIONS - N/A 16 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 September 2019
SH19 - Statement of capital 16 September 2019
CAP-SS - N/A 16 September 2019
AA - Annual Accounts 06 February 2019
MISC - Miscellaneous document 11 January 2019
PSC05 - N/A 08 January 2019
AD01 - Change of registered office address 01 January 2019
TM01 - Termination of appointment of director 12 December 2018
RESOLUTIONS - N/A 06 December 2018
NM06 - Request to seek comments of government department or other specified body on change of name 06 December 2018
CONNOT - N/A 06 December 2018
PSC05 - N/A 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
CS01 - N/A 28 September 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 15 December 2017
SH01 - Return of Allotment of shares 22 November 2017
RESOLUTIONS - N/A 05 October 2017
MA - Memorandum and Articles 05 October 2017
MR01 - N/A 04 October 2017
CS01 - N/A 29 September 2017
CH01 - Change of particulars for director 29 September 2017
PSC02 - N/A 27 September 2017
PSC07 - N/A 27 September 2017
CS01 - N/A 23 May 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
AA01 - Change of accounting reference date 02 March 2017
TM01 - Termination of appointment of director 01 March 2017
RESOLUTIONS - N/A 02 February 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 08 December 2016
AA01 - Change of accounting reference date 06 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM02 - Termination of appointment of secretary 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AR01 - Annual Return 15 June 2016
AUD - Auditor's letter of resignation 26 April 2016
AP01 - Appointment of director 20 April 2016
AP03 - Appointment of secretary 19 April 2016
AP01 - Appointment of director 15 April 2016
TM02 - Termination of appointment of secretary 15 April 2016
AP01 - Appointment of director 15 April 2016
AP03 - Appointment of secretary 15 April 2016
AD01 - Change of registered office address 15 April 2016
AA01 - Change of accounting reference date 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH03 - Change of particulars for secretary 27 May 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 06 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
MEM/ARTS - N/A 20 April 2010
RESOLUTIONS - N/A 14 April 2010
SH01 - Return of Allotment of shares 14 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 30 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
287 - Change in situation or address of Registered Office 29 May 2002
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
RESOLUTIONS - N/A 17 July 2001
MEM/ARTS - N/A 17 July 2001
CERTNM - Change of name certificate 02 July 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.