About

Registered Number: 02973661
Date of Incorporation: 05/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 30 Fenchurch Avenue, London, EC3M 5AD

 

Starr Underwriting Agents Ltd was founded on 05 October 1994, it has a status of "Active". Starr Underwriting Agents Ltd has 18 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVENE, Peter Keith, Lord 31 August 2012 - 1
BEAUMONT AND SON NOMINEES LIMITED 05 October 1994 29 November 1994 1
BRYCE, James 27 July 2010 19 May 2014 1
CLARKE, David George 01 January 1997 31 July 1997 1
D'ARCY, Andrew 23 April 2012 25 July 2014 1
GARVEY, Martin Francis 29 November 1994 31 December 1997 1
HAFTER, Jeffrey Marc 17 December 2007 04 August 2009 1
JOHAN, Eliasch 16 April 2008 25 November 2014 1
KILBRIDE, Dennis Anthony 29 November 1994 15 November 1996 1
LUIKERT, John 20 January 2006 18 December 2006 1
MCDONNELL, Daniel 18 December 2006 04 April 2007 1
MYERS, John Alva 29 November 1994 01 January 2005 1
SPARKS, Kyle 20 January 2006 18 December 2006 1
STEVENS, Martin Charles Edward 01 April 2005 06 January 2006 1
TORAN, Michael Thomas 20 January 2006 18 December 2006 1
WEICHOLD, William 18 December 2006 05 June 2007 1
Secretary Name Appointed Resigned Total Appointments
BAHIA, Amandeep 24 February 2016 - 1
MISSEN, Adrian 02 July 2012 24 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CH01 - Change of particulars for director 06 March 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 06 June 2018
AP01 - Appointment of director 13 March 2018
CS01 - N/A 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 31 May 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 07 April 2016
AP01 - Appointment of director 08 March 2016
AP03 - Appointment of secretary 08 March 2016
TM02 - Termination of appointment of secretary 08 March 2016
AP01 - Appointment of director 17 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 19 May 2015
AD01 - Change of registered office address 14 April 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 05 August 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 09 May 2014
TM01 - Termination of appointment of director 28 November 2013
AA - Annual Accounts 09 October 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 05 June 2013
TM01 - Termination of appointment of director 30 May 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 14 September 2012
AP03 - Appointment of secretary 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AP01 - Appointment of director 07 June 2012
AR01 - Annual Return 28 May 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH03 - Change of particulars for secretary 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AA - Annual Accounts 14 April 2011
AAMD - Amended Accounts 18 October 2010
AA - Annual Accounts 10 September 2010
AP01 - Appointment of director 02 August 2010
CH01 - Change of particulars for director 29 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
CH01 - Change of particulars for director 30 November 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
AA - Annual Accounts 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
AA - Annual Accounts 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2008
123 - Notice of increase in nominal capital 01 May 2008
363a - Annual Return 30 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
123 - Notice of increase in nominal capital 05 February 2008
363a - Annual Return 18 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 October 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 06 June 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
353 - Register of members 25 April 2007
287 - Change in situation or address of Registered Office 25 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 23 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2007
353 - Register of members 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 18 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 January 2007
353a - Register of members in non-legible form 18 January 2007
353 - Register of members 18 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
288a - Notice of appointment of directors or secretaries 26 April 2006
287 - Change in situation or address of Registered Office 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
CERTNM - Change of name certificate 22 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
353 - Register of members 11 January 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
RESOLUTIONS - N/A 27 January 2005
RESOLUTIONS - N/A 27 January 2005
RESOLUTIONS - N/A 27 January 2005
RESOLUTIONS - N/A 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 07 January 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
363a - Annual Return 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
AA - Annual Accounts 05 October 2004
363a - Annual Return 22 October 2003
AA - Annual Accounts 30 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
AUD - Auditor's letter of resignation 13 April 2003
287 - Change in situation or address of Registered Office 31 March 2003
363a - Annual Return 08 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
AA - Annual Accounts 11 July 2002
363a - Annual Return 16 October 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 20 July 2000
288c - Notice of change of directors or secretaries or in their particulars 05 January 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 19 August 1999
287 - Change in situation or address of Registered Office 09 July 1999
363s - Annual Return 04 November 1998
AUD - Auditor's letter of resignation 06 August 1998
AA - Annual Accounts 31 July 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 03 November 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 28 November 1996
363s - Annual Return 20 October 1996
AA - Annual Accounts 16 October 1996
225 - Change of Accounting Reference Date 16 October 1996
288 - N/A 17 September 1996
288 - N/A 04 September 1996
395 - Particulars of a mortgage or charge 27 March 1996
363s - Annual Return 06 November 1995
288 - N/A 14 July 1995
288 - N/A 10 July 1995
288 - N/A 14 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
NEWINC - New incorporation documents 05 October 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.