About

Registered Number: 06967289
Date of Incorporation: 20/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA

 

Tesco Underwriting Ltd was established in 2009, it's status is listed as "Active". Tesco Underwriting Ltd has 13 directors listed as Marsh, Claire Catherine, Anthony, Colin James, Challand, Robin, Clarke, Adam James, Henderson, Richard John, Hourican, Declan Joseph, Winlow, Mark, Baughan, Andrew John, Bedlow, Karl Robert Douglas, Callander, David Lachlan, Holliday, Timothy Victor, Hopes, Julie, Mccauley, Darren John in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Colin James 29 July 2016 - 1
CHALLAND, Robin 21 February 2019 - 1
CLARKE, Adam James 21 February 2019 - 1
HENDERSON, Richard John 01 April 2020 - 1
HOURICAN, Declan Joseph 14 November 2016 - 1
WINLOW, Mark 08 December 2017 - 1
BAUGHAN, Andrew John 09 September 2010 31 August 2012 1
BEDLOW, Karl Robert Douglas 28 March 2013 31 March 2020 1
CALLANDER, David Lachlan 18 March 2010 24 January 2012 1
HOLLIDAY, Timothy Victor 21 July 2016 19 July 2018 1
HOPES, Julie 18 March 2010 28 September 2012 1
MCCAULEY, Darren John 25 July 2013 11 May 2016 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Claire Catherine 25 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
CH01 - Change of particulars for director 05 May 2020
TM01 - Termination of appointment of director 09 April 2020
AP01 - Appointment of director 07 April 2020
AP03 - Appointment of secretary 28 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 08 July 2019
AP01 - Appointment of director 07 May 2019
RESOLUTIONS - N/A 29 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2019
SH19 - Statement of capital 29 March 2019
CAP-SS - N/A 29 March 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 17 September 2018
AA - Annual Accounts 28 August 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 03 July 2018
RESOLUTIONS - N/A 29 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2018
SH19 - Statement of capital 29 March 2018
CAP-SS - N/A 29 March 2018
CH01 - Change of particulars for director 06 February 2018
AP01 - Appointment of director 19 December 2017
SH01 - Return of Allotment of shares 13 December 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 21 August 2017
CH01 - Change of particulars for director 26 July 2017
CS01 - N/A 10 July 2017
PSC02 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
RESOLUTIONS - N/A 04 May 2017
CH01 - Change of particulars for director 19 April 2017
RESOLUTIONS - N/A 28 February 2017
CH01 - Change of particulars for director 16 February 2017
RESOLUTIONS - N/A 11 February 2017
CH01 - Change of particulars for director 09 February 2017
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 28 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 20 June 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 19 May 2016
AP01 - Appointment of director 12 January 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 02 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 05 August 2015
AR01 - Annual Return 13 August 2014
AP01 - Appointment of director 13 August 2014
AA - Annual Accounts 12 August 2014
MISC - Miscellaneous document 11 July 2014
AUD - Auditor's letter of resignation 11 July 2014
TM01 - Termination of appointment of director 01 July 2014
RESOLUTIONS - N/A 19 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2013
SH19 - Statement of capital 19 December 2013
CAP-SS - N/A 19 December 2013
AP01 - Appointment of director 14 October 2013
AD01 - Change of registered office address 30 September 2013
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 05 August 2013
AA - Annual Accounts 02 July 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 03 April 2013
CH01 - Change of particulars for director 10 December 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 06 September 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
AA - Annual Accounts 15 June 2012
SH01 - Return of Allotment of shares 13 April 2012
AP01 - Appointment of director 07 February 2012
TM01 - Termination of appointment of director 02 February 2012
CH01 - Change of particulars for director 08 December 2011
CH03 - Change of particulars for secretary 08 December 2011
CH01 - Change of particulars for director 08 December 2011
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AP01 - Appointment of director 26 April 2011
AA - Annual Accounts 11 April 2011
AP01 - Appointment of director 21 December 2010
SH01 - Return of Allotment of shares 19 October 2010
CERTNM - Change of name certificate 08 October 2010
CONNOT - N/A 08 October 2010
NM06 - Request to seek comments of government department or other specified body on change of name 08 October 2010
AD01 - Change of registered office address 20 September 2010
AP01 - Appointment of director 13 September 2010
AP01 - Appointment of director 18 August 2010
AP01 - Appointment of director 18 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 02 June 2010
RESOLUTIONS - N/A 20 April 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
RESOLUTIONS - N/A 14 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
225 - Change of Accounting Reference Date 14 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
123 - Notice of increase in nominal capital 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
NEWINC - New incorporation documents 20 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.