ADDITIONAL UNDERWRITING AGENCIES (NO.5) LIMITED

Register to unlock more data on OkredoRegister

ADDITIONAL UNDERWRITING AGENCIES (NO.5) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02094082

Incorporation date

27/01/1987

Size

Full

Contacts

Registered address

Registered address

C/O CLYDE & CO LLP, The St Botolph Building, 138 Houndsditch, London EC3A 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1987)
dot icon11/05/2021
Final Gazette dissolved via voluntary strike-off
dot icon23/02/2021
First Gazette notice for voluntary strike-off
dot icon16/02/2021
Application to strike the company off the register
dot icon10/02/2021
Amended full accounts made up to 2019-12-31
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon20/05/2016
Appointment of Mr Timothy William Simpson Taylor as a director on 2016-05-20
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Nicholas Charles Haydon as a director on 2015-02-28
dot icon17/08/2015
Termination of appointment of Nicholas Charles Haydon as a director on 2015-02-28
dot icon11/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon10/09/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon21/08/2013
Auditor's resignation
dot icon14/08/2013
Auditor's resignation
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Registered office address changed from Irongate House Dukes Place London EC3A 7HX on 2013-06-19
dot icon10/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon10/08/2012
Secretary's details changed for Timothy William Simpson Taylor on 2012-08-09
dot icon09/08/2012
Director's details changed for Nicholas Charles Haydon on 2012-08-09
dot icon09/08/2012
Director's details changed for William Frank Goodier on 2012-08-09
dot icon27/07/2012
Full accounts made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-07-26
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
Director's change of particulars / william goodier / 07/09/2009
dot icon07/09/2009
Return made up to 26/07/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Return made up to 26/07/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 26/07/07; no change of members
dot icon19/10/2006
Director's particulars changed
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon15/09/2006
Return made up to 26/07/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon29/09/2005
Return made up to 26/07/05; full list of members
dot icon01/11/2004
Director's particulars changed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon12/10/2004
Return made up to 26/07/04; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon19/09/2003
Return made up to 26/07/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon01/10/2002
Return made up to 26/07/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
Return made up to 26/07/01; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon24/08/2000
Return made up to 26/07/00; full list of members
dot icon03/12/1999
Return made up to 26/07/99; full list of members
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
Return made up to 26/07/98; no change of members
dot icon15/09/1997
Full accounts made up to 1996-12-31
dot icon07/08/1997
Return made up to 26/07/97; full list of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon04/08/1996
Return made up to 26/07/96; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon10/10/1995
Resolutions
dot icon23/08/1995
Return made up to 26/07/95; no change of members
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon02/08/1994
Return made up to 26/07/94; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon10/09/1993
Return made up to 26/07/93; no change of members
dot icon08/11/1992
Full accounts made up to 1991-12-31
dot icon01/11/1992
Return made up to 26/07/92; no change of members
dot icon09/09/1991
Return made up to 26/07/91; full list of members
dot icon13/08/1991
Full accounts made up to 1990-12-31
dot icon17/05/1990
Full accounts made up to 1989-12-31
dot icon17/05/1990
Return made up to 23/04/90; full list of members
dot icon27/09/1989
Full accounts made up to 1988-12-31
dot icon27/09/1989
Return made up to 09/06/89; full list of members
dot icon20/02/1989
Full accounts made up to 1987-12-31
dot icon10/02/1989
Return made up to 17/10/88; full list of members
dot icon15/03/1988
Wd 17/02/88 ad 02/06/87--------- £ si 998@1=998 £ ic 2/1000
dot icon10/09/1987
Secretary resigned;new secretary appointed
dot icon10/09/1987
Registered office changed on 10/09/87 from: lloyd's 1958 building lime street london EC3M 7HA
dot icon17/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1987
Accounting reference date notified as 31/12
dot icon12/03/1987
Registered office changed on 12/03/87 from: 41 wadeson street london E2 9DP
dot icon12/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1987
Certificate of change of name
dot icon23/02/1987
Incorporation
dot icon28/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Timothy William Simpson
Director
20/05/2016 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDITIONAL UNDERWRITING AGENCIES (NO.5) LIMITED

ADDITIONAL UNDERWRITING AGENCIES (NO.5) LIMITED is an(a) Dissolved company incorporated on 27/01/1987 with the registered office located at C/O CLYDE & CO LLP, The St Botolph Building, 138 Houndsditch, London EC3A 7AR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDITIONAL UNDERWRITING AGENCIES (NO.5) LIMITED?

toggle

ADDITIONAL UNDERWRITING AGENCIES (NO.5) LIMITED is currently Dissolved. It was registered on 27/01/1987 and dissolved on 10/05/2021.

Where is ADDITIONAL UNDERWRITING AGENCIES (NO.5) LIMITED located?

toggle

ADDITIONAL UNDERWRITING AGENCIES (NO.5) LIMITED is registered at C/O CLYDE & CO LLP, The St Botolph Building, 138 Houndsditch, London EC3A 7AR.

What does ADDITIONAL UNDERWRITING AGENCIES (NO.5) LIMITED do?

toggle

ADDITIONAL UNDERWRITING AGENCIES (NO.5) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ADDITIONAL UNDERWRITING AGENCIES (NO.5) LIMITED?

toggle

The latest filing was on 11/05/2021: Final Gazette dissolved via voluntary strike-off.