B.I.B. UNDERWRITERS LIMITED

Register to unlock more data on OkredoRegister

B.I.B. UNDERWRITERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02321506

Incorporation date

25/11/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1988)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2023
Voluntary strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon21/02/2023
Application to strike the company off the register
dot icon29/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon29/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon29/03/2022
Statement of capital on 2022-03-29
dot icon29/03/2022
Statement by Directors
dot icon29/03/2022
Solvency Statement dated 15/03/22
dot icon29/03/2022
Resolutions
dot icon09/02/2022
Termination of appointment of Dean Clarke as a secretary on 2022-01-27
dot icon09/02/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-01-27
dot icon04/02/2022
Termination of appointment of Scott William Hough as a director on 2022-01-27
dot icon04/02/2022
Appointment of Mr Jonathan Guy Sutton as a director on 2022-01-27
dot icon01/12/2021
Memorandum and Articles of Association
dot icon04/11/2021
Statement of company's objects
dot icon04/11/2021
Memorandum and Articles of Association
dot icon04/11/2021
Resolutions
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon16/10/2020
Director's details changed for Mr Scott William Hough on 2020-10-12
dot icon15/07/2020
Change of details for B.I.B.U Acquisitions Limited as a person with significant control on 2020-07-14
dot icon14/07/2020
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 2020-07-14
dot icon22/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon03/01/2020
Termination of appointment of Paul John Dilley as a director on 2019-12-20
dot icon03/01/2020
Appointment of Mr Derek John Coles as a director on 2019-12-20
dot icon03/01/2020
Termination of appointment of Christopher John Kent as a director on 2019-12-20
dot icon03/01/2020
Appointment of Mr Scott William Hough as a director on 2019-12-20
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Termination of appointment of Antonios Erotocritou as a director on 2019-08-01
dot icon01/08/2019
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 2019-08-01
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon04/01/2019
Appointment of Dean Clarke as a secretary on 2018-12-11
dot icon04/01/2019
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2018-12-11
dot icon21/12/2018
Appointment of Christopher John Kent as a director on 2018-12-18
dot icon21/12/2018
Appointment of Paul John Dilley as a director on 2018-12-18
dot icon18/12/2018
Termination of appointment of Stephen Paul Record as a director on 2018-12-12
dot icon17/10/2018
Auditor's resignation
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2018-08-03
dot icon03/08/2018
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2018-08-03
dot icon26/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon06/03/2018
Termination of appointment of Mark Stephen Mugge as a director on 2018-03-02
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon23/03/2017
Appointment of Mr Antonios Erotocritou as a director on 2017-03-22
dot icon12/01/2017
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2017-01-05
dot icon12/01/2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2017-01-05
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Director's details changed for Stephen Paul Record on 2016-09-06
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon25/05/2016
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2016-05-17
dot icon25/05/2016
Termination of appointment of Jennifer Owens as a secretary on 2016-03-01
dot icon25/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon23/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon23/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon08/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon03/07/2015
Termination of appointment of Michael Peter Rea as a director on 2015-04-16
dot icon23/03/2015
Auditor's resignation
dot icon08/01/2015
Full accounts made up to 2013-12-31
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon09/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon10/04/2014
Termination of appointment of David Bruce as a director
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon04/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon18/10/2013
Termination of appointment of Samuel Clark as a director
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon05/11/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon17/08/2012
Appointment of Mr David James Bruce as a director
dot icon17/08/2012
Termination of appointment of Graham Barr as a director
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/06/2012
Appointment of Mr Scott Egan as a director
dot icon10/05/2012
Appointment of Mr Graham Maxwell Barr as a director
dot icon10/05/2012
Termination of appointment of Bryan Park as a director
dot icon03/02/2012
Termination of appointment of Martin Littleton as a director
dot icon10/10/2011
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST United Kingdom on 2011-10-10
dot icon02/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon02/09/2011
Registered office address changed from 2 Staceys Street Maidstone Kent ME14 1ST United Kingdom on 2011-09-02
dot icon02/08/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon22/07/2011
Accounts for a small company made up to 2010-10-31
dot icon24/03/2011
Appointment of Mr Bryan Park as a director
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon01/03/2011
Resolutions
dot icon07/02/2011
Termination of appointment of Peter Atkinson as a director
dot icon01/02/2011
Resolutions
dot icon17/11/2010
Appointment of Mr Michael Peter Rea as a director
dot icon17/11/2010
Appointment of Mr Samuel Thomas Budgen Clark as a director
dot icon17/11/2010
Termination of appointment of Peter Atkinson as a secretary
dot icon17/11/2010
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon17/11/2010
Termination of appointment of Peter Atkinson as a secretary
dot icon17/11/2010
Registered office address changed from 150-154 Northgate Darlington Co.Durham, DL1 1QU on 2010-11-17
dot icon09/11/2010
Resolutions
dot icon09/11/2010
Resolutions
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon03/09/2010
Director's details changed for Fcii Stephen Paul Record on 2010-08-24
dot icon22/06/2010
Accounts for a small company made up to 2009-10-31
dot icon24/08/2009
Return made up to 24/08/09; full list of members
dot icon01/04/2009
Accounts for a small company made up to 2008-10-31
dot icon10/11/2008
Return made up to 24/08/08; full list of members
dot icon15/04/2008
Accounts for a small company made up to 2007-10-31
dot icon28/11/2007
Return made up to 24/08/07; full list of members
dot icon29/04/2007
Accounts for a small company made up to 2006-10-31
dot icon14/09/2006
Return made up to 24/08/06; full list of members
dot icon14/09/2006
Secretary's particulars changed;director's particulars changed
dot icon28/04/2006
Accounts for a small company made up to 2005-10-31
dot icon13/01/2006
Director resigned
dot icon05/12/2005
Return made up to 24/08/05; full list of members
dot icon11/08/2005
Full accounts made up to 2004-10-31
dot icon04/11/2004
Auditor's resignation
dot icon06/09/2004
Return made up to 24/08/04; full list of members
dot icon10/06/2004
Accounts for a small company made up to 2003-10-31
dot icon02/12/2003
New director appointed
dot icon03/09/2003
Return made up to 24/08/03; full list of members
dot icon02/07/2003
Accounts for a small company made up to 2002-10-31
dot icon03/01/2003
Auditor's resignation
dot icon25/11/2002
Auditor's resignation
dot icon10/09/2002
Return made up to 24/08/02; change of members
dot icon25/02/2002
Accounts for a small company made up to 2001-10-31
dot icon07/09/2001
Return made up to 24/08/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-10-31
dot icon01/09/2000
Return made up to 24/08/00; no change of members
dot icon25/08/2000
Accounts for a small company made up to 1999-10-31
dot icon10/09/1999
Return made up to 24/08/99; full list of members
dot icon27/08/1999
Accounts for a small company made up to 1998-10-31
dot icon28/09/1998
Return made up to 24/08/98; no change of members
dot icon13/06/1998
Accounts for a small company made up to 1997-10-31
dot icon04/09/1997
Return made up to 24/08/97; no change of members
dot icon09/05/1997
Accounts for a small company made up to 1996-10-31
dot icon10/10/1996
Particulars of mortgage/charge
dot icon19/09/1996
Return made up to 24/08/96; full list of members
dot icon11/04/1996
Accounts for a small company made up to 1995-10-31
dot icon28/09/1995
Return made up to 24/08/95; no change of members
dot icon20/03/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Memorandum and Articles of Association
dot icon13/10/1994
Return made up to 24/08/94; no change of members
dot icon24/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/05/1994
Accounts for a small company made up to 1993-10-31
dot icon23/11/1993
Secretary resigned;new secretary appointed
dot icon23/11/1993
Return made up to 24/08/93; full list of members
dot icon18/05/1993
Accounts for a small company made up to 1992-10-31
dot icon22/09/1992
Return made up to 24/08/92; no change of members
dot icon25/08/1992
Accounts for a small company made up to 1991-10-31
dot icon17/01/1992
Accounts for a small company made up to 1990-10-31
dot icon02/10/1991
Return made up to 24/08/91; no change of members
dot icon06/11/1990
Secretary resigned;new secretary appointed
dot icon22/10/1990
Registered office changed on 22/10/90 from: 1 blackwell lane darlington co durham DL3 8QF
dot icon05/10/1990
Particulars of mortgage/charge
dot icon12/09/1990
Return made up to 24/08/90; full list of members
dot icon04/09/1990
Full accounts made up to 1989-10-31
dot icon30/01/1990
Particulars of mortgage/charge
dot icon25/10/1989
Wd 16/10/89 ad 05/10/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/09/1989
Secretary resigned;new secretary appointed
dot icon27/06/1989
Particulars of mortgage/charge
dot icon10/04/1989
Resolutions
dot icon10/04/1989
Resolutions
dot icon10/04/1989
£ nc 100/10000
dot icon23/03/1989
Certificate of change of name
dot icon23/03/1989
Certificate of change of name
dot icon17/01/1989
Accounting reference date notified as 31/10
dot icon21/12/1988
Registered office changed on 21/12/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
26/01/2022 - Present
290
Rea, Michael Peter
Director
01/11/2010 - 15/04/2015
195
Kent, Christopher John
Director
18/12/2018 - 20/12/2019
6
Coles, Derek John
Director
19/12/2019 - Present
49
Sutton, Jonathan Guy
Director
26/01/2022 - Present
52

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.I.B. UNDERWRITERS LIMITED

B.I.B. UNDERWRITERS LIMITED is an(a) Dissolved company incorporated on 25/11/1988 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.I.B. UNDERWRITERS LIMITED?

toggle

B.I.B. UNDERWRITERS LIMITED is currently Dissolved. It was registered on 25/11/1988 and dissolved on 27/06/2023.

Where is B.I.B. UNDERWRITERS LIMITED located?

toggle

B.I.B. UNDERWRITERS LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does B.I.B. UNDERWRITERS LIMITED do?

toggle

B.I.B. UNDERWRITERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for B.I.B. UNDERWRITERS LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.