BAILEOG UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

BAILEOG UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04842190

Incorporation date

23/07/2003

Size

Full

Contacts

Registered address

Registered address

5th Floor 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2003)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon27/08/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Director's details changed for Robert James Durie on 2025-07-15
dot icon20/08/2025
Change of details for Robert James Durie as a person with significant control on 2025-07-15
dot icon28/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon01/08/2024
Change of details for Frances Mildred Durie as a person with significant control on 2024-07-31
dot icon01/08/2024
Director's details changed for Frances Mildred Durie on 2024-07-31
dot icon01/08/2024
Director's details changed for Robert James Durie on 2024-07-31
dot icon01/08/2024
Change of details for Robert James Durie as a person with significant control on 2024-07-31
dot icon30/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon14/10/2021
Full accounts made up to 2020-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with updates
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Notification of Frances Mildred Durie as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Robert James Durie as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon01/07/2016
Director's details changed for Frances Mildred Durie on 2016-06-30
dot icon01/07/2016
Director's details changed for Robert James Durie on 2016-06-30
dot icon25/01/2016
Sub-division of shares on 2015-10-01
dot icon25/01/2016
Resolutions
dot icon08/12/2015
Director's details changed for Nomina Plc on 2015-12-04
dot icon07/12/2015
Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 2015-12-07
dot icon23/10/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon16/04/2013
Particulars of a mortgage or charge / charge no: 106
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 105
dot icon01/09/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 104
dot icon30/12/2010
Duplicate mortgage certificatecharge no:103
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 102
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 103
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 101
dot icon03/09/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon03/08/2010
Secretary's details changed for Hampden Legal Plc on 2010-07-23
dot icon02/08/2010
Director's details changed for Nomina Plc on 2010-07-23
dot icon02/08/2010
Director's details changed for Robert James Durie on 2010-07-23
dot icon02/08/2010
Director's details changed for Frances Mildred Durie on 2010-07-23
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 99
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 100
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 23/07/09; full list of members
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 98
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 96
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 97
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 93
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 94
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 95
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon14/08/2008
Return made up to 23/07/08; full list of members
dot icon14/08/2008
Location of register of members
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
Return made up to 23/07/07; full list of members
dot icon28/02/2007
New director appointed
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Registered office changed on 17/01/07 from: peninsular house 36 monument street london EC3R 8LJ
dot icon11/01/2007
Secretary resigned
dot icon11/01/2007
New secretary appointed
dot icon05/09/2006
Return made up to 23/07/06; full list of members
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon05/08/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon05/01/2006
Particulars of mortgage/charge
dot icon15/08/2005
Return made up to 23/07/05; full list of members
dot icon25/06/2005
Full accounts made up to 2004-12-31
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon17/08/2004
Return made up to 23/07/04; full list of members
dot icon09/06/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon18/09/2003
Registered office changed on 18/09/03 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX
dot icon18/09/2003
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Secretary resigned
dot icon18/09/2003
New secretary appointed
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon18/09/2003
Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon04/09/2003
Certificate of change of name
dot icon23/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINA PLC
Corporate Director
18/12/2006 - Present
1396
HAMPDEN LEGAL PLC
Corporate Secretary
12/12/2006 - Present
1361
EVERSECRETARY LIMITED
Nominee Secretary
23/07/2003 - 03/09/2003
507
EVERDIRECTOR LIMITED
Nominee Director
23/07/2003 - 03/09/2003
521
Durie, Frances Mildred
Director
03/09/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILEOG UNDERWRITING LIMITED

BAILEOG UNDERWRITING LIMITED is an(a) Active company incorporated on 23/07/2003 with the registered office located at 5th Floor 40 Gracechurch Street, London EC3V 0BT. There are currently 4 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 BAILEOG UNDERWRITING LIMITED?

toggle

BAILEOG UNDERWRITING LIMITED is currently Active. It was registered on 23/07/2003 .

Where is BAILEOG UNDERWRITING LIMITED located?

toggle

BAILEOG UNDERWRITING LIMITED is registered at 5th Floor 40 Gracechurch Street, London EC3V 0BT.

What does BAILEOG UNDERWRITING LIMITED do?

toggle

BAILEOG UNDERWRITING LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BAILEOG UNDERWRITING LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.