BARBICAN UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

BARBICAN UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06634788

Incorporation date

01/07/2008

Size

Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY TRADING LIMITED, 2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2008)
dot icon12/11/2024
Final Gazette dissolved following liquidation
dot icon12/08/2024
Return of final meeting in a members' voluntary winding up
dot icon30/05/2024
Termination of appointment of Jason Allen Kittinger as a director on 2024-05-16
dot icon05/01/2024
Director's details changed for Mr Hugh Robert Sturgess on 2023-10-02
dot icon30/10/2023
Liquidators' statement of receipts and payments to 2023-09-21
dot icon28/09/2023
Removal of liquidator by court order
dot icon28/09/2023
Appointment of a voluntary liquidator
dot icon06/10/2022
Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 2022-10-06
dot icon06/10/2022
Registered office address changed from 33 Gracechurch Street London City of London EC3V 0BT to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2022-10-06
dot icon06/10/2022
Declaration of solvency
dot icon06/10/2022
Appointment of a voluntary liquidator
dot icon06/10/2022
Resolutions
dot icon27/07/2022
Director's details changed for Mr Hugh Robert Sturgess on 2019-11-29
dot icon25/07/2022
Director's details changed for Mr Hugh Robert Sturgess on 2019-11-29
dot icon15/07/2022
Director's details changed for Mr Jason Allen Kittinger on 2021-06-30
dot icon14/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon26/05/2022
Statement of capital on 2022-05-26
dot icon26/05/2022
Statement by Directors
dot icon26/05/2022
Solvency Statement dated 18/05/22
dot icon26/05/2022
Resolutions
dot icon19/10/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon25/03/2021
Termination of appointment of Stavros Tsielepis as a director on 2021-01-31
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon14/01/2020
Satisfaction of charge 066347880006 in full
dot icon12/12/2019
Appointment of Mr Stavros Tsielepis as a director on 2019-11-29
dot icon11/12/2019
Appointment of Mr Hugh Robert Sturgess as a director on 2019-11-29
dot icon11/12/2019
Appointment of Mr Jason Allen Kittinger as a director on 2019-11-29
dot icon11/12/2019
Termination of appointment of Jonathan James Simon Godfray as a director on 2019-11-29
dot icon11/12/2019
Termination of appointment of David Edward Reeves as a director on 2019-11-29
dot icon11/12/2019
Termination of appointment of Mark John Harrington as a director on 2019-11-29
dot icon11/12/2019
Termination of appointment of Iain James Bremner as a director on 2019-12-02
dot icon11/12/2019
Termination of appointment of Stephen John Britt as a secretary on 2019-11-29
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon15/01/2019
Resolutions
dot icon14/12/2018
Termination of appointment of Roland John Hill as a director on 2018-12-12
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon18/05/2018
Appointment of Mr Iain James Bremner as a director on 2018-05-16
dot icon18/05/2018
Termination of appointment of Stuart Watt Kilpatrick as a director on 2018-05-16
dot icon06/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon21/03/2017
Termination of appointment of Colin Richard Cunningham as a director on 2017-03-21
dot icon21/03/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Appointment of Mr Stuart Watt Kilpatrick as a director on 2017-03-06
dot icon11/11/2016
Registration of charge 066347880006, created on 2016-11-08
dot icon08/11/2016
Satisfaction of charge 066347880005 in full
dot icon04/10/2016
Appointment of Mr Roland John Hill as a director on 2016-10-03
dot icon08/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon23/03/2016
Full accounts made up to 2015-12-31
dot icon13/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon11/12/2014
Registration of charge 066347880005, created on 2014-12-10
dot icon11/12/2014
Satisfaction of charge 4 in full
dot icon11/12/2014
Satisfaction of charge 3 in full
dot icon11/12/2014
Satisfaction of charge 2 in full
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon27/06/2014
Appointment of Mr David Edward Reeves as a director
dot icon27/06/2014
Termination of appointment of Kenneth Curtis as a director
dot icon30/04/2014
Termination of appointment of David Reeves as a director
dot icon30/04/2014
Appointment of Mr David Edward Reeves as a director
dot icon07/03/2014
Appointment of Mr Kenneth Douglas Curtis as a director
dot icon19/02/2014
Termination of appointment of David Reeves as a director
dot icon02/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon16/05/2013
Full accounts made up to 2012-12-31
dot icon31/10/2012
Termination of appointment of David Russell as a director
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon25/10/2011
Director's details changed for Mr David Edward Reeves on 2011-10-15
dot icon25/10/2011
Director's details changed for Mr Mark John Harrington on 2011-10-15
dot icon07/10/2011
Appointment of Mr Stephen John Britt as a secretary
dot icon07/10/2011
Appointment of Mr Jonathan James Simon Godfray as a director
dot icon07/10/2011
Appointment of Mr Colin Richard Cunningham as a director
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon01/03/2011
Resolutions
dot icon22/02/2011
Appointment of Mr David George Russell as a director
dot icon17/02/2011
Termination of appointment of Luke Wiseman as a director
dot icon17/02/2011
Termination of appointment of Roy Trice as a director
dot icon17/02/2011
Termination of appointment of Christopher Haga as a director
dot icon17/02/2011
Termination of appointment of Sanford Antignas as a director
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/11/2010
Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 2010-11-09
dot icon13/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon12/07/2010
Director's details changed for Luke Anton Wiseman on 2010-07-01
dot icon01/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Appointment of Christopher Haga as a director
dot icon18/03/2010
Termination of appointment of Harold Schroeder as a director
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/07/2009
Return made up to 01/07/09; full list of members
dot icon18/03/2009
Appointment terminated director christopher haga
dot icon18/03/2009
Director appointed harold schroeder
dot icon03/12/2008
Ad 20/11/08\gbp si 99@1=99\gbp ic 1/100\
dot icon03/12/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon03/12/2008
Memorandum and Articles of Association
dot icon03/12/2008
Resolutions
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/07/2008
Director appointed luke anton wiseman
dot icon03/07/2008
Director appointed david edward reeves
dot icon03/07/2008
Director appointed mark john harrington
dot icon03/07/2008
Director appointed sandford louis antignas
dot icon03/07/2008
Director appointed christopher haga
dot icon03/07/2008
Director appointed roy harold trice
dot icon01/07/2008
Appointment terminated director instant companies LIMITED
dot icon01/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
01/07/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Roland John
Director
03/10/2016 - 12/12/2018
30
Kittinger, Jason Allen
Director
29/11/2019 - 16/05/2024
32
Sturgess, Hugh Robert
Director
29/11/2019 - Present
14
Tsielepis, Stavros
Director
29/11/2019 - 31/01/2021
7
Reeves, David Edward
Director
01/05/2014 - 29/11/2019
54

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 BARBICAN UNDERWRITING LIMITED

BARBICAN UNDERWRITING LIMITED is an(a) Dissolved company incorporated on 01/07/2008 with the registered office located at C/O FRP ADVISORY TRADING LIMITED, 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 BARBICAN UNDERWRITING LIMITED?

toggle

BARBICAN UNDERWRITING LIMITED is currently Dissolved. It was registered on 01/07/2008 and dissolved on 12/11/2024.

Where is BARBICAN UNDERWRITING LIMITED located?

toggle

BARBICAN UNDERWRITING LIMITED is registered at C/O FRP ADVISORY TRADING LIMITED, 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BARBICAN UNDERWRITING LIMITED do?

toggle

BARBICAN UNDERWRITING LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BARBICAN UNDERWRITING LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved following liquidation.