BLENHEIM UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10254215

Incorporation date

28/06/2016

Size

Full

Contacts

Registered address

Registered address

7th Floor, 70 Mark Lane, London EC3R 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2016)
dot icon07/10/2025
Appointment of Mr David Charles James as a director on 2025-10-01
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Termination of appointment of Esther Ruth Felton as a director on 2025-06-30
dot icon23/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon05/04/2024
Termination of appointment of John Charles Hamblin as a director on 2024-03-31
dot icon09/02/2024
Appointment of Mr Kenneth Douglas Curtis as a director on 2024-02-01
dot icon09/11/2023
Appointment of Miss Shirley Anne Holley as a secretary on 2023-11-02
dot icon09/11/2023
Termination of appointment of Tessa Helen Mijatovic as a secretary on 2023-11-02
dot icon14/09/2023
Termination of appointment of Derek Charles Grainger as a director on 2023-09-01
dot icon14/09/2023
Appointment of Ms Tessa Helen Mijatovic as a director on 2023-09-01
dot icon18/08/2023
Full accounts made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon08/09/2022
Termination of appointment of Anthony Stirling Minns as a director on 2022-09-01
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Appointment of Ms Esther Ruth Felton as a director on 2022-07-01
dot icon25/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon08/08/2021
Full accounts made up to 2020-12-31
dot icon31/07/2021
Resolutions
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-07-19
dot icon26/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon07/01/2021
Director's details changed for Mr John Charles Hamblin on 2021-01-06
dot icon16/10/2020
Full accounts made up to 2019-12-31
dot icon05/10/2020
Appointment of Ms Sharon Julia Ingham as a director on 2020-10-02
dot icon05/10/2020
Termination of appointment of Paul John Dixon as a director on 2020-09-30
dot icon26/05/2020
Appointment of Mr Nicholas Joseph Destro as a director on 2020-05-20
dot icon27/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon04/12/2019
Change of details for White Bear Capital Limited as a person with significant control on 2018-12-20
dot icon09/08/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon11/01/2019
Director's details changed for Mr Lawrence Albert Holder on 2019-01-11
dot icon11/01/2019
Director's details changed for Mr Derek Charles Grainger on 2019-01-11
dot icon11/01/2019
Director's details changed for Mr Paul John Dixon on 2019-01-11
dot icon22/12/2018
Full accounts made up to 2018-06-30
dot icon20/12/2018
Register(s) moved to registered office address 7th Floor, 70 Mark Lane London EC3R 7NQ
dot icon20/12/2018
Registered office address changed from Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT England to 7th Floor, 70 Mark Lane London EC3R 7NQ on 2018-12-20
dot icon18/12/2018
Appointment of Mr Christopher Norman Clark as a director on 2018-12-14
dot icon14/12/2018
Current accounting period shortened from 2019-06-30 to 2018-12-31
dot icon07/11/2018
Appointment of Mr Michael James Leonard as a director on 2018-11-07
dot icon14/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon06/03/2018
Full accounts made up to 2017-06-30
dot icon22/11/2017
Register(s) moved to registered inspection location 7th Floor 70 Mark Lane London EC3R 7NQ
dot icon22/11/2017
Register inspection address has been changed to 7th Floor 70 Mark Lane London EC3R 7NQ
dot icon19/10/2017
Appointment of Mr Anthony Stirling Minns as a director on 2017-10-19
dot icon31/07/2017
Appointment of Mr John Charles Hamblin as a director on 2017-07-28
dot icon03/07/2017
Notification of White Bear Capital Limited as a person with significant control on 2016-06-28
dot icon03/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon17/03/2017
Appointment of Mr Derek Charles Grainger as a director on 2017-03-17
dot icon13/03/2017
Appointment of Mr Lawrence Albert Holder as a director on 2017-03-07
dot icon22/02/2017
Appointment of Miss Tessa Helen Mijatovic as a secretary on 2017-02-22
dot icon01/02/2017
Change of name with request to seek comments from relevant body
dot icon01/02/2017
Change of name notice
dot icon01/02/2017
Resolutions
dot icon22/12/2016
Appointment of Mr Paul John Dixon as a director on 2016-12-21
dot icon29/09/2016
Termination of appointment of Matthew James Stoate as a director on 2016-09-21
dot icon22/09/2016
Appointment of Mr Peter David Scales as a director on 2016-09-21
dot icon22/09/2016
Appointment of Mr John Anthony Lynch as a director on 2016-09-21
dot icon28/06/2016
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
17/04/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Christopher Norman
Director
14/12/2018 - Present
6
Scales, Peter David
Director
21/09/2016 - Present
34
James, David Charles
Director
01/10/2025 - Present
4
Grainger, Derek Charles
Director
17/03/2017 - 01/09/2023
6
Hamblin, John Charles
Director
28/07/2017 - 31/03/2024
4

Persons with Significant Control

0

No PSC data available.

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 BLENHEIM UNDERWRITING LIMITED

BLENHEIM UNDERWRITING LIMITED is an(a) Active company incorporated on 28/06/2016 with the registered office located at 7th Floor, 70 Mark Lane, London EC3R 7NQ. There are currently 11 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 BLENHEIM UNDERWRITING LIMITED?

toggle

BLENHEIM UNDERWRITING LIMITED is currently Active. It was registered on 28/06/2016 .

Where is BLENHEIM UNDERWRITING LIMITED located?

toggle

BLENHEIM UNDERWRITING LIMITED is registered at 7th Floor, 70 Mark Lane, London EC3R 7NQ.

What does BLENHEIM UNDERWRITING LIMITED do?

toggle

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

What is the latest filing for BLENHEIM UNDERWRITING LIMITED?

toggle

The latest filing was on 07/10/2025: Appointment of Mr David Charles James as a director on 2025-10-01.