BRACE UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

BRACE UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12157605

Incorporation date

15/08/2019

Size

Full

Contacts

Registered address

Registered address

The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2019)
dot icon17/03/2026
Statement of capital following an allotment of shares on 2026-03-06
dot icon14/03/2026
Memorandum and Articles of Association
dot icon14/03/2026
Resolutions
dot icon04/02/2026
Appointment of Hayley Johnston as a director on 2026-02-03
dot icon04/02/2026
Appointment of Albert Ulf Fredrik Kuller as a director on 2026-02-03
dot icon04/02/2026
Appointment of Thomas Huw Sambrook as a director on 2026-02-03
dot icon04/02/2026
Appointment of Mr Jason Louvet Turner Coombe as a director on 2026-02-03
dot icon21/01/2026
Purchase of own shares.
dot icon21/01/2026
Cancellation of shares. Statement of capital on 2025-12-18
dot icon25/11/2025
Change of details for Beat Capital Partners Limited as a person with significant control on 2025-11-11
dot icon07/11/2025
Termination of appointment of Adam Holberry as a director on 2025-11-06
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon14/08/2025
Change of details for Beat Capital Partners Limited as a person with significant control on 2025-08-12
dot icon12/08/2025
Registered office address changed from 5th Floor 6 Bevis Marks London EC3A 7BA England to The Hallmark Building 2nd Floor, 52-56 Leadenhall Street London EC3A 2BJ on 2025-08-12
dot icon08/08/2025
Termination of appointment of Katie Victoria Baker as a secretary on 2025-08-04
dot icon04/08/2025
Appointment of Ms Tamara Chabe as a secretary on 2025-08-01
dot icon22/05/2025
Statement of capital following an allotment of shares on 2025-05-02
dot icon16/05/2025
Purchase of own shares.
dot icon16/05/2025
Cancellation of shares. Statement of capital on 2025-05-09
dot icon16/05/2025
Memorandum and Articles of Association
dot icon16/05/2025
Resolutions
dot icon20/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon12/08/2024
Purchase of own shares.
dot icon12/08/2024
Memorandum and Articles of Association
dot icon12/08/2024
Resolutions
dot icon12/08/2024
Cancellation of shares. Statement of capital on 2024-07-30
dot icon09/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon12/06/2024
Memorandum and Articles of Association
dot icon12/06/2024
Resolutions
dot icon31/05/2024
Director's details changed for Mr. Paul Michael Rayner on 2024-05-01
dot icon13/10/2023
Change of details for Beat Capital Partners Limited as a person with significant control on 2022-05-31
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon26/01/2023
Termination of appointment of Shradha Rughani as a director on 2023-01-25
dot icon26/01/2023
Termination of appointment of Shradha Rughani as a secretary on 2023-01-26
dot icon22/11/2022
Cancellation of shares. Statement of capital on 2022-10-04
dot icon22/11/2022
Purchase of own shares.
dot icon27/10/2022
Statement of capital following an allotment of shares on 2022-10-10
dot icon27/10/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon20/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon21/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon22/06/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Registered office address changed from 23 Camomile Street 5th Floor London EC3A 7LL United Kingdom to 5th Floor 6 Bevis Marks London EC3A 7BA on 2022-05-23
dot icon21/02/2022
Director's details changed for Mr John Paul Cavanagh on 2022-02-18
dot icon16/02/2022
Termination of appointment of Charles Rawlins as a director on 2022-02-10
dot icon13/12/2021
Director's details changed for Mr. Adam Holberry on 2021-12-10
dot icon05/10/2021
Change of share class name or designation
dot icon04/10/2021
Statement of capital following an allotment of shares on 2021-09-29
dot icon22/09/2021
Resolutions
dot icon22/09/2021
Memorandum and Articles of Association
dot icon18/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon16/08/2021
Change of details for Beat Capital Partners Limited as a person with significant control on 2020-07-28
dot icon30/06/2021
Director's details changed for Mr John Paul Cavanagh on 2021-02-01
dot icon21/06/2021
Director's details changed for Mrs Shradha Rughani on 2021-05-18
dot icon18/05/2021
Full accounts made up to 2020-12-31
dot icon14/12/2020
Resolutions
dot icon14/12/2020
Memorandum and Articles of Association
dot icon03/12/2020
Appointment of Mrs Heather Elizabeth Marsden as a secretary on 2020-11-25
dot icon17/08/2020
Appointment of Mr Charles Rawlins as a director on 2020-08-14
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-07-28
dot icon06/03/2020
Statement of capital following an allotment of shares on 2020-02-11
dot icon05/03/2020
Statement of capital following an allotment of shares on 2020-02-11
dot icon13/02/2020
Appointment of Mr Adam Holberry as a director on 2020-02-10
dot icon21/10/2019
Resolutions
dot icon21/10/2019
Change of name with request to seek comments from relevant body
dot icon21/10/2019
Change of name notice
dot icon20/09/2019
Resolutions
dot icon21/08/2019
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon15/08/2019
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
14/08/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayner, Paul Michael
Director
15/08/2019 - Present
26
Cavanagh, John Paul
Director
15/08/2019 - Present
21
Marsden, Heather Elizabeth
Director
22/02/2023 - Present
20
Rughani, Shradha
Director
14/08/2019 - 24/01/2023
3
Johnston, Hayley
Director
03/02/2026 - 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+
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 BRACE UNDERWRITING LIMITED

BRACE UNDERWRITING LIMITED is an(a) Active company incorporated on 15/08/2019 with the registered office located at The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJ. There are currently 10 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 BRACE UNDERWRITING LIMITED?

toggle

BRACE UNDERWRITING LIMITED is currently Active. It was registered on 15/08/2019 .

Where is BRACE UNDERWRITING LIMITED located?

toggle

BRACE UNDERWRITING LIMITED is registered at The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJ.

What does BRACE UNDERWRITING LIMITED do?

toggle

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

What is the latest filing for BRACE UNDERWRITING LIMITED?

toggle

The latest filing was on 17/03/2026: Statement of capital following an allotment of shares on 2026-03-06.