BRIT UNDERWRITING GROUP LIMITED

Register to unlock more data on OkredoRegister

BRIT UNDERWRITING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04379024

Incorporation date

21/02/2002

Size

Full

Contacts

Registered address

Registered address

55 Bishopsgate, London, EC2N 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2002)
dot icon08/07/2010
Final Gazette dissolved following liquidation
dot icon08/04/2010
Liquidators' statement of receipts and payments to 2010-03-25
dot icon08/04/2010
Return of final meeting in a members' voluntary winding up
dot icon21/12/2009
Appointment of a voluntary liquidator
dot icon21/12/2009
Declaration of solvency
dot icon21/12/2009
Resolutions
dot icon17/12/2009
Director's details changed for Peter Goddard on 2009-12-01
dot icon14/11/2009
Termination of appointment of Matthew Scales as a director
dot icon06/11/2009
Statement by Directors
dot icon06/11/2009
Solvency Statement dated 06/11/09
dot icon06/11/2009
Statement of capital on 2009-11-06
dot icon06/11/2009
Resolutions
dot icon03/09/2009
Return made up to 01/09/09; full list of members
dot icon29/06/2009
Resolutions
dot icon18/03/2009
Full accounts made up to 2008-12-31
dot icon29/09/2008
Resolutions
dot icon08/09/2008
Return made up to 01/09/08; full list of members
dot icon27/05/2008
Appointment Terminated Director michael sibthorpe
dot icon07/05/2008
Director's Change of Particulars / peter goddard / 02/05/2008 / HouseName/Number was: , now: hambledon farm; Street was: fernmead, now: lickfold; Area was: glebe road, fernhurst, now: ; Post Town was: haslemere, now: petworth; Region was: surrey, now: west sussex; Post Code was: GU27 3EQ, now: GU28 9DU; Country was: , now: united kingdom
dot icon17/03/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Director resigned
dot icon28/09/2007
Director's particulars changed
dot icon28/09/2007
Return made up to 01/09/07; no change of members
dot icon21/09/2007
Director's particulars changed
dot icon17/09/2007
Director's particulars changed
dot icon15/03/2007
Full accounts made up to 2006-12-31
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Secretary resigned
dot icon06/11/2006
Director's particulars changed
dot icon27/09/2006
Return made up to 01/09/06; full list of members
dot icon16/05/2006
Director's particulars changed
dot icon28/02/2006
Full accounts made up to 2005-12-31
dot icon24/10/2005
Director's particulars changed
dot icon06/09/2005
Return made up to 01/09/05; full list of members
dot icon25/06/2005
Miscellaneous
dot icon17/06/2005
Miscellaneous
dot icon27/05/2005
Director resigned
dot icon29/04/2005
Secretary's particulars changed
dot icon24/03/2005
Full accounts made up to 2004-12-31
dot icon04/03/2005
Return made up to 21/02/05; full list of members
dot icon04/03/2005
New director appointed
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon10/12/2004
New secretary appointed
dot icon10/12/2004
Secretary resigned
dot icon10/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon15/09/2004
Auditor's resignation
dot icon06/08/2004
Director's particulars changed
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon05/04/2004
Return made up to 21/02/04; change of members
dot icon16/01/2004
Statement of affairs
dot icon16/01/2004
Ad 04/12/03--------- £ si [email protected]= 195201884 £ ic 6693050/201894934
dot icon09/01/2004
Auditor's resignation
dot icon14/12/2003
Resolutions
dot icon14/12/2003
Resolutions
dot icon14/12/2003
Resolutions
dot icon14/12/2003
£ nc 10000000/250000000 04/12/03
dot icon12/11/2003
Director resigned
dot icon12/11/2003
Director resigned
dot icon13/10/2003
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon13/10/2003
Re-registration of Memorandum and Articles
dot icon13/10/2003
Application for reregistration from PLC to private
dot icon13/10/2003
Resolutions
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
Director resigned
dot icon10/09/2003
Director resigned
dot icon08/08/2003
Registered office changed on 08/08/03 from: 1 minster court mincing lane london EC3R 7AA
dot icon10/07/2003
Director resigned
dot icon07/07/2003
New director appointed
dot icon02/07/2003
New secretary appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Director resigned
dot icon15/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/06/2003
Ad 23/05/03--------- £ si [email protected]=193050 £ ic 6500000/6693050
dot icon27/03/2003
Return made up to 21/02/03; bulk list available separately
dot icon27/03/2003
Location of register of members address changed
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
New director appointed
dot icon23/12/2002
Director resigned
dot icon23/12/2002
New secretary appointed
dot icon12/11/2002
Ad 17/05/02--------- £ si [email protected]=17550 £ ic 372449/389999
dot icon26/10/2002
Ad 31/05/02--------- £ si [email protected]=14278 £ ic 358171/372449
dot icon26/10/2002
Ad 31/05/02--------- £ si [email protected]=3661 £ ic 354510/358171
dot icon26/10/2002
Ad 17/05/02--------- £ si [email protected]=14040 £ ic 340470/354510
dot icon26/10/2002
Ad 17/05/02--------- £ si [email protected]=50700 £ ic 289770/340470
dot icon26/10/2002
Ad 17/05/02--------- £ si [email protected]=76439 £ ic 213331/289770
dot icon26/10/2002
Ad 17/05/02--------- £ si [email protected]=76440 £ ic 136891/213331
dot icon26/10/2002
Ad 17/05/02--------- £ si [email protected]=136890 £ ic 1/136891
dot icon31/07/2002
Registered office changed on 31/07/02 from: 400 capability green luton bedfordshire LU1 3LU
dot icon04/07/2002
Memorandum and Articles of Association
dot icon04/07/2002
Resolutions
dot icon03/07/2002
Location of register of members
dot icon25/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New secretary appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
Secretary resigned
dot icon11/06/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon29/05/2002
Certificate of re-registration from Private to Public Limited Company
dot icon29/05/2002
Declaration on reregistration from private to PLC
dot icon29/05/2002
Balance Sheet
dot icon29/05/2002
Auditor's statement
dot icon29/05/2002
Auditor's report
dot icon29/05/2002
Re-registration of Memorandum and Articles
dot icon29/05/2002
Application for reregistration from private to PLC
dot icon29/05/2002
Resolutions
dot icon29/05/2002
Resolutions
dot icon26/04/2002
Nc inc already adjusted 19/04/02
dot icon26/04/2002
Resolutions
dot icon26/04/2002
S-div 19/04/02
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New secretary appointed;new director appointed
dot icon26/04/2002
Secretary resigned
dot icon19/04/2002
Certificate of change of name
dot icon08/04/2002
Registered office changed on 08/04/02 from: 92 pettits lane romford essex RM1 4ER
dot icon21/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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
Sibthorpe, Michael Alan
Director
25/02/2005 - 22/05/2008
56
Eckert, Neil David
Director
12/06/2003 - 17/05/2005
119
Scales, Matthew
Director
12/06/2003 - 04/11/2009
43
Walton, Michael John
Director
28/05/2002 - 02/12/2002
17
Walton, Michael John
Director
28/05/2002 - 17/09/2003
17

Persons with Significant Control

0

No PSC data available.

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 BRIT UNDERWRITING GROUP LIMITED

BRIT UNDERWRITING GROUP LIMITED is an(a) Dissolved company incorporated on 21/02/2002 with the registered office located at 55 Bishopsgate, London, EC2N 3AS. 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 BRIT UNDERWRITING GROUP LIMITED?

toggle

BRIT UNDERWRITING GROUP LIMITED is currently Dissolved. It was registered on 21/02/2002 and dissolved on 08/07/2010.

Where is BRIT UNDERWRITING GROUP LIMITED located?

toggle

BRIT UNDERWRITING GROUP LIMITED is registered at 55 Bishopsgate, London, EC2N 3AS.

What does BRIT UNDERWRITING GROUP LIMITED do?

toggle

BRIT UNDERWRITING GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BRIT UNDERWRITING GROUP LIMITED?

toggle

The latest filing was on 08/07/2010: Final Gazette dissolved following liquidation.