CASSIDY DAVIS UNDERWRITING AGENCY LIMITED

Register to unlock more data on OkredoRegister

CASSIDY DAVIS UNDERWRITING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02904994

Incorporation date

04/03/1994

Size

Dormant

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1994)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon27/08/2025
Application to strike the company off the register
dot icon23/12/2024
Registered office address changed from Quay Point Lakeside Boulevard Doncaster DN4 5PL United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 2024-12-23
dot icon18/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon16/10/2024
Appointment of Mr Antonios Erotocritou as a director on 2024-10-16
dot icon01/10/2024
Termination of appointment of Derek John Coles as a director on 2024-10-01
dot icon10/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Solvency Statement dated 29/05/24
dot icon17/06/2024
Statement by Directors
dot icon17/06/2024
Statement of capital on 2024-06-17
dot icon07/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/08/2023
Appointment of Ms Diane Cougill as a director on 2023-08-11
dot icon17/08/2023
Termination of appointment of Jonathan Guy Sutton as a director on 2023-08-11
dot icon19/02/2023
Notification of Geo Specialty Group Holdings Limited as a person with significant control on 2022-11-01
dot icon19/02/2023
Cessation of Uris Group Limited as a person with significant control on 2022-11-01
dot icon15/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/02/2022
Appointment of Mr Jonathan Guy Sutton as a director on 2022-01-27
dot icon04/02/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-01-27
dot icon04/02/2022
Termination of appointment of Scott William Hough as a director on 2022-01-27
dot icon01/12/2021
Memorandum and Articles of Association
dot icon23/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon04/11/2021
Memorandum and Articles of Association
dot icon04/11/2021
Resolutions
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon23/11/2020
Registered office address changed from C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Quay Point Lakeside Boulevard Doncaster DN4 5PL on 2020-11-23
dot icon16/10/2020
Director's details changed for Mr Scott William Hough on 2020-10-12
dot icon12/11/2019
Change of details for Direct Group Limited as a person with significant control on 2018-10-01
dot icon12/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Auditor's resignation
dot icon17/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon03/05/2017
Full accounts made up to 2016-12-31
dot icon10/11/2016
Full accounts made up to 2015-12-31
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon02/09/2016
Termination of appointment of Kristine Marie Putnam as a director on 2016-09-01
dot icon30/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon28/10/2015
Appointment of Director Kristine Marie Putnam as a director on 2015-10-01
dot icon21/04/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon05/12/2014
Full accounts made up to 2013-12-31
dot icon08/05/2014
Termination of appointment of Joseph Hoffmann as a director
dot icon03/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon03/04/2014
Register(s) moved to registered office address
dot icon03/04/2014
Register inspection address has been changed from C/O Jubilee Managing Agency Limited 47 Mark Lane London EC3R 7QQ United Kingdom
dot icon18/12/2013
Full accounts made up to 2012-12-31
dot icon19/11/2013
Appointment of Mr Derek John Coles as a director
dot icon19/11/2013
Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 2013-11-19
dot icon05/11/2013
Appointment of Mr Scott Wiliam Hough as a director
dot icon09/10/2013
Termination of appointment of Jonathan Rowell as a director
dot icon12/04/2013
Termination of appointment of Jonathan Matthews as a director
dot icon12/04/2013
Termination of appointment of Pauline Cockburn as a secretary
dot icon06/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon05/03/2013
Register inspection address has been changed from C/O Jubilee Managing Agency Limited 50 Fenchurch Street London EC3M 3JY United Kingdom
dot icon24/12/2012
Miscellaneous
dot icon14/11/2012
Registered office address changed from 50 Fenchurch Street London EC3M 3JY United Kingdom on 2012-11-14
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon29/03/2012
Termination of appointment of Simon Boddy as a director
dot icon21/02/2012
Appointment of Mr Joseph Patrick Hoffmann as a director
dot icon21/02/2012
Termination of appointment of Norman Harvey Topche as a director
dot icon21/02/2012
Appointment of Mr Jonathan Peter Matthews as a director
dot icon21/02/2012
Appointment of Mr Jonathan George Benton Rowell as a director
dot icon30/01/2012
Memorandum and Articles of Association
dot icon21/12/2011
Resolutions
dot icon01/11/2011
Registered office address changed from Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX on 2011-11-01
dot icon07/10/2011
Resolutions
dot icon27/07/2011
Termination of appointment of Donal Barrett as a director
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon10/01/2011
Appointment of Simon Boddy as a director
dot icon07/01/2011
Appointment of Mr Norman Harvey Topche as a director
dot icon07/01/2011
Termination of appointment of Brian Jackson as a director
dot icon31/08/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon06/04/2010
Register inspection address has been changed
dot icon06/04/2010
Director's details changed for Brian John Jackson on 2010-04-01
dot icon06/04/2010
Director's details changed for Donal Barrett on 2010-04-01
dot icon06/04/2010
Secretary's details changed for Mrs Pauline Anne Cockburn on 2010-04-01
dot icon02/04/2009
Return made up to 04/03/09; full list of members
dot icon02/04/2009
Location of register of members
dot icon02/04/2009
Location of debenture register
dot icon05/03/2009
Full accounts made up to 2008-12-31
dot icon21/04/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 04/03/08; full list of members
dot icon26/09/2007
Director resigned
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 04/03/07; full list of members
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 04/03/06; full list of members
dot icon06/03/2006
Location of debenture register
dot icon06/03/2006
Location of register of members
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
Secretary resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon06/05/2005
Return made up to 04/03/05; full list of members
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New secretary appointed;new director appointed
dot icon14/03/2005
Registered office changed on 14/03/05 from: 60 gracechurch street london EC3V 0HR
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Secretary resigned
dot icon08/11/2004
New director appointed
dot icon08/11/2004
Director resigned
dot icon06/10/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon04/06/2004
Director resigned
dot icon04/06/2004
New director appointed
dot icon14/04/2004
Director's particulars changed
dot icon10/03/2004
Return made up to 04/03/04; full list of members
dot icon08/03/2004
Full accounts made up to 2003-09-30
dot icon04/12/2003
New director appointed
dot icon20/05/2003
Full accounts made up to 2002-09-30
dot icon16/04/2003
Return made up to 04/03/03; full list of members
dot icon16/04/2003
Director resigned
dot icon24/12/2002
Director resigned
dot icon09/08/2002
Director resigned
dot icon11/03/2002
Return made up to 04/03/02; full list of members
dot icon11/03/2002
Full accounts made up to 2001-09-30
dot icon11/03/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon08/06/2001
Full accounts made up to 2000-09-30
dot icon29/03/2001
Return made up to 04/03/01; full list of members
dot icon02/08/2000
Director's particulars changed
dot icon01/06/2000
Full accounts made up to 1999-09-30
dot icon17/03/2000
Return made up to 04/03/00; full list of members
dot icon19/01/2000
Director resigned
dot icon19/01/2000
Director resigned
dot icon16/11/1999
Director resigned
dot icon07/04/1999
Return made up to 04/03/99; full list of members
dot icon11/02/1999
Full accounts made up to 1998-09-30
dot icon25/01/1999
New secretary appointed
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
Director resigned
dot icon10/12/1998
Director resigned
dot icon03/12/1998
Registered office changed on 03/12/98 from: st helens 1 undershaft london EC3A 8JR
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon21/04/1998
Full accounts made up to 1997-09-30
dot icon03/04/1998
Return made up to 04/03/98; full list of members
dot icon03/04/1998
Director's particulars changed
dot icon05/08/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
New director appointed
dot icon01/04/1997
Return made up to 04/03/97; full list of members
dot icon01/04/1997
Location of register of members
dot icon14/02/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon26/01/1997
New director appointed
dot icon26/01/1997
New director appointed
dot icon19/01/1997
New secretary appointed
dot icon19/01/1997
Secretary resigned
dot icon19/01/1997
Director resigned
dot icon06/11/1996
Director resigned
dot icon10/09/1996
Full accounts made up to 1995-12-31
dot icon22/04/1996
Return made up to 04/03/96; full list of members
dot icon04/01/1996
Full accounts made up to 1995-03-31
dot icon22/08/1995
Registered office changed on 22/08/95 from: 246 bishopsgate london EC2M 4PB
dot icon27/07/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon02/05/1995
Return made up to 04/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Resolutions
dot icon20/10/1994
New director appointed
dot icon11/10/1994
Ad 12/09/94--------- £ si [email protected]=2999 £ ic 1/3000
dot icon19/09/1994
New director appointed
dot icon19/09/1994
New director appointed
dot icon19/09/1994
Secretary resigned
dot icon19/09/1994
Director resigned
dot icon12/09/1994
Memorandum and Articles of Association
dot icon12/09/1994
Resolutions
dot icon12/09/1994
New director appointed
dot icon12/09/1994
New director appointed
dot icon12/09/1994
New secretary appointed;new director appointed
dot icon12/09/1994
New director appointed
dot icon09/09/1994
S-div 24/08/94
dot icon07/07/1994
Certificate of change of name
dot icon07/07/1994
Certificate of change of name
dot icon06/07/1994
Nc inc already adjusted 28/06/94
dot icon06/07/1994
Resolutions
dot icon04/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
27/01/2022 - Present
290
Coles, Derek John
Director
18/11/2013 - 01/10/2024
49
Sutton, Jonathan Guy
Director
27/01/2022 - 11/08/2023
52
Deshpande, Aneil Paul
Director
24/08/1994 - 30/06/2002
12
Boddy, Simon Noel
Director
30/11/2010 - 20/02/2012
2

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+
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 CASSIDY DAVIS UNDERWRITING AGENCY LIMITED

CASSIDY DAVIS UNDERWRITING AGENCY LIMITED is an(a) Dissolved company incorporated on 04/03/1994 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. 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 CASSIDY DAVIS UNDERWRITING AGENCY LIMITED?

toggle

CASSIDY DAVIS UNDERWRITING AGENCY LIMITED is currently Dissolved. It was registered on 04/03/1994 and dissolved on 25/11/2025.

Where is CASSIDY DAVIS UNDERWRITING AGENCY LIMITED located?

toggle

CASSIDY DAVIS UNDERWRITING AGENCY LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does CASSIDY DAVIS UNDERWRITING AGENCY LIMITED do?

toggle

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

What is the latest filing for CASSIDY DAVIS UNDERWRITING AGENCY LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.