CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED

Register to unlock more data on OkredoRegister

CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04039137

Incorporation date

24/07/2000

Size

Full

Contacts

Registered address

Registered address

Second Floor, 51 Lime Street, London EC3M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2000)
dot icon24/03/2026
Appointment of Mr Mark Thomas Brunning as a director on 2026-03-19
dot icon24/03/2026
Termination of appointment of Graham Matthew Tuck as a director on 2026-03-19
dot icon24/03/2026
Termination of appointment of Mark Andrew Langston as a director on 2026-03-19
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon15/12/2025
Registered office address changed from Third Floor One Minster Court Mincing Lane London EC3R 7AA to Second Floor Lime Street London EC3M 7DQ on 2025-12-15
dot icon15/12/2025
Registered office address changed from Second Floor Lime Street London EC3M 7DQ England to Second Floor 51 Lime Street London EC3M 7DQ on 2025-12-15
dot icon04/11/2025
Amended full accounts made up to 2024-12-31
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/07/2025
Second filing for the appointment of Ms Teresa Currin Cracas as a director
dot icon24/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon26/02/2024
Appointment of Mr Ross James Allibone as a secretary on 2024-02-22
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon05/02/2024
Termination of appointment of Sushil Kaur as a secretary on 2023-12-29
dot icon08/09/2023
Full accounts made up to 2022-12-31
dot icon19/02/2023
Resolutions
dot icon13/02/2023
Memorandum and Articles of Association
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon15/09/2022
Termination of appointment of Paul Martin Murray as a director on 2022-08-31
dot icon15/09/2022
Termination of appointment of Arthur Hoffmann as a director on 2022-09-01
dot icon15/09/2022
Appointment of Mrs Rebecca Briony Scott as a director on 2022-08-31
dot icon28/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon09/06/2022
Appointment of Mr Gilles Alex Maxime Bonvarlet as a director on 2022-06-01
dot icon09/06/2022
Termination of appointment of Robert James Martin as a director on 2022-05-27
dot icon10/01/2022
Appointment of Ms Sushil Kaur as a secretary on 2022-01-01
dot icon10/01/2022
Termination of appointment of Arthur Hoffmann as a secretary on 2022-01-01
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon25/02/2020
Termination of appointment of Colin Jan William Czapiewski as a director on 2020-02-20
dot icon18/10/2019
Appointment of Mr Paul Martin Murray as a director on 2019-10-14
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon16/07/2019
Appointment of Mr Arthur Hoffmann as a secretary on 2019-07-16
dot icon16/07/2019
Termination of appointment of Paul Simon O'neill as a secretary on 2019-07-16
dot icon16/05/2019
Cessation of Teresa Currin Cracas as a person with significant control on 2019-05-16
dot icon16/05/2019
Change of details for Msp Underwriting Limited as a person with significant control on 2019-05-03
dot icon23/04/2019
Resolutions
dot icon23/04/2019
Change of name with request to seek comments from relevant body
dot icon23/04/2019
Change of name notice
dot icon19/03/2019
Notification of Teresa Currin Cracas as a person with significant control on 2019-02-28
dot icon19/03/2019
Appointment of Ms Teresa Currin Cracas as a director on 2019-02-28
dot icon01/03/2019
Termination of appointment of Reinhold Johannes Betzler as a director on 2019-02-28
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon05/07/2018
Appointment of Mr Reinhold Betzler as a director on 2018-02-07
dot icon21/06/2018
Termination of appointment of Carsten Arndt Artur Niebuhr as a director on 2018-03-15
dot icon01/02/2018
Termination of appointment of Lee Richard Crust as a secretary on 2017-12-19
dot icon19/12/2017
Appointment of Mr Paul Simon O'neill as a secretary on 2017-12-19
dot icon18/08/2017
Appointment of Mr Lee Richard Crust as a secretary on 2017-08-10
dot icon18/08/2017
Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 2017-08-09
dot icon17/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon18/08/2016
Termination of appointment of Malcolm John Cox as a director on 2016-06-23
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon11/07/2016
Termination of appointment of Richard Graham Carter as a director on 2016-06-23
dot icon24/06/2016
Appointment of Mr Robert James Martin as a director on 2016-06-23
dot icon05/05/2016
Appointment of Mr Richard Anthony Pexton as a director on 2016-05-05
dot icon10/02/2016
Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 2016-02-10
dot icon10/02/2016
Termination of appointment of Paul Langridge as a secretary on 2016-02-10
dot icon04/12/2015
Appointment of Mr Mark Andrew Langston as a director on 2015-12-04
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon19/12/2014
Miscellaneous
dot icon12/12/2014
Auditor's resignation
dot icon27/10/2014
Termination of appointment of Andrew Steven Dawe as a director on 2014-10-21
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon18/12/2013
Appointment of Dr. Arthur Hoffmann as a director
dot icon09/09/2013
Director's details changed for Mr Derek Christopher Eales on 2013-09-06
dot icon14/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Termination of appointment of Michael Pritchard as a director
dot icon08/03/2013
Director's details changed for Mr Graham Matthew Tuck on 2013-02-28
dot icon13/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Director's details changed for Mr Derek Christopher Eales on 2012-02-27
dot icon14/11/2011
Appointment of Mr Carsten Niebuhr as a director
dot icon03/10/2011
Termination of appointment of Andre Liebkopf as a director
dot icon12/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Appointment of Mr Andre Liebkopf as a director
dot icon08/10/2010
Appointment of Mr Colin Jan William Czapiewski as a director
dot icon05/10/2010
Termination of appointment of Jorg Bruniecki as a director
dot icon16/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon22/01/2010
Auditor's resignation
dot icon23/11/2009
Director's details changed for Graham Matthew Tuck on 2009-11-23
dot icon23/11/2009
Director's details changed for Michael Stephen Francis Pritchard on 2009-11-23
dot icon23/11/2009
Director's details changed for Derek Christopher Eales on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Malcolm John Cox on 2009-11-23
dot icon23/11/2009
Director's details changed for Andrew Steven Dawe on 2009-11-23
dot icon23/11/2009
Director's details changed for Richard Graham Carter on 2009-11-23
dot icon23/11/2009
Secretary's details changed for Paul Langridge on 2009-11-23
dot icon23/11/2009
Director's details changed for Jorg Wolfgang Bruniecki on 2009-11-23
dot icon17/08/2009
Return made up to 24/07/09; full list of members
dot icon14/07/2009
Full accounts made up to 2008-12-31
dot icon03/03/2009
Director's change of particulars / jorg bruniecki / 26/02/2009
dot icon20/01/2009
Appointment terminated director john andrews
dot icon15/08/2008
Return made up to 24/07/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Resolutions
dot icon20/12/2007
New director appointed
dot icon10/12/2007
Resolutions
dot icon06/12/2007
Director resigned
dot icon23/10/2007
Director's particulars changed
dot icon27/07/2007
Return made up to 24/07/07; full list of members
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon29/12/2006
Director's particulars changed
dot icon06/12/2006
Registered office changed on 06/12/06 from: one whittington avenue london EC3V 1LE
dot icon02/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/08/2006
Return made up to 24/07/06; full list of members
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon30/11/2005
Director's particulars changed
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon02/09/2005
Director's particulars changed
dot icon19/08/2005
Return made up to 24/07/05; full list of members
dot icon09/06/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Director's particulars changed
dot icon22/11/2004
Director's particulars changed
dot icon30/10/2004
Director's particulars changed
dot icon18/08/2004
Return made up to 24/07/04; full list of members
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon13/03/2004
Secretary resigned
dot icon13/03/2004
Director resigned
dot icon13/03/2004
New secretary appointed
dot icon02/03/2004
Certificate of change of name
dot icon20/11/2003
Director's particulars changed
dot icon22/08/2003
Return made up to 24/07/03; full list of members
dot icon06/07/2003
Director resigned
dot icon13/06/2003
Full accounts made up to 2002-12-31
dot icon21/01/2003
Director's particulars changed
dot icon10/01/2003
Director's particulars changed
dot icon24/12/2002
Memorandum and Articles of Association
dot icon07/12/2002
Ad 28/11/02--------- £ si 75000@1=75000 £ ic 450000/525000
dot icon07/12/2002
Nc inc already adjusted 28/11/02
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon20/08/2002
Return made up to 24/07/02; full list of members
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon29/05/2002
Full accounts made up to 2001-12-31
dot icon12/03/2002
New director appointed
dot icon02/02/2002
Registered office changed on 02/02/02 from: lloyds one lime street london EC3M 7HA
dot icon07/01/2002
Ad 22/11/01--------- £ si 50000@1=50000 £ ic 400000/450000
dot icon07/01/2002
Nc inc already adjusted 22/11/01
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon29/11/2001
Declaration of assistance for shares acquisition
dot icon22/08/2001
Director's particulars changed
dot icon21/08/2001
Return made up to 24/07/01; full list of members
dot icon02/08/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon23/04/2001
Secretary resigned
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Ad 19/12/00--------- £ si 399998@1=399998 £ ic 2/400000
dot icon23/04/2001
Nc inc already adjusted 19/12/00
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon06/03/2001
Registered office changed on 06/03/01 from: 51 eastcheap london EC3M 1JP
dot icon16/01/2001
Director's particulars changed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New secretary appointed;new director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon07/12/2000
Particulars of mortgage/charge
dot icon08/11/2000
Certificate of change of name
dot icon02/10/2000
Director resigned
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon06/09/2000
Director resigned
dot icon06/09/2000
Director resigned
dot icon24/07/2000
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
10/02/2027
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooney, David Edward
Director
01/09/2000 - 31/12/2004
20
Tuck, Graham Matthew
Director
15/03/2004 - 19/03/2026
10
Grove, Peter Ernest
Director
27/11/2001 - 01/06/2005
14
Holder, Lawrence Albert
Director
27/11/2000 - 20/11/2007
17
Neal, John David
Director
01/09/2000 - 23/02/2004
18

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 CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED

CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED is an(a) Active company incorporated on 24/07/2000 with the registered office located at Second Floor, 51 Lime Street, London EC3M 7DQ. There are currently 7 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 CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED?

toggle

CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED is currently Active. It was registered on 24/07/2000 .

Where is CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED located?

toggle

CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED is registered at Second Floor, 51 Lime Street, London EC3M 7DQ.

What does CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED do?

toggle

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

What is the latest filing for CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Mark Thomas Brunning as a director on 2026-03-19.