CINCINNATI GLOBAL UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

CINCINNATI GLOBAL UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04986568

Incorporation date

05/12/2003

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 05/12/2003)
dot icon24/03/2026
Termination of appointment of Teresa Currin Cracas as a director on 2026-03-19
dot icon15/12/2025
Registered office address changed from 3rd 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 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 icon08/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon09/09/2025
Appointment of Mr William Harold Van Den Heuvel as a director on 2025-09-03
dot icon16/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Appointment of Mr Ross James Allibone as a secretary on 2024-05-03
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon08/09/2023
Full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon13/12/2022
Termination of appointment of Arthur Hoffmann as a secretary on 2022-12-13
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon07/02/2022
Resolutions
dot icon14/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon09/12/2021
Full accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon05/03/2020
Appointment of Mr Kevin Stephen Timmons as a director on 2020-03-03
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Termination of appointment of Arthur Hoffmann as a director on 2019-06-06
dot icon17/06/2019
Appointment of Mr. Mark Andrew Langston as a director on 2019-06-06
dot icon17/06/2019
Appointment of Mr Graham Mathew Tuck as a director on 2019-06-06
dot icon17/06/2019
Appointment of Dr. Arthur Hoffmann as a secretary on 2019-06-06
dot icon17/06/2019
Termination of appointment of Graham Matthew Tuck as a secretary on 2019-06-06
dot icon03/05/2019
Resolutions
dot icon03/05/2019
Change of name with request to seek comments from relevant body
dot icon03/05/2019
Change of name notice
dot icon15/04/2019
Notification of Cincinnati Financial Corporation as a person with significant control on 2019-02-28
dot icon15/04/2019
Cessation of Arthur Hoffmann as a person with significant control on 2019-02-28
dot icon15/04/2019
Cessation of Derek Christopher Eales as a person with significant control on 2019-02-28
dot icon10/04/2019
Appointment of Ms Teresa Currin Cracas as a director on 2019-02-28
dot icon01/03/2019
Cessation of Guido Funke as a person with significant control on 2019-02-28
dot icon01/03/2019
Termination of appointment of Guido Funke as a director on 2019-02-28
dot icon18/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon11/12/2018
Statement of capital following an allotment of shares on 2018-11-22
dot icon26/10/2018
All of the property or undertaking has been released from charge 3
dot icon26/10/2018
Satisfaction of charge 4 in full
dot icon26/10/2018
Satisfaction of charge 5 in full
dot icon26/10/2018
Satisfaction of charge 3 in full
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon20/08/2018
Cessation of Arthur Hoffmann as a person with significant control on 2018-08-20
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-06-07
dot icon16/04/2018
Director's details changed for Mr Derek Christopher Eales on 2018-04-12
dot icon13/04/2018
Notification of Arthur Hoffmann as a person with significant control on 2016-04-06
dot icon13/04/2018
Director's details changed for Mr Arthur Hoffmann on 2018-04-12
dot icon15/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon23/11/2017
Statement of capital following an allotment of shares on 2017-11-15
dot icon21/11/2017
Notification of Guido Funke as a person with significant control on 2017-11-14
dot icon21/11/2017
Appointment of Dr Guido Funke as a director on 2017-11-14
dot icon21/11/2017
Termination of appointment of Svend-Holger Friis as a director on 2017-11-14
dot icon21/11/2017
Cessation of Svend-Holger Friis as a person with significant control on 2017-11-14
dot icon04/08/2017
Full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon19/12/2014
Miscellaneous
dot icon02/12/2014
Auditor's resignation
dot icon22/08/2014
Full accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon31/12/2013
Director's details changed for Mr Arthur Hoffmann on 2013-10-01
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Appointment of Mr Derek Christopher Eales as a director
dot icon04/07/2013
Termination of appointment of Michael Pritchard as a director
dot icon04/02/2013
Termination of appointment of Carsten Niebuhr as a director
dot icon04/02/2013
Appointment of Mr Arthur Hoffmann as a director
dot icon18/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon20/12/2011
Appointment of Mr Carsten Arndt Artur Niebuhr as a director
dot icon04/10/2011
Termination of appointment of Andre Liebkopf as a director
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon12/11/2010
Appointment of Mr Andre Liebkopf as a director
dot icon11/10/2010
Termination of appointment of Jorg Bruniecki as a director
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon22/01/2010
Auditor's resignation
dot icon08/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon07/12/2009
Director's details changed for Svend-Holger Friis on 2009-12-04
dot icon07/12/2009
Director's details changed for Mr Michael Stephen Francis Pritchard on 2009-12-04
dot icon07/12/2009
Director's details changed for Jorg Wolfgang Bruniecki on 2009-11-23
dot icon07/12/2009
Secretary's details changed for Mr Graham Matthew Tuck on 2009-12-04
dot icon24/11/2009
Statement of capital following an allotment of shares on 2009-10-31
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 icon10/12/2008
Return made up to 07/12/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Resolutions
dot icon03/01/2008
Return made up to 07/12/07; full list of members
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon10/12/2007
Resolutions
dot icon14/11/2007
£ ic 221/220 02/10/07 £ sr 1@1=1
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon20/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 07/12/06; full list of members
dot icon29/12/2006
Secretary's particulars changed
dot icon07/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Registered office changed on 06/12/06 from: 1 whittington avenue london EC3V 1LE
dot icon16/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/12/2005
Return made up to 07/12/05; full list of members
dot icon30/11/2005
Secretary's particulars changed
dot icon28/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/09/2005
Director's particulars changed
dot icon01/08/2005
Nc inc already adjusted 23/06/05
dot icon09/07/2005
Ad 23/06/05--------- £ si 21@1=21 £ ic 200/221
dot icon09/07/2005
Resolutions
dot icon09/07/2005
Resolutions
dot icon09/07/2005
Resolutions
dot icon09/07/2005
Resolutions
dot icon09/07/2005
Resolutions
dot icon10/01/2005
Director's particulars changed
dot icon06/01/2005
Return made up to 23/12/04; full list of members
dot icon22/11/2004
Director's particulars changed
dot icon30/10/2004
Secretary's particulars changed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon25/02/2004
Ad 08/12/03--------- £ si 199@1=199 £ ic 1/200
dot icon28/01/2004
Particulars of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon11/01/2004
Registered office changed on 11/01/04 from: kempson house camomile street london EC3A 7AN
dot icon30/12/2003
New secretary appointed;new director appointed
dot icon30/12/2003
New secretary appointed;new director appointed
dot icon30/12/2003
Registered office changed on 30/12/03 from: 1 whittington avenue london EC3V 1LE
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
Director resigned
dot icon16/12/2003
Secretary resigned;director resigned
dot icon16/12/2003
Secretary resigned;director resigned
dot icon14/12/2003
New director appointed
dot icon14/12/2003
New secretary appointed
dot icon14/12/2003
Registered office changed on 14/12/03 from: kempson house camomile street london EC3A 7AN
dot icon14/12/2003
Registered office changed on 14/12/03 from: 280 grays inn road london WC1X 8EB
dot icon05/12/2003
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
07/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eales, Derek Christopher
Director
01/07/2013 - Present
11
Van Den Heuvel, William Harold
Director
03/09/2025 - Present
-
Hoffmann, Arthur
Director
21/01/2013 - 06/06/2019
11
Cracas, Teresa Currin
Director
28/02/2019 - 19/03/2026
8
Timmons, Kevin Stephen
Director
03/03/2020 - Present
2

Persons with Significant Control

5
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 LIMITED

CINCINNATI GLOBAL UNDERWRITING LIMITED is an(a) Active company incorporated on 05/12/2003 with the registered office located at Second Floor, 51 Lime Street, London EC3M 7DQ. There are currently 6 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 LIMITED?

toggle

CINCINNATI GLOBAL UNDERWRITING LIMITED is currently Active. It was registered on 05/12/2003 .

Where is CINCINNATI GLOBAL UNDERWRITING LIMITED located?

toggle

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

What does CINCINNATI GLOBAL UNDERWRITING LIMITED do?

toggle

CINCINNATI GLOBAL UNDERWRITING LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CINCINNATI GLOBAL UNDERWRITING LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Teresa Currin Cracas as a director on 2026-03-19.