CITY OF LONDON UNDERWRITING AGENCIES LIMITED

Register to unlock more data on OkredoRegister

CITY OF LONDON UNDERWRITING AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03471330

Incorporation date

20/11/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1997)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon12/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/07/2024
Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-06-11
dot icon08/07/2024
Cessation of Greens Holdco 1 Limited as a person with significant control on 2024-06-11
dot icon06/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon26/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon26/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon26/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon26/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon30/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon30/08/2022
Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
dot icon30/08/2022
Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
dot icon30/08/2022
Change of details for Greens Holdco 1 Limited as a person with significant control on 2022-08-30
dot icon30/08/2022
Director's details changed for Mr Neil Thornton on 2022-08-30
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon12/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon12/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon12/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/05/2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London England EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon09/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon01/04/2021
Confirmation statement made on 2021-03-04 with updates
dot icon04/12/2020
Notification of Greens Holdco 1 Limited as a person with significant control on 2020-10-31
dot icon04/12/2020
Cessation of Grp Retail Holdco Limited as a person with significant control on 2020-10-31
dot icon09/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon18/02/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon18/02/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon09/12/2019
Secretary's details changed for Andrew Stewart Hunter on 2019-12-06
dot icon10/07/2019
Termination of appointment of Michael Andrew Bruce as a director on 2019-07-10
dot icon04/06/2019
Register inspection address has been changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon16/05/2019
Appointment of Mr Michael Andrew Bruce as a director on 2019-05-15
dot icon16/05/2019
Termination of appointment of Clive Adam Nathan as a director on 2019-05-15
dot icon16/05/2019
Termination of appointment of Stephen Alan Ross as a director on 2019-05-15
dot icon16/05/2019
Appointment of Mr Neil Thornton as a director on 2019-05-15
dot icon18/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon01/03/2019
Memorandum and Articles of Association
dot icon18/02/2019
Notification of Grp Retail Holdco Limited as a person with significant control on 2018-11-30
dot icon18/02/2019
Cessation of Grp Mga Holdco Limited as a person with significant control on 2018-11-30
dot icon23/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon23/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon17/01/2019
Resolutions
dot icon22/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon22/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon23/07/2018
Appointment of Mr Clive Adam Nathan as a director on 2018-07-17
dot icon11/05/2018
Termination of appointment of Gennaro Trezza as a director on 2018-05-11
dot icon07/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon23/11/2017
Director's details changed for Mr Christopher Alan Smith on 2017-08-03
dot icon16/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon27/10/2016
Resolutions
dot icon29/04/2016
Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 2016-04-29
dot icon18/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon07/12/2015
Register inspection address has been changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT England to Ground Floor, 36-38 Botolph Lane London EC3R 8DE
dot icon04/12/2015
Termination of appointment of Callidus Secretaries Limited as a secretary on 2015-12-04
dot icon03/12/2015
Full accounts made up to 2015-03-31
dot icon02/10/2015
Appointment of Mr Gennaro Trezza as a director on 2015-08-18
dot icon27/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon10/02/2015
Appointment of Andrew Stewart Hunter as a secretary on 2015-02-01
dot icon10/02/2015
Appointment of Callidus Secretaries Limited as a secretary on 2015-02-01
dot icon19/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/09/2014
Register(s) moved to registered inspection location C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT
dot icon19/09/2014
Register inspection address has been changed to C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT
dot icon25/07/2014
Registered office address changed from Trinity House 351a Lower Addiscombe Road Croydon CR0 6RG to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 2014-07-25
dot icon08/07/2014
Director's details changed for Mr Christopher Alan Smith on 2014-07-07
dot icon08/07/2014
Director's details changed for Mr Christopher Alan Smith on 2014-07-07
dot icon25/06/2014
Particulars of variation of rights attached to shares
dot icon25/06/2014
Change of share class name or designation
dot icon25/06/2014
Statement of company's objects
dot icon25/06/2014
Resolutions
dot icon12/06/2014
Appointment of Stephen Alan Ross as a director
dot icon01/05/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon06/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon01/02/2012
Registered office address changed from 19 Rathbone House 24 Tanfield Road Croydon Surrey CR0 1AL on 2012-02-01
dot icon14/07/2011
Total exemption full accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon27/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon26/04/2010
Current accounting period extended from 2009-11-30 to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon26/04/2010
Director's details changed for Christopher Alan Smith on 2009-12-01
dot icon21/04/2010
Termination of appointment of Philip Thomas as a secretary
dot icon29/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon24/03/2009
Appointment terminate, director philip thomas logged form
dot icon10/03/2009
Return made up to 04/03/09; full list of members
dot icon13/11/2008
Appointment terminated director john watson
dot icon16/07/2008
Total exemption full accounts made up to 2007-11-30
dot icon24/06/2008
Registered office changed on 24/06/2008 from 57A broadway leigh on sea essex SS9 1PE
dot icon04/02/2008
Return made up to 20/11/07; no change of members
dot icon17/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon21/04/2007
New director appointed
dot icon09/02/2007
Secretary's particulars changed;director's particulars changed
dot icon06/02/2007
Secretary's particulars changed;director's particulars changed
dot icon10/12/2006
Return made up to 20/11/06; full list of members
dot icon20/06/2006
Full accounts made up to 2005-11-30
dot icon24/11/2005
Return made up to 20/11/05; full list of members
dot icon24/05/2005
Accounts for a small company made up to 2004-11-30
dot icon16/11/2004
Return made up to 20/11/04; full list of members
dot icon17/05/2004
Director resigned
dot icon17/05/2004
Director resigned
dot icon22/01/2004
Accounts for a dormant company made up to 2003-11-30
dot icon14/01/2004
New secretary appointed
dot icon14/01/2004
New director appointed
dot icon05/01/2004
New director appointed
dot icon05/01/2004
New director appointed
dot icon05/01/2004
Secretary resigned
dot icon03/12/2003
Return made up to 20/11/03; full list of members
dot icon22/01/2003
Total exemption full accounts made up to 2002-11-30
dot icon18/12/2002
Return made up to 20/11/02; full list of members
dot icon28/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon18/12/2001
Return made up to 20/11/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-11-30
dot icon16/11/2000
Return made up to 20/11/00; full list of members
dot icon05/09/2000
Full accounts made up to 1999-11-30
dot icon10/12/1999
Return made up to 20/11/99; full list of members
dot icon14/09/1999
Full accounts made up to 1998-11-30
dot icon14/09/1999
New secretary appointed
dot icon16/03/1999
Director resigned
dot icon02/02/1999
New director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
Ad 20/11/98--------- £ si 99@1
dot icon14/12/1998
Registered office changed on 14/12/98 from: 5 imperial mansions westcliff parade westcliff on sea essex SS0 7QN
dot icon14/12/1998
New secretary appointed
dot icon14/12/1998
Return made up to 20/11/98; full list of members
dot icon01/12/1998
Registered office changed on 01/12/98 from: 79 st. John street london EC1M 4DR
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Secretary resigned
dot icon01/12/1998
New secretary appointed;new director appointed
dot icon20/11/1997
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
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Neil
Director
15/05/2019 - Present
83
Nathan, Clive Adam
Director
17/07/2018 - 15/05/2019
48
CALLIDUS SECRETARIES LIMITED
Corporate Secretary
01/02/2015 - 04/12/2015
30
Dewsall, William
Director
09/12/2003 - 01/02/2004
1
Ross, Stephen Alan
Director
19/05/2014 - 15/05/2019
23

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+
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 CITY OF LONDON UNDERWRITING AGENCIES LIMITED

CITY OF LONDON UNDERWRITING AGENCIES LIMITED is an(a) Dissolved company incorporated on 20/11/1997 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. 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 CITY OF LONDON UNDERWRITING AGENCIES LIMITED?

toggle

CITY OF LONDON UNDERWRITING AGENCIES LIMITED is currently Dissolved. It was registered on 20/11/1997 and dissolved on 07/04/2026.

Where is CITY OF LONDON UNDERWRITING AGENCIES LIMITED located?

toggle

CITY OF LONDON UNDERWRITING AGENCIES LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does CITY OF LONDON UNDERWRITING AGENCIES LIMITED do?

toggle

CITY OF LONDON UNDERWRITING AGENCIES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CITY OF LONDON UNDERWRITING AGENCIES LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.