FOLGATE UNDERWRITING AGENCY LTD

Register to unlock more data on OkredoRegister

FOLGATE UNDERWRITING AGENCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02852425

Incorporation date

10/09/1993

Size

Full

Contacts

Registered address

Registered address

80 Leadenhall Street, London EC3A 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1993)
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon22/10/2024
Appointment of Mrs Clare Bates as a director on 2024-10-22
dot icon22/10/2024
Appointment of Mr Sanjay Visvanathan as a director on 2024-10-22
dot icon10/09/2024
Change of name notice
dot icon10/09/2024
Change of name with request to seek comments from relevant body
dot icon10/09/2024
Certificate of change of name
dot icon17/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Termination of appointment of Jonathan Paul Bates as a director on 2024-04-30
dot icon19/03/2024
Termination of appointment of David John Prince as a director on 2024-03-19
dot icon19/03/2024
Appointment of Mr John Friday as a director on 2024-03-19
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon10/05/2023
Full accounts made up to 2022-12-31
dot icon08/11/2022
Termination of appointment of Mark Russell as a director on 2022-10-31
dot icon11/10/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon07/12/2021
Appointment of Mr David Prince as a director on 2021-12-07
dot icon02/12/2021
Termination of appointment of Zoe Marie Spicer as a director on 2021-10-31
dot icon01/12/2021
Termination of appointment of Zoe Marie Spicer as a secretary on 2021-10-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon17/08/2021
Satisfaction of charge 028524250002 in full
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon24/07/2020
Full accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-09-06 with updates
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Appointment of Mr Mark Russell as a director on 2019-01-01
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-06 with updates
dot icon26/05/2018
Appointment of Mrs Zoe Marie Spicer as a director on 2018-05-22
dot icon09/05/2018
Appointment of Mrs Zoe Marie Spicer as a secretary on 2018-05-09
dot icon15/03/2018
Termination of appointment of Stephen Anthony Wainwright as a director on 2018-03-02
dot icon15/03/2018
Termination of appointment of Stephen Wainwright as a secretary on 2018-03-01
dot icon13/10/2017
Auditor's resignation
dot icon19/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon16/09/2016
Auditor's resignation
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon07/06/2016
Full accounts made up to 2015-12-31
dot icon10/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Director's details changed for Mr Brian Peter Russell on 2014-12-02
dot icon02/12/2014
Director's details changed for Mr Ian Russell on 2014-12-02
dot icon13/10/2014
Secretary's details changed for Stephen Wainwright on 2014-10-10
dot icon13/10/2014
Director's details changed for Mr Stephen Anthony Wainwright on 2014-10-10
dot icon11/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon02/09/2014
Registration of a charge
dot icon28/08/2014
Statement of capital following an allotment of shares on 2013-10-09
dot icon27/08/2014
Registration of charge 028524250002, created on 2014-08-26
dot icon27/06/2014
Full accounts made up to 2013-12-31
dot icon06/11/2013
Statement of capital following an allotment of shares on 2013-10-09
dot icon11/10/2013
Appointment of Mr Stephen Anthony Wainwright as a director
dot icon11/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon11/09/2013
Termination of appointment of Brian Russell as a secretary
dot icon31/05/2013
Full accounts made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Miscellaneous
dot icon14/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon14/09/2011
Director's details changed for Mr Jonathan Paul Bates on 2011-09-14
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon02/11/2010
Termination of appointment of John Young as a director
dot icon10/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mr Ian Russell on 2010-09-10
dot icon10/09/2010
Director's details changed for Mr John Graham Mathison Young on 2010-09-10
dot icon06/08/2010
Registered office address changed from 55 Baker Street London W1U 7EU on 2010-08-06
dot icon09/07/2010
Director's details changed for Jonathan Paul Bates on 2010-07-09
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon14/09/2009
Director appointed mr john graham mathison young
dot icon14/09/2009
Return made up to 10/09/09; full list of members
dot icon26/08/2009
Nc inc already adjusted 20/08/09
dot icon26/08/2009
Resolutions
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/07/2009
Resolutions
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon11/03/2009
Nc inc already adjusted 15/12/08
dot icon16/02/2009
Director's change of particulars / ian russell / 16/02/2009
dot icon16/01/2009
Director's change of particulars / ian russell / 16/01/2009
dot icon17/12/2008
Resolutions
dot icon01/10/2008
Return made up to 10/09/08; full list of members
dot icon30/09/2008
Location of register of members
dot icon04/07/2008
Registered office changed on 04/07/2008 from 1 park place canary wharf london E14 4HJ
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon19/09/2007
Full accounts made up to 2006-12-31
dot icon11/09/2007
Return made up to 10/09/07; full list of members
dot icon18/09/2006
Return made up to 10/09/06; full list of members
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Secretary's particulars changed
dot icon11/04/2006
New director appointed
dot icon09/02/2006
Particulars of contract relating to shares
dot icon09/02/2006
Ad 11/11/05--------- £ si [email protected]=50000 £ ic 100/50100
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon30/01/2006
£ nc 500/50500 11/11/05
dot icon20/09/2005
Return made up to 10/09/05; full list of members
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon17/09/2004
Return made up to 10/09/04; full list of members
dot icon06/08/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
New director appointed
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
New secretary appointed
dot icon06/10/2003
Full accounts made up to 2002-12-31
dot icon18/09/2003
Return made up to 10/09/03; full list of members
dot icon16/09/2002
Return made up to 10/09/02; full list of members
dot icon10/09/2002
Location of register of members
dot icon21/08/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon03/05/2002
Full accounts made up to 2000-09-30
dot icon27/11/2001
Return made up to 10/09/01; full list of members
dot icon15/11/2001
New secretary appointed
dot icon31/07/2001
Director resigned
dot icon09/03/2001
Director resigned
dot icon02/01/2001
Particulars of contract relating to shares
dot icon02/01/2001
Ad 30/11/00--------- £ si 50@1=50 £ ic 50/100
dot icon02/01/2001
Resolutions
dot icon02/01/2001
S-div 30/11/00
dot icon02/01/2001
Nc inc already adjusted 30/11/00
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon11/12/2000
Full accounts made up to 1999-09-30
dot icon26/10/2000
Return made up to 10/09/00; full list of members
dot icon26/10/2000
Location of register of members address changed
dot icon09/10/2000
Director's particulars changed
dot icon27/09/2000
Director's particulars changed
dot icon03/05/2000
Full accounts made up to 1998-09-30
dot icon22/11/1999
Return made up to 10/09/99; full list of members
dot icon27/07/1999
Registered office changed on 27/07/99 from: imperial chambers 10/17 sevenways parade woodford avenue gants hill ilford essex IG2 6JX
dot icon29/01/1999
New director appointed
dot icon17/09/1998
Full accounts made up to 1997-09-30
dot icon10/09/1998
Return made up to 10/09/98; full list of members
dot icon25/11/1997
Full accounts made up to 1996-09-30
dot icon15/09/1997
Return made up to 10/09/97; no change of members
dot icon09/09/1996
Return made up to 10/09/96; no change of members
dot icon06/08/1996
Full accounts made up to 1995-09-30
dot icon07/06/1996
£ sr 50@1 01/09/95
dot icon24/11/1995
Return made up to 10/09/95; full list of members
dot icon28/07/1995
Full accounts made up to 1994-09-30
dot icon04/01/1995
Return made up to 10/09/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Director resigned;new director appointed
dot icon16/09/1993
Secretary resigned
dot icon10/09/1993
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
10/05/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Callen
Director
09/09/1993 - 30/10/1994
3
Mr Mark Paul Russell
Director
01/01/2019 - 31/10/2022
7
NOTEHOLD LIMITED
Nominee Secretary
09/09/1993 - 09/03/1993
683
Russell, Brian Peter
Director
10/09/1993 - Present
19
Prince, David John
Director
07/12/2021 - 19/03/2024
12

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 FOLGATE UNDERWRITING AGENCY LTD

FOLGATE UNDERWRITING AGENCY LTD is an(a) Active company incorporated on 10/09/1993 with the registered office located at 80 Leadenhall Street, London EC3A 3DH. There are currently 5 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 FOLGATE UNDERWRITING AGENCY LTD?

toggle

FOLGATE UNDERWRITING AGENCY LTD is currently Active. It was registered on 10/09/1993 .

Where is FOLGATE UNDERWRITING AGENCY LTD located?

toggle

FOLGATE UNDERWRITING AGENCY LTD is registered at 80 Leadenhall Street, London EC3A 3DH.

What does FOLGATE UNDERWRITING AGENCY LTD do?

toggle

FOLGATE UNDERWRITING AGENCY LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for FOLGATE UNDERWRITING AGENCY LTD?

toggle

The latest filing was on 17/09/2025: Full accounts made up to 2024-12-31.