HENDERSON UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

HENDERSON UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05222802

Incorporation date

06/09/2004

Size

Full

Contacts

Registered address

Registered address

3 Castlegate, Grantham NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon16/04/2026
Change of details for Shanmei Li as a person with significant control on 2025-10-27
dot icon15/04/2026
Replacement filing of PSC01 for Ms Shanmei Li
dot icon09/03/2026
Appointment of Mr Christopher Musgrave Bradford as a director on 2026-03-02
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with updates
dot icon08/01/2026
Appointment of Mr John Cotton as a director on 2025-12-24
dot icon11/12/2025
Change of details for Ms Jennifer May Jones as a person with significant control on 2025-12-11
dot icon07/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon05/11/2025
Change of details for Mr Shanmei Li as a person with significant control on 2025-11-05
dot icon30/10/2025
Resolutions
dot icon28/10/2025
Cessation of John Carl Cotton as a person with significant control on 2025-10-27
dot icon28/10/2025
Notification of Jennifer May Jones as a person with significant control on 2025-10-27
dot icon28/10/2025
Notification of Shanmei Li as a person with significant control on 2025-10-27
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon17/01/2025
Resolutions
dot icon17/01/2025
Solvency Statement dated 15/01/25
dot icon17/01/2025
Statement by Directors
dot icon17/01/2025
Statement of capital on 2025-01-17
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon20/09/2024
Director's details changed for Mr John Carl Cotton on 2024-09-19
dot icon20/09/2024
Director's details changed for Ms Jennifer May Jones on 2024-09-19
dot icon20/09/2024
Change of details for Mr John Carl Cotton as a person with significant control on 2024-09-19
dot icon06/08/2024
Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 3 Castlegate Grantham NG31 6SF on 2024-08-06
dot icon05/08/2024
Termination of appointment of Barrie George John Barlow as a director on 2024-06-27
dot icon05/08/2024
Termination of appointment of David Charles Bowles as a director on 2024-06-27
dot icon05/08/2024
Appointment of Fidentia Trustees Limited as a director on 2024-06-27
dot icon05/08/2024
Appointment of Mr John Carl Cotton as a director on 2024-06-27
dot icon05/08/2024
Termination of appointment of Apcl Corporate Director No.2 Limited as a director on 2024-06-27
dot icon05/08/2024
Appointment of Mr Amaury Jordan as a director on 2024-06-27
dot icon05/08/2024
Termination of appointment of Apcl Corporate Director No.1 Limited as a director on 2024-06-27
dot icon05/08/2024
Termination of appointment of Argenta Secretariat Limited as a secretary on 2024-06-27
dot icon05/08/2024
Appointment of Fidentia Nominees Limited as a secretary on 2024-06-27
dot icon05/08/2024
Appointment of Ms Jennifer May Jones as a director on 2024-06-27
dot icon05/08/2024
Cessation of Barrie George John Barlow as a person with significant control on 2024-06-27
dot icon05/08/2024
Notification of John Carl Cotton as a person with significant control on 2024-06-27
dot icon20/11/2023
Second filing of Confirmation Statement dated 2023-09-20
dot icon14/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-15
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon26/10/2022
Full accounts made up to 2021-12-31

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
25/02/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINA PLC
Corporate Director
06/09/2004 - 05/12/2012
1396
HAMPDEN LEGAL PLC
Corporate Secretary
06/09/2004 - 05/12/2012
1361
ARGENTA SECRETARIAT LIMITED
Corporate Secretary
05/12/2012 - 27/06/2024
298
Evans, Jeremy Richard Holt
Director
06/09/2004 - 05/12/2012
1634
APCL CORPORATE DIRECTOR NO.2 LIMITED
Corporate Director
05/09/2014 - 27/06/2024
122

Persons with Significant Control

8
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 HENDERSON UNDERWRITING LIMITED

HENDERSON UNDERWRITING LIMITED is an(a) Active company incorporated on 06/09/2004 with the registered office located at 3 Castlegate, Grantham NG31 6SF. 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 HENDERSON UNDERWRITING LIMITED?

toggle

HENDERSON UNDERWRITING LIMITED is currently Active. It was registered on 06/09/2004 .

Where is HENDERSON UNDERWRITING LIMITED located?

toggle

HENDERSON UNDERWRITING LIMITED is registered at 3 Castlegate, Grantham NG31 6SF.

What does HENDERSON UNDERWRITING LIMITED do?

toggle

HENDERSON UNDERWRITING LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for HENDERSON UNDERWRITING LIMITED?

toggle

The latest filing was on 16/04/2026: Change of details for Shanmei Li as a person with significant control on 2025-10-27.