HORACE UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

HORACE UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14061643

Incorporation date

22/04/2022

Size

Full

Contacts

Registered address

Registered address

The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2023)
dot icon25/11/2025
Change of details for Beat Capital Partners Limited as a person with significant control on 2025-11-11
dot icon14/08/2025
Change of details for Beat Capital Partners Limited as a person with significant control on 2025-08-12
dot icon12/08/2025
Registered office address changed from 5th Floor, 6 Bevis Marks London EC3A 7BA England to The Hallmark Building 2nd Floor, 52-56 Leadenhall Street London EC3A 2BJ on 2025-08-12
dot icon08/08/2025
Termination of appointment of Katie Victoria Baker as a secretary on 2025-08-04
dot icon05/08/2025
Appointment of Ms Tamara Chabe as a secretary on 2025-08-01
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon31/05/2024
Director's details changed for Mr. Paul Michael Rayner on 2024-05-01
dot icon25/04/2024
Confirmation statement made on 2024-04-21 with updates
dot icon13/10/2023
Change of details for Beat Capital Partners Limited as a person with significant control on 2022-05-31
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Resolutions
dot icon10/07/2023
Statement of capital following an allotment of shares on 2023-07-07
dot icon21/06/2023
Appointment of Mr Christopher Charlton as a director on 2023-06-20
dot icon24/05/2023
Certificate of change of name
dot icon24/05/2023
Change of name notice
dot icon24/05/2023
Change of name with request to seek comments from relevant body
dot icon24/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon28/03/2023
Resolutions
dot icon28/03/2023
Memorandum and Articles of Association
dot icon22/03/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon06/03/2023
Registered office address changed from 5th Floor 6 Bevis Marks London EC3A 7HL England to 5th Floor, 6 Bevis Marks London EC3A 7BA on 2023-03-06
dot icon06/03/2023
Previous accounting period shortened from 2023-04-30 to 2022-12-31
dot icon26/01/2023
Termination of appointment of Shradha Rughani as a secretary on 2023-01-26

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
21/04/2026
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
Rayner, Paul Michael
Director
22/04/2022 - Present
26
Charlton, Christopher
Director
20/06/2023 - Present
4
Cavanagh, John Paul
Director
28/02/2023 - Present
21
Marsden, Heather Elizabeth
Director
22/04/2022 - Present
20
Baker, Katie Victoria
Secretary
22/04/2022 - 04/08/2025
-

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 HORACE UNDERWRITING LIMITED

HORACE UNDERWRITING LIMITED is an(a) Active company incorporated on 22/04/2022 with the registered office located at The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJ. 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 HORACE UNDERWRITING LIMITED?

toggle

HORACE UNDERWRITING LIMITED is currently Active. It was registered on 22/04/2022 .

Where is HORACE UNDERWRITING LIMITED located?

toggle

HORACE UNDERWRITING LIMITED is registered at The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJ.

What does HORACE UNDERWRITING LIMITED do?

toggle

HORACE UNDERWRITING LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for HORACE UNDERWRITING LIMITED?

toggle

The latest filing was on 25/11/2025: Change of details for Beat Capital Partners Limited as a person with significant control on 2025-11-11.