RETHINK UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

RETHINK UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04217654

Incorporation date

16/05/2001

Size

Full

Contacts

Registered address

Registered address

One Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2022)
dot icon09/04/2026
Termination of appointment of Darren Paul Wiltshire as a director on 2026-02-05
dot icon09/04/2026
Appointment of Mr Mark Andrew Hudson as a director on 2026-04-01
dot icon09/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon09/01/2026
Secretary's details changed for Aisling Katherine Efthimiou on 2025-10-04
dot icon14/10/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon08/10/2025
Full accounts made up to 2024-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon01/07/2025
Satisfaction of charge 042176540001 in full
dot icon01/07/2025
Satisfaction of charge 042176540003 in full
dot icon09/05/2025
Statement of capital following an allotment of shares on 2024-11-21
dot icon24/02/2025
Termination of appointment of Daniel Oliver Prince as a director on 2025-01-31
dot icon10/02/2025
Appointment of Paul John Kneafsey as a director on 2025-02-08
dot icon24/12/2024
Satisfaction of charge 042176540002 in full
dot icon11/11/2024
Appointment of Mr Richard Malcolm Clapham as a director on 2024-11-06
dot icon11/11/2024
Appointment of Aisling Katherine Efthimiou as a secretary on 2024-11-07
dot icon09/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon01/10/2024
Termination of appointment of Steven Terence Hunter Griffin as a secretary on 2024-09-30
dot icon25/09/2024
Termination of appointment of Kieran Anthony Sweeney as a director on 2024-09-19
dot icon12/07/2024
Full accounts made up to 2023-09-30
dot icon18/06/2024
Registration of charge 042176540003, created on 2024-06-13
dot icon09/02/2024
Appointment of Mr. Kieran Anthony Sweeney as a director on 2024-02-02
dot icon06/11/2023
Full accounts made up to 2022-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon28/09/2023
Director's details changed for Darren Paul Wiltshire on 2023-09-04
dot icon19/09/2023
Termination of appointment of Jae Adele Lake as a director on 2023-09-15
dot icon25/05/2023
Termination of appointment of Darren Peter Doherty as a director on 2023-04-01
dot icon27/04/2023
Director's details changed for Mr Darren Peter Doherty on 2023-04-03
dot icon22/02/2023
Appointment of Jae Adele Lake as a director on 2022-11-11
dot icon23/12/2022
Appointment of Caroline Sarah Stone as a director on 2022-12-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Angus Kenneth
Director
01/12/2016 - 01/10/2019
98
Selwyn, Timothy Ross
Director
08/08/2021 - 01/08/2022
-
Clapham, Richard Malcolm
Director
16/08/2018 - 01/10/2018
26
Clapham, Richard Malcolm
Director
06/11/2024 - Present
26
Richardson, Elliot
Director
01/10/2018 - 01/10/2019
29

Persons with Significant Control

0

No PSC data available.

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 RETHINK UNDERWRITING LIMITED

RETHINK UNDERWRITING LIMITED is an(a) Active company incorporated on 16/05/2001 with the registered office located at One Creechurch Place, London EC3A 5AF. There are currently 4 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 RETHINK UNDERWRITING LIMITED?

toggle

RETHINK UNDERWRITING LIMITED is currently Active. It was registered on 16/05/2001 .

Where is RETHINK UNDERWRITING LIMITED located?

toggle

RETHINK UNDERWRITING LIMITED is registered at One Creechurch Place, London EC3A 5AF.

What does RETHINK UNDERWRITING LIMITED do?

toggle

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

What is the latest filing for RETHINK UNDERWRITING LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Darren Paul Wiltshire as a director on 2026-02-05.