INSTITUTE OF LONDON UNDERWRITERS
Overview
| Company Name | INSTITUTE OF LONDON UNDERWRITERS |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00019900 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSTITUTE OF LONDON UNDERWRITERS?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is INSTITUTE OF LONDON UNDERWRITERS located?
| Registered Office Address | c/o C/O INTERNATIONAL UNDERWRITING ASSOCIATION 1 Minster Court Mincing Lane EC3R 7AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INSTITUTE OF LONDON UNDERWRITERS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INSTITUTE OF LONDON UNDERWRITERS?
| Last Confirmation Statement Made Up To | Mar 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2026 |
| Overdue | No |
What are the latest filings for INSTITUTE OF LONDON UNDERWRITERS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 12, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Michael Hodge as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Apr 22, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan Fowler as a director on Dec 12, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Dave John Matcham on Apr 12, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Robert David Howe on Jan 15, 2018 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2017 | 16 pages | AA | ||
Accounts for a small company made up to Dec 31, 2016 | 15 pages | AA | ||
Confirmation statement made on Apr 27, 2017 with updates | 4 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Who are the officers of INSTITUTE OF LONDON UNDERWRITERS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TUNSTALL, Kristy Jayne | Secretary | 1 Minster Court Mincing Lane EC3R 7AA London 8th Floor United Kingdom | 207252110001 | |||||||
| FLETCHER, Stephen Roger | Director | Gallows Green Aldham CO6 3PR Colchester The Old School House Essex | United Kingdom | British | 18595310002 | |||||
| FOWLER, Alan | Director | c/o C/O International Underwriting Association Mincing Lane EC3R 7AA London 1 Minster Court England | England | British | 168819640001 | |||||
| HODGE, Paul Michael | Director | c/o Iua Mincing Lane EC3R 7AA London 1 Minster Court United Kingdom | England | British | 337956140001 | |||||
| HOWE, Robert David | Director | 11 Highgate Cherry Burton HU17 7RR Beverley The Croft England | England | British | 49377250002 | |||||
| HUDSON, Richard Owen | Director | Minster Court EC3R 7AA London 1 England | England | British | 137547390002 | |||||
| MATCHAM, Dave John | Director | 24 Old Mead CT19 5UR Folkestone Kent | United Kingdom | British | 38967810003 | |||||
| FUNNELL, Anthony John | Secretary | 251 The Avenue Highams Park E4 9SE London | British | 8392590001 | ||||||
| LLOYD HOLT, Elizabeth Antoinette | Secretary | Woodlea House 5 Eden Close New Haw KT15 3BZ Addlestone Surrey | British | 62188910001 | ||||||
| TIERNEY, Judith | Secretary | 186 Musley Hill SG12 7NR Ware Hertfordshire | British | 50742750001 | ||||||
| WALKER, Edward James | Secretary | The Limes 181 Pampisford Road CR2 6DF South Croydon Surrey | English | 35137200002 | ||||||
| ANDREWS, Colin Sidney | Director | Kemnal Park GU27 2LF Haslemere 10 Surrey | United Kingdom | British | 37273020002 | |||||
| BARBER, John Philip | Director | St Paul's School House Langton Road TN4 8XD Tunbridge Wells Kent | England | English | 113021160001 | |||||
| BARTON, Peter Patrick | Director | North Lodge Hall Drive CO9 1SX Gosfield Essex | British | 67879070004 | ||||||
| BEGLEY, David Arthur | Director | 8 The Fennings Chesham Bois HP6 5LE Amersham Buckinghamshire | British | 27329770001 | ||||||
| BLAINEY, Stuart Laurence | Director | 32 Bowfell Drive Langdon Hills SS16 6SE Basildon Essex | British | 58804320001 | ||||||
| BLOXHAM, Jeremy Nicholas | Director | Lyndhurst Drive AL5 5QN Harpenden 8 Hertfordshire | United Kingdom | British | 28265110001 | |||||
| BURGESS, Douglas Harry | Director | 25 Ridings Avenue N21 2EL London | British | 9075370001 | ||||||
| BYROM, John Vincent | Director | Ericius House Hubbards Lane IP30 9BG Hessett Suffolk | British | 47759460002 | ||||||
| CAMPBELL, Leonard Neil | Director | Tioga Forest Road East Horsley KT24 5BA Leatherhead Surrey | British | 9468010001 | ||||||
| CHESHIRE, Christopher John | Director | Oaklands Uvedale Road Limpsfield RH8 0EN Oxted Surrey | British | 27329780001 | ||||||
| CHILDS, Nigel Fitzmaurice | Director | 81 Queens Road TW10 6HJ Richmond Surrey | British | 47208120002 | ||||||
| CRAWFORD, Peter | Director | Stilstead House 283 Tonbridge Road East Peckham TN12 5LE Tonbridge Kent | United Kingdom | British | 60871660001 | |||||
| CUSDIN, Roger Charles | Director | Ford Cottage Linden Park Road TN2 5QL Tunbridge Wells Kent | United Kingdom | British | 9782260001 | |||||
| DICK, Dermot Patrick | Director | 4 Redgauntlet Manor Park Drive RG40 4XH Wokingham Berkshire | British | 57201450001 | ||||||
| ELSTON, Andrew Henry | Director | 6 Hove Court Raymond Road Easte Wimbledon SW19 4AG London | England | British | 81506640003 | |||||
| EVANS, Peter Leslie | Director | 22 Ruxley Ridge Claygate KT10 0HZ Esher Surrey | British | 7107490001 | ||||||
| FLETCHER, Stephen Roger | Director | Gallows Green Aldham CO6 3PR Colchester The Old School House Essex | United Kingdom | British | 18595310002 | |||||
| GEORGE, Christopher Mark | Director | 42 Cannon Hill Lane SW20 9ES London | British | 64064770001 | ||||||
| HENBURY, Robert Charles | Director | 3 Tor Bryan CM4 9HJ Ingatestone Essex | England | British | 57201590001 | |||||
| JAY, David James | Director | Roughways 81 Oakhill Road TN13 1NU Sevenoaks Kent | British | 9520880001 | ||||||
| JENKINS, Nigel Thomas | Director | The Coach House London Road Dunton Green TN13 2TJ Sevenoaks Kent | British | 6826300001 | ||||||
| LINDOW, Peter Edwin | Director | Tangley Hawkshill Way KT10 8LH Esher Surrey | British | 27329790001 | ||||||
| LLOYD HOLT, Elizabeth Antoinette | Director | Woodlea House 5 Eden Close New Haw KT15 3BZ Addlestone Surrey | British | 62188910001 | ||||||
| MANCINI, Peter | Director | 125 St Peters Court High St Chalfont St. Peter SL9 9QJ Gerrards Cross Buckinghamshire | British | 62272970001 |
Who are the persons with significant control of INSTITUTE OF LONDON UNDERWRITERS?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| International Underwriting Assocation | Apr 06, 2016 | Minster Court EC3R 7AA London 1 Minster Court England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0