IQUW SYNDICATE MANAGEMENT LIMITED
Overview
| Company Name | IQUW SYNDICATE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00426475 |
| 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 IQUW SYNDICATE MANAGEMENT LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is IQUW SYNDICATE MANAGEMENT LIMITED located?
| Registered Office Address | 30 Fenchurch Street EC3M 3BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IQUW SYNDICATE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ERS SYNDICATE MANAGEMENT LIMITED | Mar 26, 2014 | Mar 26, 2014 |
| EQUITY SYNDICATE MANAGEMENT LIMITED | Jan 06, 2006 | Jan 06, 2006 |
| COX SYNDICATE MANAGEMENT LIMITED | Nov 11, 1999 | Nov 11, 1999 |
| CHRISTOPHERSON HEATH LIMITED | Dec 22, 1986 | Dec 22, 1986 |
| EQUITY UNDERWRITING AGENCIES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| HAINAULT UNDERWRITING AGENCIES LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| DIAMEX LIMITED | Dec 30, 1946 | Dec 30, 1946 |
What are the latest accounts for IQUW SYNDICATE MANAGEMENT LIMITED?
| 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 IQUW SYNDICATE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for IQUW SYNDICATE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Sarah Anne Willmont as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Eric Watson as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Jonathan Harris as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Renuka Shyamalee Fernando as a secretary on Jul 19, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Director's details changed for Ms Heather Irene Thomas on May 15, 2024 | 2 pages | CH01 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Iquw Uk Insurance Group Limited as a person with significant control on Nov 28, 2022 | 2 pages | PSC05 | ||
Appointment of Mr Richard Anthony Hextall as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
All of the property or undertaking has been released and no longer forms part of charge 2 | 2 pages | MR05 | ||
Appointment of Mr John Giles Holland as a director on Dec 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Catherine Mary Esther Farnworth as a director on Dec 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard Anthony Hextall as a director on Jul 28, 2023 | 1 pages | TM01 | ||
Appointment of Ms Charlotte Constable as a director on Jul 04, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD | 1 pages | AD02 | ||
Appointment of Mr Christopher Eric Watson as a director on Mar 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Daniel Pascal Flueckiger as a director on Mar 28, 2023 | 1 pages | TM01 | ||
Registered office address changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD on Nov 28, 2022 | 1 pages | AD01 | ||
Appointment of Mr Richard Anthony Hextall as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ryan Richard Warren as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Who are the officers of IQUW SYNDICATE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BILSBY, Peter Antony | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 186718990001 | |||||
| BOISSEAU, Francois-Xavier Bernard | Director | Fenchurch Street EC3M 3BD London 30 England | United Kingdom | British | 81117550003 | |||||
| CONSTABLE, Charlotte | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 311160810001 | |||||
| FAULL, Michelle Jean | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 295909840001 | |||||
| HALL, Martin | Director | Fenchurch Street EC3M 3BD London 30 England | United Kingdom | British | 243344500001 | |||||
| HEXTALL, Richard Anthony | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 283405430001 | |||||
| HOLLAND, John Giles | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 303966130001 | |||||
| MORRIS, David Ernest | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 297373110001 | |||||
| OTT, Nathan Robert | Director | Fenchurch Street EC3M 3BD London 30 England | United States | American | 283826010001 | |||||
| THOMAS, Heather Irene | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 137294070002 | |||||
| WILLMONT, Sarah Anne | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 246238420001 | |||||
| ADAMS, James David Seton | Secretary | Leadenhall Street EC3A 2BJ London 52 - 54 England | 202274090001 | |||||||
| CUGGY, Victoria Louise | Secretary | Library House, New Road Brentwood CM14 4GD Essex | British | 105782010002 | ||||||
| ELLIOTT, Mark Henry | Secretary | 2 The Firs Dartford Road DA5 2AX Bexley Kent | British | 5653800001 | ||||||
| FERNANDO, Renuka Shyamalee | Secretary | Fenchurch Street EC3M 3BD London 30 England | 285954870001 | |||||||
| GRIFFIN, Steven Terence Hunter | Secretary | Leadenhall Street EC3A 2BJ London 52 - 54 England | 187304930001 | |||||||
| GRIFFIN, Steven Terence Hunter | Secretary | Holliwell Chandlers CM0 8NY Burnham On Crouch Essex | British | 85213650001 | ||||||
| GRIFFIN, Steven Terence Hunter | Secretary | 21 Burrow Road SE22 8DU London | British | 63143680001 | ||||||
| RINGROSE, Christopher James | Secretary | Lindum Lodge, Orchard Close Risby IP28 6QL Bury St Edmunds Suffolk | British | 46372950001 | ||||||
| ROSSER, Jill Rowena | Secretary | 8 Belgrade Road TW12 2AZ Hampton Middlesex | British | 27339680002 | ||||||
| TURNER, David Charles | Secretary | Lombard Street EC3V 9AH London 21 England | 236360860001 | |||||||
| ADDYMAN, Nicholas James | Director | Lombard Street EC3V 9AH London 21 England | England | British | 110375830001 | |||||
| BACON, Mark Haviland | Director | Leadenhall Street EC3A 2BJ London 52 - 54 England | United Kingdom | British | 251875420001 | |||||
| BARKER, Gary Sefton | Director | Lombard Street EC3V 9AH London 21 England | United Kingdom | British | 110417570002 | |||||
| BLANC, Amanda Jayne | Director | Lombard Street EC3V 9AH London 21 England | England | British | 158020780001 | |||||
| BRADFORD, Kenneth | Director | Nashdom 13 Woodlands Road KT6 6PR Surbiton Surrey | British | 1904050001 | ||||||
| BREWSTER, Richard Mark | Director | The Sun House, Basted Lane Crouch, Borough Green TN15 8PZ Sevenoaks Kent | United Kingdom | British | 86624170001 | |||||
| BROADWATER, Ian Dwight | Director | Leadenhall Street EC3A 2BJ London 52 - 54 England | United States Of America | United States | 177900140001 | |||||
| BRUNJES, Henry Otto, Dr | Director | Leadenhall Street EC3A 2BJ London 52 - 54 England | England | British | 57560600003 | |||||
| CHARLTON, Keith Joseph | Director | 3 Maytrees Matching Green CM17 0PP Harlow Essex | British | 63574370004 | ||||||
| CLARKE, Harold Edward | Director | Flat 2 Gemini House 180-182 Bermondsey Street SE1 3TQ London | United Kingdom | British | 114615630001 | |||||
| COLTHURST, Henry Nicholas Almroth | Director | Asserton House Berwick St James SP3 4TZ Salisbury Wiltshire | England | British | 168690530001 | |||||
| COLTHURST, Henry Nicholas Almroth | Director | Asserton House Berwick St James SP3 4TZ Salisbury Wiltshire | England | British | 168690530001 | |||||
| DAWSON, Michael George | Director | Finkley House Finkley SP11 6AE Andover Hampshire | England | British | 43588680002 | |||||
| DI SILVIO, Emilio Antonio | Director | 40 Heybridge Avenue SW16 3DX London | Italian | 15466140001 |
Who are the persons with significant control of IQUW SYNDICATE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iquw Uk Insurance Group Limited | Apr 06, 2016 | Fenchurch Street EC3M 3BD London 30 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