RIDGE UNDERWRITING AGENCIES LIMITED

RIDGE UNDERWRITING AGENCIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIDGE UNDERWRITING AGENCIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00617120
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIDGE UNDERWRITING AGENCIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RIDGE UNDERWRITING AGENCIES LIMITED located?

    Registered Office Address
    40 Leadenhall Street
    EC3A 2BJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RIDGE UNDERWRITING AGENCIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACE (RGB) AGENCIES LTDMay 02, 2000May 02, 2000
    RGB UNDERWRITING AGENCIES LTD.Sep 14, 1990Sep 14, 1990
    GOLDING, DRURY & CO. LTDDec 18, 1958Dec 18, 1958

    What are the latest accounts for RIDGE UNDERWRITING AGENCIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RIDGE UNDERWRITING AGENCIES LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for RIDGE UNDERWRITING AGENCIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 100 Leadenhall Street London EC3A 3BP United Kingdom to 40 Leadenhall Street London EC3A 2BJ on Oct 08, 2024

    1 pagesAD01

    Secretary's details changed for Chubb London Services Limited on Sep 30, 2024

    1 pagesCH04

    Change of details for Chubb (Rgb) Holdings Limited as a person with significant control on Sep 30, 2024

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Termination of appointment of Barnabas William Wanstall as a director on Jul 10, 2023

    1 pagesTM01

    Appointment of Richard John Williamson as a director on Jul 10, 2023

    2 pagesAP01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Matthew Wenham Shaw as a director on Apr 01, 2020

    1 pagesTM01

    Appointment of Mrs Rowan Tracy Hostler as a director on Apr 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 05, 2019 with updates

    4 pagesCS01

    Termination of appointment of Mark Kent Hammond as a director on Mar 01, 2019

    1 pagesTM01

    Appointment of Barnabas William Wanstall as a director on Mar 01, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Who are the officers of RIDGE UNDERWRITING AGENCIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHUBB LONDON SERVICES LIMITED
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Secretary
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03205604
    73849550003
    HOSTLER, Rowan Tracy
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritish201266610001
    WILLIAMSON, Richard John
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritish311174180001
    BRUCE-GARDNER, Robin Digby
    60 Cumberland Street
    SW1V 4LZ London
    Secretary
    60 Cumberland Street
    SW1V 4LZ London
    British47867130001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Secretary
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    HILLERY, Kathryn Jill
    11 Lockhart Street
    E3 4BL London
    Secretary
    11 Lockhart Street
    E3 4BL London
    British88380700001
    KING, Michael Henry
    22 Warren Road
    Wanstead
    E11 2NA London
    Secretary
    22 Warren Road
    Wanstead
    E11 2NA London
    British14395670001
    MISSEN, Adrian William
    16 University Mansions
    Lower Richmond Road Putney
    SW15 1EP London
    Secretary
    16 University Mansions
    Lower Richmond Road Putney
    SW15 1EP London
    British113441810001
    ACE LONDON SERVICES LIMITED
    100 Leadenhall Street
    EC3A 3BP London
    Secretary
    100 Leadenhall Street
    EC3A 3BP London
    73849550002
    BEACHAM, Malcolm James
    Grange Farm House
    Ardingly Road
    RH16 2QY Lindfield
    West Sussex
    Director
    Grange Farm House
    Ardingly Road
    RH16 2QY Lindfield
    West Sussex
    United KingdomBritish151832770001
    BRICE, John Henry Francis
    30 Hazelmere Gardens
    RM11 2AS Hornchurch
    Essex
    Director
    30 Hazelmere Gardens
    RM11 2AS Hornchurch
    Essex
    British21414410001
    BROTHERTON, Peter Malcolm
    Twyssenden
    TN17 2RG Goudhurst
    Kent
    Director
    Twyssenden
    TN17 2RG Goudhurst
    Kent
    United KingdomBritish83862420001
    BRUCE-GARDNER, Robin Digby
    60 Cumberland Street
    SW1V 4LZ London
    Director
    60 Cumberland Street
    SW1V 4LZ London
    British47867130001
    CHARMAN, John Robert
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    British14016810001
    CIGELNIK, Randi Lyn
    28 Pilgrims Lane
    NW3 1SN London
    Director
    28 Pilgrims Lane
    NW3 1SN London
    American88380810001
    CLARE, John Robert
    Lewis's,Stagden Cross
    Pleshey
    CM3 1HR Chelmsford
    Essex
    Director
    Lewis's,Stagden Cross
    Pleshey
    CM3 1HR Chelmsford
    Essex
    British64903090001
    CURTIS, Philippa Mary
    Flat 20 St Hilda's Wharf
    160 Wapping High Street
    E1W 3PG London
    Director
    Flat 20 St Hilda's Wharf
    160 Wapping High Street
    E1W 3PG London
    United KingdomBritish40995560001
    DRURY, Walter Neville Dru
    Little Brookstreet
    TN8 5NH Edenbridge
    Kent
    Director
    Little Brookstreet
    TN8 5NH Edenbridge
    Kent
    British29510060001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Director
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    HAMMOND, Mark Kent
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomAmerican174190760002
    HAYNES, Joseph Antony
    40 Edwardes Square
    W8 6HH London
    Director
    40 Edwardes Square
    W8 6HH London
    British9580170001
    HOOKER, Susan Louise
    51 Meadow Lane Little Compton
    Rhode Island 08237
    Usa
    Director
    51 Meadow Lane Little Compton
    Rhode Island 08237
    Usa
    British56071740002
    JURSCHAK, Jerome Frederick
    14 Susan Place
    Katonah Ny 10536
    FOREIGN New York Usa
    Director
    14 Susan Place
    Katonah Ny 10536
    FOREIGN New York Usa
    American50616490001
    KENDRICK, Andrew James
    23 Klea Avenue
    SW4 9HG London
    Director
    23 Klea Avenue
    SW4 9HG London
    United KingdomBritish62276900003
    LLOYD, Jeffrey John
    5 Scotia Building
    Jardine Road
    E1 9WA London
    Director
    5 Scotia Building
    Jardine Road
    E1 9WA London
    British45902540002
    MURRAY, Roland Peter
    Chestnut Cottage
    Wicken Bonhunt
    CB11 3UG Saffron Walden
    Essex
    Director
    Chestnut Cottage
    Wicken Bonhunt
    CB11 3UG Saffron Walden
    Essex
    United KingdomBritish68300360001
    PARKER, Philip Hull
    1 Quarry Lane
    Lower Shiplake
    RG9 3JW Henley
    Oxfordshire
    Director
    1 Quarry Lane
    Lower Shiplake
    RG9 3JW Henley
    Oxfordshire
    British99496350001
    PARNELL, Simon Charles
    No 1 Kingsfold Court
    Dorking Road Kingsfold
    RH12 3SW Horsham
    West Sussex
    Director
    No 1 Kingsfold Court
    Dorking Road Kingsfold
    RH12 3SW Horsham
    West Sussex
    British56389250001
    PENNINGTON LEGH, Peter Russell
    Vasterne Manor
    Wootton Bassett
    SN4 7PB Swindon
    Wiltshire
    Director
    Vasterne Manor
    Wootton Bassett
    SN4 7PB Swindon
    Wiltshire
    EnglandBritish42158460004
    PETZOLD, Martin William
    Hazelhurst Farm
    Strood Green Wisborough Green
    RH14 0HJ Billingshurst
    West Sussex
    Director
    Hazelhurst Farm
    Strood Green Wisborough Green
    RH14 0HJ Billingshurst
    West Sussex
    British12148870002
    POPE, Martin Edward
    5 Nunns Close
    Coggeshall
    CO6 1AN Colchester
    Essex
    Director
    5 Nunns Close
    Coggeshall
    CO6 1AN Colchester
    Essex
    British44515810001
    PRYCE, Richard Vaughan
    24 Seaforth Gardens
    N21 3BS London
    Director
    24 Seaforth Gardens
    N21 3BS London
    United KingdomBritish67199680002
    REYNOLDS, Michael Thomas
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    Director
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    United KingdomIrish146179260001
    SATTERFORD, Alan Douglas
    Gallants Oast
    Gallants Lane East Farleigh
    ME15 0LF Maidstone
    Kent
    Director
    Gallants Oast
    Gallants Lane East Farleigh
    ME15 0LF Maidstone
    Kent
    United KingdomBritish14395710002
    SCHMALZRIEDT, Gary
    188 East 76th Street
    Penthouse A
    New York 1002
    United States
    Director
    188 East 76th Street
    Penthouse A
    New York 1002
    United States
    American76185280007

    Who are the persons with significant control of RIDGE UNDERWRITING AGENCIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Apr 06, 2016
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02539937
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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