RIDGE UNDERWRITING AGENCIES LIMITED
Overview
| Company Name | RIDGE UNDERWRITING AGENCIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00617120 |
| 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 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 Address | No |
What were the previous names of RIDGE UNDERWRITING AGENCIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACE (RGB) AGENCIES LTD | May 02, 2000 | May 02, 2000 |
| RGB UNDERWRITING AGENCIES LTD. | Sep 14, 1990 | Sep 14, 1990 |
| GOLDING, DRURY & CO. LTD | Dec 18, 1958 | Dec 18, 1958 |
What are the latest accounts for RIDGE UNDERWRITING AGENCIES 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 RIDGE UNDERWRITING AGENCIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for RIDGE UNDERWRITING AGENCIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Secretary's details changed for Chubb London Services Limited on Sep 30, 2024 | 1 pages | CH04 | ||
Change of details for Chubb (Rgb) Holdings Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Termination of appointment of Barnabas William Wanstall as a director on Jul 10, 2023 | 1 pages | TM01 | ||
Appointment of Richard John Williamson as a director on Jul 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander Matthew Wenham Shaw as a director on Apr 01, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Rowan Tracy Hostler as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jun 05, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Mark Kent Hammond as a director on Mar 01, 2019 | 1 pages | TM01 | ||
Appointment of Barnabas William Wanstall as a director on Mar 01, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Who are the officers of RIDGE UNDERWRITING AGENCIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHUBB LONDON SERVICES LIMITED | Secretary | Leadenhall Street EC3A 2BJ London 40 United Kingdom |
| 73849550003 | ||||||||||
| HOSTLER, Rowan Tracy | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | British | 201266610001 | |||||||||
| WILLIAMSON, Richard John | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | British | 311174180001 | |||||||||
| BRUCE-GARDNER, Robin Digby | Secretary | 60 Cumberland Street SW1V 4LZ London | British | 47867130001 | ||||||||||
| GLOVER, Michael Logan | Secretary | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||||||
| HILLERY, Kathryn Jill | Secretary | 11 Lockhart Street E3 4BL London | British | 88380700001 | ||||||||||
| KING, Michael Henry | Secretary | 22 Warren Road Wanstead E11 2NA London | British | 14395670001 | ||||||||||
| MISSEN, Adrian William | Secretary | 16 University Mansions Lower Richmond Road Putney SW15 1EP London | British | 113441810001 | ||||||||||
| ACE LONDON SERVICES LIMITED | Secretary | 100 Leadenhall Street EC3A 3BP London | 73849550002 | |||||||||||
| BEACHAM, Malcolm James | Director | Grange Farm House Ardingly Road RH16 2QY Lindfield West Sussex | United Kingdom | British | 151832770001 | |||||||||
| BRICE, John Henry Francis | Director | 30 Hazelmere Gardens RM11 2AS Hornchurch Essex | British | 21414410001 | ||||||||||
| BROTHERTON, Peter Malcolm | Director | Twyssenden TN17 2RG Goudhurst Kent | United Kingdom | British | 83862420001 | |||||||||
| BRUCE-GARDNER, Robin Digby | Director | 60 Cumberland Street SW1V 4LZ London | British | 47867130001 | ||||||||||
| CHARMAN, John Robert | Director | Dell House Wilderness Avenue TN15 0EA Sevenoaks Kent | British | 14016810001 | ||||||||||
| CIGELNIK, Randi Lyn | Director | 28 Pilgrims Lane NW3 1SN London | American | 88380810001 | ||||||||||
| CLARE, John Robert | Director | Lewis's,Stagden Cross Pleshey CM3 1HR Chelmsford Essex | British | 64903090001 | ||||||||||
| CURTIS, Philippa Mary | Director | Flat 20 St Hilda's Wharf 160 Wapping High Street E1W 3PG London | United Kingdom | British | 40995560001 | |||||||||
| DRURY, Walter Neville Dru | Director | Little Brookstreet TN8 5NH Edenbridge Kent | British | 29510060001 | ||||||||||
| GLOVER, Michael Logan | Director | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||||||
| HAMMOND, Mark Kent | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | American | 174190760002 | |||||||||
| HAYNES, Joseph Antony | Director | 40 Edwardes Square W8 6HH London | British | 9580170001 | ||||||||||
| HOOKER, Susan Louise | Director | 51 Meadow Lane Little Compton Rhode Island 08237 Usa | British | 56071740002 | ||||||||||
| JURSCHAK, Jerome Frederick | Director | 14 Susan Place Katonah Ny 10536 FOREIGN New York Usa | American | 50616490001 | ||||||||||
| KENDRICK, Andrew James | Director | 23 Klea Avenue SW4 9HG London | United Kingdom | British | 62276900003 | |||||||||
| LLOYD, Jeffrey John | Director | 5 Scotia Building Jardine Road E1 9WA London | British | 45902540002 | ||||||||||
| MURRAY, Roland Peter | Director | Chestnut Cottage Wicken Bonhunt CB11 3UG Saffron Walden Essex | United Kingdom | British | 68300360001 | |||||||||
| PARKER, Philip Hull | Director | 1 Quarry Lane Lower Shiplake RG9 3JW Henley Oxfordshire | British | 99496350001 | ||||||||||
| PARNELL, Simon Charles | Director | No 1 Kingsfold Court Dorking Road Kingsfold RH12 3SW Horsham West Sussex | British | 56389250001 | ||||||||||
| PENNINGTON LEGH, Peter Russell | Director | Vasterne Manor Wootton Bassett SN4 7PB Swindon Wiltshire | England | British | 42158460004 | |||||||||
| PETZOLD, Martin William | Director | Hazelhurst Farm Strood Green Wisborough Green RH14 0HJ Billingshurst West Sussex | British | 12148870002 | ||||||||||
| POPE, Martin Edward | Director | 5 Nunns Close Coggeshall CO6 1AN Colchester Essex | British | 44515810001 | ||||||||||
| PRYCE, Richard Vaughan | Director | 24 Seaforth Gardens N21 3BS London | United Kingdom | British | 67199680002 | |||||||||
| REYNOLDS, Michael Thomas | Director | Ace Building 100 Leadenhall Street EC3A 3BP London | United Kingdom | Irish | 146179260001 | |||||||||
| SATTERFORD, Alan Douglas | Director | Gallants Oast Gallants Lane East Farleigh ME15 0LF Maidstone Kent | United Kingdom | British | 14395710002 | |||||||||
| SCHMALZRIEDT, Gary | Director | 188 East 76th Street Penthouse A New York 1002 United States | American | 76185280007 |
Who are the persons with significant control of RIDGE UNDERWRITING AGENCIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chubb (Rgb) Holdings Limited | Apr 06, 2016 | Leadenhall Street EC3A 2BJ London 40 United Kingdom | 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