QBE UNDERWRITING LIMITED
Overview
| Company Name | QBE UNDERWRITING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01035198 |
| 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 QBE UNDERWRITING LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is QBE UNDERWRITING LIMITED located?
| Registered Office Address | 30 Fenchurch Street EC3M 3BD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QBE UNDERWRITING LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIMIT UNDERWRITING LIMITED | Oct 25, 1999 | Oct 25, 1999 |
| JANSON GREEN LIMITED | Dec 16, 1986 | Dec 16, 1986 |
| MICHAEL PAYNE AND COMPANY LIMITED | Dec 17, 1971 | Dec 17, 1971 |
What are the latest accounts for QBE UNDERWRITING 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 QBE UNDERWRITING LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for QBE UNDERWRITING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Nicholas Hankin as a director on Feb 20, 2026 | 2 pages | AP01 | ||
Termination of appointment of Christopher Thomas Killourhy as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Director's details changed for Mr Jason Richard Harris on Aug 17, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Malcolm Graham Mccaig as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Appointment of Mr Timothy Cardwell Wade as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Christopher Thomas Killourhy on Sep 27, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Sir Norman Keith Skeoch as a director on Mar 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy Charles William Ingram as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Appointment of Mr Robert Charles Stone as a director on Dec 12, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen John Postlewhite as a director on Jun 13, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Appointment of Mr Steven Maddock as a director on Feb 11, 2022 | 2 pages | AP01 | ||
Appointment of Ms Cecile Fresneau as a director on Nov 07, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin James Gilbert as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Termination of appointment of Samuel Harrison as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of David James Winkett as a director on Feb 04, 2021 | 1 pages | TM01 | ||
Who are the officers of QBE UNDERWRITING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Alexandra Jane | Secretary | Fenchurch Street EC3M 3BD London 30 United Kingdom | 234581400001 | |||||||
| BROWN, Catherine Ann | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | England | British | 62687210001 | |||||
| FRESNEAU, Cecile Georgette | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | England | French,Australian | 290616320001 | |||||
| HANKIN, Nicholas | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | 286816360001 | |||||
| HARRIS, Jason Richard | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | 151928670002 | |||||
| MADDOCK, Steven | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | 149984460003 | |||||
| SKEOCH, Norman Keith, Sir | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | Scotland | British | 63822530003 | |||||
| STONE, Robert Charles | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | 134169640001 | |||||
| TERRY, Nigel Joseph Douty | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | 220136600001 | |||||
| WADE, Timothy Cardwell | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | Australian | 320156220001 | |||||
| BECKERSON, Ian David | Secretary | St Omer Road GU1 2DB Guildford 2d Surrey | British | 73004250004 | ||||||
| BOLAND, Sharon Maria | Secretary | Plantation Place 30 Fenchurch Street EC3M 3BD London | British | 60727940002 | ||||||
| BURNS, Steven Paul | Secretary | 23 Blackheath Vale Blackheath SE3 0TX London | British | 18761850001 | ||||||
| CLEWS, Stephen Thomas | Secretary | Bumpers Hall Maidstone Road TN12 9AG Marden Kent | British | 46479620001 | ||||||
| FELTON SMITH, Esther | Secretary | 30 Fenchurch Street EC3M 3BD London Plantation Place United Kingdom | 199284940001 | |||||||
| PALLOT, Hugh Glen | Secretary | 143 Gresham Road TW18 2AG Staines Middlesex | British | 14485660002 | ||||||
| WILLIAMS, Adrian Charles Harold | Secretary | The Upper Flat 94 Offord Road N1 1PF London | British | 103327620002 | ||||||
| AGNEW, Jonathan Geoffrey William | Director | Flat E 51 Eaton Square SW1W 9BE London | United Kingdom | British | 8333420001 | |||||
| ANDREWS, John Michael Geoffrey | Director | 80 Palace Gardens Terrace W8 4RS London | United Kingdom | British | 4263690001 | |||||
| AU, Wai-Fong | Director | 30 Fenchurch Street EC3M 3BD London Plantation Place United Kingdom | England | British | 124364220001 | |||||
| BATHIA, Ashis Mathuradas | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 107829280001 | |||||
| BATTLE, Peter John Marfleet | Director | 45 Endlesham Road SW12 8JX London | England | British | 33367700002 | |||||
| BECKERSON, Ian David | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 73004250005 | |||||
| BURNS, Steven Paul | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 18761850004 | |||||
| CARPENTER, Michael Edward Arscott | Director | 14 Dynevor Road TW10 6PF Richmond Surrey | England | British | 29705360001 | |||||
| CLAYDEN, Dominic John | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | England | British | 183858000002 | |||||
| COENE, Patrick Remi Corneel | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | Belgium | Belgian | 164682130001 | |||||
| COMPTON RICKETT, Christopher | Director | Flat 4 26 Harcourt Terrace SW10 9JR London | British | 72812760001 | ||||||
| CONSTABLE, David Andrew | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 79234670002 | |||||
| COPPING, Neil Charles | Director | Farthings Manor Road West Bergholt CO6 3JJ Colchester Essex | British | 49134000001 | ||||||
| COWELL, Peter Harry | Director | 5 Weird Wood New Barn DA3 7HT Longfield Kent | English | 18761900001 | ||||||
| CRANE, Matthew Francis | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | England | British | 107829410002 | |||||
| CURTIS, Cheryl Karen | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 166056480001 | |||||
| DALY, John | Director | Greenacre 5 Dane Close ME9 7TN Hartlip Kent | British | 75048370002 | ||||||
| DI SILVIO, Emilio Antonio | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | Italian | 15466140001 |
Who are the persons with significant control of QBE UNDERWRITING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qbe Holdings (Eo) Limited | Apr 06, 2016 | 30 Fenchurch Street EC3M 3BD London Plantation Place 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