INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON LIMITED
Overview
Company Name | INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01244052 |
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 INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON LIMITED located?
Registered Office Address | 1 Minster Court EC3R 7AA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON LIMITED?
Company Name | From | Until |
---|---|---|
INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON | Nov 11, 1998 | Nov 11, 1998 |
LONDON INTERNATIONAL INSURANCE AND REINSURANCE MARKET ASSOCIATION | Apr 17, 1996 | Apr 17, 1996 |
LONDON INSURANCE AND REINSURANCE MARKET ASSOCIATION | Jan 01, 1991 | Jan 01, 1991 |
POLICY SIGNING & ACCOUNTING CENTRE LIMITED (THE) | Feb 11, 1976 | Feb 11, 1976 |
What are the latest accounts for INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON 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 INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON LIMITED?
Last Confirmation Statement Made Up To | Jul 09, 2026 |
---|---|
Next Confirmation Statement Due | Jul 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 09, 2025 |
Overdue | No |
What are the latest filings for INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Antonia Patricia Mary Osborne as a director on Jul 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Dave John Matcham as a director on May 01, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 27 pages | AA | ||
Appointment of Mr Christopher Paul Jones as a director on May 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon Wilson as a director on Apr 16, 2025 | 1 pages | TM01 | ||
Appointment of Ms Charlotte Susan Lach as a director on Feb 19, 2025 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Scott Owen Hobbs as a director on Feb 19, 2025 | 2 pages | AP01 | ||
Appointment of Mr Stavros Tsielepis as a director on Feb 19, 2025 | 2 pages | AP01 | ||
Director's details changed for Mrs Rachel Hendrika Barrie on Feb 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Wilson on Feb 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Dave John Matcham on Feb 07, 2025 | 2 pages | CH01 | ||
Termination of appointment of Geoffrey Giles William Godwin as a director on Dec 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nadia Côté as a director on Dec 03, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Claire Louise Weston as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Luis Prato as a director on Apr 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philip Anthony Hobbs as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||
Appointment of Mr Robert Quentin Wilson as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Rory Douglas Macgregor as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Antonia Patricia Mary Osborne as a director on Jun 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Malcolm Charles Newman as a director on May 30, 2023 | 1 pages | TM01 | ||
Who are the officers of INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARRIE, Rachel Hendrika | Director | Minster Court EC3R 7AA London 1 England | England | British | Group Chief Executive | 290980980002 | ||||
BUTT, Theodore Simon Acton | Director | Minster Court EC3R 7AA London 1 England | England | British | Ceo | 119602390002 | ||||
CADMAN, John William | Director | Minster Court EC3R 7AA London 1 England | England | British | Solicitor | 262083890001 | ||||
GORDON, Matthew | Director | Minster Court EC3R 7AA London 1 England | England | British | Chief Underwriting Officer | 300439200001 | ||||
GRAY, Calvin | Director | Minster Court EC3R 7AA London 1 England | England | British | Insurance Director | 275090990001 | ||||
HOBBS, Nicholas Scott Owen | Director | Minster Court EC3R 7AA London 1 England | United Kingdom | British | Managing Director | 332807780001 | ||||
JONES, Christopher Paul | Director | Minster Court EC3R 7AA London 1 England | England | British | Chief Executive | 335686520001 | ||||
LACH, Charlotte Susan | Director | Minster Court EC3R 7AA London 1 England | England | British | Chief Operating Officer | 292685700001 | ||||
MACGREGOR, Rory Douglas | Director | Minster Court EC3R 7AA London 1 England | England | British | Head Of Non Marine | 312449820001 | ||||
MALONEY, Thomas James | Director | Minster Court EC3R 7AA London 1 England | England | British | Insurance Head Of Claims | 308263330001 | ||||
MCDONALD, Claire Louise | Director | Minster Court EC3R 7AA London 1 England | United Kingdom | British | Managing Director | 287521480001 | ||||
OSBORNE, Antonia Patricia Mary | Director | Minster Court EC3R 7AA London 1 England | England | British | Director Of Underwriting | 142933880001 | ||||
PRATO, Luis | Director | Minster Court EC3R 7AA London 1 England | England | British | President | 322659980001 | ||||
ROSE, Louise Anne | Director | Minster Court EC3R 7AA London 1 England | England | British | Chief Executive | 262068650001 | ||||
SAMBHI, Kasheminder Singh | Director | Minster Court EC3R 7AA London 1 England | England | Malaysian | Head Of Energy Onshore & Power Wholesale | 271166620001 | ||||
STRIEDL, Frank Rudiger | Director | Minster Court EC3R 7AA London 1 England | England | German | Head Of Commercial Insurance | 305839160001 | ||||
TSIELEPIS, Stavros | Director | Minster Court EC3R 7AA London 1 England | England | British | Group Chief Actuary | 158154170002 | ||||
WESTON, Claire Louise | Director | Minster Court EC3R 7AA London 1 England | United Kingdom | British | Director | 271548930001 | ||||
WILLIAMS, Simon Bryn, Mr. | Director | Minster Court EC3R 7AA London 1 England | England | British | Chief Strategy & Distribution Officer | 265258740001 | ||||
WILSON, Robert Quentin | Director | Minster Court EC3R 7AA London 1 England | England | British | Chief Underwriting Officer | 209522600001 | ||||
BRAID, William Robert | Secretary | Inglefield Haslemere Road Milford GU8 5BP Godalming Surrey | British | 29227280001 | ||||||
TAYLOR, David William | Secretary | Yew Tree Green Road, Horsmonden TN12 8HR Tonbridge Yew Tree Hall House Kent | British | 65423090002 | ||||||
AHMAD, David | Director | Gatehouse Cottage Coggeshall Road CO6 2JZ Earls Colne Essex | British | Reinsurance | 73216970001 | |||||
ALBANESE, Gerard | Director | 11 Abbey Gardens St John's Wood NW8 9AS London | American | President | 92323140003 | |||||
ALGAR, Jacob Simon | Director | St. Mary Axe EC3A 8EP London 30 England | England | British | None | 250834190002 | ||||
ALONSO, Alfredo | Director | Minster Court EC3R 7AA London 1 England | England | Swiss | Managing Director | 275074220001 | ||||
ATKINS, Stephen Arthur | Director | 79 Mountnessing Road CM12 9EZ Billericay Essex | British | Director Marine & Reinsurance | 37260300002 | |||||
AUBERT, Nicolas Michel Marie | Director | Luc, London Underwriting Centre 3 Minster Court EC3R 7DD Mincing Lane London | England | French | Managing Director | 158238110001 | ||||
AUSTIN, John Oliver | Director | Roseland 6 Martin Court ME7 3SD Hempstead Kent | England | British | Reinsorance | 167532850001 | ||||
BACH, Carl Lee | Director | Flat 16 Tudor Grange 83 Oatlands Drive KT13 9LN Weybridge Surrey | American | President Uk & Ireland | 81856890001 | |||||
BACH, Carl Lee | Director | Flat 16 Tudor Grange 83 Oatlands Drive KT13 9LN Weybridge Surrey | American | Managing Director | 81856890001 | |||||
BALLARDIE, Adrian | Director | 17 Hampton Road TW11 0JN Teddington Middlesex | British | Reinsurance | 61930190001 | |||||
BARBER, John Philip | Director | St Paul's School House Langton Road TN4 8XD Tunbridge Wells Kent | England | English | Insurance Executive | 113021160001 | ||||
BAUGH, Alexander Ross | Director | Luc, London Underwriting Centre 3 Minster Court EC3R 7DD Mincing Lane London | United Kingdom | British | Chief Executive Officer | 127698770003 | ||||
BERGER, Alexander Andreas Michael | Director | Gracechurch Street EC3V 0HR London 60 United Kingdom | United Kingdom | German | Director | 141089560001 |
What are the latest statements on persons with significant control for INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 09, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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