TRENWICK UK LIMITED

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

    Company NameTRENWICK UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02186145
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TRENWICK UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TRENWICK UK LIMITED located?

    Registered Office Address
    Floor 29 22 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRENWICK UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRENWICK UK PLCJul 10, 2002Jul 10, 2002
    CHARTWELL UK PLCSep 03, 1998Sep 03, 1998
    ARCHER GROUP HOLDINGS PLCFeb 09, 1994Feb 09, 1994
    A.J. ARCHER HOLDINGS PLCNov 20, 1987Nov 20, 1987
    MINMAR (28) LIMITEDNov 02, 1987Nov 02, 1987

    What are the latest accounts for TRENWICK UK 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 TRENWICK UK LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2026
    Next Confirmation Statement DueFeb 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2025
    OverdueNo

    What are the latest filings for TRENWICK UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 07, 2025

    LRESSP

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

    8 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael Patrick Duffy as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr. Sheldon Lacy as a director on Nov 10, 2022

    2 pagesAP01

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

    8 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr. Gavin Mark Phillips as a director on Jan 04, 2022

    2 pagesAP01

    Termination of appointment of Nigel Sinclair Meyer as a director on Dec 31, 2021

    1 pagesTM01

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

    7 pagesAA

    Change of details for Trenwick Uk Holdings Limited as a person with significant control on Jun 30, 2021

    2 pagesPSC05

    Director's details changed for Mr Michael Patrick Duffy on Jun 30, 2021

    2 pagesCH01

    Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA to Floor 29 22 Bishopsgate London EC2N 4BQ on Jun 30, 2021

    1 pagesAD01

    Termination of appointment of Laurie Davison as a director on May 20, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Who are the officers of TRENWICK UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LACY, Sheldon, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    United KingdomBritish302151150001
    PHILLIPS, Gavin Mark, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    United KingdomBritish291135390001
    CORMACK, Adrianne
    Gallery 9
    One Lime Street
    EC3M 7HA London
    Secretary
    Gallery 9
    One Lime Street
    EC3M 7HA London
    153678600001
    DANIELS, Clive Anton
    80 Symons Avenue
    Eastwood
    SS9 5QE Leigh On Sea
    Essex
    Secretary
    80 Symons Avenue
    Eastwood
    SS9 5QE Leigh On Sea
    Essex
    British2906470001
    DAOUD-O'CONNELL, Mariana, Mrs.
    Gallery 9
    One Lime Street
    EC3M 7HA London
    Secretary
    Gallery 9
    One Lime Street
    EC3M 7HA London
    234527520001
    DONOVAN, Paul
    Gallery 9
    One Lime Street
    EC3M 7HA London
    Secretary
    Gallery 9
    One Lime Street
    EC3M 7HA London
    171445420001
    FETTO, Amanda
    4 Thame Road
    SE16 6AR London
    Secretary
    4 Thame Road
    SE16 6AR London
    British81378350001
    FETTO, Amanda
    4 Thame Road
    SE16 6AR London
    Secretary
    4 Thame Road
    SE16 6AR London
    British81378350001
    GREENFIELD, James William
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Secretary
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    179050270001
    MARSHALL, Joanne, Ms.
    Gallery 9
    One Lime Street
    EC3M 7HA London
    Secretary
    Gallery 9
    One Lime Street
    EC3M 7HA London
    263411920001
    MERRICK, Joanne
    Robins Wood Station Hill
    TN5 6RY Wadhurst
    East Sussex
    Secretary
    Robins Wood Station Hill
    TN5 6RY Wadhurst
    East Sussex
    British41885370004
    OSMAN, Philip Arthur Victor Selim
    Bells Yew Green
    TN3 9AN Tunbridge Wells
    The Bush House
    Kent
    Secretary
    Bells Yew Green
    TN3 9AN Tunbridge Wells
    The Bush House
    Kent
    British26808610003
    RYAN, Kevin Keith
    44 Seaton Road
    DA16 1DU Welling
    Kent
    Secretary
    44 Seaton Road
    DA16 1DU Welling
    Kent
    British12487220001
    BENSINGER, Steven Jay
    Flat 1 Cadogan House
    93 Sloane Street
    SW1X 9PD London
    Director
    Flat 1 Cadogan House
    93 Sloane Street
    SW1X 9PD London
    American60962670001
    BENSINGER, Steven Jay
    Flat 1 Cadogan House
    93 Sloane Street
    SW1X 9PD London
    Director
    Flat 1 Cadogan House
    93 Sloane Street
    SW1X 9PD London
    American60962670001
    BILLETT JR, James Frederick
    14 John Applegate Road
    06896 Redding
    Connecticut
    America
    Director
    14 John Applegate Road
    06896 Redding
    Connecticut
    America
    American67042060001
    BINNEY, Ivor Ronald
    175 Cranmer Court
    Whiteheads Grove
    SW3 3HF London
    Director
    175 Cranmer Court
    Whiteheads Grove
    SW3 3HF London
    British37194410002
    BLACKER, Gordon Stanley
    Bracken Hill Hammer Lane
    Grayshott
    GU26 6JD Hindhead
    Surrey
    Director
    Bracken Hill Hammer Lane
    Grayshott
    GU26 6JD Hindhead
    Surrey
    British2906600001
    BONNEAU, Jacques Jules Michel
    10 Weddington Lane
    Weston
    Connecticut Ct 06883
    Usa
    Director
    10 Weddington Lane
    Weston
    Connecticut Ct 06883
    Usa
    Canadian50640040001
    BURTON, Christopher Michael
    12 Huntleys Park
    Culverden Down
    TN4 9TD Royal Tunbridge Wells
    Kent
    Director
    12 Huntleys Park
    Culverden Down
    TN4 9TD Royal Tunbridge Wells
    Kent
    British2906620002
    COLE, Richard Edward
    15 Bailiwick Woods Circle
    Greenwich
    CT 06831 United States
    Director
    15 Bailiwick Woods Circle
    Greenwich
    CT 06831 United States
    American60962840001
    COOPER, Paul David
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    United KingdomBritish178892050001
    CROIZAT, Pierre David
    360 East 88th Street
    New York
    New York 10028
    Usa
    Director
    360 East 88th Street
    New York
    New York 10028
    Usa
    French67040510001
    DANIELS, Clive Anton
    80 Symons Avenue
    Eastwood
    SS9 5QE Leigh On Sea
    Essex
    Director
    80 Symons Avenue
    Eastwood
    SS9 5QE Leigh On Sea
    Essex
    British2906470001
    DAVIES, Stuart Robert
    Gallery 9
    One Lime Street
    EC3M 7HA London
    Director
    Gallery 9
    One Lime Street
    EC3M 7HA London
    EnglandBritish102224810002
    DAVISON, Laurie Esther, Ms.
    Gallery 9
    One Lime Street
    EC3M 7HA London
    Director
    Gallery 9
    One Lime Street
    EC3M 7HA London
    EnglandIrish304127990001
    DEEM, William
    6 Williams Way
    WD7 7EZ Radlett
    Hertfordshire
    Director
    6 Williams Way
    WD7 7EZ Radlett
    Hertfordshire
    United KingdomBritish18238650001
    DUFFY, Michael Patrick
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    EnglandBritish171446030001
    ENGLISH, Russell John
    16 Onslow Road
    TW10 6QF Richmond
    Surrey
    Director
    16 Onslow Road
    TW10 6QF Richmond
    Surrey
    British17455640001
    FELDSHER, Paul
    16 Powder Mill Lane
    Trumbull
    Connecticut
    06611
    Usa
    Director
    16 Powder Mill Lane
    Trumbull
    Connecticut
    06611
    Usa
    American57406970001
    GIAMBO, Robert
    40 Hooker Lane
    06870 Cos Cob
    Connecticut
    America
    Director
    40 Hooker Lane
    06870 Cos Cob
    Connecticut
    America
    American67042230001
    HARDEN, Robert John, Mr.
    Gallery 9
    One Lime Street
    EC3M 7HA London
    Director
    Gallery 9
    One Lime Street
    EC3M 7HA London
    United KingdomBritish135026050001
    HARRIS, Michael John
    Old Beech Farm
    Staplefield Road
    RH17 5NY Cuckfield
    West Sussex
    Director
    Old Beech Farm
    Staplefield Road
    RH17 5NY Cuckfield
    West Sussex
    British2105870001
    HUNTE, Alan Lester
    24 Blackberry Lane
    06484 Huntington
    Connecticut
    America
    Director
    24 Blackberry Lane
    06484 Huntington
    Connecticut
    America
    American67042170001
    JOHNSON, Peter Geoffrey Nevil
    39 Grosvenor Park
    SE5 0NH London
    Director
    39 Grosvenor Park
    SE5 0NH London
    EnglandBritish66466670001

    Who are the persons with significant control of TRENWICK UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Dec 31, 2017
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3261531
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Apr 06, 2016
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03261531
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TRENWICK UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2017Dec 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TRENWICK UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2025Commencement of winding up
    Aug 07, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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