CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED
Overview
| Company Name | CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02518456 |
| 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 CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED located?
| Registered Office Address | Second Floor 51 Lime Street EC3M 7DQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEAUFORT UNDERWRITING SERVICES LIMITED | Jan 07, 2010 | Jan 07, 2010 |
| EVERGREEN UNDERWRITING SERVICES LIMITED | Apr 18, 1996 | Apr 18, 1996 |
| CUTLER UNDERWRITING SERVICES LIMITED | Jul 04, 1990 | Jul 04, 1990 |
What are the latest accounts for CINCINNATI GLOBAL UNDERWRITING SERVICES 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 CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2026 |
| Overdue | No |
What are the latest filings for CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 30, 2026 with no updates | 3 pages | CS01 | ||
Registered office address changed from Second Floor Lime Street London EC3M 7DQ England to Second Floor 51 Lime Street London EC3M 7DQ on Dec 15, 2025 | 1 pages | AD01 | ||
Registered office address changed from Third Floor One Minster Court Mincing Lane London EC3R 7AA to Second Floor Lime Street London EC3M 7DQ on Dec 15, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mr Ross James Allibone as a secretary on May 03, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sushil Kaur as a secretary on Dec 29, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Miss Sushil Kaur as a secretary on Jul 19, 2023 | 2 pages | AP03 | ||
Appointment of Mr Graham Matthew Tuck as a director on Jul 19, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Arthur Hoffmann as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jan 30, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Appointment of Dr. Arthur Hoffmann as a secretary on Jun 13, 2019 | 2 pages | AP03 | ||
Termination of appointment of Paul Simon O'neill as a secretary on Jun 13, 2019 | 1 pages | TM02 | ||
Cessation of Derek Christopher Eales as a person with significant control on May 16, 2019 | 1 pages | PSC07 | ||
Change of details for Msp Underwriting Limited as a person with significant control on May 03, 2019 | 2 pages | PSC05 | ||
Who are the officers of CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLIBONE, Ross James | Secretary | 51 Lime Street EC3M 7DQ London Second Floor England | 326882730001 | |||||||
| EALES, Derek Christopher | Director | 51 Lime Street EC3M 7DQ London Second Floor England | England | British | 6299830003 | |||||
| TUCK, Graham Matthew | Director | 51 Lime Street EC3M 7DQ London Second Floor England | England | British | 117427270002 | |||||
| ARZUR-KEAN, Blandine Marie-Haude | Secretary | Third Floor One Minster Court EC3R 7AA Mincing Lane London | 205034030001 | |||||||
| CLEWS, Stephen Thomas | Secretary | Bumpers Hall Maidstone Road TN12 9AG Marden Kent | British | 46479620001 | ||||||
| CRUST, Lee Richard | Secretary | Third Floor One Minster Court EC3R 7AA Mincing Lane London | 236970330001 | |||||||
| DAWE, Andrew Steven | Secretary | 51 Cherry Tree Road ME8 8JY Rainham Kent | British | 96373270001 | ||||||
| GRAINGER, Derek Charles | Secretary | 12 Woodville Road EN5 5HA New Barnet Hertfordshire | British | 813700001 | ||||||
| HOFFMANN, Arthur, Dr. | Secretary | Third Floor One Minster Court EC3R 7AA Mincing Lane London | 259457940001 | |||||||
| KAUR, Sushil | Secretary | Third Floor One Minster Court EC3R 7AA Mincing Lane London | 311868840001 | |||||||
| LANGRIDGE, Paul | Secretary | Third Floor One Minster Court EC3R 7AA Mincing Lane London | British | 96373240001 | ||||||
| O'NEILL, Paul Simon | Secretary | Third Floor One Minster Court EC3R 7AA Mincing Lane London | 252271180001 | |||||||
| PALLOT, Hugh Glen | Secretary | 143 Gresham Road TW18 2AG Staines Middlesex | British | 14485660002 | ||||||
| TABSCOTT, Mitchell Lawrence Edward Dowlen | Secretary | 60 Elmfield Road Balham SW17 8AN London | British | 34772620001 | ||||||
| BRUNIECKI, Jorg Wolfgang | Director | Third Floor One Minster Court EC3R 7AA Mincing Lane London | Germany | German | 126668710002 | |||||
| CARTER, Richard Graham | Director | Mill House Brenchley Road, Brenchley TN12 7NS Tonbridge Kent | England | British | 562930002 | |||||
| COONEY, David Edward | Director | 8 High Croft Colne Engaine CO6 2HE Colchester Essex | British | 72000080001 | ||||||
| DAWE, Andrew Steven | Director | Third Floor One Minster Court EC3R 7AA Mincing Lane London | England | British | 96373270002 | |||||
| GRAINGER, Derek Charles | Director | 12 Woodville Road EN5 5HA New Barnet Hertfordshire | England | British | 813700001 | |||||
| LIEBKOPF, Andre | Director | Third Floor One Minster Court EC3R 7AA Mincing Lane London | Germany | German | 156671750001 | |||||
| NIEBUHR, Carsten Arndt Artur | Director | Third Floor One Minster Court EC3R 7AA Mincing Lane London | Germany | German | 164568300001 | |||||
| PRITCHARD, Michael Stephen Francis | Director | Third Floor One Minster Court EC3R 7AA Mincing Lane London | England | British | 79170090002 | |||||
| TURNER, Ian Andrew | Director | Thorpewood 113 Wyatts Drive Thorpe Bay SS1 3DA Southend On Sea Essex | British | 62249610001 | ||||||
| YOUNG, James Douglas | Director | 3 Hadham Grove Hadham Road CM23 2PW Bishops Stortford Hertfordshire | England | British | 159566240001 |
Who are the persons with significant control of CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Reinhold Betzler | Jul 26, 2018 | Third Floor One Minster Court EC3R 7AA Mincing Lane London | Yes | ||||||||||
Nationality: German Country of Residence: Germany | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Derek Christopher Eales | Apr 07, 2016 | Third Floor One Minster Court EC3R 7AA Mincing Lane London | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Carsten Arndt Artur Niebuhr | Apr 07, 2016 | Koeniginstrass 107 80802 Munich 107 Germany | Yes | ||||||||||
Nationality: German Country of Residence: Germany | |||||||||||||
Natures of Control
| |||||||||||||
| Cincinnati Global Underwriting Limited | Apr 07, 2016 | Minster Court EC3R 7AA London 1 England | 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