CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED

CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED

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

    Company NameCINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02518456
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAUFORT UNDERWRITING SERVICES LIMITEDJan 07, 2010Jan 07, 2010
    EVERGREEN UNDERWRITING SERVICES LIMITEDApr 18, 1996Apr 18, 1996
    CUTLER UNDERWRITING SERVICES LIMITEDJul 04, 1990Jul 04, 1990

    What are the latest accounts for CINCINNATI GLOBAL UNDERWRITING SERVICES 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 CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2027
    Next Confirmation Statement DueFeb 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2026
    OverdueNo

    What are the latest filings for CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 30, 2026 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

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

    7 pagesAA

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Mr Ross James Allibone as a secretary on May 03, 2024

    2 pagesAP03

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sushil Kaur as a secretary on Dec 29, 2023

    1 pagesTM02

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

    7 pagesAA

    Appointment of Miss Sushil Kaur as a secretary on Jul 19, 2023

    2 pagesAP03

    Appointment of Mr Graham Matthew Tuck as a director on Jul 19, 2023

    2 pagesAP01

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Arthur Hoffmann as a secretary on Dec 31, 2022

    1 pagesTM02

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

    7 pagesAA

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Jan 30, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Appointment of Dr. Arthur Hoffmann as a secretary on Jun 13, 2019

    2 pagesAP03

    Termination of appointment of Paul Simon O'neill as a secretary on Jun 13, 2019

    1 pagesTM02

    Cessation of Derek Christopher Eales as a person with significant control on May 16, 2019

    1 pagesPSC07

    Change of details for Msp Underwriting Limited as a person with significant control on May 03, 2019

    2 pagesPSC05

    Who are the officers of CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLIBONE, Ross James
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    Secretary
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    326882730001
    EALES, Derek Christopher
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    Director
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    EnglandBritish6299830003
    TUCK, Graham Matthew
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    Director
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    EnglandBritish117427270002
    ARZUR-KEAN, Blandine Marie-Haude
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    Secretary
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    205034030001
    CLEWS, Stephen Thomas
    Bumpers Hall
    Maidstone Road
    TN12 9AG Marden
    Kent
    Secretary
    Bumpers Hall
    Maidstone Road
    TN12 9AG Marden
    Kent
    British46479620001
    CRUST, Lee Richard
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    Secretary
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    236970330001
    DAWE, Andrew Steven
    51 Cherry Tree Road
    ME8 8JY Rainham
    Kent
    Secretary
    51 Cherry Tree Road
    ME8 8JY Rainham
    Kent
    British96373270001
    GRAINGER, Derek Charles
    12 Woodville Road
    EN5 5HA New Barnet
    Hertfordshire
    Secretary
    12 Woodville Road
    EN5 5HA New Barnet
    Hertfordshire
    British813700001
    HOFFMANN, Arthur, Dr.
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    Secretary
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    259457940001
    KAUR, Sushil
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    Secretary
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    311868840001
    LANGRIDGE, Paul
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    Secretary
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    British96373240001
    O'NEILL, Paul Simon
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    Secretary
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    252271180001
    PALLOT, Hugh Glen
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    Secretary
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    British14485660002
    TABSCOTT, Mitchell Lawrence Edward Dowlen
    60 Elmfield Road
    Balham
    SW17 8AN London
    Secretary
    60 Elmfield Road
    Balham
    SW17 8AN London
    British34772620001
    BRUNIECKI, Jorg Wolfgang
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    Director
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    GermanyGerman126668710002
    CARTER, Richard Graham
    Mill House
    Brenchley Road, Brenchley
    TN12 7NS Tonbridge
    Kent
    Director
    Mill House
    Brenchley Road, Brenchley
    TN12 7NS Tonbridge
    Kent
    EnglandBritish562930002
    COONEY, David Edward
    8 High Croft
    Colne Engaine
    CO6 2HE Colchester
    Essex
    Director
    8 High Croft
    Colne Engaine
    CO6 2HE Colchester
    Essex
    British72000080001
    DAWE, Andrew Steven
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    Director
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    EnglandBritish96373270002
    GRAINGER, Derek Charles
    12 Woodville Road
    EN5 5HA New Barnet
    Hertfordshire
    Director
    12 Woodville Road
    EN5 5HA New Barnet
    Hertfordshire
    EnglandBritish813700001
    LIEBKOPF, Andre
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    Director
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    GermanyGerman156671750001
    NIEBUHR, Carsten Arndt Artur
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    Director
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    GermanyGerman164568300001
    PRITCHARD, Michael Stephen Francis
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    Director
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    EnglandBritish79170090002
    TURNER, Ian Andrew
    Thorpewood 113 Wyatts Drive
    Thorpe Bay
    SS1 3DA Southend On Sea
    Essex
    Director
    Thorpewood 113 Wyatts Drive
    Thorpe Bay
    SS1 3DA Southend On Sea
    Essex
    British62249610001
    YOUNG, James Douglas
    3 Hadham Grove
    Hadham Road
    CM23 2PW Bishops Stortford
    Hertfordshire
    Director
    3 Hadham Grove
    Hadham Road
    CM23 2PW Bishops Stortford
    Hertfordshire
    EnglandBritish159566240001

    Who are the persons with significant control of CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Reinhold Betzler
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    Jul 26, 2018
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    Yes
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Derek Christopher Eales
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    Apr 07, 2016
    Third Floor
    One Minster Court
    EC3R 7AA Mincing Lane
    London
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dr Carsten Arndt Artur Niebuhr
    Koeniginstrass 107
    80802 Munich
    107
    Germany
    Apr 07, 2016
    Koeniginstrass 107
    80802 Munich
    107
    Germany
    Yes
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Minster Court
    EC3R 7AA London
    1
    England
    Apr 07, 2016
    Minster Court
    EC3R 7AA London
    1
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompany Act 2006
    Place RegisteredCompanies House
    Registration Number04986568
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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