CENTREWRITE LIMITED

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

    Company NameCENTREWRITE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02551468
    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 CENTREWRITE LIMITED?

    • Life reinsurance (65201) / Financial and insurance activities
    • Non-life reinsurance (65202) / Financial and insurance activities

    Where is CENTREWRITE LIMITED located?

    Registered Office Address
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTREWRITE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAMETASK LIMITEDOct 24, 1990Oct 24, 1990

    What are the latest accounts for CENTREWRITE 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 CENTREWRITE LIMITED?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for CENTREWRITE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alexandra Louise Cliff as a director on Mar 20, 2026

    1 pagesTM01

    Confirmation statement made on Oct 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Director's details changed for Ms Alex Cliff on Jan 15, 2025

    2 pagesCH01

    Appointment of Ms Emma Stewart as a director on Nov 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Burkhard Rudolf Keese as a director on Aug 20, 2024

    1 pagesTM01

    Appointment of Ms. Emma Louise Peacock as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Mr Martin Harris as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Edward Andrew Thomas as a director on Jun 07, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Appointment of Ms. Kathryn Elizabeth Edwards as a director on Feb 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Appointment of Ms Alex Cliff as a director on Apr 18, 2023

    2 pagesAP01

    Termination of appointment of Steve Andre Anthony Jules as a director on Apr 18, 2023

    1 pagesTM01

    Appointment of Mr Edward Andrew Thomas as a director on Feb 28, 2023

    2 pagesAP01

    Termination of appointment of Mark James Dyson as a director on Feb 28, 2023

    1 pagesTM01

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Oct 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Termination of appointment of Catherine Anne Scullion as a director on Apr 05, 2021

    1 pagesTM01

    Appointment of Mr Mark James Dyson as a director on Apr 05, 2021

    2 pagesAP01

    Confirmation statement made on Oct 21, 2020 with no updates

    3 pagesCS01

    Who are the officers of CENTREWRITE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYD'S NOMINEES SECRETARY LIMITED
    c/o Renuka Fernando
    Lime Street
    EC3M 7HA London
    Council Secretariat One
    United Kingdom
    Secretary
    c/o Renuka Fernando
    Lime Street
    EC3M 7HA London
    Council Secretariat One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04233318
    173579990001
    EDWARDS, Kathryn Elizabeth, Ms.
    Lime Street
    EC3M 7HA London
    One Lime
    England
    Director
    Lime Street
    EC3M 7HA London
    One Lime
    England
    United KingdomAustralian,Maltese319296210001
    HARRIS, Martin
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    Director
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    EnglandBritish325792860001
    PEACOCK, Emma Louise, Ms.
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    Director
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    EnglandBritish325793070001
    STEWART, Emma
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    Director
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    United KingdomBritish329198470001
    EDUN, Michael Anthony
    Waddon New Road
    CR0 4JE Croydon
    103
    England
    Secretary
    Waddon New Road
    CR0 4JE Croydon
    103
    England
    164431450001
    GROOM, Christopher Howard
    Bramleys, Apple Pie Farm
    Cranbrook Road, Benenden
    TN17 4EU Cranbrook
    Kent
    Secretary
    Bramleys, Apple Pie Farm
    Cranbrook Road, Benenden
    TN17 4EU Cranbrook
    Kent
    British69597580001
    MAUDSLAY, James Henry Burns
    Frights Bridge Farm
    Woodchurch
    TN26 3PR Ashford
    Kent
    Secretary
    Frights Bridge Farm
    Woodchurch
    TN26 3PR Ashford
    Kent
    British69818880001
    TAYLOR, William John, Mr.
    7 Osgood Avenue
    BR6 6JT Orpington
    Kent
    Secretary
    7 Osgood Avenue
    BR6 6JT Orpington
    Kent
    British34143980001
    VANGELATOS, Denis Michael
    10 West Lodge Avenue
    W3 9SF London
    Secretary
    10 West Lodge Avenue
    W3 9SF London
    Australian71030380002
    WHITEMAN, Tracey Elizabeth
    20 Kings Way
    CM11 2QF Billericay
    Essex
    Secretary
    20 Kings Way
    CM11 2QF Billericay
    Essex
    British117380780001
    SYNDICATE UNDERWRITING MANAGEMENT LIMITED
    55-59 Victoria Road
    GU14 7PA Farnborough
    Hampshire
    Secretary
    55-59 Victoria Road
    GU14 7PA Farnborough
    Hampshire
    17004910001
    BRADLEY, Joseph Clyde
    The Pine House Goodley Stock
    Crockham Hill
    TN8 6TA Edenbridge
    Kent
    Director
    The Pine House Goodley Stock
    Crockham Hill
    TN8 6TA Edenbridge
    Kent
    British3522820001
    BRUCE, David Ian Rehbinder
    5 Bolingbroke Grove
    SW11 6ES London
    Director
    5 Bolingbroke Grove
    SW11 6ES London
    United KingdomBritish3801250001
    CARRICK, Nicholas Henry Debenham
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    Director
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    United KingdomBritish40979350005
    CLIFF, Alexandra Louise
    1 Lime Street
    EC3M 7HA London
    Lloyd's Of London
    England
    Director
    1 Lime Street
    EC3M 7HA London
    Lloyd's Of London
    England
    EnglandBritish308397170002
    DUNLOP, Norman Gordon Edward
    Bridle Cottage Horseshoe Lane
    Ibthorpe
    SP11 0BY Hustbourne Tarrant
    Hampshire
    Director
    Bridle Cottage Horseshoe Lane
    Ibthorpe
    SP11 0BY Hustbourne Tarrant
    Hampshire
    British35432780002
    DYSON, Mark James
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    Director
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    EnglandBritish281739040001
    FINN, Richard George Maxwell
    Old Mill House
    Black Mill Headcorn
    TN27 9JT Ashford
    Kent
    Director
    Old Mill House
    Black Mill Headcorn
    TN27 9JT Ashford
    Kent
    United KingdomBritish126047190001
    GAC, Alice Caroline
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    Director
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    EnglandBritish134492910001
    GAYNOR, John Harold Francis
    Thornthrift Clay Lane
    South Nutfield
    RH1 4EG Redhill
    Surrey
    Director
    Thornthrift Clay Lane
    South Nutfield
    RH1 4EG Redhill
    Surrey
    British16588500001
    GROOM, Christopher Howard
    Cowden Hall Lane
    Vines Cross
    TN21 9HG Heathfield
    Hazel Bank
    East Sussex
    Uk
    Director
    Cowden Hall Lane
    Vines Cross
    TN21 9HG Heathfield
    Hazel Bank
    East Sussex
    Uk
    EnglandBritish69597580004
    HALL, Stephen Hargreaves
    Malting Farm
    Little Waldingfield
    CO10 0SY Sudbury
    Suffolk
    Director
    Malting Farm
    Little Waldingfield
    CO10 0SY Sudbury
    Suffolk
    United KingdomBritish44430080001
    HARBORD-HAMOND, Charles Anthony Assheton, The Honourable
    Park House Gunton Park
    Hanworth
    NR11 7HL Norwich
    Norfolk
    Director
    Park House Gunton Park
    Hanworth
    NR11 7HL Norwich
    Norfolk
    EnglandBritish56874210003
    HISCOX, Robert Ralph Scrymgeour
    Rainscombe Park
    Oare
    SN8 4HZ Marlborough
    Wiltshire
    Director
    Rainscombe Park
    Oare
    SN8 4HZ Marlborough
    Wiltshire
    EnglandBritish1526840001
    HODGSON, Maurice Arthur Eric, Sir
    Hillside Manor Golf Club Road
    KT13 0NN Weybridge
    Surrey
    Director
    Hillside Manor Golf Club Road
    KT13 0NN Weybridge
    Surrey
    British17004930001
    ISLAM, Jamshaid
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    Director
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    EnglandBritish265861890001
    JACKSON, Robin Anthony Gildart
    Brittenden
    Brittenden Lane Waldron
    TN21 0RG Heathfield
    East Sussex
    Director
    Brittenden
    Brittenden Lane Waldron
    TN21 0RG Heathfield
    East Sussex
    British17588050001
    JULES, Steve Andre Anthony
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    Director
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    EnglandBritish222197870001
    KEESE, Burkhard Rudolf
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    Director
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    EnglandGerman257514520001
    LEWIS, Kevin Michael
    Aldham Lodge
    Whatfield Road, Aldham
    IP7 6LJ Ipswich
    Suffolk
    Director
    Aldham Lodge
    Whatfield Road, Aldham
    IP7 6LJ Ipswich
    Suffolk
    British69597790002
    LOWE, Jonathan David
    Cantabile 36 Granville Way
    CO7 0SY Brightlingsea
    Essex
    Director
    Cantabile 36 Granville Way
    CO7 0SY Brightlingsea
    Essex
    British55474730001
    MANDER, Colin John
    10 Harland Avenue
    CR0 5QB Croydon
    Surrey
    Director
    10 Harland Avenue
    CR0 5QB Croydon
    Surrey
    British31287820001
    MANN, David Preston
    Robin Hill Church Road
    SS5 6AE Hockley
    Essex
    Director
    Robin Hill Church Road
    SS5 6AE Hockley
    Essex
    United KingdomBritish17004950001
    MAY, Jonathan
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    Director
    Council Secretariat
    Lloyd's Of London
    EC3M 7HA One Lime Street
    London
    EnglandBritish132208680002

    Who are the persons with significant control of CENTREWRITE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Society Of Lloyd's
    Lime Street
    EC3M 7HA London
    One
    England
    Apr 06, 2016
    Lime Street
    EC3M 7HA London
    One
    England
    No
    Legal FormSociety Or Corporation
    Legal AuthorityLloyd'S Acts 1871 To 1982
    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.

    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