SPECIALIST RISK UNDERWRITERS LIMITED

SPECIALIST RISK UNDERWRITERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSPECIALIST RISK UNDERWRITERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02792127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPECIALIST RISK UNDERWRITERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPECIALIST RISK UNDERWRITERS LIMITED located?

    Registered Office Address
    Standard House
    12-13 Essex Street
    WC2R 3AA London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECIALIST RISK UNDERWRITERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESROM 133 LIMITEDFeb 19, 1993Feb 19, 1993

    What are the latest accounts for SPECIALIST RISK UNDERWRITERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SPECIALIST RISK UNDERWRITERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2015

    8 pagesAA

    Termination of appointment of Henry Anson Game as a director on May 24, 2016

    1 pagesTM01

    Annual return made up to Jan 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 19, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Director's details changed for Mr Henry Anson Game on May 01, 2014

    3 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jan 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2014

    Statement of capital on Jan 31, 2014

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of George Fitzsimons as a director

    1 pagesTM01

    Appointment of Mr Ivan John Keane as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Mr George William Fitzsimons as a director

    2 pagesAP01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Brannon as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Who are the officers of SPECIALIST RISK UNDERWRITERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
    Essex Street
    WC2R 3AA London
    Standard House 12-13
    Secretary
    Essex Street
    WC2R 3AA London
    Standard House 12-13
    Identification TypeEuropean Economic Area
    Registration Number3413040
    157558200001
    KEANE, Ivan John
    House
    12-13 Essex Street
    WC2R 3AA London
    Standard
    England
    Director
    House
    12-13 Essex Street
    WC2R 3AA London
    Standard
    England
    EnglandBritish65092840002
    BIRD, Robert Arthur
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    Secretary
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    British23723280001
    FETTO, Amanda
    4 Thame Road
    SE16 6AR London
    Secretary
    4 Thame Road
    SE16 6AR London
    British81378350001
    HANDFIELD, Ginette
    12 Brandlehow Road
    East Putney
    SW15 2ED London
    Secretary
    12 Brandlehow Road
    East Putney
    SW15 2ED London
    British46878740001
    MERRICK, Joanne
    Robins Wood Station Hill
    TN5 6RY Wadhurst
    East Sussex
    Secretary
    Robins Wood Station Hill
    TN5 6RY Wadhurst
    East Sussex
    British41885370004
    MICKLEM, James Richard Fenwick
    133 Harbord Street
    SW6 6PN London
    Secretary
    133 Harbord Street
    SW6 6PN London
    British37217270001
    RYAN, Kevin Keith
    44 Seaton Road
    DA16 1DU Welling
    Kent
    Secretary
    44 Seaton Road
    DA16 1DU Welling
    Kent
    British12487220001
    STEVENS, Dawn Marie
    Flat B 7 Farnan Road
    SW16 2EY London
    Secretary
    Flat B 7 Farnan Road
    SW16 2EY London
    British29715480001
    TOWERS, Keith
    65 Harestone Lane
    CR3 6AL Caterham
    Surrey
    Secretary
    65 Harestone Lane
    CR3 6AL Caterham
    Surrey
    British51876030005
    TOWERS, Keith
    65 Harestone Lane
    CR3 6AL Caterham
    Surrey
    Secretary
    65 Harestone Lane
    CR3 6AL Caterham
    Surrey
    British51876030005
    WRIGHT, Sandra Jennifer
    Thana Orchard Drive
    KT21 2PD Ashtead
    Surrey
    Secretary
    Thana Orchard Drive
    KT21 2PD Ashtead
    Surrey
    British5033660001
    DONNINGTON SECRETARIES LIMITED
    C/O Spofforths 9 Donnington Park
    Birdham Road
    PO20 7AJ Chichester
    West Sussex
    Secretary
    C/O Spofforths 9 Donnington Park
    Birdham Road
    PO20 7AJ Chichester
    West Sussex
    107110870001
    BARLOW, Alan Raymond
    Tangley Hill
    Sample Oak Lane Blackheath
    GU4 8QR Guildford
    The Mews House
    Surrey
    Director
    Tangley Hill
    Sample Oak Lane Blackheath
    GU4 8QR Guildford
    The Mews House
    Surrey
    United KingdomBritish130204990001
    BRANNON, Andrew
    22 Elm Bank Gardens
    SW13 0NT London
    Director
    22 Elm Bank Gardens
    SW13 0NT London
    EnglandBritish65702110001
    BURGE, Julia Rose
    Flat 1 75 Cromwell Avenue
    Highgate
    N6 5HS London
    Director
    Flat 1 75 Cromwell Avenue
    Highgate
    N6 5HS London
    British43729300001
    CHAVEL, Francois Marie
    6 Linden Avenue
    Larchmont
    New York
    10538 Usa
    Director
    6 Linden Avenue
    Larchmont
    New York
    10538 Usa
    French37618550001
    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
    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
    ENGLISH, Russell John
    16 Onslow Road
    TW10 6QF Richmond
    Surrey
    Director
    16 Onslow Road
    TW10 6QF Richmond
    Surrey
    British17455640001
    FITZSIMONS, George William
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    United KingdomBritish105693390001
    GAME, Henry Anson
    Burgess Croft
    CB11 4GJ Saffron Walden
    13
    Essex
    United Kingdom
    Director
    Burgess Croft
    CB11 4GJ Saffron Walden
    13
    Essex
    United Kingdom
    EnglandBritish92624940002
    HANDFIELD, Ginette
    23 Glendarvon Street
    Putney
    SW15 1JS London
    Director
    23 Glendarvon Street
    Putney
    SW15 1JS London
    Canadian And British46878740003
    HARLEY, Nigel Richard Henry Osborne
    Simpsons Farm
    Pentlow
    CO10 7JT Sudbury
    Suffolk
    Director
    Simpsons Farm
    Pentlow
    CO10 7JT Sudbury
    Suffolk
    EnglandBritish8942880001
    HOLDEN, Philip
    Oak House
    10 Oak Way
    AL5 2NT Harpenden
    Hertfordshire
    Director
    Oak House
    10 Oak Way
    AL5 2NT Harpenden
    Hertfordshire
    EnglandBritish61582880002
    LASSERRE, Jean-Paul
    20 Rue Washington
    75008 Paris
    France
    Director
    20 Rue Washington
    75008 Paris
    France
    French48654010002
    LEAPER, David John
    2 Chantry Place
    Church Green Marden
    TW12 9HL Tonbridge
    Kent
    Director
    2 Chantry Place
    Church Green Marden
    TW12 9HL Tonbridge
    Kent
    British37408110005
    LOUIS, Claude Marie Joseph Elie
    7 Rue Castex
    75004 Paris
    France
    Director
    7 Rue Castex
    75004 Paris
    France
    French37240870002
    MICKLEM, James Richard Fenwick
    133 Harbord Street
    SW6 6PN London
    Director
    133 Harbord Street
    SW6 6PN London
    British37217270001
    OKELL, Andrew Keith
    37 Wharton Street
    WC1X 9PG London
    Director
    37 Wharton Street
    WC1X 9PG London
    British14851620002
    PAPADOPOULO, Nicolas
    200 East 58th Street Apt7b
    10022 New York
    New York
    Usa
    Director
    200 East 58th Street Apt7b
    10022 New York
    New York
    Usa
    French37240880001
    PRINCE, David John
    23 Willes Road
    NW5 3DT London
    Director
    23 Willes Road
    NW5 3DT London
    United KingdomBritish76301790001
    SANKEY-BARKER, Patric John Randle
    23 Kidbrooke Grove
    Blackheath
    SE3 0LE London
    Director
    23 Kidbrooke Grove
    Blackheath
    SE3 0LE London
    British2637210001
    STEVENS, Dawn Marie
    Flat B 7 Farnan Road
    SW16 2EY London
    Director
    Flat B 7 Farnan Road
    SW16 2EY London
    British29715480001
    TESTER, Paul James
    Wessex House
    Newbarn Lane
    HP9 2QZ Beaconsfield
    Buckinghamshire
    Director
    Wessex House
    Newbarn Lane
    HP9 2QZ Beaconsfield
    Buckinghamshire
    United KingdomBritish73032380001

    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