HARDY UNDERWRITING GROUP LIMITED

HARDY UNDERWRITING GROUP LIMITED

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

    Company NameHARDY UNDERWRITING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03217501
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HARDY UNDERWRITING GROUP LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is HARDY UNDERWRITING GROUP LIMITED located?

    Registered Office Address
    20 Fenchurch Street
    EC3M 3BY London
    Undeliverable Registered Office AddressNo

    What were the previous names of HARDY UNDERWRITING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARDY UNDERWRITING GROUP PLCJun 24, 1996Jun 24, 1996

    What are the latest accounts for HARDY UNDERWRITING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HARDY UNDERWRITING GROUP 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

    1 pagesDS01

    Notification of Cna Financial Corporation as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Hardy Underwriting Bermuda Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Jan 16, 2020 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shares capital reduced/the share premium account of the company reduced 06/11/2019
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Nov 25, 2019

    • Capital: GBP 0.4
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 12, 2019

    • Capital: GBP 2,516,000.40
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 19, 2019

    • Capital: GBP 0.40
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Reduce share prem a/c 06/11/2019
    RES13

    Appointment of Mr Phillip John Hamer as a director on Jul 26, 2019

    2 pagesAP01

    Termination of appointment of David John Brosnan as a director on Jul 29, 2019

    1 pagesTM01

    Confirmation statement made on Jun 01, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Statement of capital following an allotment of shares on Dec 12, 2018

    • Capital: GBP 1,000,001.80
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 20, 2018

    • Capital: GBP 1,000,001.0
    8 pagesSH01

    Statement of capital following an allotment of shares on Dec 20, 2018

    • Capital: GBP 1,000,001
    8 pagesSH01

    Termination of appointment of Patrick James Gage as a director on Dec 12, 2018

    1 pagesTM01

    Who are the officers of HARDY UNDERWRITING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMER, Phillip John
    Fenchurch Street
    EC3M 3BY London
    20
    Director
    Fenchurch Street
    EC3M 3BY London
    20
    EnglandBritishDirector244322280001
    STEVENS, David John
    Fenchurch Street
    EC3M 3BY London
    20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    20
    England
    EnglandBritishChief Financial Officer125359810003
    CAITHIE, Tara Alexandra
    Fenchurch Street
    EC3M 3BY London
    20
    Secretary
    Fenchurch Street
    EC3M 3BY London
    20
    241904920001
    CRUWYS, Rhodri David
    Fenchurch Street
    EC3M 3BY London
    20
    England
    Secretary
    Fenchurch Street
    EC3M 3BY London
    20
    England
    182180320001
    HUTCHINGS, Theresa
    The Hollies 8 Morgans Road
    SG13 8BS Hertford
    Hertfordshire
    Secretary
    The Hollies 8 Morgans Road
    SG13 8BS Hertford
    Hertfordshire
    British2561410001
    LEPAGE, Virginie
    Fenchurch Street
    EC3M 3BY London
    20
    Secretary
    Fenchurch Street
    EC3M 3BY London
    20
    243097420001
    LYNN, Marjorie Eva
    Fenchurch Street
    EC3M 3BY London
    20
    Secretary
    Fenchurch Street
    EC3M 3BY London
    20
    231760620001
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    ABBOTT, Richard David
    The Old Parsonage
    Church Street, Ropley
    SO24 0DS Hampshire
    Director
    The Old Parsonage
    Church Street, Ropley
    SO24 0DS Hampshire
    EnglandBritishCompany Director78205110001
    BROSNAN, David John
    Fenchurch Street
    EC3M 3BY London
    20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    20
    England
    EnglandAmericanChief Executive185348230001
    DUNNING, David Victor
    12 Edinburgh Close
    Southwater
    RH13 9XB Horsham
    West Sussex
    Director
    12 Edinburgh Close
    Southwater
    RH13 9XB Horsham
    West Sussex
    EnglandBritishFinance Director86147200001
    ELLIS, Nigel George
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    Director
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    BritishDirector14185110002
    GAGE, Patrick James
    Fenchurch Street
    EC3M 3BY London
    20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    20
    England
    United KingdomBritishUnderwriter120046210002
    HARDY, Peter Willes
    Clumber Chase Lane
    GU27 3AG Haslemere
    Surrey
    Director
    Clumber Chase Lane
    GU27 3AG Haslemere
    Surrey
    BritishCompany Director25482320001
    HOOK, Christian Robert Macnachtan
    Camptoun House
    EH39 5BA Drem
    East Lothan
    Director
    Camptoun House
    EH39 5BA Drem
    East Lothan
    ScotlandBritishSolicitor147980980001
    IVORY, Ian Eric
    Ruthven House
    Ruthven
    PH12 8RF Blairgowrie
    Perthshire
    Director
    Ruthven House
    Ruthven
    PH12 8RF Blairgowrie
    Perthshire
    United KingdomBritishCompany Director69668870001
    LESLIE, Alastair Pinckard
    Seasyde House
    PH2 7TA Errol
    Perthshire
    Director
    Seasyde House
    PH2 7TA Errol
    Perthshire
    BritishBusinessman6420150001
    LEWY, Richard John
    3 Maytrees
    WD7 8AW Radlett
    Hertfordshire
    Director
    3 Maytrees
    WD7 8AW Radlett
    Hertfordshire
    BritishInvestment Consultant63043220001
    LLOYD, Peter Gerald Keith
    Silverwood
    Queens Drive
    KT22 0PB Oxshott
    Surrey
    Director
    Silverwood
    Queens Drive
    KT22 0PB Oxshott
    Surrey
    BritishConsultant40829770001
    MACDIARMID, James David
    74 Hervey Road
    Blackheath
    SE3 8BU London
    Director
    74 Hervey Road
    Blackheath
    SE3 8BU London
    EnglandBritishFinance Director209469010001
    MANN, David Preston
    10 St Mary Axe
    EC3A 8NA London
    Fitzwilliam House
    Director
    10 St Mary Axe
    EC3A 8NA London
    Fitzwilliam House
    United KingdomBritishCompany Director17004950004
    MERRY, Barbara Jane
    St. Clere Hill Road
    West Kingsdown
    TN15 6AH Sevenoaks
    The Grange
    Kent
    United Kingdom
    Director
    St. Clere Hill Road
    West Kingsdown
    TN15 6AH Sevenoaks
    The Grange
    Kent
    United Kingdom
    United KingdomBritishChief Executive185383690001
    NOBLE, Timothy Peter, Sir
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    Director
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    United KingdomBritishBusinessman685750001
    ROSE, Kenneth Charles
    43a Braid Road
    EH10 6AW Edinburgh
    Director
    43a Braid Road
    EH10 6AW Edinburgh
    BritishSolicitor46168750002
    THOMAS, Barbara Sue, The Hon
    3 Chester Street
    SW14 7BB London
    Director
    3 Chester Street
    SW14 7BB London
    U S ACompany Director96797470001
    VAN DER MERSCH, Pierre Emile Leon Marie
    Dreve Du Bois De Mai 2
    1428 Braine L'Alleud
    FOREIGN Belgium
    Director
    Dreve Du Bois De Mai 2
    1428 Braine L'Alleud
    FOREIGN Belgium
    BelgianDirector43752770001
    WADMAN, Stephen Noel
    8 Fernlea Road
    CM0 8EJ Burnham On Crouch
    Essex
    Director
    8 Fernlea Road
    CM0 8EJ Burnham On Crouch
    Essex
    BritishUnderwriting Director40829610001
    WALKER, Adrian Jeremy
    Upland House, Saxham Street
    Stowupland
    IP14 5DD Stowmarket
    Suffolk
    Director
    Upland House, Saxham Street
    Stowupland
    IP14 5DD Stowmarket
    Suffolk
    United KingdomBritishUnderwriter4205230002
    WELDON, Steuart William Pratchitt
    Priors Barn
    Hall Lane, Upper Farringdon
    GU34 3EA Alton
    Hampshire
    Director
    Priors Barn
    Hall Lane, Upper Farringdon
    GU34 3EA Alton
    Hampshire
    BritishBusinessman44866610002

    Who are the persons with significant control of HARDY UNDERWRITING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hardy Underwriting Bermuda Limited
    50 Cedar Avenue
    Hamilton
    Crawford House
    Bermuda
    Apr 06, 2016
    50 Cedar Avenue
    Hamilton
    Crawford House
    Bermuda
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredBermuda
    Legal AuthorityBermuda
    Place RegisteredBermuda
    Registration Number40834
    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.
    Cna Financial Corporation
    1209 Orange Street
    Wilmington
    Corporation Trust Center
    Delaware
    United States
    Apr 06, 2016
    1209 Orange Street
    Wilmington
    Corporation Trust Center
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration Number662910
    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.

    Does HARDY UNDERWRITING GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 30, 2013
    Delivered On Sep 05, 2013
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyd's, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MR01)
    Transactions
    • Sep 05, 2013Registration of a charge (MR01)
    Debenture
    Created On Nov 12, 2009
    Delivered On Nov 19, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Trustee)
    Transactions
    • Nov 19, 2009Registration of a charge (MG01)
    Debenture
    Created On Nov 15, 2006
    Delivered On Nov 15, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Trustee)
    Transactions
    • Nov 15, 2006Registration of a charge (395)
    Debenture
    Created On Nov 11, 2002
    Delivered On Nov 12, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest from time to time in and to the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and uncalled capital, the investments, the shares all dividends interest and other monies , all monetary claims. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 12, 2002Registration of a charge (395)
    Floating charge
    Created On Oct 14, 2002
    Delivered On Oct 18, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
    Transactions
    • Oct 18, 2002Registration of a charge (395)
    Debenture
    Created On Mar 04, 1999
    Delivered On Mar 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 12, 1999Registration of a charge (395)
    • Nov 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Deposit trust deed (third party deposit)(the "trust deed")
    Created On Jan 01, 1997
    Delivered On Jan 17, 1997
    Outstanding
    Amount secured
    All the underwriting obligations of hardy names limited(the "company") incurred by the "company" as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustee (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security
    Short particulars
    All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
    Persons Entitled
    • Lloyds's ("the Society"), the Trustees and the Beneficiaries and the Premiums Trusteesand the Other Persons or Bodies as are Defined on the Form M395
    Transactions
    • Jan 17, 1997Registration of a charge (395)
    Deposit trust deed (third party deposit) (the "trust deed")
    Created On Jan 01, 1997
    Delivered On Jan 17, 1997
    Outstanding
    Amount secured
    All the underwriting obligations of hardy names limited(the "company") incurred by the "company" as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustee (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security
    Short particulars
    All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
    Persons Entitled
    • Lloyds's ("the Society"), the Trustees and the Beneficiaries and the Premiums Trusteesand the Other Persons or Bodies as are Defined on the Form M395
    Transactions
    • Jan 17, 1997Registration of a charge (395)

    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