ALIT UNDERWRITING LIMITED

ALIT UNDERWRITING LIMITED

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

    Company NameALIT UNDERWRITING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03325877
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALIT UNDERWRITING LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ALIT UNDERWRITING LIMITED located?

    Registered Office Address
    Forvis Mazars Llp
    1st Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ALIT UNDERWRITING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALIT SUBSIDIARY LIMITEDFeb 24, 1997Feb 24, 1997

    What are the latest accounts for ALIT UNDERWRITING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ALIT UNDERWRITING LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2023

    What are the latest filings for ALIT UNDERWRITING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on Jul 22, 2024

    3 pagesAD01

    Registered office address changed from 52 Lime Street London EC3M 7AF United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on May 24, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 09, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Register inspection address has been changed to Chaucer Holdings Limited 52 Lime Street London EC3M 7AF

    2 pagesAD02

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

    Appointment of Mr David Clifford Bendle as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of David Stephen Saker as a director on Dec 01, 2021

    1 pagesTM01

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01

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

    17 pagesAA

    Change of details for Alit Insurance Holdings Limited as a person with significant control on Apr 19, 2021

    2 pagesPSC05

    Registered office address changed from C/O Chaucer Syndicates Limited Plantation Place 30 Fenchurch Street London EC3M 3AD to 52 Lime Street London EC3M 7AF on Apr 15, 2021

    1 pagesAD01

    Confirmation statement made on Oct 13, 2020 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Oct 13, 2019 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Oct 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Who are the officers of ALIT UNDERWRITING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, Richard Nicholas
    1st Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    Secretary
    1st Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    208782380001
    BENDLE, David Clifford
    1st Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    Director
    1st Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    United KingdomBritish105971770002
    CALLAN, Robert John
    1st Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    Director
    1st Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    EnglandBritish205149120001
    WILLIS, Daniel John
    1st Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    Director
    1st Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    United KingdomBritish171768030001
    CAMPBELL, Iain Fraser
    22 Briarwood Road
    Clapham
    SW4 9PX London
    Secretary
    22 Briarwood Road
    Clapham
    SW4 9PX London
    French98269220001
    GOODENOUGH, Adrian
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Secretary
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Other140427850001
    OSMAN, Philip Arthur Victor Selim
    Bells Yew Green
    TN3 9AN Tunbridge Wells
    The Bush House
    Kent
    Secretary
    Bells Yew Green
    TN3 9AN Tunbridge Wells
    The Bush House
    Kent
    British26808610003
    PHILP, Clive James
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    Secretary
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    British140785910001
    SHALLCROSS, Katherine
    Plantation Place
    30 Fenchurch Street
    EC3M 3AD London
    C/O Chaucer Syndicates Limited
    United Kingdom
    Secretary
    Plantation Place
    30 Fenchurch Street
    EC3M 3AD London
    C/O Chaucer Syndicates Limited
    United Kingdom
    186712780001
    TRACE, David John Arthur
    88 Burbage Road
    SE24 9HE London
    Secretary
    88 Burbage Road
    SE24 9HE London
    British69865770001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    818260001
    CARRILLO-MORALES, Mauricio Clemente
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Director
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    United KingdomEcuadorean122598870005
    CHANDLER, Caroline Jane
    48 Blandfield Road
    SW12 8BG London
    Director
    48 Blandfield Road
    SW12 8BG London
    British38658260001
    CURTIS, Kenneth Douglas
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Director
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    EnglandBritish90966070001
    GILMOUR, Ewen Hamilton
    20 Arthur Road
    Wimbledon
    SW19 7DZ London
    Director
    20 Arthur Road
    Wimbledon
    SW19 7DZ London
    EnglandBritish57734770001
    GINARLIS, John Emmanuel
    16 Wimbledon Close
    The Downs
    SW20 8HW London
    Director
    16 Wimbledon Close
    The Downs
    SW20 8HW London
    EnglandBritish36719020001
    GRAY, Peter Francis
    1 Bradbourne Street
    SW6 3TF London
    Director
    1 Bradbourne Street
    SW6 3TF London
    United KingdomBritish4637200001
    NOBLE, Edward Nelson
    Becketts
    4 Gardenia Way Monkhams Grove
    IG8 0BL Woodford Green
    Essex
    Director
    Becketts
    4 Gardenia Way Monkhams Grove
    IG8 0BL Woodford Green
    Essex
    United KingdomBritish13363760002
    NUTTING, Peter Robert
    North Breache Manor
    GU6 7SN Ewhurst
    Surrey
    Director
    North Breache Manor
    GU6 7SN Ewhurst
    Surrey
    British173130001
    PARTON, John Alexandre
    7 Penn Way
    Chorleywood
    WD3 5HQ Rickmansworth
    Hertfordshire
    Director
    7 Penn Way
    Chorleywood
    WD3 5HQ Rickmansworth
    Hertfordshire
    British36718900001
    SAKER, David Stephen
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    Director
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    United KingdomBritish177602640002
    SMITH, Steven Mark
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Director
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    EnglandBritish197030440001

    Who are the persons with significant control of ALIT UNDERWRITING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    Apr 06, 2016
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2859435
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALIT UNDERWRITING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2024Commencement of winding up
    Feb 08, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Simon David Chandler
    Forvis Mazars Llp, First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Forvis Mazars Llp, First Floor, Two Chamberlain Square
    B3 3AX Birmingham

    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