HOMA UNDERWRITING LIMITED
Overview
Company Name | HOMA UNDERWRITING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03643222 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOMA UNDERWRITING LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is HOMA UNDERWRITING LIMITED located?
Registered Office Address | 5th Floor 70 Gracechurch Street EC3V 0XL London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOMA UNDERWRITING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HOMA UNDERWRITING LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 30, 2023 |
What are the latest filings for HOMA UNDERWRITING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr Clive Henry Magnus as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Director's details changed for Clive Henry Magnus on Oct 01, 2009 | 2 pages | CH01 | ||
Change of details for Mr David Emil Hope as a person with significant control on Aug 12, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mr David Emil Hope on Aug 12, 2019 | 2 pages | CH01 | ||
Director's details changed for Sarah Jane Hope on Aug 12, 2019 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Notification of Clive Henry Magnus as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Secretary's details changed for Argenta Secretariat Limited on Dec 21, 2016 | 1 pages | CH04 | ||
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on Jan 25, 2017 | 1 pages | AD01 | ||
Who are the officers of HOMA UNDERWRITING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARGENTA SECRETARIAT LIMITED | Secretary | 70 Gracechurch Street EC3V 0XL London 5th Floor England | 78047240009 | |||||||
HOPE, David Emil | Director | The Street Poynings BN45 7AQ Brighton Dyke Farm House England | England | British | Underwriter | 129767900002 | ||||
HOPE, Sarah Jane | Director | The Street Poynings BN45 7AQ Brighton Dyke Farm House England | England | British | Housewife | 60911340003 | ||||
MAGNUS, Clive Henry | Director | Princes Gate SW7 2QG London 41 Montrose Court England | England | British | Underwriter | 104916240004 | ||||
BAILEY, Andrew John | Secretary | Kilmory North Hill Little Baddow CM3 4TA Chelmsford Essex | British | Company Director | 53809460001 | |||||
HODGSON, Graham | Secretary | Barstable Road SS17 0NX Stanford-Le-Hope 30 Essex United Kingdom | English | 140771980001 | ||||||
EXCELLET INVESTMENTS LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 1872620003 | |||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BIRD, Trevor Robert | Director | 30 Redbridge Lane West E11 2JU London | British | Director | 64787910002 | |||||
DE ROUGEMONT, Clive Irving | Director | 22 Northbourne Road SW4 7DJ London | British | Company Director | 12033160001 | |||||
MAGNUS, Susan Elisabeth | Director | Mortlake Road TW9 4AW Richmond 163 Surrey England | United Kingdom | Finnish | Director | 125839730001 | ||||
MAGNUS, Susan Elisabeth | Director | 163 Mortlake Road TW9 4AW Kew Surrey | United Kingdom | Finnish | Company Director | 125839730001 | ||||
SANDILANDS, Paul Francis | Director | Falcutt House Helmdon NN13 5QZ Brackley Northamptonshire | England | British | Company Director | 10238320001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||
QUICKNESS LIMITED | Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 47109420002 |
Who are the persons with significant control of HOMA UNDERWRITING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Emil Hope | Apr 06, 2016 | 70 Gracechurch Street EC3V 0XL London 5th Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Clive Henry Magnus | Apr 06, 2016 | Princes Gate SW7 2QG London 41 Montrose Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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