HOMA UNDERWRITING LIMITED

HOMA UNDERWRITING LIMITED

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

    Company NameHOMA UNDERWRITING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03643222
    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 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 AddressNo

    What are the latest accounts for HOMA UNDERWRITING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2023

    What are the latest filings for HOMA UNDERWRITING 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

    2 pagesDS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Clive Henry Magnus as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Director's details changed for Clive Henry Magnus on Oct 01, 2009

    2 pagesCH01

    Change of details for Mr David Emil Hope as a person with significant control on Aug 12, 2019

    2 pagesPSC04

    Director's details changed for Mr David Emil Hope on Aug 12, 2019

    2 pagesCH01

    Director's details changed for Sarah Jane Hope on Aug 12, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Notification of Clive Henry Magnus as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Secretary's details changed for Argenta Secretariat Limited on Dec 21, 2016

    1 pagesCH04

    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 pagesAD01

    Who are the officers of HOMA UNDERWRITING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARGENTA SECRETARIAT LIMITED
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Secretary
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    78047240009
    HOPE, David Emil
    The Street
    Poynings
    BN45 7AQ Brighton
    Dyke Farm House
    England
    Director
    The Street
    Poynings
    BN45 7AQ Brighton
    Dyke Farm House
    England
    EnglandBritishUnderwriter129767900002
    HOPE, Sarah Jane
    The Street
    Poynings
    BN45 7AQ Brighton
    Dyke Farm House
    England
    Director
    The Street
    Poynings
    BN45 7AQ Brighton
    Dyke Farm House
    England
    EnglandBritishHousewife60911340003
    MAGNUS, Clive Henry
    Princes Gate
    SW7 2QG London
    41 Montrose Court
    England
    Director
    Princes Gate
    SW7 2QG London
    41 Montrose Court
    England
    EnglandBritishUnderwriter104916240004
    BAILEY, Andrew John
    Kilmory North Hill
    Little Baddow
    CM3 4TA Chelmsford
    Essex
    Secretary
    Kilmory North Hill
    Little Baddow
    CM3 4TA Chelmsford
    Essex
    BritishCompany Director53809460001
    HODGSON, Graham
    Barstable Road
    SS17 0NX Stanford-Le-Hope
    30
    Essex
    United Kingdom
    Secretary
    Barstable Road
    SS17 0NX Stanford-Le-Hope
    30
    Essex
    United Kingdom
    English140771980001
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BIRD, Trevor Robert
    30 Redbridge Lane West
    E11 2JU London
    Director
    30 Redbridge Lane West
    E11 2JU London
    BritishDirector64787910002
    DE ROUGEMONT, Clive Irving
    22 Northbourne Road
    SW4 7DJ London
    Director
    22 Northbourne Road
    SW4 7DJ London
    BritishCompany Director12033160001
    MAGNUS, Susan Elisabeth
    Mortlake Road
    TW9 4AW Richmond
    163
    Surrey
    England
    Director
    Mortlake Road
    TW9 4AW Richmond
    163
    Surrey
    England
    United KingdomFinnishDirector125839730001
    MAGNUS, Susan Elisabeth
    163 Mortlake Road
    TW9 4AW Kew
    Surrey
    Director
    163 Mortlake Road
    TW9 4AW Kew
    Surrey
    United KingdomFinnishCompany Director125839730001
    SANDILANDS, Paul Francis
    Falcutt House
    Helmdon
    NN13 5QZ Brackley
    Northamptonshire
    Director
    Falcutt House
    Helmdon
    NN13 5QZ Brackley
    Northamptonshire
    EnglandBritishCompany Director10238320001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    QUICKNESS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    47109420002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Emil Hope
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Apr 06, 2016
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Clive Henry Magnus
    Princes Gate
    SW7 2QG London
    41 Montrose Court
    England
    Apr 06, 2016
    Princes Gate
    SW7 2QG London
    41 Montrose Court
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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