EXALT UNDERWRITING LIMITED
Overview
| Company Name | EXALT UNDERWRITING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03832925 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXALT UNDERWRITING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EXALT UNDERWRITING LIMITED located?
| Registered Office Address | 5th Floor 40 Gracechurch Street EC3V 0BT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EXALT UNDERWRITING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EXALT UNDERWRITING LIMITED?
| Last Confirmation Statement Made Up To | Sep 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 07, 2025 |
| Overdue | No |
What are the latest filings for EXALT UNDERWRITING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Registration of charge 038329250139, created on Oct 24, 2024 | 14 pages | MR01 | ||
Appointment of Mr David James Shawe as a director on Aug 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nigel John Hanbury as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Registration of charge 038329250138, created on Nov 20, 2023 | 14 pages | MR01 | ||
Registration of charge 038329250137, created on Nov 20, 2023 | 14 pages | MR01 | ||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 038329250136, created on Aug 03, 2023 | 12 pages | MR01 | ||
Registration of charge 038329250134, created on Aug 03, 2023 | 11 pages | MR01 | ||
Registration of charge 038329250135, created on Aug 03, 2023 | 12 pages | MR01 | ||
Appointment of Mark John Tottman as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Richard Holt Evans as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Registration of charge 038329250132, created on Jan 16, 2023 | 12 pages | MR01 | ||
Registration of charge 038329250133, created on Jan 16, 2023 | 11 pages | MR01 | ||
Registration of charge 038329250131, created on Nov 14, 2022 | 11 pages | MR01 | ||
Confirmation statement made on Sep 07, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Satisfaction of charge 038329250122 in full | 1 pages | MR04 | ||
Registration of charge 038329250130, created on May 16, 2022 | 11 pages | MR01 | ||
Registration of charge 038329250129, created on May 13, 2022 | 11 pages | MR01 | ||
Registration of charge 038329250128, created on May 13, 2022 | 11 pages | MR01 | ||
Who are the officers of EXALT UNDERWRITING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMPDEN LEGAL PLC | Secretary | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England |
| 56301100002 | ||||||||||
| SHAWE, David James | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | United Kingdom | British | 327208790001 | |||||||||
| TOTTMAN, Mark John | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | United Kingdom | British | 72513380002 | |||||||||
| NOMINA PLC | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England |
| 81968410003 | ||||||||||
| MURRELLS, Roger Malcolm | Secretary | 115 Fairhaven Avenue West Mersea CO5 8BS Colchester Essex | British | 4524740002 | ||||||||||
| ARGENTA SECRETARIAT LIMITED | Secretary | 70 Gracechurch Street EC3V 0XL London 5th Floor England | 78047240009 | |||||||||||
| 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 | |||||||||||
| AUSTIN, Michael Anthony | Director | Ketchingham Lodge TN19 7AX Etchingham East Sussex | British | 9620720001 | ||||||||||
| BERKELEY, Giles Robert | Director | Rookery Farm House Ramsdean GU32 1RU Petersfield Hampshire | United Kingdom | British | 115871140001 | |||||||||
| EVANS, Jeremy Richard Holt | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | England | British | 247750500001 | |||||||||
| HANBURY, Nigel John | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | England | British | 37953650001 | |||||||||
| LATHAM, Geoffrey Anthony | Director | Sandown House Flat 23, Sandown House 1 High Street KT10 9SL Esher Flat 23, Surrey England | British | 12453400001 | ||||||||||
| SOUTH, Anthony Ian Godfrey Charles | Director | Reightons, Houghton Green Lane Playden TN31 7PJ Rye East Sussex | British | 32778400003 | ||||||||||
| TEMPLE, Tom Guy Eccles, Mr. | Director | Woodland Rise TN15 0HZ Sevenoaks Legh House Kent | England | British | 19899890001 | |||||||||
| 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 EXALT UNDERWRITING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Helios Underwriting Plc | Dec 16, 2021 | 40 Gracechurch Street EC3V 0BT London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Tom Guy Eccles Temple | Apr 06, 2016 | Gracechurch Street EC3V 0BT London 5th Floor 40 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Geoffrey Anthony Latham | Apr 06, 2016 | 70 Gracechurch Street EC3V 0XL London 5th Floor England | Yes | ||||||||||
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