HCC UNDERWRITING AGENCY LTD

HCC UNDERWRITING AGENCY LTD

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

    Company NameHCC UNDERWRITING AGENCY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04632146
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HCC UNDERWRITING AGENCY LTD?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is HCC UNDERWRITING AGENCY LTD located?

    Registered Office Address
    The St Botolph Building
    138 Houndsditch
    EC3A 7BT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HCC UNDERWRITING AGENCY LTD?

    Previous Company Names
    Company NameFromUntil
    ILLIUM MANAGING AGENCY LIMITEDOct 02, 2003Oct 02, 2003
    ILLIUM CAPITAL LIMITEDSep 09, 2003Sep 09, 2003
    ILLIUM INSURANCE LIMITEDMar 31, 2003Mar 31, 2003
    MINMAR (644) LIMITEDJan 09, 2003Jan 09, 2003

    What are the latest accounts for HCC UNDERWRITING AGENCY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HCC UNDERWRITING AGENCY LTD?

    Last Confirmation Statement Made Up ToMar 15, 2027
    Next Confirmation Statement DueMar 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2026
    OverdueNo

    What are the latest filings for HCC UNDERWRITING AGENCY LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 15, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Isherwood as a director on Jan 19, 2026

    2 pagesAP01

    Termination of appointment of Nicholas Carl Marsh as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mr Masamitsu Nomoto as a director on Sep 01, 2025

    2 pagesAP01

    Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7BT England to The St Botolph Building 138 Houndsditch London EC3A 7BT on Jun 13, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Registered office address changed from 1 Aldgate London EC3N 1RE to The St Botolph Building 138 Houndsditch London EC3A 7BT on Jun 02, 2025

    1 pagesAD01

    Appointment of Karen Lucinda Barnes as a director on May 23, 2025

    2 pagesAP01

    Termination of appointment of Dai Inoue as a director on May 01, 2025

    1 pagesTM01

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs. Jean Margaret O'neill as a director on Mar 12, 2025

    2 pagesAP01

    Director's details changed for Mr Peter Martin Fischbach-Engelberg on Dec 01, 2024

    2 pagesCH01

    Termination of appointment of Katherine Lee Letsinger as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Angela Michelle Baker as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mr Kazuya Takahiro as a director on Aug 27, 2024

    2 pagesAP01

    Appointment of Nadia Dattilo as a director on Jul 17, 2024

    2 pagesAP01

    Appointment of Mr Dai Inoue as a director on Jul 17, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Appointment of Mr Desmond Sean Edward Burke as a director on Jun 05, 2024

    2 pagesAP01

    Termination of appointment of Ko Shimizu as a director on Apr 04, 2024

    1 pagesTM01

    Termination of appointment of Hideki Mishima as a director on Apr 04, 2024

    1 pagesTM01

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Hans-Dieter Rohlf as a director on Apr 30, 2023

    1 pagesTM01

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Who are the officers of HCC UNDERWRITING AGENCY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELDMAN, David
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    Secretary
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    172607480001
    HOLLIDAY, Jenna Louise
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    Secretary
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    197654690001
    BARNES, Karen Lucinda
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    EnglandBritish336139830001
    BURKE, Desmond Sean Edward
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    United KingdomBritish82741140001
    BUTTON, Simon
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    EnglandBritish180126810001
    COOK, Barry John
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    EnglandBritish2382250005
    DATTILO, Nadia
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    EnglandCanadian261018260003
    FISCHBACH-ENGELBERG, Peter Martin
    Aldgate
    EC3N 1RE London
    1
    England
    Director
    Aldgate
    EC3N 1RE London
    1
    England
    IrelandSwedish306047360002
    HERVY, Thibaud Jacques Gerard
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    SpainFrench157443670001
    ISHERWOOD, Jonathan
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    SwitzerlandEnglish344476680001
    NOMOTO, Masamitsu
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    JapanJapanese340267630001
    O'NEILL, Jean Margaret, Mrs.
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    EnglandIrish330649850001
    SCARR, Craig Anthony
    Aldgate
    EC3N 1RE London
    1
    England
    Director
    Aldgate
    EC3N 1RE London
    1
    England
    United KingdomBritish141533850001
    TAKAHIRO, Kazuya
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    United KingdomJapanese321905460001
    WHITE, Graham Richard Austen
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7BT London
    The St Botolph Building
    United Kingdom
    United KingdomBritish176140950001
    FELDMAN, David Robert
    16 Oakleigh Gardens
    N20 9AB London
    Secretary
    16 Oakleigh Gardens
    N20 9AB London
    British111704210001
    HEMING, Stephen John
    53 Hollingbourne Road
    SE24 9NB London
    Secretary
    53 Hollingbourne Road
    SE24 9NB London
    British95567250002
    HUGHES, Rowland Lloyd
    Aldgate
    EC3N 1RE London
    1
    England
    Secretary
    Aldgate
    EC3N 1RE London
    1
    England
    British148026890001
    ROGERS, Colin John
    3 Chimney Court
    23 Brewhouse Lane
    E1W 2NU London
    Secretary
    3 Chimney Court
    23 Brewhouse Lane
    E1W 2NU London
    British142853220001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    BAKER, Angela Michelle
    Aldgate
    EC3N 1RE London
    1
    Director
    Aldgate
    EC3N 1RE London
    1
    United KingdomBritish53955860003
    BAYNHAM, Paul, Mr.
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    Director
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    EnglandBritish102267190001
    BENZIES, Russell James
    2 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    2 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritish37370300002
    BISHOP, John Henry
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    Director
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    United KingdomBritish29067840002
    BURNISTON, Alban Denis
    Churchgate House
    Church Street
    TN21 9AG Old Heathfield
    East Sussex
    Director
    Churchgate House
    Church Street
    TN21 9AG Old Heathfield
    East Sussex
    British89607780002
    COMRAS, Michael David
    12 Osborne Road
    EN6 1RZ Potters Bar
    Hertfordshire
    Director
    12 Osborne Road
    EN6 1RZ Potters Bar
    Hertfordshire
    EnglandBritish71630180001
    CORDIER, Karen Jane
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    Director
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    EnglandBritish171592150001
    CRAIG, John
    Cherry Trees
    95 Benfleet Road
    SS7 1QF Benfleet
    Essex
    Director
    Cherry Trees
    95 Benfleet Road
    SS7 1QF Benfleet
    Essex
    British98099840001
    DAVIDSON, James Roger
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    Director
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    United KingdomBritish15132970002
    DAVIDSON, James Roger
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    Director
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    United KingdomBritish15132970002
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    FELDMAN, David Robert
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    Director
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    EnglandBritish111704210001
    FELDMAN, David Robert
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    Director
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    EnglandBritish111704210001
    FERGUSON, Duncan George Robin
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    Director
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    United KingdomBritish144264940001
    HATAKEYAMA, Kiichiro
    Aldgate
    EC3N 1RE London
    1
    Director
    Aldgate
    EC3N 1RE London
    1
    EnglandJapanese261977870001

    Who are the persons with significant control of HCC UNDERWRITING AGENCY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tokio Marine Holdings, Inc.
    Shinkan 1-2-1, Marunouchi
    Chiyoda-Ku
    Tokyo, 100-0005
    Tokio Marine Nichido Building
    Japan
    Apr 06, 2016
    Shinkan 1-2-1, Marunouchi
    Chiyoda-Ku
    Tokyo, 100-0005
    Tokio Marine Nichido Building
    Japan
    Yes
    Legal FormCorporate
    Country RegisteredJapan
    Legal AuthorityJapan
    Place RegisteredJapan
    Registration Number7010001078061
    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.
    Hcc Intermediate Holdings, Inc.
    Greentree Dr Ste 101
    19904 Dover
    160
    Kent
    United States
    Apr 06, 2016
    Greentree Dr Ste 101
    19904 Dover
    160
    Kent
    United States
    Yes
    Legal FormCorporate
    Country RegisteredUnited States Of America
    Legal AuthorityDelaware, United States Of America
    Place RegisteredDelaware, United States Of America
    Registration Number2942157
    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.
    Hcc Intermediate Holdings, Inc.
    Greentree, Dr Ste 101
    19904 Dover
    160
    Kent
    United States
    Apr 06, 2016
    Greentree, Dr Ste 101
    19904 Dover
    160
    Kent
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityDelaware, United States Of America
    Place RegisteredDelaware, United States Of America
    Registration Number2942157
    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.

    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