HCC UNDERWRITING AGENCY LTD
Overview
| Company Name | HCC UNDERWRITING AGENCY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04632146 |
| 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 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 Address | No |
What were the previous names of HCC UNDERWRITING AGENCY LTD?
| Company Name | From | Until |
|---|---|---|
| ILLIUM MANAGING AGENCY LIMITED | Oct 02, 2003 | Oct 02, 2003 |
| ILLIUM CAPITAL LIMITED | Sep 09, 2003 | Sep 09, 2003 |
| ILLIUM INSURANCE LIMITED | Mar 31, 2003 | Mar 31, 2003 |
| MINMAR (644) LIMITED | Jan 09, 2003 | Jan 09, 2003 |
What are the latest accounts for HCC UNDERWRITING AGENCY LTD?
| 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 HCC UNDERWRITING AGENCY LTD?
| Last Confirmation Statement Made Up To | Mar 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2026 |
| Overdue | No |
What are the latest filings for HCC UNDERWRITING AGENCY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 15, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Isherwood as a director on Jan 19, 2026 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Carl Marsh as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Masamitsu Nomoto as a director on Sep 01, 2025 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
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 pages | AD01 | ||
Appointment of Karen Lucinda Barnes as a director on May 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Dai Inoue as a director on May 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs. Jean Margaret O'neill as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Peter Martin Fischbach-Engelberg on Dec 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Katherine Lee Letsinger as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Angela Michelle Baker as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Kazuya Takahiro as a director on Aug 27, 2024 | 2 pages | AP01 | ||
Appointment of Nadia Dattilo as a director on Jul 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Dai Inoue as a director on Jul 17, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Appointment of Mr Desmond Sean Edward Burke as a director on Jun 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ko Shimizu as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Hideki Mishima as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Termination of appointment of Hans-Dieter Rohlf as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of HCC UNDERWRITING AGENCY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FELDMAN, David | Secretary | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | 172607480001 | |||||||
| HOLLIDAY, Jenna Louise | Secretary | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | 197654690001 | |||||||
| BARNES, Karen Lucinda | Director | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | England | British | 336139830001 | |||||
| BURKE, Desmond Sean Edward | Director | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | United Kingdom | British | 82741140001 | |||||
| BUTTON, Simon | Director | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | England | British | 180126810001 | |||||
| COOK, Barry John | Director | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | England | British | 2382250005 | |||||
| DATTILO, Nadia | Director | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | England | Canadian | 261018260003 | |||||
| FISCHBACH-ENGELBERG, Peter Martin | Director | Aldgate EC3N 1RE London 1 England | Ireland | Swedish | 306047360002 | |||||
| HERVY, Thibaud Jacques Gerard | Director | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | Spain | French | 157443670001 | |||||
| ISHERWOOD, Jonathan | Director | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | Switzerland | English | 344476680001 | |||||
| NOMOTO, Masamitsu | Director | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | Japan | Japanese | 340267630001 | |||||
| O'NEILL, Jean Margaret, Mrs. | Director | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | England | Irish | 330649850001 | |||||
| SCARR, Craig Anthony | Director | Aldgate EC3N 1RE London 1 England | United Kingdom | British | 141533850001 | |||||
| TAKAHIRO, Kazuya | Director | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | United Kingdom | Japanese | 321905460001 | |||||
| WHITE, Graham Richard Austen | Director | 138 Houndsditch EC3A 7BT London The St Botolph Building United Kingdom | United Kingdom | British | 176140950001 | |||||
| FELDMAN, David Robert | Secretary | 16 Oakleigh Gardens N20 9AB London | British | 111704210001 | ||||||
| HEMING, Stephen John | Secretary | 53 Hollingbourne Road SE24 9NB London | British | 95567250002 | ||||||
| HUGHES, Rowland Lloyd | Secretary | Aldgate EC3N 1RE London 1 England | British | 148026890001 | ||||||
| ROGERS, Colin John | Secretary | 3 Chimney Court 23 Brewhouse Lane E1W 2NU London | British | 142853220001 | ||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| BAKER, Angela Michelle | Director | Aldgate EC3N 1RE London 1 | United Kingdom | British | 53955860003 | |||||
| BAYNHAM, Paul, Mr. | Director | Walsingham House 35 Seething Lane EC3N 4AH London | England | British | 102267190001 | |||||
| BENZIES, Russell James | Director | 2 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 37370300002 | |||||
| BISHOP, John Henry | Director | Walsingham House 35 Seething Lane EC3N 4AH London | United Kingdom | British | 29067840002 | |||||
| BURNISTON, Alban Denis | Director | Churchgate House Church Street TN21 9AG Old Heathfield East Sussex | British | 89607780002 | ||||||
| COMRAS, Michael David | Director | 12 Osborne Road EN6 1RZ Potters Bar Hertfordshire | England | British | 71630180001 | |||||
| CORDIER, Karen Jane | Director | Walsingham House 35 Seething Lane EC3N 4AH London | England | British | 171592150001 | |||||
| CRAIG, John | Director | Cherry Trees 95 Benfleet Road SS7 1QF Benfleet Essex | British | 98099840001 | ||||||
| DAVIDSON, James Roger | Director | Walsingham House 35 Seething Lane EC3N 4AH London | United Kingdom | British | 15132970002 | |||||
| DAVIDSON, James Roger | Director | Walsingham House 35 Seething Lane EC3N 4AH London | United Kingdom | British | 15132970002 | |||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| FELDMAN, David Robert | Director | Walsingham House 35 Seething Lane EC3N 4AH London | England | British | 111704210001 | |||||
| FELDMAN, David Robert | Director | Walsingham House 35 Seething Lane EC3N 4AH London | England | British | 111704210001 | |||||
| FERGUSON, Duncan George Robin | Director | Clive Wood Farm Clive SY4 5PR Shrewsbury Shropshire | United Kingdom | British | 144264940001 | |||||
| HATAKEYAMA, Kiichiro | Director | Aldgate EC3N 1RE London 1 | England | Japanese | 261977870001 |
Who are the persons with significant control of HCC UNDERWRITING AGENCY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tokio Marine Holdings, Inc. | Apr 06, 2016 | Shinkan 1-2-1, Marunouchi Chiyoda-Ku Tokyo, 100-0005 Tokio Marine Nichido Building Japan | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hcc Intermediate Holdings, Inc. | Apr 06, 2016 | Greentree Dr Ste 101 19904 Dover 160 Kent United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hcc Intermediate Holdings, Inc. | Apr 06, 2016 | Greentree, Dr Ste 101 19904 Dover 160 Kent United States | No | ||||||||||
| |||||||||||||
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