CINCINNATI GLOBAL UNDERWRITING LIMITED
Overview
| Company Name | CINCINNATI GLOBAL UNDERWRITING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04986568 |
| 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 CINCINNATI GLOBAL UNDERWRITING LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is CINCINNATI GLOBAL UNDERWRITING LIMITED located?
| Registered Office Address | Second Floor 51 Lime Street EC3M 7DQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CINCINNATI GLOBAL UNDERWRITING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MSP UNDERWRITING LIMITED | Dec 05, 2003 | Dec 05, 2003 |
What are the latest accounts for CINCINNATI GLOBAL 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 CINCINNATI GLOBAL UNDERWRITING LIMITED?
| Last Confirmation Statement Made Up To | Dec 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2025 |
| Overdue | No |
What are the latest filings for CINCINNATI GLOBAL UNDERWRITING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Second Floor Lime Street London EC3M 7DQ England to Second Floor 51 Lime Street London EC3M 7DQ on Dec 15, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Second Floor Lime Street London EC3M 7DQ England to Second Floor Lime Street London EC3M 7DQ on Dec 15, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from 3rd Floor One Minster Court Mincing Lane London EC3R 7AA to Second Floor Lime Street London EC3M 7DQ on Dec 15, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Appointment of Mr William Harold Van Den Heuvel as a director on Sep 03, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Appointment of Mr Ross James Allibone as a secretary on May 03, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Termination of appointment of Arthur Hoffmann as a secretary on Dec 13, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Appointment of Mr Kevin Stephen Timmons as a director on Mar 03, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Termination of appointment of Arthur Hoffmann as a director on Jun 06, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Mark Andrew Langston as a director on Jun 06, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Mathew Tuck as a director on Jun 06, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of CINCINNATI GLOBAL UNDERWRITING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLIBONE, Ross James | Secretary | 51 Lime Street EC3M 7DQ London Second Floor England | 323531060001 | |||||||
| CRACAS, Teresa Currin | Director | 51 Lime Street EC3M 7DQ London Second Floor England | United States | American | 257395310001 | |||||
| EALES, Derek Christopher | Director | 51 Lime Street EC3M 7DQ London Second Floor England | England | British | 6299830003 | |||||
| LANGSTON, Mark Andrew, Mr. | Director | 51 Lime Street EC3M 7DQ London Second Floor England | England | British | 259535180001 | |||||
| TIMMONS, Kevin Stephen | Director | Minster Court EC3R 7AA London 3rd Floor, One Minster Court England | England | British | 151348750001 | |||||
| TUCK, Graham Mathew | Director | 51 Lime Street EC3M 7DQ London Second Floor England | England | British | 259534840001 | |||||
| VAN DEN HEUVEL, William Harold | Director | 51 Lime Street EC3M 7DQ London Second Floor England | United States | American | 340053010001 | |||||
| HOFFMANN, Arthur, Dr. | Secretary | 3rd Floor One Minster Court Mincing Lane EC3R 7AA London | 259534630001 | |||||||
| JAMES, Caroline Anne | Secretary | 63 Hambalt Road SW4 9EQ London | British | 87656290001 | ||||||
| PREBBLE, Ashley Brett | Secretary | 7a Sunderland Terrace W2 5PA London | British | 94781040001 | ||||||
| TUCK, Graham Matthew | Secretary | 3rd Floor One Minster Court Mincing Lane EC3R 7AA London | British | 117427270001 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
| ANDREWS, John Michael Geoffrey | Director | 80 Palace Gardens Terrace W8 4RS London | United Kingdom | British | 4263690001 | |||||
| BRUNIECKI, Jorg Wolfgang | Director | 3rd Floor One Minster Court Mincing Lane EC3R 7AA London | Germany | German | 126668710010 | |||||
| CARTER, Richard Graham | Director | Mill House Brenchley Road, Brenchley TN12 7NS Tonbridge Kent | England | British | 562930002 | |||||
| DAWE, Andrew Steven | Director | 49 Sunderland Road Forest Hill SE23 2PS London | England | British | 96373270002 | |||||
| EALES, Derek Christopher | Director | 5 Broxash Road SW11 6AD London | England | British | 6299830005 | |||||
| FRIIS, Svend-Holger | Director | 3rd Floor One Minster Court Mincing Lane EC3R 7AA London | Deu | German | 126668870001 | |||||
| FUNKE, Guido, Dr | Director | 3rd Floor One Minster Court Mincing Lane EC3R 7AA London | Germany | German | 240364620001 | |||||
| HOFFMANN, Arthur | Director | 3rd Floor One Minster Court Mincing Lane EC3R 7AA London | England | German | 313164370001 | |||||
| JAMES, Caroline Anne | Director | 63 Hambalt Road SW4 9EQ London | British | 87656290001 | ||||||
| LIEBKOPF, Andre | Director | 3rd Floor One Minster Court Mincing Lane EC3R 7AA London | Germany | German | 155629920001 | |||||
| NIEBUHR, Carsten Arndt Artur | Director | 3rd Floor One Minster Court Mincing Lane EC3R 7AA London | Germany | German | 164568300001 | |||||
| PREBBLE, Ashley Brett | Director | 7a Sunderland Terrace W2 5PA London | British | 94781040001 | ||||||
| PRITCHARD, Michael Stephen Francis | Director | 3rd Floor One Minster Court Mincing Lane EC3R 7AA London | England | British | 79170090002 | |||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of CINCINNATI GLOBAL UNDERWRITING LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Cincinnati Financial Corporation | Feb 28, 2019 | S. Gilmore Road Fairfield 6200 Ohio United States | No | ||||
| |||||||
Natures of Control
| |||||||
| Dr Guido Funke | Nov 14, 2017 | 3rd Floor One Minster Court Mincing Lane EC3R 7AA London | Yes | ||||
Nationality: German Country of Residence: Germany | |||||||
Natures of Control
| |||||||
| Mr Derek Christopher Eales | Apr 06, 2016 | 3rd Floor One Minster Court Mincing Lane EC3R 7AA London | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Arthur Hoffmann | Apr 06, 2016 | 3rd Floor One Minster Court Mincing Lane EC3R 7AA London | Yes | ||||
Nationality: German Country of Residence: England | |||||||
Natures of Control
| |||||||
| Dr Arthur Hoffmann | Apr 06, 2016 | 3rd Floor One Minster Court Mincing Lane EC3R 7AA London | Yes | ||||
Nationality: German Country of Residence: England | |||||||
Natures of Control
| |||||||
| Dr Svend-Holger Friis | Apr 06, 2016 | 3rd Floor One Minster Court Mincing Lane EC3R 7AA London | Yes | ||||
Nationality: German Country of Residence: Germany | |||||||
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