CINCINNATI GLOBAL UNDERWRITING LIMITED

CINCINNATI GLOBAL UNDERWRITING LIMITED

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

    Company NameCINCINNATI GLOBAL UNDERWRITING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04986568
    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 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 AddressNo

    What were the previous names of CINCINNATI GLOBAL UNDERWRITING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MSP UNDERWRITING LIMITEDDec 05, 2003Dec 05, 2003

    What are the latest accounts for CINCINNATI GLOBAL UNDERWRITING LIMITED?

    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 CINCINNATI GLOBAL UNDERWRITING LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2026
    Next Confirmation Statement DueDec 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2025
    OverdueNo

    What are the latest filings for CINCINNATI GLOBAL UNDERWRITING LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Dec 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Appointment of Mr William Harold Van Den Heuvel as a director on Sep 03, 2025

    2 pagesAP01

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Appointment of Mr Ross James Allibone as a secretary on May 03, 2024

    2 pagesAP03

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Termination of appointment of Arthur Hoffmann as a secretary on Dec 13, 2022

    1 pagesTM02

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Dec 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Appointment of Mr Kevin Stephen Timmons as a director on Mar 03, 2020

    2 pagesAP01

    Confirmation statement made on Dec 07, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Termination of appointment of Arthur Hoffmann as a director on Jun 06, 2019

    1 pagesTM01

    Appointment of Mr. Mark Andrew Langston as a director on Jun 06, 2019

    2 pagesAP01

    Appointment of Mr Graham Mathew Tuck as a director on Jun 06, 2019

    2 pagesAP01

    Who are the officers of CINCINNATI GLOBAL UNDERWRITING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLIBONE, Ross James
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    Secretary
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    323531060001
    CRACAS, Teresa Currin
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    Director
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    United StatesAmerican257395310001
    EALES, Derek Christopher
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    Director
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    EnglandBritish6299830003
    LANGSTON, Mark Andrew, Mr.
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    Director
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    EnglandBritish259535180001
    TIMMONS, Kevin Stephen
    Minster Court
    EC3R 7AA London
    3rd Floor, One Minster Court
    England
    Director
    Minster Court
    EC3R 7AA London
    3rd Floor, One Minster Court
    England
    EnglandBritish151348750001
    TUCK, Graham Mathew
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    Director
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    EnglandBritish259534840001
    VAN DEN HEUVEL, William Harold
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    Director
    51 Lime Street
    EC3M 7DQ London
    Second Floor
    England
    United StatesAmerican340053010001
    HOFFMANN, Arthur, Dr.
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Secretary
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    259534630001
    JAMES, Caroline Anne
    63 Hambalt Road
    SW4 9EQ London
    Secretary
    63 Hambalt Road
    SW4 9EQ London
    British87656290001
    PREBBLE, Ashley Brett
    7a Sunderland Terrace
    W2 5PA London
    Secretary
    7a Sunderland Terrace
    W2 5PA London
    British94781040001
    TUCK, Graham Matthew
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Secretary
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    British117427270001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ANDREWS, John Michael Geoffrey
    80 Palace Gardens Terrace
    W8 4RS London
    Director
    80 Palace Gardens Terrace
    W8 4RS London
    United KingdomBritish4263690001
    BRUNIECKI, Jorg Wolfgang
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Director
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    GermanyGerman126668710010
    CARTER, Richard Graham
    Mill House
    Brenchley Road, Brenchley
    TN12 7NS Tonbridge
    Kent
    Director
    Mill House
    Brenchley Road, Brenchley
    TN12 7NS Tonbridge
    Kent
    EnglandBritish562930002
    DAWE, Andrew Steven
    49 Sunderland Road
    Forest Hill
    SE23 2PS London
    Director
    49 Sunderland Road
    Forest Hill
    SE23 2PS London
    EnglandBritish96373270002
    EALES, Derek Christopher
    5 Broxash Road
    SW11 6AD London
    Director
    5 Broxash Road
    SW11 6AD London
    EnglandBritish6299830005
    FRIIS, Svend-Holger
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Director
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    DeuGerman126668870001
    FUNKE, Guido, Dr
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Director
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    GermanyGerman240364620001
    HOFFMANN, Arthur
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Director
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    EnglandGerman313164370001
    JAMES, Caroline Anne
    63 Hambalt Road
    SW4 9EQ London
    Director
    63 Hambalt Road
    SW4 9EQ London
    British87656290001
    LIEBKOPF, Andre
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Director
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    GermanyGerman155629920001
    NIEBUHR, Carsten Arndt Artur
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Director
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    GermanyGerman164568300001
    PREBBLE, Ashley Brett
    7a Sunderland Terrace
    W2 5PA London
    Director
    7a Sunderland Terrace
    W2 5PA London
    British94781040001
    PRITCHARD, Michael Stephen Francis
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Director
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    EnglandBritish79170090002
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of CINCINNATI GLOBAL UNDERWRITING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cincinnati Financial Corporation
    S. Gilmore Road
    Fairfield
    6200
    Ohio
    United States
    Feb 28, 2019
    S. Gilmore Road
    Fairfield
    6200
    Ohio
    United States
    No
    Legal FormCorporation
    Legal AuthorityOhio
    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.
    Dr Guido Funke
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Nov 14, 2017
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Yes
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Derek Christopher Eales
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Apr 06, 2016
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Yes
    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 voting rights in the company.
    Mr Arthur Hoffmann
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Apr 06, 2016
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Yes
    Nationality: German
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Arthur Hoffmann
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Apr 06, 2016
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Yes
    Nationality: German
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Svend-Holger Friis
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Apr 06, 2016
    3rd Floor One Minster Court
    Mincing Lane
    EC3R 7AA London
    Yes
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • 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