HENDERSON UNDERWRITING LIMITED
Overview
| Company Name | HENDERSON UNDERWRITING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05222802 |
| 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 HENDERSON UNDERWRITING LIMITED?
- Life insurance (65110) / Financial and insurance activities
- Non-life insurance (65120) / Financial and insurance activities
- Life reinsurance (65201) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is HENDERSON UNDERWRITING LIMITED located?
| Registered Office Address | 3 Castlegate NG31 6SF Grantham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HENDERSON UNDERWRITING LIMITED?
| Company Name | From | Until |
|---|---|---|
| NAMECO (NO. 907) LIMITED | Sep 06, 2004 | Sep 06, 2004 |
What are the latest accounts for HENDERSON 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 HENDERSON UNDERWRITING LIMITED?
| Last Confirmation Statement Made Up To | Feb 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2026 |
| Overdue | No |
What are the latest filings for HENDERSON UNDERWRITING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 25, 2026 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr John Cotton as a director on Dec 24, 2025 | 2 pages | AP01 | ||||||||||
Change of details for Ms Jennifer May Jones as a person with significant control on Dec 11, 2025 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Oct 28, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Shanmei Li as a person with significant control on Nov 05, 2025 | 2 pages | PSC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Shanmei Li as a person with significant control on Oct 27, 2025 | 2 pages | PSC01 | ||||||||||
Notification of Jennifer May Jones as a person with significant control on Oct 27, 2025 | 2 pages | PSC01 | ||||||||||
Cessation of John Carl Cotton as a person with significant control on Oct 27, 2025 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2025 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Jan 17, 2025
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr John Carl Cotton as a person with significant control on Sep 19, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Ms Jennifer May Jones on Sep 19, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Carl Cotton on Sep 19, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 3 Castlegate Grantham NG31 6SF on Aug 06, 2024 | 1 pages | AD01 | ||||||||||
Notification of John Carl Cotton as a person with significant control on Jun 27, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Barrie George John Barlow as a person with significant control on Jun 27, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Jennifer May Jones as a director on Jun 27, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Fidentia Nominees Limited as a secretary on Jun 27, 2024 | 2 pages | AP04 | ||||||||||
Who are the officers of HENDERSON UNDERWRITING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FIDENTIA NOMINEES LIMITED | Secretary | NG31 6SF Grantham 3 Castlegate Lincolnshire England |
| 133500250001 | ||||||||||
| COTTON, John | Director | NG31 6SF Grantham 3 Castlegate Lincolnshire England | United States | American | 344084620001 | |||||||||
| COTTON, John Carl | Director | Castlegate NG31 6SF Grantham 3 England | Mexico | American | 141031420002 | |||||||||
| JONES, Jennifer May | Director | Castlegate NG31 6SF Grantham 3 England | United States | Canadian | 325806780001 | |||||||||
| JORDAN, Amaury | Director | NG31 6SF Grantham 3 Castlegate Lincolnshire England | Singapore | Swiss | 325806610001 | |||||||||
| FIDENTIA TRUSTEES LIMITED | Director | NG31 6SF Grantham 3 Castlegate Lincolnshire England |
| 142577230001 | ||||||||||
| ARGENTA SECRETARIAT LIMITED | Secretary | 70 Gracechurch Street EC3V 0XL London 5th Floor England |
| 78047240009 | ||||||||||
| HAMPDEN LEGAL PLC | Secretary | Great Hampden HP16 9RD Great Missenden Hampden House Buckinghamshire |
| 56301100002 | ||||||||||
| BARLOW, Barrie George John | Director | 18 Mt. Kellet Road The Peak F16 Hong Kong | Hong Kong | New Zealander | 219192790001 | |||||||||
| BOWLES, David Charles | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | United Kingdom | British | 123520380001 | |||||||||
| EVANS, Jeremy Richard Holt | Director | The Mill House CO6 4PT Leavenheath Suffolk | England | British | 161542790001 | |||||||||
| MACKAY, James Anthony | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | United Kingdom | British | 82365040004 | |||||||||
| MONKSFIELD, David | Director | Honeywell Road SW11 6EG London 22 England | England | British | 29792930002 | |||||||||
| REAMES, David Peter | Director | 130 Fenchurch Street EC3M 5DJ London Fountain House England | England | British | 171459820004 | |||||||||
| WEBB, Michael William | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | England | British | 257157530001 | |||||||||
| APCL CORPORATE DIRECTOR NO.1 LIMITED | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England |
| 188671630001 | ||||||||||
| APCL CORPORATE DIRECTOR NO.2 LIMITED | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England |
| 188671640001 | ||||||||||
| NOMINA PLC | Director | 85 Gracechurch Street EC3V 0AA London United Kingdom |
| 81968410003 |
Who are the persons with significant control of HENDERSON UNDERWRITING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Jennifer May Jones | Oct 27, 2025 | Castlegate NG31 6SF Grantham 3 England | No |
Nationality: Canadian Country of Residence: United States | |||
Natures of Control
| |||
| Ms Shanmei Li | Oct 27, 2025 | Ste R Sheridan Wyoming 82801 30 North Gould Street United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr John Carl Cotton | Jun 27, 2024 | Castlegate NG31 6SF Grantham 3 England | Yes |
Nationality: American Country of Residence: Mexico | |||
Natures of Control
| |||
| Mr. Barrie George John Barlow | Oct 13, 2017 | 70 Gracechurch Street EC3V 0XL London 5th Floor England | Yes |
Nationality: New Zealander Country of Residence: Hong Kong | |||
Natures of Control
| |||
| Mrs. Alison Geraldine Barlow | Oct 13, 2017 | 70 Gracechurch Street EC3V 0XL London 5th Floor England | Yes |
Nationality: New Zealander Country of Residence: Hong Kong | |||
Natures of Control
| |||
| Mr Archibald Macintyre Henderson | Apr 06, 2016 | 70 Gracechurch Street EC3V 0XL London 5th Floor England | Yes |
Nationality: British Country of Residence: Scotland | |||
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