B.I.B. UNDERWRITERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
B.I.B. UNDERWRITERS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
B.I.B. UNDERWRITERS LIMITED was incorporated 35 years ago on 25/11/1988 and has the registered number: 02321506. The accounts status is AUDIT EXEMPTION SUBSI.
B.I.B. UNDERWRITERS LIMITED was incorporated 35 years ago on 25/11/1988 and has the registered number: 02321506. The accounts status is AUDIT EXEMPTION SUBSI.
B.I.B. UNDERWRITERS LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
65202 - Non-life reinsurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
2 MINSTER COURT
LONDON
EC3R 7PD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2022 | 03/07/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN GUY SUTTON | Dec 1969 | British | Director | 2022-01-27 | CURRENT |
ARDONAGH CORPORATE SECRETARY LIMITED | Corporate Secretary | 2022-01-27 | CURRENT | ||
MR DEREK JOHN COLES | Jan 1960 | British | Director | 2019-12-20 | CURRENT |
MRS JACQUELINE ANNE GREGORY | Secretary | 2017-01-05 UNTIL 2018-08-03 | RESIGNED | ||
MR PETER ATKINSON | Dec 1944 | British | Secretary | 1993-10-31 UNTIL 2010-11-02 | RESIGNED |
MR SAMUEL THOMAS BUDGEN CLARK | Secretary | 2010-11-02 UNTIL 2013-11-01 | RESIGNED | ||
DEAN CLARKE | Secretary | 2018-12-11 UNTIL 2022-01-27 | RESIGNED | ||
MR GEOFFREY COSTERTON GOURIET | Secretary | 2016-05-17 UNTIL 2017-01-05 | RESIGNED | ||
MR GEOFFREY COSTERTON GOURIET | Secretary | 2018-08-03 UNTIL 2018-12-11 | RESIGNED | ||
MRS MARION JOWETT | Secretary | RESIGNED | |||
JENNIFER OWENS | Secretary | 2013-11-25 UNTIL 2016-03-01 | RESIGNED | ||
MARTIN PAUL LITTLETON | Jan 1947 | British | Director | RESIGNED | |
CHRISTOPHER JOHN KENT | Feb 1983 | British | Director | 2018-12-18 UNTIL 2019-12-20 | RESIGNED |
MR SCOTT WILLIAM HOUGH | Dec 1971 | British | Director | 2019-12-20 UNTIL 2022-01-27 | RESIGNED |
STEPHEN PAUL RECORD | Feb 1956 | British | Director | 2003-11-01 UNTIL 2018-12-12 | RESIGNED |
MR MARK STEPHEN MUGGE | Oct 1969 | British | Director | 2015-09-11 UNTIL 2018-03-02 | RESIGNED |
MR BRYAN PARK | Apr 1971 | British | Director | 2011-03-23 UNTIL 2012-04-16 | RESIGNED |
MR ANTONIOS EROTOCRITOU | May 1971 | Cypriot | Director | 2017-03-22 UNTIL 2019-08-01 | RESIGNED |
MR MICHAEL PETER REA | Feb 1966 | British | Director | 2010-11-02 UNTIL 2015-04-16 | RESIGNED |
MR MARK STEVEN HODGES | Sep 1965 | British | Director | 2012-11-02 UNTIL 2014-10-17 | RESIGNED |
MR DAVID JAMES BRUCE | Mar 1966 | British | Director | 2012-08-08 UNTIL 2014-01-17 | RESIGNED |
MR SCOTT EGAN | Apr 1971 | British | Director | 2012-04-19 UNTIL 2015-09-14 | RESIGNED |
PAUL JOHN DILLEY | Jun 1970 | British | Director | 2018-12-18 UNTIL 2019-12-20 | RESIGNED |
MR SAMUEL THOMAS BUDGEN CLARK | Jun 1975 | British | Director | 2010-11-02 UNTIL 2013-10-08 | RESIGNED |
CHRISTOPHER DAVID CARTER | Aug 1941 | British | Director | RESIGNED | |
MR GRAHAM MAXWELL BARR | Sep 1967 | British | Director | 2012-04-16 UNTIL 2012-08-08 | RESIGNED |
MR PETER ATKINSON | Dec 1944 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
B.I.B.U Acquisitions Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |