BROWNHILL UNDERWRITING LIMITED - LONDON
Company Profile | Company Filings |
Overview
BROWNHILL UNDERWRITING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BROWNHILL UNDERWRITING LIMITED was incorporated 25 years ago on 18/09/1998 and has the registered number: 03637386. The accounts status is FULL and accounts are next due on 30/09/2024.
BROWNHILL UNDERWRITING LIMITED was incorporated 25 years ago on 18/09/1998 and has the registered number: 03637386. The accounts status is FULL and accounts are next due on 30/09/2024.
BROWNHILL UNDERWRITING LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5TH FLOOR
LONDON
EC3V 0XL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/02/2024 | 17/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY NIMROD CHAMPION | Jun 1953 | British | Director | 2014-07-17 | CURRENT |
ARGENTA SECRETARIAT LIMITED | Corporate Secretary | 2022-01-01 | CURRENT | ||
MR JEREMY RICHARD HOLT EVANS | May 1958 | British | Director | 2014-07-24 UNTIL 2022-01-01 | RESIGNED |
AEQUANIMITER LIMITED | Secretary | 2002-05-23 UNTIL 2006-12-12 | RESIGNED | ||
AMLIN MEMBERS SERVICES LIMITED | Secretary | 1998-09-29 UNTIL 2000-01-31 | RESIGNED | ||
CBS PRIVATE CAPITAL LIMITED | Secretary | 2000-02-01 UNTIL 2002-05-23 | RESIGNED | ||
HALLMARK REGISTRARS LIMITED | Nominee Director | 1998-09-18 UNTIL 1998-09-18 | RESIGNED | ||
EXCELLET INVESTMENTS LIMITED | Secretary | 1998-09-18 UNTIL 1998-09-29 | RESIGNED | ||
MR GEOFFREY BARON FODEN | Jan 1945 | British | Director | 1998-09-29 UNTIL 2014-07-17 | RESIGNED |
MR ANTONY JOHN SMITHSON | Nov 1945 | British | Director | 1998-09-29 UNTIL 1998-12-31 | RESIGNED |
NOMINA PLC | Corporate Director | 2014-07-24 UNTIL 2022-01-01 | RESIGNED | ||
JAMES DOUGLAS DENOON DUNCAN | Nov 1957 | British | Director | 1998-09-29 UNTIL 1998-12-31 | RESIGNED |
QUICKNESS LIMITED | Mar 1981 | Director | 1998-09-18 UNTIL 1998-09-29 | RESIGNED | |
HAMPDEN LEGAL PLC | Corporate Secretary | 2006-12-12 UNTIL 2010-01-01 | RESIGNED | ||
HAMPDEN LEGAL PLC | Corporate Secretary | 2014-07-24 UNTIL 2022-01-01 | RESIGNED | ||
FIDENTIA NOMINEES LIMITED | Corporate Secretary | 2010-01-01 UNTIL 2014-07-24 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-09-18 UNTIL 1998-09-18 | RESIGNED | ||
FIDENTIA TRUSTEES LIMITED | Corporate Director | 2010-01-01 UNTIL 2010-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony Nimrod Champion | 2016-04-06 | 6/1953 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |