CHANTERELLE UNDERWRITING LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHANTERELLE UNDERWRITING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CHANTERELLE UNDERWRITING LIMITED was incorporated 24 years ago on 29/09/1999 and has the registered number: 03853053. The accounts status is FULL and accounts are next due on 30/09/2024.
CHANTERELLE UNDERWRITING LIMITED was incorporated 24 years ago on 29/09/1999 and has the registered number: 03853053. The accounts status is FULL and accounts are next due on 30/09/2024.
CHANTERELLE UNDERWRITING LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
65202 - Non-life reinsurance
65300 - Pension funding
66300 - Fund management activities
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 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK JOHN TOTTMAN | Jun 1964 | British | Director | 2023-07-31 | CURRENT |
NOMINA PLC | Corporate Director | 2006-12-31 | CURRENT | ||
MR NIGEL JOHN HANBURY | Mar 1957 | British | Director | 2021-11-26 | CURRENT |
HAMPDEN LEGAL PLC | Corporate Secretary | 2006-12-31 | CURRENT | ||
WILLIAM ROGER PETER SEDGWICK ROUGH | Jun 1951 | British | Director | 1999-09-29 UNTIL 2000-01-31 | RESIGNED |
QUICKNESS LIMITED | Mar 1981 | Director | 1999-09-29 UNTIL 1999-09-29 | RESIGNED | |
JEREMY RICHARD HOLT EVANS | May 1958 | British | Director | 2021-11-26 UNTIL 2023-07-31 | RESIGNED |
CBS PRIVATE CAPITAL LIMITED | Secretary | 2000-01-31 UNTIL 2002-06-20 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-09-29 UNTIL 1999-09-29 | RESIGNED | ||
CLINTON SPENCE | Nov 1966 | British | Director | 1999-09-29 UNTIL 2013-07-01 | RESIGNED |
MR ALAN WILLIAM TUCKER | Dec 1948 | English | Director | 1999-09-29 UNTIL 2000-01-31 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1999-09-29 UNTIL 1999-09-29 | RESIGNED | ||
DUNCAN SPENCE | Mar 1943 | British | Director | 1999-09-29 UNTIL 2021-11-26 | RESIGNED |
EXCELLET INVESTMENTS LIMITED | Secretary | 1999-09-29 UNTIL 1999-09-29 | RESIGNED | ||
AEQUANIMITER LIMITED | Secretary | 2002-06-20 UNTIL 2006-12-31 | RESIGNED | ||
AMLIN MEMBERS SERVICES LIMITED | Secretary | 1999-09-29 UNTIL 2000-01-31 | RESIGNED | ||
PAULINE ANN SMITH | Feb 1945 | British | Director | 1999-09-29 UNTIL 2006-06-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Helios Underwriting Plc | 2021-11-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr James Peter Langan | 2016-04-06 - 2021-11-26 | 6/1976 | London |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr Paul Lennox Anthony Byles | 2016-04-06 - 2021-11-26 | 4/1966 | London |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr Gary Paul Parkinson | 2016-04-06 - 2021-11-26 | 2/1961 | London |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr Julian Oliver Nash | 2016-04-06 - 2021-11-26 | 2/1955 | London |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |