GREENHILL UNDERWRITING ESPANA LIMITED - LONDON
Company Profile | Company Filings |
Overview
GREENHILL UNDERWRITING ESPANA LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GREENHILL UNDERWRITING ESPANA LIMITED was incorporated 23 years ago on 28/02/2001 and has the registered number: 04169936. The accounts status is FULL and accounts are next due on 30/09/2024.
GREENHILL UNDERWRITING ESPANA LIMITED was incorporated 23 years ago on 28/02/2001 and has the registered number: 04169936. The accounts status is FULL and accounts are next due on 30/09/2024.
GREENHILL UNDERWRITING ESPANA 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
30 FENCHURCH STREET
LONDON
EC3M 3BD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/07/2023 | 16/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEXANDRA JANE SMITH | Secretary | 2017-06-26 | CURRENT | ||
LAURA FRANCES DOBBYN | May 1977 | British | Director | 2022-10-24 | CURRENT |
PATRICIA INMACULADA PUERTA LOPEZ | Aug 1978 | Spanish | Director | 2021-09-02 | CURRENT |
IAN DAVID BECKERSON | Mar 1967 | British | Director | 2005-04-29 | CURRENT |
MR IAN ANDREW TURNER | Jul 1958 | British | Director | 2013-02-25 UNTIL 2022-09-30 | RESIGNED |
MS ESTHER FELTON SMITH | Secretary | 2015-06-29 UNTIL 2017-06-26 | RESIGNED | ||
CONSTANZA GALLEGOS DE LAS HERAS | Jun 1973 | Spanish | Director | 2011-12-02 UNTIL 2021-03-05 | RESIGNED |
MR HUGH GLEN PALLOT | May 1957 | British | Secretary | 2005-04-29 UNTIL 2006-12-08 | RESIGNED |
ADRIAN CHARLES HAROLD WILLIAMS | Oct 1972 | Secretary | 2006-12-08 UNTIL 2007-05-15 | RESIGNED | |
WILSONS (COMPANY SECRETARIES) LIMITED | Corporate Nominee Director | 2001-02-28 UNTIL 2001-09-03 | RESIGNED | ||
SHARON MARIA BOLAND | Jul 1964 | British | Secretary | 2007-05-15 UNTIL 2015-06-29 | RESIGNED |
MR DAVID JAMES WINKETT | Sep 1969 | British | Director | 2005-04-29 UNTIL 2013-02-27 | RESIGNED |
MR NICHOLAS PETER SAMUELSON | Dec 1941 | British | Director | 2001-09-03 UNTIL 2005-04-29 | RESIGNED |
MARYLENE CLAUDETTE ROUBERTIE | Jul 1954 | French | Director | 2001-09-03 UNTIL 2005-04-29 | RESIGNED |
MR STEVEN MICHAEL PRICE | Dec 1959 | British | Director | 2005-04-29 UNTIL 2005-08-09 | RESIGNED |
JOHN DAVID NEAL | Dec 1964 | British | Director | 2005-09-30 UNTIL 2010-12-31 | RESIGNED |
WILSONS (COMPANY SECRETARIES) LIMITED | Corporate Nominee Secretary | 2001-02-28 UNTIL 2005-04-29 | RESIGNED | ||
FERNANDO MIGUEL VEGA GAMARA | Dec 1966 | Spanish | Director | 2004-09-15 UNTIL 2005-09-30 | RESIGNED |
NICHOLAS PETER DAVENPORT | Aug 1950 | British | Director | 2003-04-01 UNTIL 2005-02-16 | RESIGNED |
ALVARO MENGOTTI | Mar 1961 | Spanish | Director | 2001-09-03 UNTIL 2004-07-30 | RESIGNED |
NICHOLAS PETER DAVENPORT | Aug 1950 | British | Director | 2001-09-03 UNTIL 2003-03-26 | RESIGNED |
STEVEN PAUL BURNS | Jul 1958 | British | Director | 2005-04-29 UNTIL 2013-07-22 | RESIGNED |
JEAN BASSET | Feb 1954 | French | Director | 2005-09-30 UNTIL 2006-10-18 | RESIGNED |
ROBERT SETON NICKSON BALY | Nov 1946 | British | Director | 2001-09-03 UNTIL 2005-04-29 | RESIGNED |
PIERO ASSO | Jan 1956 | Italian | Director | 2006-11-24 UNTIL 2011-08-31 | RESIGNED |
WILSONS (COMPANY AGENTS) LIMITED | Corporate Nominee Director | 2001-02-28 UNTIL 2001-09-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Greenhill International Insurance Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |