SAMPFORD UNDERWRITING LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
SAMPFORD UNDERWRITING LIMITED is a Private Limited Company from BRIGHTON UNITED KINGDOM and has the status: Active.
SAMPFORD UNDERWRITING LIMITED was incorporated 20 years ago on 22/04/2003 and has the registered number: 04739982. The accounts status is FULL and accounts are next due on 30/09/2024.
SAMPFORD UNDERWRITING LIMITED was incorporated 20 years ago on 22/04/2003 and has the registered number: 04739982. The accounts status is FULL and accounts are next due on 30/09/2024.
SAMPFORD UNDERWRITING LIMITED - BRIGHTON
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 | 31/12/2022 | 30/09/2024 |
Registered Office
PARK GATE
BRIGHTON
EAST SUSSEX
BN1 6AU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRASER HENRY | Secretary | 2021-10-01 | CURRENT | ||
MR ANDREW ROBERT CREED | Jun 1983 | British | Director | 2020-12-31 | CURRENT |
MR LUKE ROBERT TANZER | Nov 1965 | Australian | Director | 2020-12-31 | CURRENT |
MR MICHAEL ROGER CAIN | Mar 1972 | British | Director | 2023-10-30 | CURRENT |
DAVID WILLIAM PAGE | Aug 1957 | British | Director | 2003-04-22 UNTIL 2003-07-09 | RESIGNED |
CALLIDUS SECRETARIES LIMITED | Corporate Secretary | 2020-10-01 UNTIL 2021-09-30 | RESIGNED | ||
MR ALASTAIR GEORGE CLARK MCKAY | Secretary | 2020-06-19 UNTIL 2020-09-30 | RESIGNED | ||
LARYSA ALLA DLABOHA | Secretary | 2019-01-01 UNTIL 2020-05-29 | RESIGNED | ||
MS ANNE CAROL DURKIN | Jul 1967 | British | Secretary | 2005-09-23 UNTIL 2011-07-29 | RESIGNED |
CHRISTOPHER WILLIAM DUFFY | Jun 1957 | British | Nominee Director | 2003-04-22 UNTIL 2003-07-09 | RESIGNED |
MS EVE LYNNE CUTLER ROSEN | Jun 1952 | American | Director | 2013-09-17 UNTIL 2017-05-02 | RESIGNED |
MR MATTHEW STEVEN DAVID WASHINGTON | Oct 1974 | British | Director | 2020-12-31 UNTIL 2021-06-30 | RESIGNED |
MR ROBIN LAWRENCE WALSH | May 1957 | British | Director | 2011-12-20 UNTIL 2015-05-20 | RESIGNED |
SIMON GEORGE TURNER | Mar 1967 | British | Director | 2003-07-09 UNTIL 2013-10-16 | RESIGNED |
MR RICHARD EMLYN HEPPELL | Jan 1965 | British | Director | 2019-06-06 UNTIL 2021-06-30 | RESIGNED |
CLYDE SECRETARIES LIMITED | Corporate Secretary | 2003-04-22 UNTIL 2003-07-09 | RESIGNED | ||
MR RODNEY AGGREY | Sep 1971 | British | Director | 2015-05-19 UNTIL 2017-04-28 | RESIGNED |
MS HOLLY JANE CURRIE BELLINGHAM | Jan 1960 | British | Director | 2003-07-09 UNTIL 2013-10-16 | RESIGNED |
MR ROGER ALAN DOUBTFIRE | Mar 1949 | British | Director | 2005-05-12 UNTIL 2011-12-31 | RESIGNED |
MR IAN JAMES HARMAN | Jun 1985 | British | Director | 2017-05-08 UNTIL 2020-06-30 | RESIGNED |
LEADENHALL INSURANCE CONSULTANTS LTD | Corporate Secretary | 2011-07-29 UNTIL 2017-08-25 | RESIGNED | ||
MR DAVID JOHN WITZGALL | Jun 1959 | American | Director | 2017-05-08 UNTIL 2020-12-31 | RESIGNED |
LEADENHALL INSURANCE CONSULTANTS LIMITED | Corporate Secretary | 2003-07-09 UNTIL 2005-09-23 | RESIGNED | ||
CALLIDUS SECRETARIES LIMITED | Corporate Secretary | 2017-09-01 UNTIL 2018-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Neon Holdings (U.K.) Limited | 2016-04-06 | Brighton East Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |