CINCINNATI GLOBAL UNDERWRITING LIMITED - LONDON
Company Profile | Company Filings |
Overview
CINCINNATI GLOBAL UNDERWRITING LIMITED is a Private Limited Company from LONDON and has the status: Active.
CINCINNATI GLOBAL UNDERWRITING LIMITED was incorporated 20 years ago on 05/12/2003 and has the registered number: 04986568. The accounts status is FULL and accounts are next due on 30/09/2024.
CINCINNATI GLOBAL UNDERWRITING LIMITED was incorporated 20 years ago on 05/12/2003 and has the registered number: 04986568. The accounts status is FULL and accounts are next due on 30/09/2024.
CINCINNATI GLOBAL UNDERWRITING LIMITED - LONDON
This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding
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
3RD FLOOR ONE MINSTER COURT
LONDON
EC3R 7AA
This Company Originates in : United Kingdom
Previous trading names include:
MSP UNDERWRITING LIMITED (until 03/05/2019)
MSP UNDERWRITING LIMITED (until 03/05/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/12/2023 | 21/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. MARK ANDREW LANGSTON | Nov 1975 | British | Director | 2019-06-06 | CURRENT |
MR GRAHAM MATHEW TUCK | Jan 1975 | British | Director | 2019-06-06 | CURRENT |
KEVIN STEPHEN TIMMONS | Aug 1965 | British | Director | 2020-03-03 | CURRENT |
MR DEREK CHRISTOPHER EALES | Jul 1965 | British | Director | 2013-07-01 | CURRENT |
MS TERESA CURRIN CRACAS | Jul 1965 | American | Director | 2019-02-28 | CURRENT |
DR GUIDO FUNKE | Jun 1968 | German | Director | 2017-11-14 UNTIL 2019-02-28 | RESIGNED |
DR. ARTHUR HOFFMANN | Secretary | 2019-06-06 UNTIL 2022-12-13 | RESIGNED | ||
ASHLEY BRETT PREBBLE | Oct 1972 | Secretary | 2003-12-05 UNTIL 2003-12-10 | RESIGNED | |
MR GRAHAM MATTHEW TUCK | Jan 1975 | British | Secretary | 2003-12-08 UNTIL 2019-06-06 | RESIGNED |
MR MICHAEL STEPHEN FRANCIS PRITCHARD | Apr 1955 | British | Director | 2003-12-08 UNTIL 2013-06-30 | RESIGNED |
SVEND-HOLGER FRIIS | Feb 1964 | German | Director | 2007-11-29 UNTIL 2017-11-14 | RESIGNED |
ASHLEY BRETT PREBBLE | Oct 1972 | Director | 2003-12-05 UNTIL 2003-12-10 | RESIGNED | |
MR ANDRE LIEBKOPF | May 1976 | German | Director | 2010-11-10 UNTIL 2011-09-30 | RESIGNED |
MR CARSTEN ARNDT ARTUR NIEBUHR | Nov 1962 | German | Director | 2011-11-23 UNTIL 2013-01-21 | RESIGNED |
MR RICHARD GRAHAM CARTER | Oct 1948 | British | Director | 2004-03-02 UNTIL 2007-11-29 | RESIGNED |
MR ANDREW STEVEN DAWE | Jun 1966 | British | Director | 2004-03-02 UNTIL 2007-11-29 | RESIGNED |
CAROLINE ANNE JAMES | Feb 1978 | British | Secretary | 2003-12-05 UNTIL 2003-12-10 | RESIGNED |
MR ARTHUR HOFFMANN | Aug 1967 | German | Director | 2013-01-21 UNTIL 2019-06-06 | RESIGNED |
CAROLINE ANNE JAMES | Feb 1978 | British | Director | 2003-12-05 UNTIL 2003-12-10 | RESIGNED |
MR DEREK CHRISTOPHER EALES | Jul 1965 | British | Director | 2004-03-02 UNTIL 2007-11-29 | RESIGNED |
MR JOHN MICHAEL GEOFFREY ANDREWS | Nov 1926 | British | Director | 2004-03-02 UNTIL 2007-11-29 | RESIGNED |
JORG WOLFGANG BRUNIECKI | Nov 1976 | German | Director | 2007-11-29 UNTIL 2010-10-01 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2003-12-05 UNTIL 2003-12-05 | RESIGNED | ||
LUCIENE JAMES LIMITED | Corporate Nominee Director | 2003-12-05 UNTIL 2003-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cincinnati Financial Corporation | 2019-02-28 | Fairfield Ohio |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Dr Guido Funke | 2017-11-14 - 2019-02-28 | 6/1968 | Voting rights 25 to 50 percent | |
Mr Derek Christopher Eales | 2016-04-06 - 2019-02-28 | 7/1965 | Voting rights 25 to 50 percent | |
Mr Arthur Hoffmann | 2016-04-06 - 2019-02-28 | 8/1967 | Voting rights 25 to 50 percent | |
Dr Arthur Hoffmann | 2016-04-06 - 2018-08-20 | 1/2013 | Voting rights 25 to 50 percent | |
Dr Svend-Holger Friis | 2016-04-06 - 2017-11-14 | 2/1964 | Voting rights 25 to 50 percent |