MISSION UNDERWRITING UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
MISSION UNDERWRITING UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MISSION UNDERWRITING UK LIMITED was incorporated 19 years ago on 15/12/2004 and has the registered number: 05314336. The accounts status is FULL and accounts are next due on 30/09/2024.
MISSION UNDERWRITING UK LIMITED was incorporated 19 years ago on 15/12/2004 and has the registered number: 05314336. The accounts status is FULL and accounts are next due on 30/09/2024.
MISSION UNDERWRITING UK LIMITED - LONDON
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
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
ONE
LONDON
EC4M 7WS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
KINNELL CORPORATE LIMITED (until 11/04/2022)
KINNELL CORPORATE LIMITED (until 11/04/2022)
FITZGERALD REID DICKINSON LIMITED (until 04/01/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DENTONS SECRETARIES LIMITED | Corporate Secretary | 2021-05-25 | CURRENT | ||
ADRIAN CHARLES MORGAN | Mar 1971 | British | Director | 2022-03-31 | CURRENT |
GAIL PATRICE SUMNER | Nov 1963 | British | Director | 2022-11-28 | CURRENT |
STEPHEN JOHN DICKINSON | Aug 1957 | Secretary | 2005-08-22 UNTIL 2007-07-31 | RESIGNED | |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2004-12-15 UNTIL 2004-12-15 | RESIGNED | ||
MRS SUSAN MARGARET FITZGERALD | British | Secretary | 2004-12-15 UNTIL 2005-08-22 | RESIGNED | |
MR PETER IAN HENRY GRAHAM | Oct 1961 | British | Secretary | 2007-08-01 UNTIL 2012-09-19 | RESIGNED |
MR BLAIR JOHN HOUSTON | Secretary | 2019-06-12 UNTIL 2021-05-25 | RESIGNED | ||
MRS LYNDSAY ELIZABETH WILSON | Secretary | 2012-09-19 UNTIL 2018-06-29 | RESIGNED | ||
MR PETER THOMAS DAWSON | Jan 1954 | British | Director | 2006-12-27 UNTIL 2013-10-31 | RESIGNED |
MR ALAN MICHAEL RORISON | Jun 1978 | British | Director | 2013-02-20 UNTIL 2022-04-14 | RESIGNED |
MR ANDREW JAMES WILLOUGHBY | Sep 1965 | United Kingdom | Director | 2012-01-01 UNTIL 2013-12-31 | RESIGNED |
STEPHEN JOHN DICKINSON | Aug 1957 | Director | 2005-08-22 UNTIL 2007-07-31 | RESIGNED | |
MR GARY DIXON | Sep 1964 | British | Director | 2009-05-20 UNTIL 2011-03-24 | RESIGNED |
CHRISTOPHER TIMOTHY FITZGERALD | Feb 1960 | British | Director | 2004-12-15 UNTIL 2009-05-19 | RESIGNED |
MRS SUSAN MARGARET FITZGERALD | British | Director | 2004-12-15 UNTIL 2005-08-22 | RESIGNED | |
MR ANDREW DOUGLAS PAGE | Sep 1966 | British | Director | 2020-05-29 UNTIL 2022-04-14 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2004-12-15 UNTIL 2004-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Keoni Schwartz | 2022-03-01 | 10/1979 | Palo Alto |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Kinnell Holdings Limited | 2016-04-06 - 2022-03-01 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kinnell Corporate Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-11 | 31-12-2017 | £31,004 Cash £-218,453 equity |