GLOBE UNDERWRITING LIMITED - LONDON
Company Profile | Company Filings |
Overview
GLOBE UNDERWRITING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GLOBE UNDERWRITING LIMITED was incorporated 15 years ago on 28/05/2009 and has the registered number: 06917482. The accounts status is FULL and accounts are next due on 30/09/2025.
GLOBE UNDERWRITING LIMITED was incorporated 15 years ago on 28/05/2009 and has the registered number: 06917482. The accounts status is FULL and accounts are next due on 30/09/2025.
GLOBE UNDERWRITING LIMITED - LONDON
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 | 31/12/2023 | 30/09/2025 |
Registered Office
2 MINSTER COURT
LONDON
EC3R 7PD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
OLIVA UNDERWRITING MANAGEMENT LIMITED (until 20/02/2012)
OLIVA UNDERWRITING MANAGEMENT LIMITED (until 20/02/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/05/2024 | 11/06/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARCUS HUW HUW | Jul 1985 | British | Director | 2022-11-22 | CURRENT |
MR NICHOLAS GEORGE KIRK | Jun 1961 | British | Director | 2024-06-13 | CURRENT |
ARDONAGH CORPORATE SECRETARY LIMITED | Corporate Secretary | 2021-12-10 | CURRENT | ||
MR SALIM BHAIJI | Mar 1987 | British | Director | 2022-11-21 | CURRENT |
DANIEL EDWARD BARTON | Mar 1957 | British | Director | 2013-01-28 UNTIL 2016-12-15 | RESIGNED |
MRS FIONA HAMED | British | Secretary | 2013-01-28 UNTIL 2013-12-11 | RESIGNED | |
SUZIE MCCONNELL | British | Secretary | 2009-12-10 UNTIL 2013-01-28 | RESIGNED | |
MS ANITA JANE LAW | Secretary | 2013-12-11 UNTIL 2016-08-10 | RESIGNED | ||
MR ANDREW DAVID WALLIN | Oct 1977 | British | Director | 2016-12-15 UNTIL 2022-05-17 | RESIGNED |
MR STEPHEN PATRICK HEARN | Aug 1966 | British | Director | 2016-07-21 UNTIL 2019-02-25 | RESIGNED |
MR JONATHAN GUY SUTTON | Dec 1969 | British | Director | 2022-05-11 UNTIL 2022-11-22 | RESIGNED |
MR ANDREW GEORGE STOUT | Aug 1954 | British | Director | 2019-11-26 UNTIL 2022-05-17 | RESIGNED |
MR STEPHEN JOHN RICHARDS | Jul 1973 | British | Director | 2019-11-25 UNTIL 2022-05-17 | RESIGNED |
MR NEIL PHILLIP PERRY | Jul 1970 | British,Australian | Director | 2017-05-03 UNTIL 2019-02-25 | RESIGNED |
MR NEIL PHILLIP PERRY | Jul 1970 | British,Australian | Director | 2019-02-25 UNTIL 2021-10-31 | RESIGNED |
MR GORDON FREDERICK NEWMAN | Mar 1950 | British | Director | 2013-12-11 UNTIL 2016-07-07 | RESIGNED |
MS BARBARA JANE MERRY | Jun 1957 | British | Director | 2019-11-22 UNTIL 2022-03-31 | RESIGNED |
JOANNE MERRICK | Sep 1964 | British | Director | 2019-12-09 UNTIL 2021-02-12 | RESIGNED |
MR KEVIN CHARLES JOYNER | Apr 1957 | British | Director | 2009-05-28 UNTIL 2016-08-13 | RESIGNED |
MR SHAUN IAN HOOPER | Mar 1972 | British | Director | 2015-09-30 UNTIL 2016-03-30 | RESIGNED |
MR TIMOTHY GEORGE CRAMPHORN | Jun 1956 | British | Director | 2009-05-28 UNTIL 2010-06-02 | RESIGNED |
MR ANDREW THOMAS DRAYCOTT | Oct 1965 | English | Director | 2019-05-17 UNTIL 2019-11-12 | RESIGNED |
MR GARY STEVEN CORKE | Jun 1961 | British | Director | 2017-02-20 UNTIL 2019-04-30 | RESIGNED |
MR DEREK JOHN COLES | Jan 1960 | British | Director | 2022-05-11 UNTIL 2022-11-22 | RESIGNED |
MR CHRISTOPHER STEWART BUTCHER | Oct 1962 | British | Director | 2009-05-28 UNTIL 2013-12-11 | RESIGNED |
CLIFF BROWNE | Jun 1958 | British | Director | 2010-12-02 UNTIL 2012-02-15 | RESIGNED |
MR RUSSELL JAMES BENZIES | Oct 1959 | British | Director | 2016-07-21 UNTIL 2017-07-14 | RESIGNED |
PAUL RAYMOND BENNETT | Mar 1962 | British | Director | 2010-12-02 UNTIL 2012-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ardonagh Specialty Mga Holdings Limited | 2024-09-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Geo Specialty Group Holdings Limited | 2022-09-20 - 2024-09-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ed Broking Holdings Llp | 2016-04-06 - 2022-09-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |