Active
Company Information for KILN UNDERWRITING (510) LIMITED
20 FENCHURCH STREET, LONDON, EC3M 3BY,
|
Company Registration Number
05596194
Private Limited Company
Active |
Company Name | |
---|---|
KILN UNDERWRITING (510) LIMITED | |
Legal Registered Office | |
20 FENCHURCH STREET LONDON EC3M 3BY Other companies in EC3M | |
Company Number | 05596194 | |
---|---|---|
Company ID Number | 05596194 | |
Date formed | 2005-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 04:04:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FIONA JANE MOLLOY |
||
PAUL MICHAEL CULHAM |
||
JAMES WILLIAM DOVER |
||
CHARLES ANTHONY STAPLETON FRANKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHARLES WILLIAM LEWIS |
Director | ||
KEITH NIGEL GRANT |
Company Secretary | ||
ROBERT DANIEL CHASE |
Director | ||
EDWARD GEORGE CREASY |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLACING PLATFORM LIMITED | Director | 2017-01-04 | CURRENT | 2013-01-07 | Active | |
TOKIO MARINE KILN INSURANCE LIMITED | Director | 2016-09-15 | CURRENT | 1970-09-15 | Active | |
RJ KILN & CO. (NO.1) LIMITED | Director | 2016-04-01 | CURRENT | 1984-04-26 | Active | |
KILN UNDERWRITING (NO.308) LIMITED | Director | 2016-04-01 | CURRENT | 2001-05-21 | Active - Proposal to Strike off | |
TOKIO MARINE KILN GROUP LIMITED | Director | 2016-04-01 | CURRENT | 1994-07-11 | Active | |
TOKIO MARINE KILN INSURANCE SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 2004-05-07 | Active | |
KILN UNDERWRITING (807) LIMITED | Director | 2016-04-01 | CURRENT | 2002-09-24 | Active - Proposal to Strike off | |
KILN PENSION GUARANTEE LIMITED | Director | 2016-04-01 | CURRENT | 2004-04-02 | Active | |
KILN UNDERWRITING (807) NO.2 LIMITED | Director | 2016-04-01 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
RJ KILN & CO. (NO.2) LIMITED | Director | 2016-04-01 | CURRENT | 1985-09-05 | Active | |
NAMECO (NO. 1264) LIMITED | Director | 2016-01-01 | CURRENT | 2015-05-14 | Active | |
TOKIO MARINE KILN SYNDICATES LIMITED | Director | 2015-09-09 | CURRENT | 1962-07-12 | Active | |
TOKIO MARINE KILN REGIONAL UNDERWRITING LIMITED | Director | 2009-09-18 | CURRENT | 1995-10-18 | Active - Proposal to Strike off | |
TOKIO MARINE KILN INSURANCE LIMITED | Director | 2016-10-12 | CURRENT | 1970-09-15 | Active | |
LLOYD'S MARKET ASSOCIATION | Director | 2016-05-18 | CURRENT | 1991-01-03 | Active | |
R J KILN & CO (NO.4) LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
R J KILN & CO (NO.3) LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active - Proposal to Strike off | |
TOKIO MARINE KILN INSURANCE SERVICES LIMITED | Director | 2012-11-01 | CURRENT | 2004-05-07 | Active | |
TOKIO MARINE KILN GROUP LIMITED | Director | 2010-04-01 | CURRENT | 1994-07-11 | Active | |
TOKIO MARINE KILN SYNDICATES LIMITED | Director | 2006-04-03 | CURRENT | 1962-07-12 | Active | |
R J KILN & CO (NO.4) LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
R J KILN & CO (NO.3) LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active - Proposal to Strike off | |
TOKIO MARINE KILN INSURANCE LIMITED | Director | 2014-01-20 | CURRENT | 1970-09-15 | Active | |
KILN UNDERWRITING LIMITED | Director | 2011-03-01 | CURRENT | 1994-06-13 | Active | |
KILN UNDERWRITING (NO.308) LIMITED | Director | 2009-07-06 | CURRENT | 2001-05-21 | Active - Proposal to Strike off | |
KILN UNDERWRITING (807) LIMITED | Director | 2009-07-06 | CURRENT | 2002-09-24 | Active - Proposal to Strike off | |
KILN UNDERWRITING (807) NO.2 LIMITED | Director | 2009-07-06 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
KILN PENSION GUARANTEE LIMITED | Director | 2009-07-01 | CURRENT | 2004-04-02 | Active | |
TOKIO MARINE UNDERWRITING LIMITED | Director | 2008-10-27 | CURRENT | 2008-10-27 | Active | |
TOKIO MARINE KILN INSURANCE SERVICES LIMITED | Director | 2008-03-12 | CURRENT | 2004-05-07 | Active | |
TOKIO MARINE KILN GROUP LIMITED | Director | 2008-03-10 | CURRENT | 1994-07-11 | Active | |
TOKIO MARINE KILN REGIONAL UNDERWRITING LIMITED | Director | 2005-10-18 | CURRENT | 1995-10-18 | Active - Proposal to Strike off | |
RJ KILN & CO. (NO.1) LIMITED | Director | 1998-11-25 | CURRENT | 1984-04-26 | Active | |
RJ KILN & CO. (NO.2) LIMITED | Director | 1998-11-25 | CURRENT | 1985-09-05 | Active | |
TOKIO MARINE KILN SYNDICATES LIMITED | Director | 1995-04-03 | CURRENT | 1962-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR BRAD TERRY IRICK | ||
DIRECTOR APPOINTED MR ALEXANDER MATTHEW WENHAM SHAW | ||
CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP03 | Appointment of Mrs Angela Gordon as company secretary on 2020-11-01 | |
TM02 | Termination of appointment of Fiona Jane Molloy on 2020-10-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Brad Terry Irick on 2020-02-01 | |
AP01 | DIRECTOR APPOINTED MR BRAD TERRY IRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTHONY STAPLETON FRANKS | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL CULHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR REEKEN PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM DOVER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES WILLIAM LEWIS | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL CULHAM | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/14 FROM 106 Fenchurch Street London EC3M 5NR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED JAMES WILLIAM DOVER | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WILLIAM LEWIS / 16/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED FIONA JANE MOLLOY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH GRANT | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WILLIAM LEWIS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY STAPLETON FRANKS / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEITH NIGEL GRANT / 01/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED RICHARD CHARLES WILLIAM LEWIS | |
288a | DIRECTOR APPOINTED CHARLES ANTHONY STAPLETON FRANKS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT CHASE | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD CREASY | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
287 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 106 FENCHURCH STREET LONDON EC3M 5NR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as KILN UNDERWRITING (510) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |