Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KILN UNDERWRITING (510) LIMITED
Company Information for

KILN UNDERWRITING (510) LIMITED

20 FENCHURCH STREET, LONDON, EC3M 3BY,
Company Registration Number
05596194
Private Limited Company
Active

Company Overview

About Kiln Underwriting (510) Ltd
KILN UNDERWRITING (510) LIMITED was founded on 2005-10-18 and has its registered office in London. The organisation's status is listed as "Active". Kiln Underwriting (510) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KILN UNDERWRITING (510) LIMITED
 
Legal Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3BY
Other companies in EC3M
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KILN UNDERWRITING (510) LIMITED
Is this data useful to you?
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.

Company Officers of KILN UNDERWRITING (510) LIMITED

Current Directors
Officer Role Date Appointed
FIONA JANE MOLLOY
Company Secretary 2010-08-01
PAUL MICHAEL CULHAM
Director 2016-04-01
JAMES WILLIAM DOVER
Director 2014-02-12
CHARLES ANTHONY STAPLETON FRANKS
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES WILLIAM LEWIS
Director 2009-07-01 2016-03-31
KEITH NIGEL GRANT
Company Secretary 2005-10-18 2010-07-31
ROBERT DANIEL CHASE
Director 2005-10-18 2009-07-01
EDWARD GEORGE CREASY
Director 2005-10-18 2009-07-01
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2005-10-18 2005-10-18
LUCIENE JAMES LIMITED
Nominated Director 2005-10-18 2005-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL CULHAM PLACING PLATFORM LIMITED Director 2017-01-04 CURRENT 2013-01-07 Active
PAUL MICHAEL CULHAM TOKIO MARINE KILN INSURANCE LIMITED Director 2016-09-15 CURRENT 1970-09-15 Active
PAUL MICHAEL CULHAM RJ KILN & CO. (NO.1) LIMITED Director 2016-04-01 CURRENT 1984-04-26 Active
PAUL MICHAEL CULHAM KILN UNDERWRITING (NO.308) LIMITED Director 2016-04-01 CURRENT 2001-05-21 Active - Proposal to Strike off
PAUL MICHAEL CULHAM TOKIO MARINE KILN GROUP LIMITED Director 2016-04-01 CURRENT 1994-07-11 Active
PAUL MICHAEL CULHAM TOKIO MARINE KILN INSURANCE SERVICES LIMITED Director 2016-04-01 CURRENT 2004-05-07 Active
PAUL MICHAEL CULHAM KILN UNDERWRITING (807) LIMITED Director 2016-04-01 CURRENT 2002-09-24 Active - Proposal to Strike off
PAUL MICHAEL CULHAM KILN PENSION GUARANTEE LIMITED Director 2016-04-01 CURRENT 2004-04-02 Active
PAUL MICHAEL CULHAM KILN UNDERWRITING (807) NO.2 LIMITED Director 2016-04-01 CURRENT 2004-10-05 Active - Proposal to Strike off
PAUL MICHAEL CULHAM RJ KILN & CO. (NO.2) LIMITED Director 2016-04-01 CURRENT 1985-09-05 Active
PAUL MICHAEL CULHAM NAMECO (NO. 1264) LIMITED Director 2016-01-01 CURRENT 2015-05-14 Active
PAUL MICHAEL CULHAM TOKIO MARINE KILN SYNDICATES LIMITED Director 2015-09-09 CURRENT 1962-07-12 Active
PAUL MICHAEL CULHAM TOKIO MARINE KILN REGIONAL UNDERWRITING LIMITED Director 2009-09-18 CURRENT 1995-10-18 Active - Proposal to Strike off
JAMES WILLIAM DOVER TOKIO MARINE KILN INSURANCE LIMITED Director 2016-10-12 CURRENT 1970-09-15 Active
JAMES WILLIAM DOVER LLOYD'S MARKET ASSOCIATION Director 2016-05-18 CURRENT 1991-01-03 Active
JAMES WILLIAM DOVER R J KILN & CO (NO.4) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
JAMES WILLIAM DOVER R J KILN & CO (NO.3) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
JAMES WILLIAM DOVER TOKIO MARINE KILN INSURANCE SERVICES LIMITED Director 2012-11-01 CURRENT 2004-05-07 Active
JAMES WILLIAM DOVER TOKIO MARINE KILN GROUP LIMITED Director 2010-04-01 CURRENT 1994-07-11 Active
JAMES WILLIAM DOVER TOKIO MARINE KILN SYNDICATES LIMITED Director 2006-04-03 CURRENT 1962-07-12 Active
CHARLES ANTHONY STAPLETON FRANKS R J KILN & CO (NO.4) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
CHARLES ANTHONY STAPLETON FRANKS R J KILN & CO (NO.3) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
CHARLES ANTHONY STAPLETON FRANKS TOKIO MARINE KILN INSURANCE LIMITED Director 2014-01-20 CURRENT 1970-09-15 Active
CHARLES ANTHONY STAPLETON FRANKS KILN UNDERWRITING LIMITED Director 2011-03-01 CURRENT 1994-06-13 Active
CHARLES ANTHONY STAPLETON FRANKS KILN UNDERWRITING (NO.308) LIMITED Director 2009-07-06 CURRENT 2001-05-21 Active - Proposal to Strike off
CHARLES ANTHONY STAPLETON FRANKS KILN UNDERWRITING (807) LIMITED Director 2009-07-06 CURRENT 2002-09-24 Active - Proposal to Strike off
CHARLES ANTHONY STAPLETON FRANKS KILN UNDERWRITING (807) NO.2 LIMITED Director 2009-07-06 CURRENT 2004-10-05 Active - Proposal to Strike off
CHARLES ANTHONY STAPLETON FRANKS KILN PENSION GUARANTEE LIMITED Director 2009-07-01 CURRENT 2004-04-02 Active
CHARLES ANTHONY STAPLETON FRANKS TOKIO MARINE UNDERWRITING LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
CHARLES ANTHONY STAPLETON FRANKS TOKIO MARINE KILN INSURANCE SERVICES LIMITED Director 2008-03-12 CURRENT 2004-05-07 Active
CHARLES ANTHONY STAPLETON FRANKS TOKIO MARINE KILN GROUP LIMITED Director 2008-03-10 CURRENT 1994-07-11 Active
CHARLES ANTHONY STAPLETON FRANKS TOKIO MARINE KILN REGIONAL UNDERWRITING LIMITED Director 2005-10-18 CURRENT 1995-10-18 Active - Proposal to Strike off
CHARLES ANTHONY STAPLETON FRANKS RJ KILN & CO. (NO.1) LIMITED Director 1998-11-25 CURRENT 1984-04-26 Active
CHARLES ANTHONY STAPLETON FRANKS RJ KILN & CO. (NO.2) LIMITED Director 1998-11-25 CURRENT 1985-09-05 Active
CHARLES ANTHONY STAPLETON FRANKS TOKIO MARINE KILN SYNDICATES LIMITED Director 1995-04-03 CURRENT 1962-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR BRAD TERRY IRICK
2024-04-03DIRECTOR APPOINTED MR ALEXANDER MATTHEW WENHAM SHAW
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-07-25FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-10AP03Appointment of Mrs Angela Gordon as company secretary on 2020-11-01
2020-11-10TM02Termination of appointment of Fiona Jane Molloy on 2020-10-30
2020-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-18CH01Director's details changed for Mr Brad Terry Irick on 2020-02-01
2020-01-24AP01DIRECTOR APPOINTED MR BRAD TERRY IRICK
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTHONY STAPLETON FRANKS
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL CULHAM
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-10AP01DIRECTOR APPOINTED MR REEKEN PATEL
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM DOVER
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES WILLIAM LEWIS
2016-04-20AP01DIRECTOR APPOINTED MR PAUL MICHAEL CULHAM
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-10AR0118/10/15 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-14AR0118/10/14 ANNUAL RETURN FULL LIST
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/14 FROM 106 Fenchurch Street London EC3M 5NR
2014-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-20AP01DIRECTOR APPOINTED JAMES WILLIAM DOVER
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-12AR0118/10/12 ANNUAL RETURN FULL LIST
2012-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-15AR0118/10/11 ANNUAL RETURN FULL LIST
2011-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-15AR0118/10/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WILLIAM LEWIS / 16/09/2010
2010-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-19AP03SECRETARY APPOINTED FIONA JANE MOLLOY
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY KEITH GRANT
2009-11-30AR0118/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WILLIAM LEWIS / 01/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY STAPLETON FRANKS / 01/11/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH NIGEL GRANT / 01/11/2009
2009-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-22288aDIRECTOR APPOINTED RICHARD CHARLES WILLIAM LEWIS
2009-07-22288aDIRECTOR APPOINTED CHARLES ANTHONY STAPLETON FRANKS
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CHASE
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR EDWARD CREASY
2008-10-30363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-19363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-15225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-11-06363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-06288aNEW SECRETARY APPOINTED
2006-07-20288bSECRETARY RESIGNED
2006-07-20288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 106 FENCHURCH STREET LONDON EC3M 5NR
2005-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KILN UNDERWRITING (510) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KILN UNDERWRITING (510) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KILN UNDERWRITING (510) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

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.

Intangible Assets
Patents
We have not found any records of KILN UNDERWRITING (510) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILN UNDERWRITING (510) LIMITED
Trademarks
We have not found any records of KILN UNDERWRITING (510) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILN UNDERWRITING (510) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where KILN UNDERWRITING (510) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KILN UNDERWRITING (510) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KILN UNDERWRITING (510) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.