TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

KGM Underwriting Services Limited

Adresse
2nd Floor, St James House
27-43 Eastern Road
Romford
RM1 3NH
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 10581020 Show on Companies House
Accountsfull
last accounts made up to 30 septembre 2022
Activité (Code NAF)66220 - Activités des agents et courtiers d'assurances
Statut de Sociétéactive
Noms Précédents
  • Kgmus Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Dual International Limited Status: Active Notified: 01/07/2023 Companies House Number: 03540129 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Trafalgar Bidco Limited Status: Ceased Notified: 24/01/2017 Ceased: 01/07/2023 Companies House Number: 09341709 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Adams-Moore, Julie Louise Witney, Oxfordshire, United Kingdom Status: Active Notified: 03/04/2019 Date of Birth: 01/1982 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Adams-Moore, Julie Louise, Ms Witney, United Kingdom Status: Active Notified: 03/04/2019 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Astin, Ciaran John 27-43 Eastern Road, Romford, United Kingdom Status: Active Notified: 26/04/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Griffin, Steven Terence Hunter Romford, United Kingdom Status: Active Notified: 27/11/2023 Role: Secretary
    Hamilton, John George Romford, United Kingdom Status: Active Notified: 06/09/2023 Occupation: Insurance Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Manvell, Neil Patrick 27-43 Eastern Road, Romford, United Kingdom Status: Active Notified: 16/11/2023 Occupation: None Role: Director Country of Residence: United Kingdom Nationality: British
    Reid, David James Bury St. Edmunds, United Kingdom Status: Active Notified: 06/09/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Carruthers, James Maxwell Witney, United Kingdom Status: Ceased Notified: 24/01/2017 Ceased: 09/11/2022 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Galbraith, Andrew James Witney, United Kingdom Status: Ceased Notified: 24/01/2017 Ceased: 06/04/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kneafsey, Paul John Romford, United Kingdom Status: Ceased Notified: 07/03/2023 Ceased: 30/04/2024 Date of Birth: 10/1971 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Puttick, Matthew James Romford, United Kingdom Status: Ceased Notified: 23/05/2017 Ceased: 31/08/2023 Date of Birth: 04/1979 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Eridge Underwriting Agency L TD Status: Active Notified: 29/04/2022 Companies House Number: 09574780 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors