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

RIDGE UNDERWRITING AGENCIES LIMITED

100 LEADENHALL STREET, LONDON, EC3A 3BP,
Company Registration Number
00617120
Private Limited Company
Active

Company Overview

About Ridge Underwriting Agencies Ltd
RIDGE UNDERWRITING AGENCIES LIMITED was founded on 1958-12-18 and has its registered office in London. The organisation's status is listed as "Active". Ridge Underwriting Agencies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RIDGE UNDERWRITING AGENCIES LIMITED
 
Legal Registered Office
100 LEADENHALL STREET
LONDON
EC3A 3BP
Other companies in EC3A
 
Filing Information
Company Number 00617120
Company ID Number 00617120
Date formed 1958-12-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 09:00:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDGE UNDERWRITING AGENCIES 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 RIDGE UNDERWRITING AGENCIES LIMITED

Current Directors
Officer Role Date Appointed
CHUBB LONDON SERVICES LIMITED
Company Secretary 2010-10-26
MARK KENT HAMMOND
Director 2013-03-26
MARK HAMMOND
Director 2012-11-16
ALEXANDER MATTHEW WENHAM SHAW
Director 2012-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROLAND PETER MURRAY
Director 2002-11-20 2017-05-31
MICHAEL THOMAS REYNOLDS
Director 2009-10-01 2012-11-16
RICHARD VAUGHAN PRYCE
Director 2003-11-18 2012-04-11
ADRIAN WILLIAM MISSEN
Company Secretary 2006-05-30 2010-10-26
PHILIPPA MARY CURTIS
Director 2000-06-08 2009-09-30
RANDI LYN CIGELNIK
Director 2002-11-20 2007-01-31
KATHRYN JILL HILLERY
Company Secretary 2003-03-12 2006-03-10
GARY SCHMALZRIEDT
Director 2001-05-01 2004-12-01
ANDREW JAMES KENDRICK
Director 2002-11-20 2003-12-03
ACE LONDON SERVICES LIMITED
Company Secretary 2001-08-14 2003-03-12
MICHAEL LOGAN GLOVER
Director 2000-06-08 2003-02-28
MICHAEL LOGAN GLOVER
Company Secretary 2000-07-01 2001-08-14
JEFFREY JOHN LLOYD
Director 1999-12-30 2001-07-31
JOHN ROBERT CHARMAN
Director 1999-12-30 2001-03-17
ROBIN DIGBY BRUCE-GARDNER
Company Secretary 1996-05-05 2000-06-30
ROBIN DIGBY BRUCE-GARDNER
Director 1992-07-04 2000-06-30
PETER RUSSELL PENNINGTON LEGH
Director 1992-07-04 2000-03-31
MARTIN WILLIAM PETZOLD
Director 1996-06-10 2000-03-31
SUSAN LOUISE HOOKER
Director 1996-11-28 1999-12-30
SIMON CHARLES PARNELL
Director 1997-12-04 1999-09-17
MARTIN EDWARD POPE
Director 1995-08-31 1999-09-10
PETER MALCOLM BROTHERTON
Director 1992-07-04 1999-09-09
ALAN DOUGLAS SATTERFORD
Director 1992-07-04 1999-09-09
JOHN ROBERT CLARE
Director 1997-12-04 1999-05-12
MALCOLM JAMES BEACHAM
Director 1996-10-15 1999-05-10
JEROME FREDERICK JURSCHAK
Director 1996-11-28 1999-02-11
PHILIP HULL PARKER
Director 1996-03-15 1998-02-12
MICHAEL HENRY KING
Company Secretary 1992-07-04 1996-05-05
JOSEPH ANTONY HAYNES
Director 1992-07-04 1996-03-15
JOHN HENRY FRANCIS BRICE
Director 1992-07-04 1995-08-21
WALTER NEVILLE DRU DRURY
Director 1992-07-04 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHUBB LONDON SERVICES LIMITED CHUBB EU HOLDINGS LIMITED Company Secretary 2017-11-01 CURRENT 2016-09-20 Active
CHUBB LONDON SERVICES LIMITED CHUBB MANAGING AGENT LTD Company Secretary 2016-10-11 CURRENT 2010-01-05 Liquidation
CHUBB LONDON SERVICES LIMITED CHUBB INSURANCE INVESTMENT HOLDINGS LTD Company Secretary 2016-09-30 CURRENT 2007-10-24 Liquidation
CHUBB LONDON SERVICES LIMITED CHUBB EUROPE SERVICES LTD Company Secretary 2016-09-30 CURRENT 2010-04-22 Active
CHUBB LONDON SERVICES LIMITED CHUBB INSURANCE SERVICE COMPANY LTD Company Secretary 2016-09-30 CURRENT 2014-05-15 Active
CHUBB LONDON SERVICES LIMITED CHUBB INVESTMENT SERVICES LIMITED Company Secretary 2016-09-30 CURRENT 1993-08-05 Liquidation
CHUBB LONDON SERVICES LIMITED CHUBB EUROPE FINANCE LTD Company Secretary 2016-09-30 CURRENT 2007-10-24 Liquidation
CHUBB LONDON SERVICES LIMITED CHUBB CAPITAL LTD Company Secretary 2016-09-30 CURRENT 2010-01-18 Active
CHUBB LONDON SERVICES LIMITED ACE EUROPE LIFE PLC Company Secretary 2012-12-11 CURRENT 2006-09-15 Converted / Closed
CHUBB LONDON SERVICES LIMITED CHUBB INTERNATIONAL INVESTMENTS LIMITED Company Secretary 2012-02-07 CURRENT 2012-02-07 Active
CHUBB LONDON SERVICES LIMITED CHUBB UNDERWRITING AGENCIES LIMITED Company Secretary 2010-10-26 CURRENT 1988-08-17 Active
CHUBB LONDON SERVICES LIMITED CHUBB PENSION TRUSTEE LIMITED Company Secretary 2008-08-07 CURRENT 2008-06-25 Active
CHUBB LONDON SERVICES LIMITED ACE EUROPEAN HOLDINGS NO 2 LIMITED Company Secretary 2005-08-30 CURRENT 2005-08-30 Liquidation
CHUBB LONDON SERVICES LIMITED CHUBB EUROPEAN HOLDINGS LIMITED Company Secretary 2004-06-10 CURRENT 2004-03-15 Active
CHUBB LONDON SERVICES LIMITED CHUBB MARKET COMPANY LIMITED Company Secretary 2003-02-28 CURRENT 1998-07-14 Active
CHUBB LONDON SERVICES LIMITED CHUBB INA G.B. HOLDINGS LTD Company Secretary 2001-12-19 CURRENT 1991-09-09 Active
CHUBB LONDON SERVICES LIMITED CHUBB EUROPEAN GROUP PLC Company Secretary 2001-10-25 CURRENT 1973-05-09 Converted / Closed
CHUBB LONDON SERVICES LIMITED CHUBB SERVICES UK LIMITED Company Secretary 2001-10-25 CURRENT 1980-07-24 Active
CHUBB LONDON SERVICES LIMITED CHUBB LONDON LIMITED Company Secretary 2001-08-14 CURRENT 1995-08-14 Active
CHUBB LONDON SERVICES LIMITED CHUBB EUROPEAN GROUP LTD Company Secretary 2001-08-14 CURRENT 1995-08-14 Active
CHUBB LONDON SERVICES LIMITED CHUBB LONDON GROUP LIMITED Company Secretary 2001-06-29 CURRENT 1995-10-19 Liquidation
CHUBB LONDON SERVICES LIMITED CHUBB (CR) HOLDINGS Company Secretary 2001-06-29 CURRENT 1996-07-05 Active
CHUBB LONDON SERVICES LIMITED CHUBB (CIDR) LIMITED Company Secretary 2001-06-29 CURRENT 1960-03-31 Active
CHUBB LONDON SERVICES LIMITED CHUBB LEADENHALL LIMITED Company Secretary 2001-06-29 CURRENT 1986-06-13 Active
CHUBB LONDON SERVICES LIMITED CHUBB TARQUIN Company Secretary 2001-06-29 CURRENT 1994-10-20 Active
CHUBB LONDON SERVICES LIMITED CHUBB LONDON INVESTMENTS LIMITED Company Secretary 2001-06-29 CURRENT 1995-06-26 Active
CHUBB LONDON SERVICES LIMITED CHUBB LONDON HOLDINGS LIMITED Company Secretary 2001-06-29 CURRENT 1995-11-30 Active
CHUBB LONDON SERVICES LIMITED CHUBB GROUP HOLDINGS LIMITED Company Secretary 2001-06-29 CURRENT 1998-07-15 Liquidation
CHUBB LONDON SERVICES LIMITED CHUBB (RGB) HOLDINGS LIMITED Company Secretary 2001-06-18 CURRENT 1990-09-17 Active
CHUBB LONDON SERVICES LIMITED CHUBB COMPANY SERVICES LIMITED Company Secretary 2001-06-18 CURRENT 1996-02-29 Active
CHUBB LONDON SERVICES LIMITED CHUBB CAPITAL VII LIMITED Company Secretary 2001-05-24 CURRENT 1996-10-18 Active
CHUBB LONDON SERVICES LIMITED CHUBB CAPITAL IV LIMITED Company Secretary 2001-05-24 CURRENT 1993-09-13 Active
CHUBB LONDON SERVICES LIMITED CHUBB CAPITAL V LIMITED Company Secretary 2001-05-24 CURRENT 1994-07-15 Active
CHUBB LONDON SERVICES LIMITED CHUBB CAPITAL III LIMITED Company Secretary 2001-05-24 CURRENT 1994-10-24 Active
CHUBB LONDON SERVICES LIMITED CHUBB CAPITAL II LIMITED Company Secretary 2001-05-24 CURRENT 1995-06-26 Active
CHUBB LONDON SERVICES LIMITED CHUBB CAPITAL I LIMITED Company Secretary 2001-05-24 CURRENT 1995-09-08 Active
CHUBB LONDON SERVICES LIMITED CHUBB CAPITAL VI LIMITED Company Secretary 2001-05-24 CURRENT 1996-07-02 Active
MARK KENT HAMMOND CHUBB EU HOLDINGS LIMITED Director 2017-11-01 CURRENT 2016-09-20 Active
MARK KENT HAMMOND CHUBB INSURANCE SERVICE COMPANY LTD Director 2016-02-02 CURRENT 2014-05-15 Active
MARK KENT HAMMOND CHUBB INSURANCE INVESTMENT HOLDINGS LTD Director 2016-02-01 CURRENT 2007-10-24 Liquidation
MARK KENT HAMMOND CHUBB EUROPE SERVICES LTD Director 2016-02-01 CURRENT 2010-04-22 Active
MARK KENT HAMMOND CHUBB INVESTMENT SERVICES LIMITED Director 2016-02-01 CURRENT 1993-08-05 Liquidation
MARK KENT HAMMOND CHUBB EUROPE FINANCE LTD Director 2016-02-01 CURRENT 2007-10-24 Liquidation
MARK KENT HAMMOND CHUBB CAPITAL LTD Director 2016-02-01 CURRENT 2010-01-18 Active
MARK KENT HAMMOND CHUBB MANAGING AGENT LTD Director 2016-01-19 CURRENT 2010-01-05 Liquidation
MARK KENT HAMMOND CHUBB EUROPEAN HOLDINGS LIMITED Director 2014-11-26 CURRENT 2004-03-15 Active
MARK KENT HAMMOND CHUBB LONDON LIMITED Director 2013-08-06 CURRENT 1995-08-14 Active
MARK KENT HAMMOND CHUBB LONDON GROUP LIMITED Director 2013-08-06 CURRENT 1995-10-19 Liquidation
MARK KENT HAMMOND CHUBB (CR) HOLDINGS Director 2013-08-06 CURRENT 1996-07-05 Active
MARK KENT HAMMOND ACE EUROPEAN HOLDINGS NO 2 LIMITED Director 2013-08-06 CURRENT 2005-08-30 Liquidation
MARK KENT HAMMOND CHUBB (CIDR) LIMITED Director 2013-08-06 CURRENT 1960-03-31 Active
MARK KENT HAMMOND CHUBB (RGB) HOLDINGS LIMITED Director 2013-08-06 CURRENT 1990-09-17 Active
MARK KENT HAMMOND CHUBB LEADENHALL LIMITED Director 2013-08-06 CURRENT 1986-06-13 Active
MARK KENT HAMMOND CHUBB TARQUIN Director 2013-08-06 CURRENT 1994-10-20 Active
MARK KENT HAMMOND CHUBB LONDON INVESTMENTS LIMITED Director 2013-08-06 CURRENT 1995-06-26 Active
MARK KENT HAMMOND CHUBB EUROPEAN GROUP LTD Director 2013-08-06 CURRENT 1995-08-14 Active
MARK KENT HAMMOND CHUBB LONDON HOLDINGS LIMITED Director 2013-08-06 CURRENT 1995-11-30 Active
MARK KENT HAMMOND CHUBB COMPANY SERVICES LIMITED Director 2013-08-06 CURRENT 1996-02-29 Active
MARK KENT HAMMOND CHUBB MARKET COMPANY LIMITED Director 2013-08-06 CURRENT 1998-07-14 Active
MARK KENT HAMMOND CHUBB GROUP HOLDINGS LIMITED Director 2013-08-06 CURRENT 1998-07-15 Liquidation
MARK KENT HAMMOND ACE EUROPE LIFE PLC Director 2013-03-26 CURRENT 2006-09-15 Converted / Closed
MARK KENT HAMMOND CHUBB EUROPEAN GROUP PLC Director 2013-03-26 CURRENT 1973-05-09 Converted / Closed
MARK KENT HAMMOND CHUBB UNDERWRITING AGENCIES LIMITED Director 2013-03-26 CURRENT 1988-08-17 Active
MARK KENT HAMMOND COMBINED INTERNATIONAL SERVICES LIMITED Director 2012-11-16 CURRENT 2006-06-08 Dissolved 2014-10-15
MARK KENT HAMMOND CHUBB CAPITAL VII LIMITED Director 2012-11-16 CURRENT 1996-10-18 Active
MARK KENT HAMMOND CHUBB INA G.B. HOLDINGS LTD Director 2012-11-16 CURRENT 1991-09-09 Active
MARK KENT HAMMOND CHUBB SERVICES UK LIMITED Director 2012-11-16 CURRENT 1980-07-24 Active
MARK KENT HAMMOND CHUBB CAPITAL IV LIMITED Director 2012-11-16 CURRENT 1993-09-13 Active
MARK KENT HAMMOND CHUBB CAPITAL V LIMITED Director 2012-11-16 CURRENT 1994-07-15 Active
MARK KENT HAMMOND CHUBB CAPITAL III LIMITED Director 2012-11-16 CURRENT 1994-10-24 Active
MARK KENT HAMMOND CHUBB CAPITAL II LIMITED Director 2012-11-16 CURRENT 1995-06-26 Active
MARK KENT HAMMOND CHUBB CAPITAL I LIMITED Director 2012-11-16 CURRENT 1995-09-08 Active
MARK KENT HAMMOND CHUBB CAPITAL VI LIMITED Director 2012-11-16 CURRENT 1996-07-02 Active
ALEXANDER MATTHEW WENHAM SHAW CHUBB CAPITAL LTD Director 2016-02-01 CURRENT 2010-01-18 Active
ALEXANDER MATTHEW WENHAM SHAW CHUBB MANAGING AGENT LTD Director 2016-01-19 CURRENT 2010-01-05 Liquidation
ALEXANDER MATTHEW WENHAM SHAW LLOYD'S MARKET ASSOCIATION Director 2015-01-22 CURRENT 1991-01-03 Active
ALEXANDER MATTHEW WENHAM SHAW CHUBB EUROPEAN HOLDINGS LIMITED Director 2012-05-10 CURRENT 2004-03-15 Active
ALEXANDER MATTHEW WENHAM SHAW CHUBB EUROPEAN GROUP PLC Director 2010-08-02 CURRENT 1973-05-09 Converted / Closed
ALEXANDER MATTHEW WENHAM SHAW CHUBB UNDERWRITING AGENCIES LIMITED Director 2010-08-02 CURRENT 1988-08-17 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
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-11DIRECTOR APPOINTED RICHARD JOHN WILLIAMSON
2023-07-11APPOINTMENT TERMINATED, DIRECTOR BARNABAS WILLIAM WANSTALL
2023-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BARNABAS WILLIAM WANSTALL
2023-07-11AP01DIRECTOR APPOINTED RICHARD JOHN WILLIAMSON
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MATTHEW WENHAM SHAW
2020-04-02AP01DIRECTOR APPOINTED MRS ROWAN TRACY HOSTLER
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK KENT HAMMOND
2019-03-06AP01DIRECTOR APPOINTED BARNABAS WILLIAM WANSTALL
2018-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 870860
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND PETER MURRAY
2016-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-17AR0102/06/16 ANNUAL RETURN FULL LIST
2016-05-09CH01Director's details changed for Mr Alexander Matthew Wenham Shaw on 2016-05-09
2016-05-06CH01Director's details changed for Mr Alexander Matthew Wenham Shaw on 2016-05-06
2016-04-21CH04SECRETARY'S DETAILS CHNAGED FOR ACE LONDON SERVICES LIMITED on 2016-03-30
2016-02-25CH04SECRETARY'S DETAILS CHNAGED FOR ACE LONDON SERVICES LIMITED on 2016-02-24
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/16 FROM Ace Building 100 Leadenhall Street London EC3A 3BP
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 870860
2015-08-03AR0104/07/15 ANNUAL RETURN FULL LIST
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 870860
2014-07-24AR0104/07/14 ANNUAL RETURN FULL LIST
2014-03-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-11AR0104/07/13 ANNUAL RETURN FULL LIST
2013-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-03RES01ADOPT ARTICLES 03/05/13
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AP01DIRECTOR APPOINTED MARK KENT HAMMOND
2013-01-03AP01DIRECTOR APPOINTED MARK HAMMOND
2013-01-03Annotation
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REYNOLDS
2012-09-05MEM/ARTSARTICLES OF ASSOCIATION
2012-09-05RES01ALTER ARTICLES 21/02/2012
2012-09-05CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-11AR0104/07/12 FULL LIST
2012-07-05ANNOTATIONClarification
2012-07-05RP04SECOND FILING FOR FORM AP01
2012-05-14AP01DIRECTOR APPOINTED MR ALEXANDER MATTHEW WENHAM SHAW
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRYCE
2012-03-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-21AR0104/07/11 FULL LIST
2011-03-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-26AP04CORPORATE SECRETARY APPOINTED ACE LONDON SERVICES LIMITED
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN MISSEN
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0104/07/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND PETER MURRAY / 04/07/2010
2009-10-14AP01DIRECTOR APPOINTED MR MICHAEL THOMAS REYNOLDS
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPA CURTIS
2009-07-07363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-03-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-07363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-09363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06288bDIRECTOR RESIGNED
2006-07-25363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-06-12288bSECRETARY RESIGNED
2006-06-12288aNEW SECRETARY APPOINTED
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363sRETURN MADE UP TO 04/07/05; NO CHANGE OF MEMBERS; AMEND
2006-04-24363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS; AMEND
2006-04-24363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS; AMEND
2006-04-24363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS; AMEND
2006-04-24363sRETURN MADE UP TO 04/07/01; NO CHANGE OF MEMBERS; AMEND
2006-04-24363sRETURN MADE UP TO 04/07/00; NO CHANGE OF MEMBERS; AMEND
2006-04-24363sRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS; AMEND
2006-04-24363sRETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS; AMEND
2006-04-19363sRETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS; AMEND
2006-03-16288bSECRETARY RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED
2005-07-14363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-03-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15288bDIRECTOR RESIGNED
2004-07-22363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-03-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-15288cDIRECTOR'S PARTICULARS CHANGED
2003-12-11288bDIRECTOR RESIGNED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-10-15288cDIRECTOR'S PARTICULARS CHANGED
2003-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-16363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-03-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25288bSECRETARY RESIGNED
2003-03-25288aNEW SECRETARY APPOINTED
2003-03-09288bDIRECTOR RESIGNED
2003-03-06AUDAUDITOR'S RESIGNATION
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-08-08288cSECRETARY'S PARTICULARS CHANGED
2002-08-07287REGISTERED OFFICE CHANGED ON 07/08/02 FROM: CROSBY COURT 38 BISHOPSGATE LONDON EC2N 4DL
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RIDGE UNDERWRITING AGENCIES 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 RIDGE UNDERWRITING AGENCIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
JERSEY SECURITY INTEREST AGREEMENT OVER CREDIT BALANCES 1990-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIDGE UNDERWRITING AGENCIES LIMITED

Intangible Assets
Patents
We have not found any records of RIDGE UNDERWRITING AGENCIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDGE UNDERWRITING AGENCIES LIMITED
Trademarks
We have not found any records of RIDGE UNDERWRITING AGENCIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGE UNDERWRITING AGENCIES 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 (74990 - Non-trading company) as RIDGE UNDERWRITING AGENCIES 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 RIDGE UNDERWRITING AGENCIES 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 RIDGE UNDERWRITING AGENCIES 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 RIDGE UNDERWRITING AGENCIES LIMITED any grants or awards.
Ownership
    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.