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

HILLCOT UNDERWRITING MANAGEMENT LIMITED

GUILDFORD, SURREY, GU2,
Company Registration Number
01351135
Private Limited Company
Dissolved

Dissolved 2016-04-12

Company Overview

About Hillcot Underwriting Management Ltd
HILLCOT UNDERWRITING MANAGEMENT LIMITED was founded on 1978-02-02 and had its registered office in Guildford. The company was dissolved on the 2016-04-12 and is no longer trading or active.

Key Data
Company Name
HILLCOT UNDERWRITING MANAGEMENT LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Previous Names
TOA RE UNDERWRITING MANAGEMENT LIMITED01/04/2003
TOA RE-OATLEY UNDERWRITING MANAGEMENT COMPANY LIMITED25/03/1999
Filing Information
Company Number 01351135
Date formed 1978-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-04-12
Type of accounts FULL
Last Datalog update: 2016-04-26 22:46:05
Primary Source:Companies House
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 HILLCOT UNDERWRITING MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SIOBHAN MARY HEXTALL
Company Secretary 2007-11-13
DEREK ROBERT DOUGLAS REID
Director 2014-06-25
CLIVE PAUL THOMAS
Director 2011-06-08
ALAN JOHN TURNER
Director 2006-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
THEO JAMES RICKUS WILKES
Director 2012-09-14 2014-06-16
GARETH HOWARD JOHN NOKES
Director 2008-06-12 2012-07-31
STEPHEN DAVID ALDOUS
Director 2006-03-27 2008-11-06
CLYDE SECRETARIES LIMITED
Company Secretary 2003-03-31 2007-11-13
DAVID MICHAEL ROCKE
Director 2003-03-31 2006-08-14
NICHOLAS ANDREW PACKER
Director 2003-03-31 2006-03-27
COLIN WILLIAMS
Company Secretary 1998-06-26 2003-03-31
GRAHAM ALAN COMBES
Director 1992-06-05 2003-03-31
TAMIHIKO MIYAMURA
Director 1998-07-09 2003-03-31
TERUHIKO OHTANI
Director 2001-06-28 2003-03-31
RAYMOND DOUGLAS STREETER
Director 1992-06-05 2003-03-31
YUKIO TAKANUKI
Director 1997-07-22 2003-03-31
COLIN WILLIAMS
Director 1992-06-05 2003-03-31
TAKAYA IMASHIMIZU
Director 1998-07-09 2001-06-28
YOSHIO SHIMIZU
Director 2000-06-29 2001-06-28
KOICHIRO ABE
Director 1994-08-15 2000-06-29
HIROSHI OHASHI
Director 1994-08-15 2000-06-29
RYOSUKE KOJIMA
Director 1997-06-05 1998-06-26
TOSHIYUKI SUGAWARA
Director 1996-05-14 1998-06-26
SUSAN MARY LOOBY
Company Secretary 1996-08-16 1998-06-25
MICHAEL SIMMONDS
Director 1992-06-05 1998-03-31
AKIRA NOGUCHI
Director 1993-03-25 1997-07-22
CHISHU SUETSUGU
Director 1992-06-05 1997-06-05
GERALD ERNEST OATLEY
Director 1992-06-05 1996-12-31
COLIN WILLIAMS
Company Secretary 1992-06-05 1996-08-16
CHRISTOPHER ERNEST BERESFORD FOX
Director 1992-06-05 1994-12-31
SUMIYOSHI KUSAKABE
Director 1992-06-05 1994-10-19
KOHJI FURUTA
Director 1992-11-26 1994-08-15
YUKIO TAKANUKI
Director 1992-06-05 1993-05-26
BRADFORD WILLIAM MITCHELL
Director 1992-06-05 1993-05-24
TERUO TAMAOKI
Director 1992-06-05 1992-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIOBHAN MARY HEXTALL KNAPTON HOLDINGS LIMITED Company Secretary 2009-09-09 CURRENT 2009-09-09 Active
SIOBHAN MARY HEXTALL SHELBOURNE SYNDICATE SERVICES LIMITED Company Secretary 2009-08-27 CURRENT 1994-08-18 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL SHELBOURNE GROUP LIMITED Company Secretary 2009-08-27 CURRENT 2006-12-13 Active
SIOBHAN MARY HEXTALL ENSTAR (US ASIA-PAC) HOLDINGS LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active
SIOBHAN MARY HEXTALL GOSHAWK INSURANCE HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 1990-07-02 Liquidation
SIOBHAN MARY HEXTALL UNIONAMERICA ACQUISITION COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-21 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA HOLDINGS LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-28 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA INSURANCE COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1971-09-01 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 397 LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-25 Active
SIOBHAN MARY HEXTALL ROYSTON RUN-OFF LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Dissolved 2017-11-21
SIOBHAN MARY HEXTALL BOSWORTH RUN-OFF LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL ENSTAR ACQUISITIONS LIMITED Company Secretary 2008-07-31 CURRENT 2008-06-13 Active
SIOBHAN MARY HEXTALL MAKE A DIFFERENCE LEADERSHIP FOUNDATION Company Secretary 2008-07-31 CURRENT 2008-07-31 Active
SIOBHAN MARY HEXTALL GUILDHALL INSURANCE COMPANY LIMITED Company Secretary 2008-02-29 CURRENT 1919-12-30 Dissolved 2013-10-31
SIOBHAN MARY HEXTALL ROMBALDS RUN-OFF LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
SIOBHAN MARY HEXTALL CAVELL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1919-08-02 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL FIELDMILL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL LONGMYND INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-12 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1924-07-03 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL MARLON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1971-01-01 Active
SIOBHAN MARY HEXTALL BRAMPTON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1976-08-12 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL FLATTS LIMITED Company Secretary 2007-11-20 CURRENT 2007-05-08 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL ENSTAR (EU) HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL ENSTAR (EU) LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL CRANMORE (UK) LIMITED Company Secretary 2007-11-20 CURRENT 1998-05-06 Active
SIOBHAN MARY HEXTALL RIVER THAMES INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1948-12-29 Active
SIOBHAN MARY HEXTALL REGIS AGENCIES LIMITED Company Secretary 2007-11-20 CURRENT 1968-10-01 Active
SIOBHAN MARY HEXTALL MERCANTILE INDEMNITY COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1980-06-06 Active
SIOBHAN MARY HEXTALL CAVELL HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1973-02-12 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL HILLCOT RE LIMITED Company Secretary 2007-11-13 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL KINSALE BROKERS LIMITED Company Secretary 2007-11-13 CURRENT 2002-08-14 Active
DEREK ROBERT DOUGLAS REID ENSTAR MANAGING AGENCY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
DEREK ROBERT DOUGLAS REID GRACECHURCH UTG NO. 397 LIMITED Director 2014-08-13 CURRENT 1994-10-25 Active
DEREK ROBERT DOUGLAS REID GRACECHURCH UTG NO. 394 LIMITED Director 2014-08-13 CURRENT 1994-10-27 Active - Proposal to Strike off
DEREK ROBERT DOUGLAS REID GRACECHURCH UTG NO. 395 LIMITED Director 2014-08-13 CURRENT 1998-06-15 Active
DEREK ROBERT DOUGLAS REID GRACECHURCH UTG NO. 396 LIMITED Director 2014-08-13 CURRENT 1999-06-01 Active
DEREK ROBERT DOUGLAS REID UNIONAMERICA ACQUISITION COMPANY LIMITED Director 2014-06-25 CURRENT 1993-05-21 Active - Proposal to Strike off
DEREK ROBERT DOUGLAS REID UNIONAMERICA HOLDINGS LIMITED Director 2014-06-25 CURRENT 1993-05-28 Active - Proposal to Strike off
DEREK ROBERT DOUGLAS REID FLATTS LIMITED Director 2014-06-25 CURRENT 2007-05-08 Active - Proposal to Strike off
DEREK ROBERT DOUGLAS REID ROYSTON RUN-OFF LIMITED Director 2014-06-25 CURRENT 2008-09-26 Dissolved 2017-11-21
DEREK ROBERT DOUGLAS REID ENSTAR (US ASIA-PAC) HOLDINGS LIMITED Director 2014-06-25 CURRENT 2009-05-27 Active
DEREK ROBERT DOUGLAS REID KNAPTON HOLDINGS LIMITED Director 2014-06-25 CURRENT 2009-09-09 Active
DEREK ROBERT DOUGLAS REID ENSTAR (EU) FINANCE LIMITED Director 2014-06-25 CURRENT 2011-05-04 Active
DEREK ROBERT DOUGLAS REID GOSHAWK INSURANCE HOLDINGS LIMITED Director 2014-06-25 CURRENT 1990-07-02 Liquidation
DEREK ROBERT DOUGLAS REID ENSTAR ACQUISITIONS LIMITED Director 2014-06-25 CURRENT 2008-06-13 Active
DEREK ROBERT DOUGLAS REID CAVELL HOLDINGS LIMITED Director 2014-06-25 CURRENT 1973-02-12 Active - Proposal to Strike off
DEREK ROBERT DOUGLAS REID LSU LIMITED Director 2008-10-03 CURRENT 2000-03-29 Dissolved 2018-05-29
DEREK ROBERT DOUGLAS REID ENSTAR (EU) LIMITED Director 2004-03-24 CURRENT 1996-03-05 Active
CLIVE PAUL THOMAS ENSTAR MANAGING AGENCY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
CLIVE PAUL THOMAS LAGUNA LIFE (UK) LIMITED Director 2015-07-22 CURRENT 2015-07-22 Dissolved 2018-02-27
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 394 LIMITED Director 2013-03-14 CURRENT 1994-10-27 Active - Proposal to Strike off
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 395 LIMITED Director 2013-03-14 CURRENT 1998-06-15 Active
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 396 LIMITED Director 2013-03-14 CURRENT 1999-06-01 Active
CLIVE PAUL THOMAS ENSTAR (EU) HOLDINGS LIMITED Director 2012-08-01 CURRENT 1996-03-05 Active
CLIVE PAUL THOMAS CRANMORE (UK) LIMITED Director 2012-07-23 CURRENT 1998-05-06 Active
CLIVE PAUL THOMAS KINSALE BROKERS LIMITED Director 2012-07-23 CURRENT 2002-08-14 Active
CLIVE PAUL THOMAS UNIONAMERICA ACQUISITION COMPANY LIMITED Director 2011-06-08 CURRENT 1993-05-21 Active - Proposal to Strike off
CLIVE PAUL THOMAS UNIONAMERICA HOLDINGS LIMITED Director 2011-06-08 CURRENT 1993-05-28 Active - Proposal to Strike off
CLIVE PAUL THOMAS FLATTS LIMITED Director 2011-06-08 CURRENT 2007-05-08 Active - Proposal to Strike off
CLIVE PAUL THOMAS ROYSTON RUN-OFF LIMITED Director 2011-06-08 CURRENT 2008-09-26 Dissolved 2017-11-21
CLIVE PAUL THOMAS KNAPTON HOLDINGS LIMITED Director 2011-06-08 CURRENT 2009-09-09 Active
CLIVE PAUL THOMAS ROMBALDS RUN-OFF LIMITED Director 2011-06-08 CURRENT 2007-11-29 Active
CLIVE PAUL THOMAS GOSHAWK INSURANCE HOLDINGS LIMITED Director 2011-06-08 CURRENT 1990-07-02 Liquidation
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 397 LIMITED Director 2011-06-08 CURRENT 1994-10-25 Active
CLIVE PAUL THOMAS ENSTAR ACQUISITIONS LIMITED Director 2011-06-08 CURRENT 2008-06-13 Active
CLIVE PAUL THOMAS REGIS AGENCIES LIMITED Director 2011-06-08 CURRENT 1968-10-01 Active
CLIVE PAUL THOMAS CAVELL HOLDINGS LIMITED Director 2011-06-08 CURRENT 1973-02-12 Active - Proposal to Strike off
CLIVE PAUL THOMAS ENSTAR (EU) FINANCE LIMITED Director 2011-06-06 CURRENT 2011-05-04 Active
CLIVE PAUL THOMAS BOSWORTH RUN-OFF LIMITED Director 2010-05-18 CURRENT 2008-08-26 Dissolved 2017-07-27
CLIVE PAUL THOMAS KNAPTON INSURANCE LIMITED Director 2010-03-02 CURRENT 1880-11-18 Active
CLIVE PAUL THOMAS COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2009-10-15 CURRENT 1906-03-22 Dissolved 2015-12-30
CLIVE PAUL THOMAS UNIONAMERICA INSURANCE COMPANY LIMITED Director 2009-01-21 CURRENT 1971-09-01 Dissolved 2017-07-27
CLIVE PAUL THOMAS CAVELL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1919-08-02 Dissolved 2014-07-29
CLIVE PAUL THOMAS HILLCOT RE LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS FIELDMILL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS GUILDHALL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1919-12-30 Dissolved 2013-10-31
CLIVE PAUL THOMAS LONGMYND INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-12 Dissolved 2014-07-29
CLIVE PAUL THOMAS UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1924-07-03 Dissolved 2014-07-29
CLIVE PAUL THOMAS BRAMPTON INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1976-08-12 Dissolved 2017-07-27
CLIVE PAUL THOMAS RIVER THAMES INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1948-12-29 Active
CLIVE PAUL THOMAS MERCANTILE INDEMNITY COMPANY LIMITED Director 2008-06-12 CURRENT 1980-06-06 Active
CLIVE PAUL THOMAS MARLON INSURANCE COMPANY LIMITED Director 2007-08-28 CURRENT 1971-01-01 Active
CLIVE PAUL THOMAS ENSTAR (EU) LIMITED Director 2006-03-29 CURRENT 1996-03-05 Active
ALAN JOHN TURNER KNAPTON INSURANCE LIMITED Director 2016-12-15 CURRENT 1880-11-18 Active
ALAN JOHN TURNER HARPER VERSICHERUNGS AG Director 2016-12-08 CURRENT 1993-01-01 Active
ALAN JOHN TURNER COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2009-10-15 CURRENT 1906-03-22 Dissolved 2015-12-30
ALAN JOHN TURNER A/S DET KJOBENHAVNSKE REASSURANCE-COMPAGNI Director 2009-10-15 CURRENT 1997-10-01 Converted / Closed
ALAN JOHN TURNER UNIONAMERICA INSURANCE COMPANY LIMITED Director 2008-12-30 CURRENT 1971-09-01 Dissolved 2017-07-27
ALAN JOHN TURNER BOSWORTH RUN-OFF LIMITED Director 2008-08-26 CURRENT 2008-08-26 Dissolved 2017-07-27
ALAN JOHN TURNER GUILDHALL INSURANCE COMPANY LIMITED Director 2008-02-29 CURRENT 1919-12-30 Dissolved 2013-10-31
ALAN JOHN TURNER MARLON INSURANCE COMPANY LIMITED Director 2007-08-28 CURRENT 1971-01-01 Active
ALAN JOHN TURNER UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Director 2006-10-19 CURRENT 1924-07-03 Dissolved 2014-07-29
ALAN JOHN TURNER CAVELL INSURANCE COMPANY LIMITED Director 2006-10-04 CURRENT 1919-08-02 Dissolved 2014-07-29
ALAN JOHN TURNER HILLCOT RE LIMITED Director 2006-08-14 CURRENT 1979-10-26 Dissolved 2014-07-29
ALAN JOHN TURNER FIELDMILL INSURANCE COMPANY LIMITED Director 2006-08-14 CURRENT 1979-10-26 Dissolved 2014-07-29
ALAN JOHN TURNER LONGMYND INSURANCE COMPANY LIMITED Director 2006-08-14 CURRENT 1979-10-12 Dissolved 2014-07-29
ALAN JOHN TURNER BRAMPTON INSURANCE COMPANY LIMITED Director 2006-08-14 CURRENT 1976-08-12 Dissolved 2017-07-27
ALAN JOHN TURNER RIVER THAMES INSURANCE COMPANY LIMITED Director 2006-03-15 CURRENT 1948-12-29 Active
ALAN JOHN TURNER MERCANTILE INDEMNITY COMPANY LIMITED Director 2006-03-15 CURRENT 1980-06-06 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
2016-04-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-13DS01APPLICATION FOR STRIKING-OFF
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 10100
2015-06-29AR0105/06/15 FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26AP01DIRECTOR APPOINTED MR DEREK ROBERT DOUGLAS REID
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR THEO WILKES
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 10100
2014-06-10AR0105/06/14 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0105/06/13 FULL LIST
2012-09-17AP01DIRECTOR APPOINTED THEO JAMES RICKUS WILKES
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NOKES
2012-07-11AUDAUDITOR'S RESIGNATION
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0105/06/12 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 05/07/2011
2011-06-09AP01DIRECTOR APPOINTED MR CLIVE PAUL THOMAS
2011-06-06AR0105/06/11 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0105/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN TURNER / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/05/2009
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ALDOUS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-16288aDIRECTOR APPOINTED GARETH HOWARD JOHN NOKES
2008-06-11363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 51 EASTCHEAP LONDON EC3M 1JP
2007-06-28363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-06-20363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288aNEW DIRECTOR APPOINTED
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-22363aRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-06-22288cDIRECTOR'S PARTICULARS CHANGED
2003-11-24MISCRE SECTION 394
2003-06-20363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-04-18288aNEW SECRETARY APPOINTED
2003-04-18288bDIRECTOR RESIGNED
2003-04-18288bDIRECTOR RESIGNED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 1ST FLOOR 40 LIME STREET LONDON EC3M 7AW
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-18288bDIRECTOR RESIGNED
2003-04-18288bDIRECTOR RESIGNED
2003-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-18288bDIRECTOR RESIGNED
2003-04-18288bDIRECTOR RESIGNED
2003-04-01CERTNMCOMPANY NAME CHANGED TOA RE UNDERWRITING MANAGEMENT L IMITED CERTIFICATE ISSUED ON 01/04/03
2003-03-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-16287REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 40 LIME STREET LONDON EC3M 7AW
2002-08-28288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to HILLCOT UNDERWRITING MANAGEMENT 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 HILLCOT UNDERWRITING MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILLCOT UNDERWRITING MANAGEMENT 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 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 HILLCOT UNDERWRITING MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of HILLCOT UNDERWRITING MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLCOT UNDERWRITING MANAGEMENT LIMITED
Trademarks
We have not found any records of HILLCOT UNDERWRITING MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLCOT UNDERWRITING MANAGEMENT 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 (65120 - Non-life insurance) as HILLCOT UNDERWRITING MANAGEMENT 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 HILLCOT UNDERWRITING MANAGEMENT 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 HILLCOT UNDERWRITING MANAGEMENT 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 HILLCOT UNDERWRITING MANAGEMENT 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.