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

LIBERTY INTERNATIONAL UNDERWRITING SERVICES LIMITED

20 FENCHURCH STREET, LONDON, EC3M 3AW,
Company Registration Number
03182791
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Liberty International Underwriting Services Ltd
LIBERTY INTERNATIONAL UNDERWRITING SERVICES LIMITED was founded on 1996-03-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Liberty International Underwriting Services 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
LIBERTY INTERNATIONAL UNDERWRITING SERVICES LIMITED
 
Legal Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3AW
Other companies in EC3R
 
Filing Information
Company Number 03182791
Company ID Number 03182791
Date formed 1996-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/06/2021
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
Last Datalog update: 2021-04-17 21:54:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBERTY INTERNATIONAL UNDERWRITING SERVICES 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 LIBERTY INTERNATIONAL UNDERWRITING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
REBECCA ELIZABETH WHITE
Company Secretary 2018-05-10
NIGEL JAMES DAVENPORT
Director 2015-11-05
GRAHAM JOHN PITT
Director 2001-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH MARCUS CASSIDY
Company Secretary 2016-02-25 2018-05-09
GORDON JAMES MCBURNEY
Director 1997-04-23 2018-04-08
DAVID CHARLES TURNER
Company Secretary 2014-04-10 2016-02-25
SEAN PATRICK ROCKS
Director 2008-01-29 2015-10-31
NIGEL JAMES DAVENPORT
Company Secretary 2010-06-30 2014-04-10
PATRICK JOSEPH OBRIEN
Director 2008-01-29 2011-12-02
SIOBHAN MARY WING
Company Secretary 2002-01-22 2010-06-30
JONATHAN DAVID THOMAS HOPKINS
Director 1996-03-29 2008-10-16
PAUL STANFORD
Director 2004-11-23 2008-10-16
SCOTT RHODES GOODBY
Director 2003-01-28 2008-01-29
DENNIS SCOTT PERLER
Director 2001-04-11 2008-01-29
JOHN ANDREW DUFFY
Director 1996-04-16 2003-01-28
KEVIN KEITH RYAN
Company Secretary 1996-03-29 2002-01-22
PAUL MICHAEL PHILAND
Director 1996-03-29 2001-03-29
HENRY ROBERT SCHIELKE
Director 1996-04-16 2000-04-07
PAMELA J. BAKER
Director 1997-05-08 1999-10-01
STEWART HORNER STEFFEY
Director 1996-04-16 1997-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JAMES DAVENPORT LIBERTY CORPORATE CAPITAL LIMITED Director 2018-06-26 CURRENT 1994-11-22 Active
NIGEL JAMES DAVENPORT LIBERTY SPECIALTY SERVICES LIMITED Director 2017-11-28 CURRENT 2003-07-25 Active
NIGEL JAMES DAVENPORT IRONSHORE AGENCY LTD Director 2017-05-30 CURRENT 2009-01-21 Active
NIGEL JAMES DAVENPORT HAMILTON MANAGING AGENCY LIMITED Director 2017-05-11 CURRENT 2006-05-30 Active
NIGEL JAMES DAVENPORT LIBERTY SPECIALTY MARKETS LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
NIGEL JAMES DAVENPORT LIBERTY UK AND EUROPE HOLDINGS LIMITED Director 2013-05-08 CURRENT 2009-10-30 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
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-25DS01Application to strike the company off the register
2020-07-03AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-01-07SH20Statement by Directors
2020-01-07SH19Statement of capital on 2020-01-07 GBP 1
2020-01-07CAP-SSSolvency Statement dated 18/12/19
2020-01-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-10-26AP01DIRECTOR APPOINTED MR JAMES CLIFFORD REEVES
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN PITT
2018-10-12TM02Termination of appointment of Rebecca Elizabeth White on 2018-10-12
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-22TM02Termination of appointment of Joseph Marcus Cassidy on 2018-05-09
2018-05-22AP03Appointment of Miss Rebecca Elizabeth White as company secretary on 2018-05-10
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES MCBURNEY
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 648868
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 648868
2016-04-19AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-09AP03Appointment of Mr Joseph Marcus Cassidy as company secretary on 2016-02-25
2016-03-09TM02Termination of appointment of David Charles Turner on 2016-02-25
2016-01-28AP01DIRECTOR APPOINTED MR NIGEL JAMES DAVENPORT
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PATRICK ROCKS
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 648868
2015-03-18AR0116/03/15 ANNUAL RETURN FULL LIST
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM 3Rd Floor Two Minster Court Mincing Lane London EC3R 7YE
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15AP03Appointment of Mr David Charles Turner as company secretary
2014-04-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL DAVENPORT
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 648868
2014-04-10AR0116/03/14 ANNUAL RETURN FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0116/03/13 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-21RP04SECOND FILING WITH MUD 16/03/12 FOR FORM AR01
2012-09-21ANNOTATIONClarification
2012-03-21AR0116/03/12 FULL LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK OBRIEN
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0116/03/11 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AP03SECRETARY APPOINTED MR NIGEL JAMES DAVENPORT
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY SIOBHAN WING
2010-04-01AR0116/03/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK ROCKS / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH OBRIEN / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES MCBURNEY / 01/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN MARY WING / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN PITT / 01/10/2009
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM, 3RD FLOOR, TWO MINSTER COURT MINCING LANE, LONDON, LONDON, EC3R 7YE, UK
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON MCBURNEY / 16/03/2009
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL STANFORD
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HOPKINS
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM, 3RD FLOOR ST MICHAELS HOUSE, 1 GEORGE YARD, LONDON, EC3V 9DF
2008-04-08363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN ROCKS / 07/04/2008
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288bDIRECTOR RESIGNED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-16288cSECRETARY'S PARTICULARS CHANGED
2007-03-16363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-05363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-12-06288aNEW DIRECTOR APPOINTED
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-02363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-02363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-03-20287REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 4TH FLOOR ONE MINSTER COURT, MINCING LANE, LONDON EC3R 7YE
2003-02-08288aNEW DIRECTOR APPOINTED
2003-02-08288bDIRECTOR RESIGNED
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/02
2002-04-10363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-01-25288aNEW SECRETARY APPOINTED
2002-01-25288bSECRETARY RESIGNED
2001-09-19ELRESS386 DISP APP AUDS 11/09/01
2001-09-19ELRESS366A DISP HOLDING AGM 11/09/01
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-01288bDIRECTOR RESIGNED
2001-04-12363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
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 LIBERTY INTERNATIONAL UNDERWRITING SERVICES 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 LIBERTY INTERNATIONAL UNDERWRITING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIBERTY INTERNATIONAL UNDERWRITING SERVICES 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

Intangible Assets
Patents
We have not found any records of LIBERTY INTERNATIONAL UNDERWRITING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIBERTY INTERNATIONAL UNDERWRITING SERVICES LIMITED
Trademarks
We have not found any records of LIBERTY INTERNATIONAL UNDERWRITING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBERTY INTERNATIONAL UNDERWRITING SERVICES 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 LIBERTY INTERNATIONAL UNDERWRITING SERVICES 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 LIBERTY INTERNATIONAL UNDERWRITING SERVICES 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 LIBERTY INTERNATIONAL UNDERWRITING SERVICES 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 LIBERTY INTERNATIONAL UNDERWRITING SERVICES 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.