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

HARDY UNDERWRITING GROUP LIMITED

20 FENCHURCH STREET, LONDON, EC3M 3BY,
Company Registration Number
03217501
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hardy Underwriting Group Ltd
HARDY UNDERWRITING GROUP LIMITED was founded on 1996-06-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hardy Underwriting Group 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
HARDY UNDERWRITING GROUP LIMITED
 
Legal Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3BY
Other companies in EC3A
 
Filing Information
Company Number 03217501
Company ID Number 03217501
Date formed 1996-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
Last Datalog update: 2020-07-14 10:25:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARDY UNDERWRITING GROUP 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.
Companies with same name HARDY UNDERWRITING GROUP LIMITED
The following companies were found which have the same name as HARDY UNDERWRITING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARDY UNDERWRITING GROUP LIMITED Singapore Active Company formed on the 2010-10-21

Company Officers of HARDY UNDERWRITING GROUP LIMITED

Current Directors
Officer Role Date Appointed
VIRGINIE LEPAGE
Company Secretary 2018-02-02
DAVID JOHN BROSNAN
Director 2014-05-06
PATRICK JAMES GAGE
Director 2007-05-16
DAVID JOHN STEVENS
Director 2014-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
TARA ALEXANDRA CAITHIE
Company Secretary 2018-01-10 2018-02-02
MARJORIE EVA LYNN
Company Secretary 2017-03-31 2018-01-02
RHODRI DAVID CRUWYS
Company Secretary 2013-10-17 2017-03-31
BARBARA JANE MERRY
Director 2002-01-29 2014-02-18
JAMES DAVID MACDIARMID
Director 2003-10-01 2014-01-27
DAVID PRESTON MANN
Director 2005-06-13 2013-12-17
THERESA HUTCHINGS
Company Secretary 1997-07-10 2013-09-30
ADRIAN JEREMY WALKER
Director 2001-01-01 2011-05-17
RICHARD DAVID ABBOTT
Director 2006-08-01 2008-03-18
IAN ERIC IVORY
Director 2003-01-01 2008-03-18
BARBARA SUE THOMAS
Director 2004-03-17 2008-03-18
PETER WILLES HARDY
Director 1996-06-24 2006-06-07
ALASTAIR PINCKARD LESLIE
Director 1996-06-24 2005-06-08
PIERRE EMILE LEON MARIE VAN DER MERSCH
Director 1996-06-24 2004-05-26
NIGEL GEORGE ELLIS
Director 1996-10-01 2002-12-31
DAVID VICTOR DUNNING
Director 2000-08-21 2002-09-30
RICHARD JOHN LEWY
Director 1999-02-23 2002-03-27
STEPHEN NOEL WADMAN
Director 1996-06-24 2002-01-29
STEUART WILLIAM PRATCHITT WELDON
Director 1996-06-24 2002-01-29
TIMOTHY PETER NOBLE
Director 1996-06-24 1998-06-05
NOBLE FINANCIAL HOLDINGS LIMITED
Company Secretary 1996-06-24 1997-07-10
PETER GERALD KEITH LLOYD
Director 1996-06-24 1996-10-01
CHRISTIAN ROBERT MACNACHTAN HOOK
Director 1996-06-24 1996-06-24
KENNETH CHARLES ROSE
Director 1996-06-24 1996-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JAMES GAGE CNA HARDY INTERNATIONAL SERVICES LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
PATRICK JAMES GAGE CNA EUROPE HOLDINGS LIMITED Director 2015-09-10 CURRENT 1998-03-06 Active
PATRICK JAMES GAGE CNA INSURANCE COMPANY LIMITED Director 2015-05-28 CURRENT 1864-02-08 Active
PATRICK JAMES GAGE HARDY (UNDERWRITING AGENCIES) LIMITED Director 2006-09-07 CURRENT 1976-06-21 Active
DAVID JOHN STEVENS CNA HARDY INTERNATIONAL SERVICES LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
DAVID JOHN STEVENS HARDY INSURANCE SERVICES LIMITED Director 2014-01-27 CURRENT 1995-07-03 Active - Proposal to Strike off
DAVID JOHN STEVENS GRACECHURCH UTG NO. 374 LIMITED Director 2014-01-27 CURRENT 2011-10-13 Active
DAVID JOHN STEVENS HARDY UNDERWRITING LIMITED Director 2014-01-27 CURRENT 1994-10-21 Active
DAVID JOHN STEVENS GRACECHURCH UTG NO. 375 LIMITED Director 2014-01-27 CURRENT 1996-07-22 Active
DAVID JOHN STEVENS CNA SERVICES (UK) LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
DAVID JOHN STEVENS HARDY (UNDERWRITING AGENCIES) LIMITED Director 2013-12-19 CURRENT 1976-06-21 Active
DAVID JOHN STEVENS MARITIME INSURANCE COMPANY LIMITED Director 2009-06-02 CURRENT 2000-05-18 Active
DAVID JOHN STEVENS CNA EUROPE HOLDINGS LIMITED Director 2007-10-09 CURRENT 1998-03-06 Active
DAVID JOHN STEVENS CNA INSURANCE COMPANY LIMITED Director 2007-10-09 CURRENT 1864-02-08 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
2020-05-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-24DS01Application to strike the company off the register
2020-02-07PSC02Notification of Cna Financial Corporation as a person with significant control on 2016-04-06
2020-02-07PSC07CESSATION OF HARDY UNDERWRITING BERMUDA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-11-29MEM/ARTSARTICLES OF ASSOCIATION
2019-11-29RES13Resolutions passed:
  • Shares capital reduced/the share premium account of the company reduced 06/11/2019
  • ALTER ARTICLES
2019-11-25SH20Statement by Directors
2019-11-25SH19Statement of capital on 2019-11-25 GBP 0.4
2019-11-25CAP-SSSolvency Statement dated 14/11/19
2019-11-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-22SH0112/11/19 STATEMENT OF CAPITAL GBP 2516000.40
2019-11-19SH20Statement by Directors
2019-11-19SH19Statement of capital on 2019-11-19 GBP 0.40
2019-11-19CAP-SSSolvency Statement dated 06/11/19
2019-11-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution alteration of articles
  • Reduce share prem a/c 06/11/2019
2019-07-30AP01DIRECTOR APPOINTED MR PHILLIP JOHN HAMER
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BROSNAN
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14SH0112/12/18 STATEMENT OF CAPITAL GBP 1000001.80
2019-01-15SH0120/12/18 STATEMENT OF CAPITAL GBP 1000001.0
2019-01-10SH0120/12/18 STATEMENT OF CAPITAL GBP 1000001
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES GAGE
2018-11-12TM02Termination of appointment of Virginie Lepage on 2018-11-06
2018-11-05RES02Resolutions passed:
  • Resolution of re-registration
2018-11-05MARRe-registration of memorandum and articles of association
2018-11-05CERT10Certificate of re-registration from Public Limited Company to Private
2018-11-05RR02Re-registration from a public company to a private limited company
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-12AP03Appointment of Ms Virginie Lepage as company secretary on 2018-02-02
2018-02-12TM02Termination of appointment of Tara Alexandra Caithie on 2018-02-02
2018-01-10AP03Appointment of Ms Tara Alexandra Caithie as company secretary on 2018-01-10
2018-01-09TM02Termination of appointment of Marjorie Eva Lynn on 2018-01-02
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-18AP03Appointment of Miss Marjorie Eva Lynn as company secretary on 2017-03-31
2017-05-18TM02Termination of appointment of Rhodri David Cruwys on 2017-03-31
2017-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1000000.6
2016-07-13AR0124/06/16 ANNUAL RETURN FULL LIST
2016-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1000000.6
2015-07-13AR0124/06/15 ANNUAL RETURN FULL LIST
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM Fitzwilliam House 10 St Mary Axe London EC3A 8NA
2014-07-11AR0124/06/14 ANNUAL RETURN FULL LIST
2014-07-10CH01Director's details changed for Patrick James Gage on 2014-07-01
2014-07-07SH0101/07/14 STATEMENT OF CAPITAL GBP 1000000.4
2014-06-18CH01Director's details changed for Patrick James Gage on 2014-06-13
2014-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STEVENS / 26/05/2014
2014-05-09AP01DIRECTOR APPOINTED MR DAVID JOHN BROSNAN
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MERRY
2014-01-29AP01DIRECTOR APPOINTED MR DAVID JOHN STEVENS
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACDIARMID
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANN
2013-10-17AP03SECRETARY APPOINTED MR RHODRI DAVID CRUWYS
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY THERESA HUTCHINGS
2013-09-16SH0130/08/13 STATEMENT OF CAPITAL GBP 1000000.4
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032175010008
2013-07-19RES13AUTHORISE ISSUE OF 1 ORD SHARE @ £0.20 15/07/2013
2013-06-27AR0124/06/13 FULL LIST
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRESTON MANN / 07/03/2012
2013-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-04RES13INC SHARE CAP 27/11/2012
2012-11-28SH0127/11/12 STATEMENT OF CAPITAL GBP 1000000.2
2012-11-16MISCSECT 519
2012-11-15MISCSECTION 519
2012-07-04AR0124/06/12 FULL LIST
2012-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-07-06AR0124/06/11 FULL LIST
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALKER
2010-07-05AR0124/06/10 FULL LIST
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 40 LIME STREET LONDON EC3M 7AW
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-07-09353LOCATION OF REGISTER OF MEMBERS
2008-07-28363sRETURN MADE UP TO 24/06/08; BULK LIST AVAILABLE SEPARATELY
2008-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-03AAINTERIM ACCOUNTS MADE UP TO 08/02/08
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR BARBARA THOMAS
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ABBOTT
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR IAN IVORY
2008-03-08RES01ADOPT ARTICLES 05/03/2008
2008-02-1488(2)RAD 07/02/08--------- £ SI 5000000@.2=1000000 £ IC 1/1000001
2008-02-07CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2008-02-07OCREDUCE CAP & CANCEL SHA PREM ACC
2008-01-21MEM/ARTSARTICLES OF ASSOCIATION
2008-01-21RES13RE SCHEME OF ARRANGEMEN 11/01/08
2008-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-1888(2)RAD 16/01/08--------- £ SI 15553@.2=3110 £ IC 7148958/7152068
2008-01-0988(2)RAD 09/01/08--------- £ SI 23557@.2=4711 £ IC 7144247/7148958
2008-01-0788(2)RAD 07/01/08--------- £ SI 5970@.2=1194 £ IC 7143053/7144247
2008-01-0788(2)RAD 07/01/08--------- £ SI 3018@.2=603 £ IC 7142450/7143053
2007-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-06363sRETURN MADE UP TO 24/06/07; BULK LIST AVAILABLE SEPARATELY
2007-06-1888(2)RAD 15/06/07--------- £ SI 4311@.2=862 £ IC 7141585/7142447
2007-06-0788(2)OAD 25/04/07--------- £ SI 153645@.2
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: ONE LIME STREET LONDON EC3M 7DQ
2006-08-10288aNEW DIRECTOR APPOINTED
2006-07-13363sRETURN MADE UP TO 24/06/06; BULK LIST AVAILABLE SEPARATELY
2006-06-19288bDIRECTOR RESIGNED
2006-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-20363sRETURN MADE UP TO 24/06/05; BULK LIST AVAILABLE SEPARATELY
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to HARDY UNDERWRITING GROUP 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 HARDY UNDERWRITING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-05 Outstanding LLOYD'S, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MR01)
DEBENTURE 2009-11-19 Outstanding LLOYDS TSB BANK PLC (THE TRUSTEE)
DEBENTURE 2006-11-15 Outstanding LLOYDS TSB BANK PLC (THE TRUSTEE)
DEBENTURE 2002-11-12 Outstanding LLOYDS TSB BANK PLC
FLOATING CHARGE 2002-10-18 Outstanding THE SOCIETY INCORPORATED BY LLOYD'S ACT 1871 BY THE NAME OF LLOYD'S
DEBENTURE 1999-03-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEPOSIT TRUST DEED (THIRD PARTY DEPOSIT) (THE "TRUST DEED") 1997-01-17 Outstanding LLOYDS'S ("THE SOCIETY"), THE TRUSTEES AND THE BENEFICIARIES AND THE PREMIUMS TRUSTEESAND THE OTHER PERSONS OR BODIES AS ARE DEFINED ON THE FORM M395
DEPOSIT TRUST DEED (THIRD PARTY DEPOSIT)(THE "TRUST DEED") 1997-01-17 Outstanding LLOYDS'S ("THE SOCIETY"), THE TRUSTEES AND THE BENEFICIARIES AND THE PREMIUMS TRUSTEESAND THE OTHER PERSONS OR BODIES AS ARE DEFINED ON THE FORM M395
Intangible Assets
Patents
We have not found any records of HARDY UNDERWRITING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARDY UNDERWRITING GROUP LIMITED
Trademarks
We have not found any records of HARDY UNDERWRITING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARDY UNDERWRITING GROUP 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 (66290 - Other activities auxiliary to insurance and pension funding) as HARDY UNDERWRITING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARDY UNDERWRITING GROUP 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 HARDY UNDERWRITING GROUP 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 HARDY UNDERWRITING GROUP 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.