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

RETHINK UNDERWRITING LIMITED

ONE CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
04217654
Private Limited Company
Active

Company Overview

About Rethink Underwriting Ltd
RETHINK UNDERWRITING LIMITED was founded on 2001-05-16 and has its registered office in London. The organisation's status is listed as "Active". Rethink Underwriting Limited is a Private Limited Company registered in UNITED KINGDOM 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
RETHINK UNDERWRITING LIMITED
 
Legal Registered Office
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in SM1
 
Previous Names
AQUEDUCT PORTFOLIO MANAGEMENT LIMITED06/12/2018
PMG FINANCIAL SERVICES LIMITED02/02/2017
Filing Information
Company Number 04217654
Company ID Number 04217654
Date formed 2001-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 20:34:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETHINK UNDERWRITING 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 RETHINK UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2016-03-15
ANDREW TIMOTHY BASTOW
Director 2016-03-15
ANGUS KENNETH CAMERON
Director 2016-12-01
RICHARD MALCOLM CLAPHAM
Director 2018-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN OWEN BONIFACE
Director 2017-02-21 2018-07-31
JOHN ROBERT JACKLIN
Director 2017-02-21 2017-12-15
PAUL MICHAEL PHILAND
Director 2001-07-06 2017-01-31
PETER DAVID SMITH
Director 2016-03-15 2016-11-30
MATT BLAKE
Company Secretary 2016-03-15 2016-09-27
STEPHEN DAVID REID
Director 2016-03-15 2016-06-30
MARIA VICTORIA MARTINEZ GALLO PEREZ
Company Secretary 2002-04-26 2016-03-15
JONATHAN DAVID THOMAS HOPKINS
Director 2010-06-01 2016-03-15
MARIA VICTORIA MARTINEZ GALLO PEREZ
Director 2001-07-06 2016-03-15
DWS SECRETARIES LIMITED
Nominated Secretary 2001-05-16 2002-04-26
DWS DIRECTORS LIMITED
Nominated Director 2001-05-16 2001-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW TIMOTHY BASTOW RKH GROUP LIMITED Director 2018-05-09 CURRENT 1998-08-04 Active
ANDREW TIMOTHY BASTOW WIBL RUNOFF LIMITED Director 2016-12-13 CURRENT 1972-04-06 Liquidation
ANDREW TIMOTHY BASTOW WPL RUNOFF LIMITED Director 2016-12-13 CURRENT 2006-11-03 Liquidation
ANDREW TIMOTHY BASTOW BOROUGH RUN-OFF SERVICES LTD. Director 2016-12-09 CURRENT 1968-05-06 Dissolved 2017-09-12
ANDREW TIMOTHY BASTOW WINDSOR LIMITED Director 2016-09-07 CURRENT 2006-11-03 Active - Proposal to Strike off
ANDREW TIMOTHY BASTOW PERKINS SLADE FORREST HOLDINGS LIMITED Director 2016-06-30 CURRENT 2002-07-15 Active - Proposal to Strike off
ANDREW TIMOTHY BASTOW POWELL BATESON HOLDINGS LIMITED Director 2016-06-30 CURRENT 2010-07-15 Dissolved 2017-09-26
ANDREW TIMOTHY BASTOW HOWDEN REINSURANCE BROKERS LIMITED Director 2015-08-28 CURRENT 2010-02-01 Active
ANDREW TIMOTHY BASTOW R K HARRISON REINSURANCE BROKERS LIMITED Director 2015-04-29 CURRENT 2009-06-08 Dissolved 2018-03-20
ANDREW TIMOTHY BASTOW R K HARRISON INSURANCE SERVICES LIMITED Director 2015-04-29 CURRENT 2008-10-09 Dissolved 2018-05-08
ANDREW TIMOTHY BASTOW GROUP CENTRAL SERVICES LIMITED Director 2015-04-29 CURRENT 2014-05-14 Liquidation
ANDREW TIMOTHY BASTOW R K HARRISON INSURANCE BROKERS LIMITED Director 2015-04-29 CURRENT 2008-10-09 Active
ANDREW TIMOTHY BASTOW HOWDEN INTERNATIONAL BROKING LIMITED Director 2014-05-08 CURRENT 1925-01-31 Active
ANGUS KENNETH CAMERON RKH GROUP LIMITED Director 2017-05-19 CURRENT 1998-08-04 Active
ANGUS KENNETH CAMERON HOWDEN REINSURANCE BROKERS LIMITED Director 2017-03-22 CURRENT 2010-02-01 Active
ANGUS KENNETH CAMERON WIBL RUNOFF LIMITED Director 2016-12-01 CURRENT 1972-04-06 Liquidation
ANGUS KENNETH CAMERON WPIL LIMITED Director 2016-12-01 CURRENT 1990-01-26 Liquidation
ANGUS KENNETH CAMERON WPL RUNOFF LIMITED Director 2016-12-01 CURRENT 2006-11-03 Liquidation
ANGUS KENNETH CAMERON HOWDEN INTERNATIONAL BROKING LIMITED Director 2016-12-01 CURRENT 1925-01-31 Active
RICHARD MALCOLM CLAPHAM DUAL ASSET UNDERWRITING LIMITED Director 2017-02-24 CURRENT 2013-04-18 Liquidation
RICHARD MALCOLM CLAPHAM DUAL OLIVA LIMITED Director 2017-01-19 CURRENT 2012-02-13 Active - Proposal to Strike off
RICHARD MALCOLM CLAPHAM DUAL A&H LIMITED Director 2016-11-28 CURRENT 2013-12-10 Dissolved 2017-03-14
RICHARD MALCOLM CLAPHAM DCR HOLDINGS LIMITED Director 2016-11-28 CURRENT 2000-12-05 Dissolved 2017-04-25
RICHARD MALCOLM CLAPHAM DCR (FI) LIMITED Director 2016-11-28 CURRENT 2007-10-19 Active - Proposal to Strike off
RICHARD MALCOLM CLAPHAM DUAL MARINE & ENERGY LIMITED Director 2016-11-28 CURRENT 2014-12-09 Dissolved 2017-12-12
RICHARD MALCOLM CLAPHAM DUAL SPECIALTY RISKS LIMITED Director 2016-11-28 CURRENT 2012-08-01 Active - Proposal to Strike off
RICHARD MALCOLM CLAPHAM DUAL OVERSEAS INVESTMENTS LIMITED Director 2016-11-28 CURRENT 2000-04-28 Active - Proposal to Strike off
RICHARD MALCOLM CLAPHAM DUAL PERL LIMITED Director 2016-11-28 CURRENT 2014-12-09 Active - Proposal to Strike off
RICHARD MALCOLM CLAPHAM TAMESIS DUAL LIMITED Director 2016-11-28 CURRENT 2011-08-18 Active
RICHARD MALCOLM CLAPHAM DUAL INTERNATIONAL LIMITED Director 2016-11-02 CURRENT 1998-04-03 Active
RICHARD MALCOLM CLAPHAM DUAL CORPORATE RISKS LIMITED Director 2016-10-24 CURRENT 2001-02-15 Active
RICHARD MALCOLM CLAPHAM MINI MATTINGLEY CROSS COUNTRY LTD Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off

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
2024-02-09DIRECTOR APPOINTED MR. KIERAN ANTHONY SWEENEY
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-28Director's details changed for Darren Paul Wiltshire on 2023-09-04
2023-09-19APPOINTMENT TERMINATED, DIRECTOR JAE ADELE LAKE
2023-05-25APPOINTMENT TERMINATED, DIRECTOR DARREN PETER DOHERTY
2023-04-27Director's details changed for Mr Darren Peter Doherty on 2023-04-03
2023-02-22DIRECTOR APPOINTED JAE ADELE LAKE
2022-12-23DIRECTOR APPOINTED CAROLINE SARAH STONE
2022-10-03AUDITOR'S RESIGNATION
2022-10-03AUDAUDITOR'S RESIGNATION
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROSS SELWYN
2022-07-11AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE CAMERON SNEDDEN
2022-03-01SH0101/03/22 STATEMENT OF CAPITAL GBP 2000000
2021-11-04AP01DIRECTOR APPOINTED TIMOTHY ROSS SELWYN
2021-10-21CH01Director's details changed for Darren Paul Wiltshire on 2021-10-11
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042176540002
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-21AP01DIRECTOR APPOINTED MR DANIEL OLIVER PRINCE
2021-02-08TM02Termination of appointment of Andrew John Moore on 2021-02-02
2021-02-08AP03Appointment of Mr Steven Terence Hunter Griffin as company secretary on 2021-02-02
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-06-11AP01DIRECTOR APPOINTED MR MATTHEW ADAM SEARBY
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMOTHY BASTOW
2020-01-23AP01DIRECTOR APPOINTED MS KATHERINE ANNE CAMERON SNEDDEN
2019-12-24AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-24AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-02PSC07CESSATION OF HYPERION X LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-02PSC07CESSATION OF HYPERION X LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-02PSC02Notification of Dual International Limited as a person with significant control on 2019-10-01
2019-10-02PSC02Notification of Dual International Limited as a person with significant control on 2019-10-01
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS KENNETH CAMERON
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS KENNETH CAMERON
2019-10-02AP01DIRECTOR APPOINTED DARREN PAUL WILTSHIRE
2019-10-02AP01DIRECTOR APPOINTED DARREN PAUL WILTSHIRE
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-09-16SH20Statement by Directors
2019-09-16SH20Statement by Directors
2019-09-16SH19Statement of capital on 2019-09-16 GBP 1,000,000
2019-09-16SH19Statement of capital on 2019-09-16 GBP 1,000,000
2019-09-16CAP-SSSolvency Statement dated 16/09/19
2019-09-16CAP-SSSolvency Statement dated 16/09/19
2019-09-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-06AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-11MISCStatement of fact - name correction - incorrect name - re think underwriting LIMITED - correct name - rethink underwriting LIMITED.
2019-01-08PSC05Change of details for Hyperion X Limited as a person with significant control on 2019-01-01
2019-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/19 FROM 16 Eastcheap London EC3M 1BD
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOMINIC JOHN BUCKE COLLINS
2018-12-06RES15CHANGE OF COMPANY NAME 19/04/21
2018-12-06NM06Change of name with request to seek comments from relevant body
2018-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-01PSC05Change of details for Hyperion & Partners Limited as a person with significant control on 2018-10-01
2018-10-01AP01DIRECTOR APPOINTED MR DARREN PETER DOHERTY
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALCOLM CLAPHAM
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-05AP01DIRECTOR APPOINTED MR RICHARD MALCOLM CLAPHAM
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN OWEN BONIFACE
2017-12-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT JACKLIN
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 7300000
2017-11-22SH0131/10/17 STATEMENT OF CAPITAL GBP 7300000
2017-10-05MEM/ARTSARTICLES OF ASSOCIATION
2017-10-05RES01ADOPT ARTICLES 05/10/17
2017-10-05RES13DEBENTURE. CREDIT AGREEMENT 22/09/2017
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042176540001
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 50000
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-29CH01Director's details changed for Mr Angus Kenneth Cameron on 2017-07-19
2017-09-27PSC02Notification of Hyperion & Partners Limited as a person with significant control on 2017-08-31
2017-09-27PSC07CESSATION OF RKH GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-03-10AP01DIRECTOR APPOINTED JOHN ROBERT JACKLIN
2017-03-10AP01DIRECTOR APPOINTED MICHAEL JOHN OWEN BONIFACE
2017-03-02AA01PREVEXT FROM 31/05/2016 TO 30/09/2016
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILAND
2017-02-02RES15CHANGE OF NAME 30/01/2017
2017-02-02CERTNMCOMPANY NAME CHANGED PMG FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 02/02/17
2016-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-12-08AP01DIRECTOR APPOINTED MR ANGUS KENNETH CAMERON
2016-12-06AA01PREVSHO FROM 30/09/2016 TO 31/05/2016
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2016-10-06TM02APPOINTMENT TERMINATED, SECRETARY MATT BLAKE
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REID
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-15AR0116/05/16 FULL LIST
2016-04-26AUDAUDITOR'S RESIGNATION
2016-04-20AP01DIRECTOR APPOINTED MR STEPHEN DAVID REID
2016-04-19AP03SECRETARY APPOINTED ANDREW JOHN MOORE
2016-04-15AP01DIRECTOR APPOINTED ANDY BASTOW
2016-04-15TM02APPOINTMENT TERMINATED, SECRETARY MARIA MARTINEZ GALLO PEREZ
2016-04-15AP01DIRECTOR APPOINTED PETER DAVID SMITH
2016-04-15AP03SECRETARY APPOINTED MATT BLAKE
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA
2016-04-15AA01CURREXT FROM 31/05/2016 TO 30/09/2016
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOPKINS
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MARTINEZ GALLO PEREZ
2015-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-27AR0116/05/15 FULL LIST
2014-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-27AR0116/05/14 FULL LIST
2013-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-06-05AR0116/05/13 FULL LIST
2012-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-05-25AR0116/05/12 FULL LIST
2011-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-05-31AR0116/05/11 FULL LIST
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA VICTORIA MARTINEZ GALLO PEREZ / 16/05/2011
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILAND / 16/05/2011
2011-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA VICTORIA MARTINEZ GALLO PEREZ / 16/05/2011
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-07-06AP01DIRECTOR APPOINTED JONATHAN DAVID THOMAS HOPKINS
2010-06-01AR0116/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA VICTORIA MARTINEZ GALLO PEREZ / 16/05/2010
2010-04-20MEM/ARTSARTICLES OF ASSOCIATION
2010-04-14RES14£49998 CAPITALISED 29/03/2010
2010-04-14RES04NC INC ALREADY ADJUSTED 29/03/2010
2010-04-14SH0129/03/10 STATEMENT OF CAPITAL GBP 50000
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-05-28363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-09363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILAND / 01/04/2008
2008-06-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIA MARTINEZ GALLO PEREZ / 01/04/2008
2007-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-08363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-05-30363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-03-0888(2)RAD 23/01/06--------- £ SI 1@1=1 £ IC 1/2
2006-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-05-31363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-03363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-12363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-08-29AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-06-25288bSECRETARY RESIGNED
2002-06-25363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-06-25288aNEW SECRETARY APPOINTED
2002-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/02
2002-05-29287REGISTERED OFFICE CHANGED ON 29/05/02 FROM: FIVE CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20288bDIRECTOR RESIGNED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-02CERTNMCOMPANY NAME CHANGED DWSCO 2159 LIMITED CERTIFICATE ISSUED ON 02/07/01
2001-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RETHINK UNDERWRITING 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 RETHINK UNDERWRITING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RETHINK UNDERWRITING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RETHINK UNDERWRITING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETHINK UNDERWRITING LIMITED
Trademarks
We have not found any records of RETHINK UNDERWRITING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETHINK UNDERWRITING 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 RETHINK UNDERWRITING LIMITED are:

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