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

CINCINNATI GLOBAL UNDERWRITING LIMITED

3RD FLOOR ONE MINSTER COURT, MINCING LANE, LONDON, EC3R 7AA,
Company Registration Number
04986568
Private Limited Company
Active

Company Overview

About Cincinnati Global Underwriting Ltd
CINCINNATI GLOBAL UNDERWRITING LIMITED was founded on 2003-12-05 and has its registered office in London. The organisation's status is listed as "Active". Cincinnati Global Underwriting 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
CINCINNATI GLOBAL UNDERWRITING LIMITED
 
Legal Registered Office
3RD FLOOR ONE MINSTER COURT
MINCING LANE
LONDON
EC3R 7AA
Other companies in EC3R
 
Previous Names
MSP UNDERWRITING LIMITED03/05/2019
Filing Information
Company Number 04986568
Company ID Number 04986568
Date formed 2003-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 09:40:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CINCINNATI GLOBAL 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.
Companies with same name CINCINNATI GLOBAL UNDERWRITING LIMITED
The following companies were found which have the same name as CINCINNATI GLOBAL UNDERWRITING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED THIRD FLOOR ONE MINSTER COURT MINCING LANE LONDON EC3R 7AA Active Company formed on the 2000-07-24
CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED THIRD FLOOR ONE MINSTER COURT MINCING LANE LONDON EC3R 7AA Active Company formed on the 1990-07-04

Company Officers of CINCINNATI GLOBAL UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MATTHEW TUCK
Company Secretary 2003-12-08
DEREK CHRISTOPHER EALES
Director 2013-07-01
GUIDO FUNKE
Director 2017-11-14
ARTHUR HOFFMANN
Director 2013-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
SVEND-HOLGER FRIIS
Director 2007-11-29 2017-11-14
MICHAEL STEPHEN FRANCIS PRITCHARD
Director 2003-12-08 2013-06-30
CARSTEN ARNDT ARTUR NIEBUHR
Director 2011-11-23 2013-01-21
ANDRE LIEBKOPF
Director 2010-11-10 2011-09-30
JORG WOLFGANG BRUNIECKI
Director 2007-11-29 2010-10-01
JOHN MICHAEL GEOFFREY ANDREWS
Director 2004-03-02 2007-11-29
RICHARD GRAHAM CARTER
Director 2004-03-02 2007-11-29
ANDREW STEVEN DAWE
Director 2004-03-02 2007-11-29
DEREK CHRISTOPHER EALES
Director 2004-03-02 2007-11-29
CAROLINE ANNE JAMES
Company Secretary 2003-12-05 2003-12-10
ASHLEY BRETT PREBBLE
Company Secretary 2003-12-05 2003-12-10
CAROLINE ANNE JAMES
Director 2003-12-05 2003-12-10
ASHLEY BRETT PREBBLE
Director 2003-12-05 2003-12-10
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2003-12-05 2003-12-05
LUCIENE JAMES LIMITED
Nominated Director 2003-12-05 2003-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 6 LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 5 LIMITED Director 2006-09-19 CURRENT 2006-09-13 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 4 LIMITED Director 2005-10-19 CURRENT 2005-10-18 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED Director 2004-03-15 CURRENT 2000-07-24 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 1 LIMITED Director 2004-02-26 CURRENT 2001-07-19 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 3 LIMITED Director 2004-02-26 CURRENT 2002-09-12 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 2 LIMITED Director 2004-02-26 CURRENT 2001-10-01 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED Director 1999-10-22 CURRENT 1990-07-04 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
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-09-08FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-13CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-13Termination of appointment of Arthur Hoffmann on 2022-12-13
2022-12-13TM02Termination of appointment of Arthur Hoffmann on 2022-12-13
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-07RES01ADOPT ARTICLES 07/02/22
2021-12-14CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-05AP01DIRECTOR APPOINTED MR KEVIN STEPHEN TIMMONS
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HOFFMANN
2019-06-17AP01DIRECTOR APPOINTED MR GRAHAM MATHEW TUCK
2019-06-17AP03Appointment of Dr. Arthur Hoffmann as company secretary on 2019-06-06
2019-06-17TM02Termination of appointment of Graham Matthew Tuck on 2019-06-06
2019-05-03RES15CHANGE OF COMPANY NAME 09/01/23
2019-05-03NM06Change of name with request to seek comments from relevant body
2019-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-15PSC03Notification of Cincinnati Financial Corporation as a person with significant control on 2019-02-28
2019-04-15PSC07CESSATION OF DEREK CHRISTOPHER EALES AS A PERSON OF SIGNIFICANT CONTROL
2019-04-10AP01DIRECTOR APPOINTED MS TERESA CURRIN CRACAS
2019-03-01PSC07CESSATION OF GUIDO FUNKE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GUIDO FUNKE
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-12-11SH0122/11/18 STATEMENT OF CAPITAL GBP 227
2018-10-26MR05All of the property or undertaking has been released from charge for charge number 3
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20PSC07CESSATION OF ARTHUR HOFFMANN AS A PERSON OF SIGNIFICANT CONTROL
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 226
2018-06-12SH0107/06/18 STATEMENT OF CAPITAL GBP 226
2018-04-16CH01Director's details changed for Mr Derek Christopher Eales on 2018-04-12
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR HOFFMANN
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR HOFFMANN / 12/04/2018
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 225
2017-11-23SH0115/11/17 STATEMENT OF CAPITAL GBP 225
2017-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUIDO FUNKE
2017-11-21AP01DIRECTOR APPOINTED DR GUIDO FUNKE
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SVEND-HOLGER FRIIS
2017-11-21PSC07CESSATION OF SVEND-HOLGER FRIIS AS A PSC
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 224
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 224
2015-12-24AR0107/12/15 FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 224
2014-12-29AR0107/12/14 FULL LIST
2014-12-19MISCSECTION 519
2014-12-02AUDAUDITOR'S RESIGNATION
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 224
2013-12-31AR0107/12/13 FULL LIST
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR HOFFMANN / 01/10/2013
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AP01DIRECTOR APPOINTED MR DEREK CHRISTOPHER EALES
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRITCHARD
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN NIEBUHR
2013-02-04AP01DIRECTOR APPOINTED MR ARTHUR HOFFMANN
2012-12-18AR0107/12/12 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AR0107/12/11 FULL LIST
2011-12-20AP01DIRECTOR APPOINTED MR CARSTEN ARNDT ARTUR NIEBUHR
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE LIEBKOPF
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-10AR0107/12/10 FULL LIST
2010-11-12AP01DIRECTOR APPOINTED MR ANDRE LIEBKOPF
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JORG BRUNIECKI
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22AUDAUDITOR'S RESIGNATION
2009-12-08AR0107/12/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEND-HOLGER FRIIS / 04/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN FRANCIS PRITCHARD / 04/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JORG WOLFGANG BRUNIECKI / 23/11/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW TUCK / 04/12/2009
2009-11-24SH0131/10/09 STATEMENT OF CAPITAL GBP 247
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / JORG BRUNIECKI / 26/02/2009
2008-12-10363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19RES01ADOPT ARTICLES 13/03/2008
2008-01-03363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-14169£ IC 221/220 02/10/07 £ SR 1@1=1
2007-09-11RES13PURCHASE CONTRACT 04/09/07
2007-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/07
2007-01-04363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-12-29288cSECRETARY'S PARTICULARS CHANGED
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 1 WHITTINGTON AVENUE LONDON EC3V 1LE
2006-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-15363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-15363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-11-30288cSECRETARY'S PARTICULARS CHANGED
2005-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-02288cDIRECTOR'S PARTICULARS CHANGED
2005-08-01123NC INC ALREADY ADJUSTED 23/06/05
2005-07-09RES04£ NC 200/250
2005-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-0988(2)RAD 23/06/05--------- £ SI 21@1=21 £ IC 200/221
2005-07-09RES04£ NC 200/250 23/06/05
2005-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-09RES12VARYING SHARE RIGHTS AND NAMES
2005-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-10288cDIRECTOR'S PARTICULARS CHANGED
2005-01-06363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-06363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-11-22288cDIRECTOR'S PARTICULARS CHANGED
2004-10-30288cSECRETARY'S PARTICULARS CHANGED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-03-13288aNEW 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 CINCINNATI GLOBAL 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 CINCINNATI GLOBAL UNDERWRITING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2006-12-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-01-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-01-28 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CINCINNATI GLOBAL UNDERWRITING LIMITED registering or being granted any patents
Domain Names

CINCINNATI GLOBAL UNDERWRITING LIMITED owns 4 domain names.

beaufort-group.co.uk   beaufort-insurance.co.uk   beaufort-underwriting.co.uk   evergreen-uw.co.uk  

Trademarks
We have not found any records of CINCINNATI GLOBAL UNDERWRITING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CINCINNATI GLOBAL 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 CINCINNATI GLOBAL UNDERWRITING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CINCINNATI GLOBAL 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 CINCINNATI GLOBAL 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 CINCINNATI GLOBAL 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.