LANDMARK UNDERWRITING LIMITED
LANDMARK, 1 - 3 WHITTINGTON AVENUE, LONDON  EC3V 1LE- Active
- Private Limited Company
- Company No. 05103113
- Last Updated: 01 Mar 2024
Company Profile
LANDMARK UNDERWRITING LIMITED was incorporated on Thursday, April 15, 2004 as a Private Limited Company with registered address in LONDON. LANDMARK UNDERWRITING LIMITED has the status: Active and it's listed in the following category: Activities of insurance agents and brokers. This Private Limited Company has been operating for 20 years 10 months and 9 days.
Name | LANDMARK UNDERWRITING LIMITED |
---|---|
Company number | 05103113 |
Company type | Private Limited Company |
Incorporation date | 15 Apr 2004 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
LANDMARK 1 - 3 WHITTINGTON AVENUE LONDON EC3V 1LE |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Landmark Holding Group Limited London Road, West Kingsdown, TN15 6AR |
Dates: Tuesday, February 13, 2018 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Mr Paul Jeremy Fleury Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, February 13, 2018
ownership of shares 25 to 50 percent
|
Grupo Morera Vallejo Cortijo Gota De Leche, Avenida Kansas City Crossing Se-30, CP 41007 |
Dates: Wednesday, April 6, 2016 - Tuesday, February 13, 2018
ownership of shares 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 28 September |
Next annual accounts due | 28 June 2024, (-241 days left) |
Latest accounts | 28 September 2022 |
Next confirmation statement due | 13 May 2017 |
Last confirmation statement dated | 15 April 2016 |
Mortgages
Total of Mortgages | 3 |
---|---|
Mortgages Outstanding | 3 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
LANDMARK UNDERWRITING LIMITED | 15 Apr 2004 |
STAPLEMILL LTD. | 01 Jun 2004 |
ST. DUNSTANS UNDERWRITING LIMITED | 06 Jan 2012 |
GREENWICH UNDERWRITING LIMITED | 24 Oct 2018 |