TESCO UNDERWRITING LIMITED - REIGATE


Company Profile Company Filings

Overview

TESCO UNDERWRITING LIMITED is a Private Limited Company from REIGATE UNITED KINGDOM and has the status: Active.
TESCO UNDERWRITING LIMITED was incorporated 14 years ago on 20/07/2009 and has the registered number: 06967289. The accounts status is FULL and accounts are next due on 30/11/2024.

TESCO UNDERWRITING LIMITED - REIGATE

This company is listed in the following categories:
65120 - Non-life insurance

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

THE OMNIBUS BUILDING
REIGATE
SURREY
RH2 7LD
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SHOO 471 LIMITED (until 08/10/2010)

Confirmation Statements

Last Statement Next Statement Due
09/07/2023 23/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GAIL EVELYN STIVEY Secretary 2021-05-04 CURRENT
MR PAUL STEPHEN CARTIN Jul 1970 British Director 2022-07-01 CURRENT
MRS CAROLINE FRANCES RAMSAY Dec 1962 English Director 2016-07-21 CURRENT
MR SIMON CHRISTOPHER JOHN MACHELL Dec 1963 British Director 2016-01-01 CURRENT
MR GARY JOHN DUGGAN Aug 1961 British Director 2021-08-06 CURRENT
MS MARGOT CRONIN Aug 1963 Irish Director 2018-09-06 CURRENT
MR JONATHAN STEWART PRICE Oct 1972 British Director 2019-04-25 UNTIL 2021-05-04 RESIGNED
MR ROGER CHARLES TOWNSEND Mar 1948 British Director 2010-12-16 UNTIL 2016-06-30 RESIGNED
MRS JAYNE FEARN Sep 1975 British Director 2009-07-20 UNTIL 2009-09-09 RESIGNED
MRS DIANA SUSAN MILLER Dec 1950 British Director 2011-04-07 UNTIL 2016-06-30 RESIGNED
STEPHEN MITCHELL KINGSHOTT Nov 1963 British Director 2015-12-11 UNTIL 2021-08-05 RESIGNED
MR RAYMOND FRANCIS PIERCE Mar 1946 British Director 2010-07-22 UNTIL 2015-12-31 RESIGNED
MR DECLAN JOSEPH HOURICAN Dec 1976 Irish Director 2016-11-14 UNTIL 2021-05-04 RESIGNED
MRS JULIE HOPES Jan 1968 British Director 2010-03-18 UNTIL 2012-09-28 RESIGNED
MR RICHARD JOHN HENDERSON Feb 1977 British Director 2020-04-01 UNTIL 2021-05-04 RESIGNED
MR TIMOTHY VICTOR HOLLIDAY Apr 1970 British Director 2016-07-21 UNTIL 2018-07-19 RESIGNED
MR JULIAN ROBERT MARK HARVEY Jul 1957 British Director 2010-03-18 UNTIL 2013-03-31 RESIGNED
ROSEMARY ANNE SMITH British Secretary 2009-09-09 UNTIL 2019-11-01 RESIGNED
MR DARREN JOHN MCCAULEY May 1970 British Director 2013-07-25 UNTIL 2016-05-11 RESIGNED
CLAIRE CATHERINE MARSH Secretary 2019-11-25 UNTIL 2021-05-04 RESIGNED
MARK WINLOW Apr 1962 British Director 2017-12-08 UNTIL 2021-05-04 RESIGNED
SHOOSMITHS SECRETARIES LIMITED Corporate Secretary 2009-07-20 UNTIL 2009-09-09 RESIGNED
MR NIRAJ SHAH Jul 1974 British Director 2016-06-01 UNTIL 2018-12-31 RESIGNED
MR MATTHEW DAVID THOMAS Aug 1968 Welsh Director 2009-09-09 UNTIL 2016-06-01 RESIGNED
ADAM JAMES CLARKE Aug 1972 English Director 2019-02-21 UNTIL 2021-05-04 RESIGNED
MR MICHAEL NORRIS URMSTON Mar 1949 British Director 2014-08-11 UNTIL 2017-08-31 RESIGNED
MR ADAM JAMES CLARKE Aug 1972 British Director 2013-09-25 UNTIL 2016-06-01 RESIGNED
MR STEPHEN GRAINGE Nov 1962 British Director 2010-05-13 UNTIL 2022-06-30 RESIGNED
MR FERNLEY KEITH DYSON Feb 1965 British Director 2012-01-24 UNTIL 2018-12-31 RESIGNED
MR COLIN JAMES ANTHONY Sep 1974 British Director 2016-07-29 UNTIL 2021-05-04 RESIGNED
MR ANDREW JOHN BAUGHAN Oct 1967 British Director 2010-09-09 UNTIL 2012-08-31 RESIGNED
MR KARL ROBERT DOUGLAS BEDLOW Oct 1967 British Director 2013-03-28 UNTIL 2020-03-31 RESIGNED
MR FRANCOIS XAVIER BERNARD BOISSEAU Jul 1961 British Director 2016-06-01 UNTIL 2018-12-31 RESIGNED
MR PETER DOUGLAS BOLE Oct 1969 British Director 2009-09-09 UNTIL 2016-06-30 RESIGNED
STEPHEN WILLIAM BROUGHTON Apr 1947 British Director 2010-07-22 UNTIL 2014-06-30 RESIGNED
DAVID LACHLAN CALLANDER Jul 1961 British Director 2010-03-18 UNTIL 2012-01-24 RESIGNED
MR GEOFFREY RICHARD CARTER Mar 1969 British Director 2010-05-13 UNTIL 2015-10-31 RESIGNED
MR ROBIN CHALLAND Nov 1969 English Director 2019-02-21 UNTIL 2021-05-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ageas (Uk) Limited 2016-04-06 - 2021-07-09 Eastleigh   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Tesco Personal Finance Plc 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PG DORMANT (NO 6) LIMITED BIRMINGHAM Active DORMANT 74990 - Non-trading company
APEX CORPORATE TRUSTEES (UK) LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MOTOR INSURERS' BUREAU MILTON KEYNES Active GROUP 82990 - Other business support service activities n.e.c.
AGEAS (UK) LIMITED EASTLEIGH Active FULL 64205 - Activities of financial services holding companies
FIRSTASSIST SERVICES LIMITED LONDON ... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
QUINDELL BUSINESS PROCESS SERVICES LIMITED EASTLEIGH ENGLAND Active FULL 70100 - Activities of head offices
CSC UKD 4 LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
R&SA MARKETING SERVICES LIMITED WEST SUSSEX Active FULL 66220 - Activities of insurance agents and brokers
COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED LONDON ENGLAND Active FULL 66120 - Security and commodity contracts dealing activities
SABRE INSURANCE COMPANY LIMITED DORKING Active FULL 65120 - Non-life insurance
RIGPS PROPERTIES LIMITED LIVERPOOL Active DORMANT 74990 - Non-trading company
UKAIS LIMITED GORDON BANKS DRIVE Dissolved... FULL 66220 - Activities of insurance agents and brokers
POLARIS U.K. LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
BINOMIAL GROUP LIMITED DORKING Active FULL 64205 - Activities of financial services holding companies
URIS CENTRAL ADMINISTRATION LIMITED DONCASTER Active -... AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
WTGIL LIMITED EASTLEIGH ENGLAND Active FULL 70100 - Activities of head offices
BRO10 LTD TADWORTH Dissolved... 65120 - Non-life insurance
INGENIE (UK) LIMITED LEATHERHEAD ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
SABRE INSURANCE GROUP PLC DORKING Active GROUP 64205 - Activities of financial services holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORUM HEALTH PRODUCTS LTD. REIGATE ENGLAND Active FULL 46180 - Agents specialized in the sale of other particular products
BARENTZ UK LIMITED REIGATE ENGLAND Active FULL 46180 - Agents specialized in the sale of other particular products
MOVING ON CARE MANAGEMENT LIMITED REIGATE UNITED KINGDOM Active TOTAL EXEMPTION FULL 55900 - Other accommodation
PILLINGER CONTROLS LIMITED REIGATE ENGLAND Active UNAUDITED ABRIDGED 71129 - Other engineering activities
SOUTH EAST OSTEOPATHS LIMITED REIGATE ENGLAND Active MICRO ENTITY 86900 - Other human health activities
PIMPERNEL WHARF LIMITED REIGATE ENGLAND Active TOTAL EXEMPTION FULL 46330 - Wholesale of dairy products, eggs and edible oils and fats
FORUM PRODUCTS HOLDINGS LIMITED REIGATE ENGLAND Active FULL 46180 - Agents specialized in the sale of other particular products
XLS-EXCLUSIVE LIMOUSINE SERVICE LIMITED REIGATE UNITED KINGDOM Active DORMANT 49390 - Other passenger land transport
PIMPERNEL WHARF HOLDINGS LIMITED REIGATE ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.