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

INK UNDERWRITING AGENCIES LIMITED

The Walbrook Building, 25 Walbrook, London, EC4N 8AW,
Company Registration Number
03110970
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ink Underwriting Agencies Ltd
INK UNDERWRITING AGENCIES LIMITED was founded on 1995-10-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ink Underwriting Agencies 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
INK UNDERWRITING AGENCIES LIMITED
 
Legal Registered Office
The Walbrook Building
25 Walbrook
London
EC4N 8AW
Other companies in EC4N
 
Filing Information
Company Number 03110970
Company ID Number 03110970
Date formed 1995-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 31/12/2021
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2022-01-26 07:41:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INK UNDERWRITING AGENCIES 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 INK UNDERWRITING AGENCIES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM LINDSAY MCGOWAN
Company Secretary 2013-11-14
MICHAEL PETER REA
Director 2016-07-18
CAROL RICHMOND
Director 2016-07-18
CHARLES DOUGLAS SCOTT
Director 2018-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GRAHAM STORY
Director 2015-04-29 2018-06-30
MATTHEW WILLIAM PIKE
Director 2013-11-14 2016-10-07
SARAH DALGARNO
Director 2013-11-14 2015-03-17
DAVID CHRISTOPHER ROSS
Director 2013-11-14 2015-02-09
MARK STEPHEN MUGGE
Director 2013-11-14 2015-01-26
JOHN EDWARD LINCOLN
Director 2013-04-17 2014-09-04
BRENDAN JAMES MCMANUS
Director 2012-04-20 2014-06-30
PAUL DOMINIC MATSON
Director 2012-01-01 2014-01-31
JEREMY MICHAEL ASHBY ARDEN
Director 2011-09-13 2013-12-05
GEORGE ANDREW PRESCOTT
Director 2009-11-15 2013-12-05
MATTHEW SCALES
Director 2011-06-13 2013-12-05
EXPECTRUM SECRETARIES LIMITED
Company Secretary 2013-07-02 2013-11-14
BERNARD MAGEEAN
Director 2012-09-04 2013-11-14
ANDY ROYLE
Director 2012-05-10 2013-11-14
ALASTAIR GEORGE HESSETT
Company Secretary 2008-03-02 2013-07-02
CHRISTOPHER MICHAEL GILES
Director 2007-05-09 2013-04-01
MARK ADDIS
Director 2009-09-15 2013-01-14
MICHAEL DAVID SMITH
Director 2011-04-19 2012-10-16
HAZEL JANE MCINTYRE
Director 2009-09-15 2012-09-10
SARAH ELIZABETH LYONS
Director 2009-09-15 2012-03-31
MARK RUSSELL CHAMBERS
Director 2010-10-26 2012-01-01
PAUL DOMINIC MATSON
Director 2008-07-28 2011-02-09
DEREK GORDON GARDNER
Company Secretary 2007-05-09 2008-02-29
DEREK GORDON GARDNER
Director 2007-05-09 2008-02-29
PHILIP DONALD THOMAS
Company Secretary 1995-10-06 2007-05-09
LYNDA HELEN THOMAS
Director 1999-10-06 2007-05-09
PHILIP DONALD THOMAS
Director 1995-10-06 2007-05-09
JOHN FRANK WATSON
Director 2006-01-23 2007-05-09
KEITH DEREK SYRETT
Director 1995-10-06 1999-03-03
MICHAEL EDWARD MCCARTHY
Company Secretary 1995-10-06 1995-10-06
ALCAIT LIMITED
Director 1995-10-06 1995-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PETER REA FRIARY INTERMEDIATE LIMITED Director 2017-02-28 CURRENT 2002-03-26 Active
MICHAEL PETER REA WESTINSURE GROUP LIMITED Director 2017-02-28 CURRENT 2000-02-16 Active - Proposal to Strike off
MICHAEL PETER REA OVAL LIMITED Director 2017-02-28 CURRENT 2003-09-16 Active
MICHAEL PETER REA GALLAGHER HOLDINGS (UK) LIMITED Director 2017-02-28 CURRENT 2006-09-13 Active
MICHAEL PETER REA ACUMUS HOLDINGS LIMITED Director 2017-02-28 CURRENT 2009-04-08 Active - Proposal to Strike off
MICHAEL PETER REA ACUMUS INTERCO LIMITED Director 2017-02-28 CURRENT 2011-01-05 Active - Proposal to Strike off
MICHAEL PETER REA GALLAGHER HOLDINGS THREE (UK) LTD Director 2017-02-28 CURRENT 2012-03-22 Active - Proposal to Strike off
MICHAEL PETER REA GILES HOLDINGS LIMITED Director 2017-02-28 CURRENT 2003-03-25 Active - Proposal to Strike off
MICHAEL PETER REA ROSSBOROUGH INSURANCE BROKERS LIMITED Director 2017-02-28 CURRENT 1972-02-23 Active - Proposal to Strike off
MICHAEL PETER REA MARCUS HEARN & CO (TRAVEL & AVIATION) LIMITED Director 2017-02-28 CURRENT 1972-05-09 Active - Proposal to Strike off
MICHAEL PETER REA EVOLUTION UNDERWRITING LIMITED Director 2016-08-10 CURRENT 2003-12-16 Active - Proposal to Strike off
MICHAEL PETER REA BELMONT INTERNATIONAL LIMITED Director 2016-07-22 CURRENT 1979-06-11 Active - Proposal to Strike off
MICHAEL PETER REA ZENNOR LIMITED Director 2016-07-20 CURRENT 2001-07-18 Active - Proposal to Strike off
MICHAEL PETER REA PROPERTY & COMMERCIAL LIMITED Director 2016-07-19 CURRENT 2012-09-07 Active - Proposal to Strike off
MICHAEL PETER REA OAMPS SPECIAL RISKS LTD Director 2016-07-18 CURRENT 1999-07-23 Active - Proposal to Strike off
MICHAEL PETER REA OAMPS (UK) LIMITED Director 2016-07-18 CURRENT 1985-12-06 Active - Proposal to Strike off
MICHAEL PETER REA OVAL INSURANCE BROKING LIMITED Director 2016-07-18 CURRENT 1975-01-01 Active
MICHAEL PETER REA INSURANCE DIALOGUE LIMITED Director 2016-07-18 CURRENT 2003-03-03 Active - Proposal to Strike off
MICHAEL PETER REA BLENHEIM PARK LIMITED Director 2016-07-18 CURRENT 2003-12-09 Active - Proposal to Strike off
MICHAEL PETER REA ARTHUR J. GALLAGHER HOUSING LIMITED Director 2016-02-12 CURRENT 2009-04-14 Active - Proposal to Strike off
MICHAEL PETER REA ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED Director 2015-12-10 CURRENT 1988-01-26 Active
MICHAEL PETER REA ARTHUR J. GALLAGHER (UK) LIMITED Director 2015-11-12 CURRENT 1974-12-09 Active
MICHAEL PETER REA HEATH LAMBERT LIMITED Director 2015-11-12 CURRENT 1975-02-05 Active
CAROL RICHMOND FRIARY INTERMEDIATE LIMITED Director 2017-02-28 CURRENT 2002-03-26 Active
CAROL RICHMOND WESTINSURE GROUP LIMITED Director 2017-02-28 CURRENT 2000-02-16 Active - Proposal to Strike off
CAROL RICHMOND OVAL LIMITED Director 2017-02-28 CURRENT 2003-09-16 Active
CAROL RICHMOND GALLAGHER HOLDINGS (UK) LIMITED Director 2017-02-28 CURRENT 2006-09-13 Active
CAROL RICHMOND ACUMUS HOLDINGS LIMITED Director 2017-02-28 CURRENT 2009-04-08 Active - Proposal to Strike off
CAROL RICHMOND ACUMUS INTERCO LIMITED Director 2017-02-28 CURRENT 2011-01-05 Active - Proposal to Strike off
CAROL RICHMOND GALLAGHER HOLDINGS THREE (UK) LTD Director 2017-02-28 CURRENT 2012-03-22 Active - Proposal to Strike off
CAROL RICHMOND GILES HOLDINGS LIMITED Director 2017-02-28 CURRENT 2003-03-25 Active - Proposal to Strike off
CAROL RICHMOND ROSSBOROUGH INSURANCE BROKERS LIMITED Director 2017-02-28 CURRENT 1972-02-23 Active - Proposal to Strike off
CAROL RICHMOND MARCUS HEARN & CO (TRAVEL & AVIATION) LIMITED Director 2017-02-28 CURRENT 1972-05-09 Active - Proposal to Strike off
CAROL RICHMOND INSURANCE DIALOGUE LIMITED Director 2016-08-25 CURRENT 2003-03-03 Active - Proposal to Strike off
CAROL RICHMOND EVOLUTION UNDERWRITING LIMITED Director 2016-08-10 CURRENT 2003-12-16 Active - Proposal to Strike off
CAROL RICHMOND BELMONT INTERNATIONAL LIMITED Director 2016-07-22 CURRENT 1979-06-11 Active - Proposal to Strike off
CAROL RICHMOND ZENNOR LIMITED Director 2016-07-20 CURRENT 2001-07-18 Active - Proposal to Strike off
CAROL RICHMOND PROPERTY & COMMERCIAL LIMITED Director 2016-07-19 CURRENT 2012-09-07 Active - Proposal to Strike off
CAROL RICHMOND GALLAGHER BENEFITS CONSULTING LIMITED Director 2016-07-18 CURRENT 1963-08-28 Active
CAROL RICHMOND OAMPS SPECIAL RISKS LTD Director 2016-07-18 CURRENT 1999-07-23 Active - Proposal to Strike off
CAROL RICHMOND OAMPS (UK) LIMITED Director 2016-07-18 CURRENT 1985-12-06 Active - Proposal to Strike off
CAROL RICHMOND OVAL INSURANCE BROKING LIMITED Director 2016-07-18 CURRENT 1975-01-01 Active
CAROL RICHMOND BLENHEIM PARK LIMITED Director 2016-07-18 CURRENT 2003-12-09 Active - Proposal to Strike off
CAROL RICHMOND ARTHUR J. GALLAGHER HOUSING LIMITED Director 2016-04-18 CURRENT 2009-04-14 Active - Proposal to Strike off
CAROL RICHMOND PEN UNDERWRITING LIMITED Director 2015-12-14 CURRENT 2004-07-07 Active
CAROL RICHMOND ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED Director 2015-12-10 CURRENT 1988-01-26 Active
CAROL RICHMOND ARTHUR J. GALLAGHER (UK) LIMITED Director 2015-11-12 CURRENT 1974-12-09 Active
CAROL RICHMOND HEATH LAMBERT LIMITED Director 2015-11-12 CURRENT 1975-02-05 Active
CHARLES DOUGLAS SCOTT OAMPS (UK) LIMITED Director 2018-07-09 CURRENT 1985-12-06 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT ARTHUR J. GALLAGHER (UK) LIMITED Director 2018-07-09 CURRENT 1974-12-09 Active
CHARLES DOUGLAS SCOTT OVAL INSURANCE BROKING LIMITED Director 2018-07-09 CURRENT 1975-01-01 Active
CHARLES DOUGLAS SCOTT HEATH LAMBERT LIMITED Director 2018-07-09 CURRENT 1975-02-05 Active
CHARLES DOUGLAS SCOTT EVOLUTION UNDERWRITING LIMITED Director 2018-07-09 CURRENT 2003-12-16 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT ZENNOR LIMITED Director 2018-07-09 CURRENT 2001-07-18 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT INSURANCE DIALOGUE LIMITED Director 2018-07-04 CURRENT 2003-03-03 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT BELMONT INTERNATIONAL LIMITED Director 2018-06-30 CURRENT 1979-06-11 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT OVAL LIMITED Director 2018-06-30 CURRENT 2003-09-16 Active
CHARLES DOUGLAS SCOTT GALLAGHER HOLDINGS (UK) LIMITED Director 2018-06-30 CURRENT 2006-09-13 Active
CHARLES DOUGLAS SCOTT ACUMUS HOLDINGS LIMITED Director 2018-06-30 CURRENT 2009-04-08 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT ACUMUS INTERCO LIMITED Director 2018-06-30 CURRENT 2011-01-05 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT GALLAGHER HOLDINGS THREE (UK) LTD Director 2018-06-30 CURRENT 2012-03-22 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT PROPERTY & COMMERCIAL LIMITED Director 2018-06-30 CURRENT 2012-09-07 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT ARTHUR J. GALLAGHER SERVICES (UK) LIMITED Director 2018-06-30 CURRENT 2014-02-11 Active
CHARLES DOUGLAS SCOTT GILES HOLDINGS LIMITED Director 2018-06-30 CURRENT 2003-03-25 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT ROSSBOROUGH INSURANCE BROKERS LIMITED Director 2018-06-30 CURRENT 1972-02-23 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT BLENHEIM PARK LIMITED Director 2018-06-30 CURRENT 2003-12-09 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED Director 2018-02-06 CURRENT 1988-01-26 Active
CHARLES DOUGLAS SCOTT ROSSBOROUGH INSURANCE SERVICES LIMITED Director 2017-12-04 CURRENT 2001-08-10 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
2022-02-01SECOND GAZETTE not voluntary dissolution
2021-11-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-29SH20Statement by Directors
2021-10-29SH19Statement of capital on 2021-10-29 GBP 1
2021-10-29CAP-SSSolvency Statement dated 20/09/21
2021-10-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-28DS01Application to strike the company off the register
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-01CH01Director's details changed for Ms Carol Richmond on 2020-03-17
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15AP03Appointment of Mr Alistair Charles Peel as company secretary on 2018-08-10
2018-08-15TM02Termination of appointment of William Lindsay Mcgowan on 2018-08-10
2018-07-12AP01DIRECTOR APPOINTED MR CHARLES DOUGLAS SCOTT
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM STORY
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM PIKE
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2016-07-19AP01DIRECTOR APPOINTED MS CAROL RICHMOND
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0129/02/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06AP01DIRECTOR APPOINTED MR IAN GRAHAM STORY
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DALGARNO
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER ROSS
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN MUGGE
2015-01-12MISCAuditors resignation
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD LINCOLN
2014-08-22AA01Current accounting period extended from 31/08/14 TO 31/12/14
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ARDEN
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PRESCOTT
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0128/02/14 FULL LIST
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCALES
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATSON
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM BIRCHIN COURT 3RD FLOOR 20 BIRCHIN LANE LONDON EC3V 9DU
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-26AP01DIRECTOR APPOINTED MR MARK STEPHEN MUGGE
2013-11-25AP03SECRETARY APPOINTED MR WILLIAM LINDSAY MCGOWAN
2013-11-25TM02APPOINTMENT TERMINATED, SECRETARY EXPECTRUM SECRETARIES LIMITED
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MAGEEAN
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDY ROYLE
2013-11-25AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS
2013-11-25AP01DIRECTOR APPOINTED MS SARAH DALGARNO
2013-11-25AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM PIKE
2013-07-08AP04CORPORATE SECRETARY APPOINTED EXPECTRUM SECRETARIES LIMITED
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR HESSETT
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-14AP01DIRECTOR APPOINTED MR JOHN EDWARD LINCOLN
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILES
2013-03-20AR0128/02/13 FULL LIST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADDIS
2012-12-05AR0103/11/12 FULL LIST
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL MCINTYRE
2012-09-04AP01DIRECTOR APPOINTED BERNARD MAGEEAN
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-10AP01DIRECTOR APPOINTED ANDY ROYLE
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LYONS
2012-04-20AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2012-01-24AR0101/12/11 NO CHANGES
2012-01-09AP01DIRECTOR APPOINTED PAUL DOMINIC MATSON
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERS
2011-09-13AP01DIRECTOR APPOINTED MR JEREMY MICHAEL ASHBY ARDEN
2011-06-13AP01DIRECTOR APPOINTED MR MATTHEW SCALES
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-04-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID SMITH
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATSON
2010-11-23AR0103/11/10 NO CHANGES
2010-10-28AP01DIRECTOR APPOINTED MARK CHAMBERS
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC MATSON / 09/11/2009
2010-01-07AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC MATSON / 10/11/2009
2009-12-03AP01DIRECTOR APPOINTED MR GEORGE ANDREW PRESCOTT
2009-11-27TM02APPOINTMENT TERMINATED, SECRETARY DEREK GARDNER
2009-11-14AR0106/10/09 FULL LIST
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2009 FROM FLOOR 2 HOLLAND HOUSE 4 BURY STREET LONDON EC34 5AW
2009-09-20288aDIRECTOR APPOINTED MARK ADDIS
2009-09-20288aDIRECTOR APPOINTED SARAH ELIZABETH LYONS
2009-09-20288aDIRECTOR APPOINTED HAZEL JANE MCINTYRE
2009-07-09AUDAUDITOR'S RESIGNATION
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MATSON / 26/09/2008
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 29-31 BELLINGHAM LANE RAYLEIGH ESSEX SS6 7ED
2008-12-27363aRETURN MADE UP TO 06/10/08; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to INK UNDERWRITING AGENCIES 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 INK UNDERWRITING AGENCIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-23 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-03-03 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2007-08-17 Satisfied CLYDESDALE BANK PLC
GUARANTEE AND DEBENTURE 2003-01-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INK UNDERWRITING AGENCIES LIMITED registering or being granted any patents
Domain Names

INK UNDERWRITING AGENCIES LIMITED owns 4 domain names.

inkinsurance.co.uk   inkunderwriting.co.uk   ink-underwriting.co.uk   inkcapitaplus.co.uk  

Trademarks
We have not found any records of INK UNDERWRITING AGENCIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INK UNDERWRITING AGENCIES 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 (66220 - Activities of insurance agents and brokers) as INK UNDERWRITING AGENCIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INK UNDERWRITING AGENCIES 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 INK UNDERWRITING AGENCIES 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 INK UNDERWRITING AGENCIES LIMITED any grants or awards.
Ownership
    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.