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

NEON UNDERWRITING LIMITED

PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AU,
Company Registration Number
03584320
Private Limited Company
Active

Company Overview

About Neon Underwriting Ltd
NEON UNDERWRITING LIMITED was founded on 1998-06-15 and has its registered office in Brighton. The organisation's status is listed as "Active". Neon 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
NEON UNDERWRITING LIMITED
 
Legal Registered Office
PARK GATE
161-163 PRESTON ROAD
BRIGHTON
EAST SUSSEX
BN1 6AU
Other companies in EC3V
 
Previous Names
MARKETFORM MANAGING AGENCY LIMITED10/06/2016
Filing Information
Company Number 03584320
Company ID Number 03584320
Date formed 1998-06-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:52:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEON 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 NEON UNDERWRITING LIMITED
The following companies were found which have the same name as NEON UNDERWRITING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Neon Underwriting Bermuda Limited Active Company formed on the 2016-04-07

Company Officers of NEON UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
LARYSA ALLA DLABOHA
Company Secretary 2018-01-25
ALASTAIR GEORGE CLARK-MCKAY
Director 2016-06-01
JOSEPH EVANS CONSOLINO
Director 2017-02-09
SIMON HAYES
Director 2016-11-16
RICHARD EMLYN HEPPELL
Director 2018-01-31
DARREN MARK LEDNOR
Director 2016-05-20
SHARON ELIZABETH ANN LONG
Director 2017-04-25
IAN PAUL MARTIN
Director 2016-08-04
OLIVER GORDON REEVES
Director 2017-05-15
MARTIN ROBERT DAVIDSON REITH
Director 2015-12-03
MICHAEL JOHN WADE
Director 2017-07-06
MATTHEW STEVEN DAVID WASHINGTON
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR GEORGE CLARK-MCKAY
Company Secretary 2015-04-01 2018-01-25
JAGDIS SOMA BARBER
Director 2016-09-15 2017-02-10
JOHN EDWARD MUMFORD
Director 2004-05-26 2017-02-10
JOHN GERARD FRANCIS O'NEILL
Director 2010-05-13 2016-02-12
VEEKASH BADAL
Director 2012-11-01 2016-02-05
SIMON PETER LOTTER
Director 1998-11-10 2015-12-03
STEPHEN BARR
Director 2009-07-30 2015-10-29
JONATHAN MARK TAYLOR
Company Secretary 2014-07-31 2014-10-17
ANNE CAROL DURKIN
Director 2009-11-26 2014-09-11
ANNE CAROL DURKIN
Company Secretary 2002-12-04 2014-07-31
JOHN ANTHONY COOPER
Director 2010-11-01 2012-05-01
ROGER ALAN DOUBTFIRE
Director 2002-04-02 2011-12-31
ROBIN ANTHONY GILDART JACKSON
Director 1998-11-10 2010-02-04
TERENCE GEORGE HEBDEN
Director 2002-10-24 2009-10-29
HARINDERJIT SINGH NAGRA
Director 2002-04-17 2009-10-29
HOLLY JANE CURRIE BELLINGHAM
Director 1998-06-24 2006-12-14
ALAN ALEXANDER BARWICK
Director 1998-11-10 2005-03-31
TREVOR ROBERT SMITH
Company Secretary 1998-11-10 2002-12-04
PETER JAMES COOPER
Director 1998-06-24 2002-11-11
ALASDAIR GRAHAM BISHOP
Director 1998-11-10 2002-04-17
BRYAN PHILIP DAVID KELLETT
Director 1998-11-10 2001-06-30
CLYDE SECRETARIES LIMITED
Company Secretary 1998-06-15 1998-11-10
CHRISTOPHER WILLIAM DUFFY
Nominated Director 1998-06-15 1998-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR GEORGE CLARK-MCKAY XENON AGENCY LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
ALASTAIR GEORGE CLARK-MCKAY NEON SERVICE COMPANY (U.K.) LIMITED Director 2016-05-17 CURRENT 1988-11-02 Liquidation
ALASTAIR GEORGE CLARK-MCKAY NEON HOLDINGS (U.K.) LIMITED Director 2016-02-09 CURRENT 1998-06-15 Active
ALASTAIR GEORGE CLARK-MCKAY NEON MANAGEMENT SERVICES LIMITED Director 2015-09-25 CURRENT 2002-11-08 Active
JOSEPH EVANS CONSOLINO BEAT CAPITAL PARTNERS LIMITED Director 2017-05-22 CURRENT 2016-05-25 Active
JOSEPH EVANS CONSOLINO NEON CAPITAL LIMITED Director 2015-11-19 CURRENT 2002-07-12 Active
RICHARD EMLYN HEPPELL CADOXTON PLACE MANAGEMENT COMPANY LIMITED Director 2018-04-18 CURRENT 2012-11-22 Active
IAN PAUL MARTIN NEON SERVICE COMPANY (U.K.) LIMITED Director 2017-04-28 CURRENT 1988-11-02 Liquidation
IAN PAUL MARTIN JJ PRODUCTION SERVICES GROUP LIMITED Director 2016-06-09 CURRENT 2016-02-05 Active
IAN PAUL MARTIN NEON MANAGEMENT SERVICES LIMITED Director 2016-02-12 CURRENT 2002-11-08 Active
IAN PAUL MARTIN NEON HOLDINGS (U.K.) LIMITED Director 2016-02-09 CURRENT 1998-06-15 Active
IAN PAUL MARTIN TOUCHSTAR PLC Director 2015-05-28 CURRENT 1904-02-24 Active
IAN PAUL MARTIN JJ LOCATIONS LIMITED Director 2014-07-14 CURRENT 2006-10-31 Active
IAN PAUL MARTIN HYPERSONICA LIMITED Director 2014-05-01 CURRENT 2013-04-03 Active - Proposal to Strike off
IAN PAUL MARTIN CHELVERTON GROWTH TRUST PLC Director 2013-12-19 CURRENT 1994-11-08 Liquidation
MARTIN ROBERT DAVIDSON REITH NEON HOLDINGS (U.K.) LIMITED Director 2016-05-10 CURRENT 1998-06-15 Active
MARTIN ROBERT DAVIDSON REITH JJ PRODUCTION SERVICES GROUP LIMITED Director 2016-03-29 CURRENT 2016-02-05 Active
MARTIN ROBERT DAVIDSON REITH JJ PROPERTY INVESTMENTS LIMITED Director 2016-03-29 CURRENT 2016-02-05 Active
MARTIN ROBERT DAVIDSON REITH JJ COMMERCIAL PROPERTY LIMITED Director 2016-03-29 CURRENT 2016-02-08 Active
MARTIN ROBERT DAVIDSON REITH NEON MANAGEMENT SERVICES LIMITED Director 2016-02-24 CURRENT 2002-11-08 Active
MARTIN ROBERT DAVIDSON REITH NEON CAPITAL LIMITED Director 2015-12-15 CURRENT 2002-07-12 Active
MARTIN ROBERT DAVIDSON REITH JJ LOCATIONS LIMITED Director 2013-11-08 CURRENT 2006-10-31 Active
MARTIN ROBERT DAVIDSON REITH CONVOY ESCORT PROGRAMME LIMITED Director 2013-09-01 CURRENT 2011-01-19 Dissolved 2016-06-14
MICHAEL JOHN WADE TIGERRISK CAPITAL MARKETS & ADVISORY (UK) LIMITED Director 2017-09-04 CURRENT 2015-12-22 Active
MICHAEL JOHN WADE FLOOD SECURE LTD Director 2014-04-03 CURRENT 2014-04-03 Active
MICHAEL JOHN WADE WARRANTY & SPECIALTY RISK MANAGEMENT LTD Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2017-09-19
MICHAEL JOHN WADE MENA AGENCY LTD Director 2012-11-22 CURRENT 2012-11-22 Dissolved 2017-09-19
MATTHEW STEVEN DAVID WASHINGTON NEON MANAGEMENT SERVICES LIMITED Director 2016-02-12 CURRENT 2002-11-08 Active
MATTHEW STEVEN DAVID WASHINGTON NEON HOLDINGS (U.K.) LIMITED Director 2016-02-09 CURRENT 1998-06-15 Active
MATTHEW STEVEN DAVID WASHINGTON RAFTHOUSE CONSULTING LTD Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-08-30

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
2024-08-13Termination of appointment of Fraser Henry on 2024-08-12
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-05-24Solvency Statement dated 19/05/22
2022-05-24Statement by Directors
2022-05-24Statement of capital on GBP 10,000
2022-05-24SH19Statement of capital on 2022-05-24 GBP 10,000
2022-05-24SH20Statement by Directors
2022-05-24CAP-SSSolvency Statement dated 19/05/22
2022-05-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-10-01AP03Appointment of Mr Fraser Henry as company secretary on 2021-10-01
2021-09-30TM02Termination of appointment of Callidus Secretaries Limited on 2021-09-30
2021-09-14PSC05Change of details for Neon Holdings (U.K.) Limited as a person with significant control on 2021-09-09
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom
2021-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/21 FROM 5th Floor 20 Gracechurch Street London EC3V 0BG
2021-08-25CH04SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2021-06-18
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DOUGLAS CURTIS
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WADE
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STERLING
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVEN DAVID WASHINGTON
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVIN LAWTON-BRYCE
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANDREW
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-01-05AP01DIRECTOR APPOINTED MR ANDREW ROBERT CREED
2020-10-14AP04Appointment of Callidus Secretaries Limited as company secretary on 2020-10-01
2020-09-30AP01DIRECTOR APPOINTED MR DAVIN LAWTON-BRYCE
2020-09-30TM02Termination of appointment of Alastair George Clark Mckay on 2020-09-30
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GORDON REEVES
2020-09-25AP01DIRECTOR APPOINTED MS CAROLINE ANDREW
2020-09-07AP01DIRECTOR APPOINTED MR JAMES STERLING
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EVANS CONSOLINO
2020-06-19AP03Appointment of Mr Alastair George Clark Mckay as company secretary on 2020-06-19
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-29TM02Termination of appointment of Larysa Alla Dlaboha on 2020-05-29
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MARK LEDNOR
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT DAVIDSON REITH
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAYES
2019-10-28AP01DIRECTOR APPOINTED MR KENNETH DOUGLAS CURTIS
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ELIZABETH ANN LONG
2019-06-11AP01DIRECTOR APPOINTED MR THEODORE SIMON ACTON BUTT
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GEORGE CLARK-MCKAY
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL MARTIN
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN RIDDELL
2018-02-01AP01DIRECTOR APPOINTED MR RICHARD EMLYN HEPPELL
2018-01-25AP03Appointment of Miss Larysa Alla Dlaboha as company secretary on 2018-01-25
2018-01-25TM02Termination of appointment of Alastair George Clark-Mckay on 2018-01-25
2017-10-18AP01DIRECTOR APPOINTED MR GEOFFREY MARTIN RIDDELL
2017-07-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN WADE
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16AP01DIRECTOR APPOINTED MR OLIVER REEVES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES STOCKTON
2017-04-26AP01DIRECTOR APPOINTED MS SHARON ELIZABETH ANN LONG
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 500000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JAGDIS SOMA BARBER
2017-03-08AP01DIRECTOR APPOINTED MR JOSEPH EVANS CONSOLINO
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MUMFORD
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OLSEN
2016-12-16AP01DIRECTOR APPOINTED MR SIMON HAYES
2016-09-16AP01DIRECTOR APPOINTED MR JAGDIS SOMA BARBER
2016-08-05AP01DIRECTOR APPOINTED MR MARK CHARLES STOCKTON
2016-08-05AP01DIRECTOR APPOINTED MR IAN PAUL MARTIN
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALKER
2016-06-29AP01DIRECTOR APPOINTED MR MATTHEW STEVEN DAVID WASHINGTON
2016-06-10NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-06-10RES15CHANGE OF NAME 09/06/2016
2016-06-10CERTNMCOMPANY NAME CHANGED MARKETFORM MANAGING AGENCY LIMITED CERTIFICATE ISSUED ON 10/06/16
2016-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01AP01DIRECTOR APPOINTED MR DARREN MARK LEDNOR
2016-06-01AP01DIRECTOR APPOINTED MR ALASTAIR GEORGE CLARK-MCKAY
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 500000
2016-04-29AR0101/04/16 FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RIBAUDO
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEILL
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR VEEKASH BADAL
2015-12-08AP01DIRECTOR APPOINTED MR MARTIN ROBERT DAVIDSON REITH
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOTTER
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARR
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 500000
2015-04-17AR0101/04/15 FULL LIST
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VEEKASH BADAL / 29/09/2014
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JEREMY WALKER / 29/09/2014
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT RIBAUDO / 02/04/2012
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP VERNON OLSEN / 29/09/2014
2015-04-07ANNOTATIONClarification
2015-04-02AP03SECRETARY APPOINTED MR ALASTAIR GEORGE CLARK-MCKAY
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN TAYLOR
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 8 LLOYDS AVENUE LONDON EC3N 3EL
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DURKIN
2014-08-21AP03SECRETARY APPOINTED JONATHAN MARK TAYLOR
2014-08-18TM02APPOINTMENT TERMINATED, SECRETARY ANNE DURKIN
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 500000
2014-04-03AR0101/04/14 FULL LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARR / 01/03/2014
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0101/04/13 FULL LIST
2013-02-18AP01DIRECTOR APPOINTED ADRIKAN JEREMY WALKER
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITE
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT RIBAUDO / 19/11/2012
2012-11-13AP01DIRECTOR APPOINTED VEEKASH BADAL
2012-10-11MISCSECTION 519 COMPANIES ACT 2006
2012-10-02MISC519
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER
2012-04-20AR0101/04/12 FULL LIST
2012-04-19AP01DIRECTOR APPOINTED MR ANDREW SCOTT RIBAUDO
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DOUBTFIRE
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE TURNER / 19/12/2011
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13AR0101/04/11 FULL LIST
2010-12-02AP01DIRECTOR APPOINTED PHILIP VERNON OLSEN
2010-12-02AP01DIRECTOR APPOINTED PHILIP VERNON OLSEN
2010-11-03AP01DIRECTOR APPOINTED JOHN ANTHONY COOPER
2010-11-03AP01DIRECTOR APPOINTED PHILIP VERNON OLSEN
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROL DURKIN / 15/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE CAROL DURKIN / 15/07/2010
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AP01DIRECTOR APPOINTED JOHN O'NEILL
2010-04-15AR0101/04/10 FULL LIST
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SINDEN
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JACKSON
2009-12-03AP01DIRECTOR APPOINTED ANNE CAROL DURKIN
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HEBDEN
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR HARINDERJIT NAGRA
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH
2009-08-12288aDIRECTOR APPOINTED STEPHEN BARR
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE HEBDEN / 26/06/2008
2009-04-30363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WHITE / 30/03/2009
2008-06-30363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE HEBDEN / 26/06/2008
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON LOTTER / 26/06/2008
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WHITE / 26/06/2008
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER DOUBTFIRE / 22/04/2008
2007-06-29363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-28288bDIRECTOR RESIGNED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-27363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288aNEW DIRECTOR APPOINTED
2004-12-03288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to NEON 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 NEON UNDERWRITING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEON UNDERWRITING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of NEON UNDERWRITING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEON UNDERWRITING LIMITED
Trademarks
We have not found any records of NEON UNDERWRITING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEON 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 (65120 - Non-life insurance) as NEON UNDERWRITING LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where NEON 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 NEON 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 NEON 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.