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

JENSTEN UNDERWRITING (SME) LIMITED

BEAUFORT HOUSE, 15 ST BOTOLPH STREET, LONDON, EC3A 7BB,
Company Registration Number
08284648
Private Limited Company
Active

Company Overview

About Jensten Underwriting (sme) Ltd
JENSTEN UNDERWRITING (SME) LIMITED was founded on 2012-11-07 and has its registered office in London. The organisation's status is listed as "Active". Jensten Underwriting (sme) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JENSTEN UNDERWRITING (SME) LIMITED
 
Legal Registered Office
BEAUFORT HOUSE
15 ST BOTOLPH STREET
LONDON
EC3A 7BB
Other companies in EC3N
 
Previous Names
GRESHAM UNDERWRITING LIMITED26/08/2022
TASKER ACQUISITION 1 LIMITED26/04/2013
Filing Information
Company Number 08284648
Company ID Number 08284648
Date formed 2012-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:16:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENSTEN UNDERWRITING (SME) 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 JENSTEN UNDERWRITING (SME) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LAWRENCE
Director 2015-09-01
ROBERT PAUL MUNDEN
Director 2017-04-25
ROBERT CHARLES WILLIAM ORGAN
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES TASKER
Director 2012-11-07 2017-08-31
ANTONY JOHN COLLMAN
Director 2016-05-01 2016-09-20
CHRISTOPHER REGINALD COLLIER
Director 2013-04-19 2016-05-01
MARK FRANCIS GREENWOOD
Director 2013-11-25 2015-05-01
JAMES SMITH
Director 2012-11-07 2013-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LAWRENCE JENSTEN INSURANCE BROKERS LIMITED Director 2015-12-09 CURRENT 2012-11-07 Active
STEPHEN LAWRENCE TASKER & PARTNERS LIMITED Director 2015-09-01 CURRENT 1999-12-09 Active
STEPHEN LAWRENCE MAESTRO INSURANCE SERVICES LIMITED Director 2015-09-01 CURRENT 1988-05-17 Liquidation
ROBIN ALEXANDER PICK THE INDEPENDENT ACCOUNTANTS' GROUP LIMITED Company Secretary 2005-03-14 CURRENT 1990-11-26 Active - Proposal to Strike off
ROBERT CHARLES WILLIAM ORGAN TASKER & PARTNERS LIMITED Director 2017-11-01 CURRENT 1999-12-09 Active
ROBERT CHARLES WILLIAM ORGAN JENSTEN INSURANCE BROKERS LIMITED Director 2017-11-01 CURRENT 2012-11-07 Active
ROBERT CHARLES WILLIAM ORGAN MAESTRO INSURANCE SERVICES LIMITED Director 2017-11-01 CURRENT 1988-05-17 Liquidation
ROBERT CHARLES WILLIAM ORGAN TASKER INSURANCE GROUP LIMITED Director 2017-10-04 CURRENT 2010-03-18 Active
ROBERT CHARLES WILLIAM ORGAN MASTERPOLICY INSURANCE BROKERS LIMITED Director 2015-07-31 CURRENT 2007-04-03 Dissolved 2016-12-27
ROBERT CHARLES WILLIAM ORGAN STAINES INSURANCE CONSULTANTS LIMITED Director 2015-05-07 CURRENT 1963-06-25 Dissolved 2016-03-01
ROBERT CHARLES WILLIAM ORGAN P I BROKERS LIMITED Director 2015-05-07 CURRENT 2006-09-01 Dissolved 2016-06-21
ROBERT CHARLES WILLIAM ORGAN BONSURE INSURANCE BROKERS LIMITED Director 2015-05-06 CURRENT 2001-04-26 Dissolved 2016-03-15

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
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082846480001
2023-07-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082846480002
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15Register inspection address changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
2022-11-15Register inspection address changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
2022-11-15AD02Register inspection address changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-08-26NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-08-26Change of name with request to seek comments from relevant body
2022-08-26Company name changed gresham underwriting LIMITED\certificate issued on 26/08/22
2022-08-26CERTNMCompany name changed gresham underwriting LIMITED\certificate issued on 26/08/22
2022-08-26NM06Change of name with request to seek comments from relevant body
2022-08-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-07-26AP04Appointment of Shoosmiths Secretaries Limited as company secretary on 2022-07-26
2022-07-26TM02Termination of appointment of Anna Saeidi on 2022-07-26
2022-02-11FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-11AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-11-29AA01Current accounting period shortened from 29/04/22 TO 31/03/22
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-10-01CH01Director's details changed for Mr Alastair John David Hardie on 2021-10-01
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES WILLIAM ORGAN
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBBER
2021-09-23AP03Appointment of Ms Anna Saeidi as company secretary on 2021-09-15
2021-09-23AP01DIRECTOR APPOINTED MR ALASTAIR JOHN DAVID HARDIE
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-03-26AA01Previous accounting period shortened from 30/04/20 TO 29/04/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-11-30PSC05Change of details for Tasker Insurance Group Limited as a person with significant control on 2016-04-06
2020-11-30CH01Director's details changed for Mr Jonathan Webber on 2020-10-26
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-05-28AP01DIRECTOR APPOINTED MR JONATHAN WEBBER
2019-01-29AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-14AP01DIRECTOR APPOINTED MR GRAEME NEAL LALLEY
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE
2018-01-29AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM 107 Leadenhall Street London EC3A 4AF
2017-11-01AP01DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES TASKER
2017-04-25AP01DIRECTOR APPOINTED MR ROBERT PAUL MUNDEN
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 3000001
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN COLLMAN
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REGINALD COLLIER
2016-05-04AP01DIRECTOR APPOINTED MR ANTONY JOHN COLLMAN
2016-01-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 3000001
2015-12-03AR0107/11/15 ANNUAL RETURN FULL LIST
2015-09-15AP01DIRECTOR APPOINTED MR STEPHAN LAWRENCE
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS GREENWOOD
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM 3 Lloyd's Avenue London EC3N 3DS
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 3000001
2014-11-07AR0107/11/14 ANNUAL RETURN FULL LIST
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENWOOD / 07/05/2014
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REGINALD COLLIER / 07/11/2014
2014-08-01AAFULL ACCOUNTS MADE UP TO 30/04/14
2013-12-06AP01DIRECTOR APPOINTED MR MARK GREENWOOD
2013-12-06AR0107/11/13 FULL LIST
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 082846480001
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 082846480002
2013-08-28AA01CURREXT FROM 31/01/2014 TO 30/04/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY
2013-08-06SH0114/05/13 STATEMENT OF CAPITAL GBP 3000001
2013-05-31MEM/ARTSARTICLES OF ASSOCIATION
2013-05-31RES01ALTER ARTICLES 14/05/2013
2013-05-31AA01CURREXT FROM 30/11/2013 TO 31/01/2014
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2013-04-30AP01DIRECTOR APPOINTED MR CHRISTOPHER REGINALD COLLIER
2013-04-26CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-04-26CERTNMCOMPANY NAME CHANGED TASKER ACQUISITION 1 LIMITED CERTIFICATE ISSUED ON 26/04/13
2013-04-26NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-11-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-11-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 JENSTEN UNDERWRITING (SME) 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 JENSTEN UNDERWRITING (SME) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-06 Outstanding LLOYDS BANK PLC
2013-11-06 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JENSTEN UNDERWRITING (SME) LIMITED

Intangible Assets
Patents
We have not found any records of JENSTEN UNDERWRITING (SME) LIMITED registering or being granted any patents
Domain Names

JENSTEN UNDERWRITING (SME) LIMITED owns 1 domain names.

greshamonline.co.uk  

Trademarks
We have not found any records of JENSTEN UNDERWRITING (SME) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENSTEN UNDERWRITING (SME) 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 JENSTEN UNDERWRITING (SME) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JENSTEN UNDERWRITING (SME) 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 JENSTEN UNDERWRITING (SME) 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 JENSTEN UNDERWRITING (SME) 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.