Background WavePink WaveYellow Wave

CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED (02518456)

CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED (02518456) is an active UK company. incorporated on 4 July 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED has been registered for 35 years. Current directors include EALES, Derek Christopher, TUCK, Graham Matthew.

Company Number
02518456
Status
active
Type
ltd
Incorporated
4 July 1990
Age
35 years
Address
Second Floor, London, EC3M 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
EALES, Derek Christopher, TUCK, Graham Matthew
SIC Codes
65120, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED

CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED is an active company incorporated on 4 July 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED was registered 35 years ago.(SIC: 65120, 66290)

Status

active

Active since 35 years ago

Company No

02518456

LTD Company

Age

35 Years

Incorporated 4 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

BEAUFORT UNDERWRITING SERVICES LIMITED
From: 7 January 2010To: 23 April 2019
EVERGREEN UNDERWRITING SERVICES LIMITED
From: 18 April 1996To: 7 January 2010
CUTLER UNDERWRITING SERVICES LIMITED
From: 4 July 1990To: 18 April 1996
Contact
Address

Second Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Second Floor Lime Street London EC3M 7DQ England
From: 15 December 2025To: 15 December 2025
Third Floor One Minster Court Mincing Lane London EC3R 7AA
From: 4 July 1990To: 15 December 2025
Timeline

13 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Jun 13
Director Left
Oct 14
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Dec 18
Owner Exit
Feb 19
Owner Exit
May 19
Director Joined
Jul 23
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ALLIBONE, Ross James

Active
51 Lime Street, LondonEC3M 7DQ
Secretary
Appointed 03 May 2024

EALES, Derek Christopher

Active
51 Lime Street, LondonEC3M 7DQ
Born July 1965
Director
Appointed 22 Oct 1999

TUCK, Graham Matthew

Active
51 Lime Street, LondonEC3M 7DQ
Born January 1975
Director
Appointed 19 Jul 2023

ARZUR-KEAN, Blandine Marie-Haude

Resigned
Third Floor, Mincing LaneEC3R 7AA
Secretary
Appointed 10 Feb 2016
Resigned 09 Aug 2017

CLEWS, Stephen Thomas

Resigned
Bumpers Hall, MardenTN12 9AG
Secretary
Appointed 22 Oct 1999
Resigned 30 Sept 2000

CRUST, Lee Richard

Resigned
Third Floor, Mincing LaneEC3R 7AA
Secretary
Appointed 10 Aug 2017
Resigned 07 Nov 2018

DAWE, Andrew Steven

Resigned
51 Cherry Tree Road, RainhamME8 8JY
Secretary
Appointed 21 Nov 2001
Resigned 23 Feb 2004

GRAINGER, Derek Charles

Resigned
12 Woodville Road, New BarnetEN5 5HA
Secretary
Appointed 01 Feb 1993
Resigned 22 Oct 1999

HOFFMANN, Arthur, Dr.

Resigned
Third Floor, Mincing LaneEC3R 7AA
Secretary
Appointed 13 Jun 2019
Resigned 31 Dec 2022

KAUR, Sushil

Resigned
Third Floor, Mincing LaneEC3R 7AA
Secretary
Appointed 19 Jul 2023
Resigned 29 Dec 2023

LANGRIDGE, Paul

Resigned
Third Floor, Mincing LaneEC3R 7AA
Secretary
Appointed 23 Feb 2004
Resigned 10 Feb 2016

O'NEILL, Paul Simon

Resigned
Third Floor, Mincing LaneEC3R 7AA
Secretary
Appointed 07 Nov 2018
Resigned 13 Jun 2019

PALLOT, Hugh Glen

Resigned
143 Gresham Road, StainesTW18 2AG
Secretary
Appointed 30 Sept 2000
Resigned 21 Nov 2001

TABSCOTT, Mitchell Lawrence Edward Dowlen

Resigned
60 Elmfield Road, LondonSW17 8AN
Secretary
Appointed N/A
Resigned 01 Feb 1993

BRUNIECKI, Jorg Wolfgang

Resigned
Third Floor, Mincing LaneEC3R 7AA
Born November 1976
Director
Appointed 29 Nov 2007
Resigned 01 Oct 2010

CARTER, Richard Graham

Resigned
Mill House, TonbridgeTN12 7NS
Born October 1948
Director
Appointed 01 Feb 1993
Resigned 30 Sept 2000

COONEY, David Edward

Resigned
8 High Croft, ColchesterCO6 2HE
Born February 1963
Director
Appointed 01 Jul 2003
Resigned 23 Feb 2004

DAWE, Andrew Steven

Resigned
Third Floor, Mincing LaneEC3R 7AA
Born June 1966
Director
Appointed 26 Feb 2004
Resigned 21 Oct 2014

GRAINGER, Derek Charles

Resigned
12 Woodville Road, New BarnetEN5 5HA
Born February 1951
Director
Appointed 22 Oct 1999
Resigned 01 Dec 2000

LIEBKOPF, Andre

Resigned
Third Floor, Mincing LaneEC3R 7AA
Born May 1976
Director
Appointed 01 Jan 2011
Resigned 30 Sept 2011

NIEBUHR, Carsten Arndt Artur

Resigned
Third Floor, Mincing LaneEC3R 7AA
Born November 1962
Director
Appointed 14 Nov 2011
Resigned 15 Mar 2018

PRITCHARD, Michael Stephen Francis

Resigned
Third Floor, Mincing LaneEC3R 7AA
Born April 1955
Director
Appointed N/A
Resigned 30 Jun 2013

TURNER, Ian Andrew

Resigned
Thorpewood 113 Wyatts Drive, Southend On SeaSS1 3DA
Born July 1958
Director
Appointed N/A
Resigned 01 Feb 1993

YOUNG, James Douglas

Resigned
3 Hadham Grove, Bishops StortfordCM23 2PW
Born January 1954
Director
Appointed 01 Mar 2002
Resigned 30 Jun 2003

Persons with significant control

4

1 Active
3 Ceased

Mr Reinhold Betzler

Ceased
Third Floor, Mincing LaneEC3R 7AA
Born April 1960

Nature of Control

Significant influence or control
Notified 26 Jul 2018
Ceased 13 Feb 2019

Mr Derek Christopher Eales

Ceased
Third Floor, Mincing LaneEC3R 7AA
Born July 1965

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 16 May 2019

Dr Carsten Arndt Artur Niebuhr

Ceased
Koeniginstrass 107, 80802 Munich
Born November 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 26 Jul 2018
Minster Court, LondonEC3R 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 May 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 April 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
23 April 2019
NM06NM06
Change Of Name Notice
23 April 2019
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Certificate Change Of Name Company
7 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
7 January 2010
NM06NM06
Change Of Name Notice
7 January 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
3 March 2009
288cChange of Particulars
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
363aAnnual Return
Legacy
20 December 2007
288aAppointment of Director or Secretary
Resolution
10 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 July 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
6 December 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
16 August 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
2 September 2005
288cChange of Particulars
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
17 September 2004
AAAnnual Accounts
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288cChange of Particulars
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 May 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
287Change of Registered Office
Accounts Amended With Made Up Date
11 September 2001
AAMDAAMD
Accounts With Accounts Type Dormant
7 August 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Legacy
21 February 2000
363aAnnual Return
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
353353
Legacy
16 November 1999
288cChange of Particulars
Legacy
10 November 1999
288cChange of Particulars
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
287Change of Registered Office
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 August 1999
AAAnnual Accounts
Legacy
22 February 1999
363aAnnual Return
Legacy
28 July 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 July 1998
AAAnnual Accounts
Legacy
10 February 1998
363aAnnual Return
Legacy
21 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 March 1997
AAAnnual Accounts
Legacy
5 March 1997
363aAnnual Return
Legacy
5 March 1997
363(353)363(353)
Certificate Change Of Name Company
17 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1996
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 1996
AAAnnual Accounts
Legacy
23 May 1995
288288
Accounts With Accounts Type Dormant
9 March 1995
AAAnnual Accounts
Legacy
28 February 1995
363x363x
Legacy
28 February 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
7 March 1994
AAAnnual Accounts
Legacy
7 March 1994
363x363x
Accounts With Accounts Type Dormant
14 April 1993
AAAnnual Accounts
Legacy
14 April 1993
363x363x
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
28 May 1992
AAAnnual Accounts
Legacy
21 May 1992
288288
Legacy
18 May 1992
363x363x
Accounts With Accounts Type Dormant
15 April 1991
AAAnnual Accounts
Resolution
15 April 1991
RESOLUTIONSResolutions
Legacy
15 April 1991
363aAnnual Return
Legacy
30 July 1990
88(2)R88(2)R
Legacy
27 July 1990
224224
Legacy
12 July 1990
288288
Incorporation Company
4 July 1990
NEWINCIncorporation