Background WavePink WaveYellow Wave

CENTREWRITE LIMITED (02551468)

CENTREWRITE LIMITED (02551468) is an active UK company. incorporated on 24 October 1990. with registered office in One Lime Street. The company operates in the Financial and Insurance Activities sector, engaged in life reinsurance and 1 other business activities. CENTREWRITE LIMITED has been registered for 35 years. Current directors include CLIFF, Alexandra Louise, EDWARDS, Kathryn Elizabeth, Ms., HARRIS, Martin and 2 others.

Company Number
02551468
Status
active
Type
ltd
Incorporated
24 October 1990
Age
35 years
Address
Council Secretariat, One Lime Street, EC3M 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Life reinsurance
Directors
CLIFF, Alexandra Louise, EDWARDS, Kathryn Elizabeth, Ms., HARRIS, Martin, PEACOCK, Emma Louise, Ms., STEWART, Emma
SIC Codes
65201, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTREWRITE LIMITED

CENTREWRITE LIMITED is an active company incorporated on 24 October 1990 with the registered office located in One Lime Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in life reinsurance and 1 other business activity. CENTREWRITE LIMITED was registered 35 years ago.(SIC: 65201, 65202)

Status

active

Active since 35 years ago

Company No

02551468

LTD Company

Age

35 Years

Incorporated 24 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

NAMETASK LIMITED
From: 24 October 1990To: 22 November 1990
Contact
Address

Council Secretariat Lloyd's Of London One Lime Street, EC3M 7HA,

Timeline

28 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Oct 09
Director Left
Aug 11
Director Left
May 12
Director Joined
Nov 12
Director Left
Jul 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Nov 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LLOYD'S NOMINEES SECRETARY LIMITED

Active
Lime Street, LondonEC3M 7HA
Corporate secretary
Appointed 12 Oct 2012

CLIFF, Alexandra Louise

Active
1 Lime Street, LondonEC3M 7HA
Born January 1979
Director
Appointed 18 Apr 2023

EDWARDS, Kathryn Elizabeth, Ms.

Active
Lime Street, LondonEC3M 7HA
Born September 1985
Director
Appointed 01 Feb 2024

HARRIS, Martin

Active
Council Secretariat, One Lime StreetEC3M 7HA
Born February 1985
Director
Appointed 01 Aug 2024

PEACOCK, Emma Louise, Ms.

Active
Council Secretariat, One Lime StreetEC3M 7HA
Born June 1986
Director
Appointed 01 Aug 2024

STEWART, Emma

Active
Council Secretariat, One Lime StreetEC3M 7HA
Born May 1988
Director
Appointed 01 Nov 2024

EDUN, Michael Anthony

Resigned
Waddon New Road, CroydonCR0 4JE
Secretary
Appointed 03 Oct 2011
Resigned 12 Oct 2012

GROOM, Christopher Howard

Resigned
Bramleys, Apple Pie Farm, CranbrookTN17 4EU
Secretary
Appointed 11 Sept 1996
Resigned 27 Apr 2000

MAUDSLAY, James Henry Burns

Resigned
Frights Bridge Farm, AshfordTN26 3PR
Secretary
Appointed 27 Apr 2000
Resigned 05 Jul 2000

TAYLOR, William John, Mr.

Resigned
7 Osgood Avenue, OrpingtonBR6 6JT
Secretary
Appointed 15 Apr 1993
Resigned 06 Sept 1996

VANGELATOS, Denis Michael

Resigned
10 West Lodge Avenue, LondonW3 9SF
Secretary
Appointed 05 Jul 2000
Resigned 28 Nov 2006

WHITEMAN, Tracey Elizabeth

Resigned
20 Kings Way, BillericayCM11 2QF
Secretary
Appointed 28 Nov 2006
Resigned 03 Oct 2011

SYNDICATE UNDERWRITING MANAGEMENT LIMITED

Resigned
55-59 Victoria Road, FarnboroughGU14 7PA
Corporate secretary
Appointed N/A
Resigned 15 Apr 1993

BRADLEY, Joseph Clyde

Resigned
The Pine House Goodley Stock, EdenbridgeTN8 6TA
Born May 1940
Director
Appointed 03 Aug 1994
Resigned 17 May 2000

BRUCE, David Ian Rehbinder

Resigned
5 Bolingbroke Grove, LondonSW11 6ES
Born August 1946
Director
Appointed 14 Apr 1993
Resigned 24 Oct 1993

CARRICK, Nicholas Henry Debenham

Resigned
Council Secretariat, One Lime StreetEC3M 7HA
Born March 1958
Director
Appointed 27 Sept 2006
Resigned 16 Nov 2015

DUNLOP, Norman Gordon Edward

Resigned
Bridle Cottage Horseshoe Lane, Hustbourne TarrantSP11 0BY
Born April 1928
Director
Appointed N/A
Resigned 31 Aug 1995

DYSON, Mark James

Resigned
Council Secretariat, One Lime StreetEC3M 7HA
Born March 1978
Director
Appointed 05 Apr 2021
Resigned 28 Feb 2023

FINN, Richard George Maxwell

Resigned
Old Mill House, AshfordTN27 9JT
Born July 1945
Director
Appointed 01 Feb 2006
Resigned 27 Apr 2012

GAC, Alice Caroline

Resigned
Council Secretariat, One Lime StreetEC3M 7HA
Born July 1965
Director
Appointed 01 Mar 2008
Resigned 23 Jan 2018

GAYNOR, John Harold Francis

Resigned
Thornthrift Clay Lane, RedhillRH1 4EG
Born November 1935
Director
Appointed N/A
Resigned 30 Dec 1992

GROOM, Christopher Howard

Resigned
Cowden Hall Lane, HeathfieldTN21 9HG
Born April 1958
Director
Appointed 09 Mar 2000
Resigned 31 Aug 2009

HALL, Stephen Hargreaves

Resigned
Malting Farm, SudburyCO10 0SY
Born April 1933
Director
Appointed 15 Sept 1993
Resigned 03 Jan 1995

HARBORD-HAMOND, Charles Anthony Assheton, The Honourable

Resigned
Park House Gunton Park, NorwichNR11 7HL
Born December 1953
Director
Appointed 15 Jan 1998
Resigned 26 Jun 2006

HISCOX, Robert Ralph Scrymgeour

Resigned
Rainscombe Park, MarlboroughSN8 4HZ
Born January 1943
Director
Appointed N/A
Resigned 31 Oct 1994

HODGSON, Maurice Arthur Eric, Sir

Resigned
Hillside Manor Golf Club Road, WeybridgeKT13 0NN
Born October 1919
Director
Appointed N/A
Resigned 31 Dec 1995

ISLAM, Jamshaid

Resigned
Council Secretariat, One Lime StreetEC3M 7HA
Born February 1975
Director
Appointed 23 Jan 2018
Resigned 07 Oct 2019

JACKSON, Robin Anthony Gildart

Resigned
Brittenden, HeathfieldTN21 0RG
Born September 1935
Director
Appointed N/A
Resigned 06 Sept 1994

JULES, Steve Andre Anthony

Resigned
Council Secretariat, One Lime StreetEC3M 7HA
Born August 1980
Director
Appointed 23 Jan 2018
Resigned 18 Apr 2023

KEESE, Burkhard Rudolf

Resigned
Council Secretariat, One Lime StreetEC3M 7HA
Born January 1966
Director
Appointed 01 Apr 2019
Resigned 20 Aug 2024

LEWIS, Kevin Michael

Resigned
Aldham Lodge, IpswichIP7 6LJ
Born July 1950
Director
Appointed 09 Mar 2000
Resigned 10 Jan 2003

LOWE, Jonathan David

Resigned
Cantabile 36 Granville Way, BrightlingseaCO7 0SY
Born February 1966
Director
Appointed 13 Sept 2005
Resigned 25 Feb 2008

MANDER, Colin John

Resigned
10 Harland Avenue, CroydonCR0 5QB
Born August 1939
Director
Appointed 13 Feb 1996
Resigned 01 Feb 2006

MANN, David Preston

Resigned
Robin Hill Church Road, HockleySS5 6AE
Born June 1949
Director
Appointed N/A
Resigned 31 Jan 1997

MAY, Jonathan

Resigned
Council Secretariat, One Lime StreetEC3M 7HA
Born June 1970
Director
Appointed 13 Nov 2012
Resigned 23 Jan 2018

Persons with significant control

1

Society Of Lloyd's

Active
Lime Street, LondonEC3M 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Auditors Resignation Company
21 August 2013
AUDAUD
Auditors Resignation Company
14 August 2013
AUDAUD
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
12 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
30 April 2009
288cChange of Particulars
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 March 2007
AAAnnual Accounts
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 November 2006
AAAnnual Accounts
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 July 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 July 2004
AAAnnual Accounts
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 September 2003
AAAnnual Accounts
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 February 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 June 2001
AAAnnual Accounts
Legacy
23 March 2001
403b403b
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 September 2000
AAAnnual Accounts
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 September 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 June 1998
AAAnnual Accounts
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 1997
AAAnnual Accounts
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Accounts With Made Up Date
30 August 1996
AAAnnual Accounts
Legacy
20 March 1996
288288
Legacy
13 March 1996
288288
Legacy
17 January 1996
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 1995
AAAnnual Accounts
Legacy
3 October 1995
288288
Legacy
14 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1994
288288
Legacy
10 November 1994
288288
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 September 1994
AAAnnual Accounts
Legacy
13 September 1994
288288
Resolution
11 August 1994
RESOLUTIONSResolutions
Resolution
11 August 1994
RESOLUTIONSResolutions
Resolution
11 August 1994
RESOLUTIONSResolutions
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Memorandum Articles
8 January 1994
MEM/ARTSMEM/ARTS
Resolution
8 January 1994
RESOLUTIONSResolutions
Accounts With Made Up Date
7 November 1993
AAAnnual Accounts
Legacy
7 November 1993
363x363x
Legacy
7 October 1993
288288
Legacy
22 September 1993
288288
Legacy
27 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
24 January 1993
287Change of Registered Office
Legacy
11 January 1993
288288
Memorandum Articles
2 December 1992
MEM/ARTSMEM/ARTS
Resolution
2 December 1992
RESOLUTIONSResolutions
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 August 1992
AAAnnual Accounts
Legacy
31 October 1991
363x363x
Memorandum Articles
12 August 1991
MEM/ARTSMEM/ARTS
Resolution
24 July 1991
RESOLUTIONSResolutions
Legacy
19 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 June 1991
88(2)R88(2)R
Resolution
26 April 1991
RESOLUTIONSResolutions
Memorandum Articles
6 December 1990
MEM/ARTSMEM/ARTS
Resolution
6 December 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1990
288288
Resolution
20 November 1990
RESOLUTIONSResolutions
Legacy
20 November 1990
224224
Legacy
12 November 1990
288288
Legacy
12 November 1990
288288
Legacy
9 November 1990
287Change of Registered Office
Incorporation Company
24 October 1990
NEWINCIncorporation