Background WavePink WaveYellow Wave

SANDS UNDERWRITING LIMITED (03442377)

SANDS UNDERWRITING LIMITED (03442377) is an active UK company. incorporated on 25 September 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SANDS UNDERWRITING LIMITED has been registered for 28 years. Current directors include CHIVERS, Jeremy Charles Alistair, MARSHALL, David Jonathan.

Company Number
03442377
Status
active
Type
ltd
Incorporated
25 September 1997
Age
28 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHIVERS, Jeremy Charles Alistair, MARSHALL, David Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDS UNDERWRITING LIMITED

SANDS UNDERWRITING LIMITED is an active company incorporated on 25 September 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SANDS UNDERWRITING LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03442377

LTD Company

Age

28 Years

Incorporated 25 September 1997

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 20 October 2025 (6 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 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 25 September 1997To: 15 February 2017
Timeline

2 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Sept 97
New Owner
Jun 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 23 Jan 2002

CHIVERS, Jeremy Charles Alistair

Active
70 Gracechurch Street, LondonEC3V 0XL
Born July 1963
Director
Appointed 05 Jun 2002

MARSHALL, David Jonathan

Active
70 Gracechurch Street, LondonEC3V 0XL
Born December 1953
Director
Appointed 29 Sept 1997

NASH, Graham Paul

Resigned
33 Westbury Lodge Close, PinnerHA5 3EG
Secretary
Appointed 29 Sept 1997
Resigned 23 Jan 2002

EXCELLET INVESTMENTS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate secretary
Appointed 25 Sept 1997
Resigned 29 Sept 1997

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Sept 1997
Resigned 25 Sept 1997

NASH, Graham Paul

Resigned
33 Westbury Lodge Close, PinnerHA5 3EG
Born November 1952
Director
Appointed 29 Sept 1997
Resigned 23 Jan 2002

EXCELLET INVESTMENTS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate director
Appointed 25 Sept 1997
Resigned 29 Sept 1997

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Sept 1997
Resigned 25 Sept 1997

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate director
Appointed 25 Sept 1997
Resigned 25 Sept 1997

QUICKNESS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate director
Appointed 25 Sept 1997
Resigned 29 Sept 1997

Persons with significant control

1

Mr. David Jonathan Marshall

Active
70 Gracechurch Street, LondonEC3V 0XL
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 March 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Legacy
8 June 2010
MG01MG01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
29 November 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
363aAnnual Return
Legacy
16 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Memorandum Articles
7 July 2004
MEM/ARTSMEM/ARTS
Resolution
7 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
6 February 2004
288cChange of Particulars
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
21 June 2003
287Change of Registered Office
Resolution
20 May 2003
RESOLUTIONSResolutions
Resolution
20 May 2003
RESOLUTIONSResolutions
Resolution
20 May 2003
RESOLUTIONSResolutions
Resolution
20 May 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
12 November 2002
AUDAUD
Miscellaneous
12 November 2002
MISCMISC
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
287Change of Registered Office
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2000
363aAnnual Return
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
10 January 2000
287Change of Registered Office
Legacy
6 October 1999
363aAnnual Return
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
22 February 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
21 April 1998
287Change of Registered Office
Legacy
10 February 1998
287Change of Registered Office
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1997
88(2)R88(2)R
Legacy
18 November 1997
287Change of Registered Office
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
225Change of Accounting Reference Date
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Incorporation Company
25 September 1997
NEWINCIncorporation