Background WavePink WaveYellow Wave

CINCINNATI GLOBAL UNDERWRITING LIMITED (04986568)

CINCINNATI GLOBAL UNDERWRITING LIMITED (04986568) is an active UK company. incorporated on 5 December 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CINCINNATI GLOBAL UNDERWRITING LIMITED has been registered for 22 years. Current directors include EALES, Derek Christopher, LANGSTON, Mark Andrew, Mr., TIMMONS, Kevin Stephen and 2 others.

Company Number
04986568
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 years
Address
Second Floor, London, EC3M 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
EALES, Derek Christopher, LANGSTON, Mark Andrew, Mr., TIMMONS, Kevin Stephen, TUCK, Graham Mathew, VAN DEN HEUVEL, William Harold
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINCINNATI GLOBAL UNDERWRITING LIMITED

CINCINNATI GLOBAL UNDERWRITING LIMITED is an active company incorporated on 5 December 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CINCINNATI GLOBAL UNDERWRITING LIMITED was registered 22 years ago.(SIC: 66290)

Status

active

Active since 22 years ago

Company No

04986568

LTD Company

Age

22 Years

Incorporated 5 December 2003

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

MSP UNDERWRITING LIMITED
From: 5 December 2003To: 3 May 2019
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
Second Floor Lime Street London EC3M 7DQ England
From: 15 December 2025To: 15 December 2025
3rd Floor One Minster Court Mincing Lane London EC3R 7AA
From: 5 December 2003To: 15 December 2025
Timeline

33 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
Nov 09
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jul 13
Director Left
Jul 13
New Owner
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Funding Round
Nov 17
New Owner
Apr 18
Funding Round
Jun 18
Owner Exit
Aug 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Funding Round
Dec 18
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Mar 20
Director Joined
Sept 25
Director Left
Mar 26
4
Funding
18
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 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 01 Jul 2013

LANGSTON, Mark Andrew, Mr.

Active
51 Lime Street, LondonEC3M 7DQ
Born November 1975
Director
Appointed 06 Jun 2019

TIMMONS, Kevin Stephen

Active
Minster Court, LondonEC3R 7AA
Born August 1965
Director
Appointed 03 Mar 2020

TUCK, Graham Mathew

Active
51 Lime Street, LondonEC3M 7DQ
Born January 1975
Director
Appointed 06 Jun 2019

VAN DEN HEUVEL, William Harold

Active
51 Lime Street, LondonEC3M 7DQ
Born September 1966
Director
Appointed 03 Sept 2025

HOFFMANN, Arthur, Dr.

Resigned
3rd Floor One Minster Court, LondonEC3R 7AA
Secretary
Appointed 06 Jun 2019
Resigned 13 Dec 2022

JAMES, Caroline Anne

Resigned
63 Hambalt Road, LondonSW4 9EQ
Secretary
Appointed 05 Dec 2003
Resigned 10 Dec 2003

PREBBLE, Ashley Brett

Resigned
7a Sunderland Terrace, LondonW2 5PA
Secretary
Appointed 05 Dec 2003
Resigned 10 Dec 2003

TUCK, Graham Matthew

Resigned
3rd Floor One Minster Court, LondonEC3R 7AA
Secretary
Appointed 08 Dec 2003
Resigned 06 Jun 2019

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 05 Dec 2003
Resigned 05 Dec 2003

ANDREWS, John Michael Geoffrey

Resigned
80 Palace Gardens Terrace, LondonW8 4RS
Born November 1926
Director
Appointed 02 Mar 2004
Resigned 29 Nov 2007

BRUNIECKI, Jorg Wolfgang

Resigned
3rd Floor One Minster Court, LondonEC3R 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 02 Mar 2004
Resigned 29 Nov 2007

CRACAS, Teresa Currin

Resigned
51 Lime Street, LondonEC3M 7DQ
Born July 1965
Director
Appointed 28 Feb 2019
Resigned 19 Mar 2026

DAWE, Andrew Steven

Resigned
49 Sunderland Road, LondonSE23 2PS
Born June 1966
Director
Appointed 02 Mar 2004
Resigned 29 Nov 2007

EALES, Derek Christopher

Resigned
5 Broxash Road, LondonSW11 6AD
Born July 1965
Director
Appointed 02 Mar 2004
Resigned 29 Nov 2007

FRIIS, Svend-Holger

Resigned
3rd Floor One Minster Court, LondonEC3R 7AA
Born February 1964
Director
Appointed 29 Nov 2007
Resigned 14 Nov 2017

FUNKE, Guido, Dr

Resigned
3rd Floor One Minster Court, LondonEC3R 7AA
Born June 1968
Director
Appointed 14 Nov 2017
Resigned 28 Feb 2019

HOFFMANN, Arthur

Resigned
3rd Floor One Minster Court, LondonEC3R 7AA
Born August 1967
Director
Appointed 21 Jan 2013
Resigned 06 Jun 2019

JAMES, Caroline Anne

Resigned
63 Hambalt Road, LondonSW4 9EQ
Born February 1978
Director
Appointed 05 Dec 2003
Resigned 10 Dec 2003

LIEBKOPF, Andre

Resigned
3rd Floor One Minster Court, LondonEC3R 7AA
Born May 1976
Director
Appointed 10 Nov 2010
Resigned 30 Sept 2011

NIEBUHR, Carsten Arndt Artur

Resigned
3rd Floor One Minster Court, LondonEC3R 7AA
Born November 1962
Director
Appointed 23 Nov 2011
Resigned 21 Jan 2013

PREBBLE, Ashley Brett

Resigned
7a Sunderland Terrace, LondonW2 5PA
Born October 1972
Director
Appointed 05 Dec 2003
Resigned 10 Dec 2003

PRITCHARD, Michael Stephen Francis

Resigned
3rd Floor One Minster Court, LondonEC3R 7AA
Born April 1955
Director
Appointed 08 Dec 2003
Resigned 30 Jun 2013

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 05 Dec 2003
Resigned 05 Dec 2003

Persons with significant control

6

1 Active
5 Ceased

Cincinnati Financial Corporation

Active
S. Gilmore Road, Fairfield

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2019

Dr Guido Funke

Ceased
3rd Floor One Minster Court, LondonEC3R 7AA
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2017
Ceased 28 Feb 2019

Mr Derek Christopher Eales

Ceased
3rd Floor One Minster Court, LondonEC3R 7AA
Born July 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019

Mr Arthur Hoffmann

Ceased
3rd Floor One Minster Court, LondonEC3R 7AA
Born August 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019

Dr Arthur Hoffmann

Ceased
3rd Floor One Minster Court, LondonEC3R 7AA
Born January 2013

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Aug 2018

Dr Svend-Holger Friis

Ceased
3rd Floor One Minster Court, LondonEC3R 7AA
Born February 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Resolution
7 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Resolution
3 May 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
3 May 2019
NM06NM06
Change Of Name Notice
3 May 2019
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
15 April 2019
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
26 October 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Miscellaneous
19 December 2014
MISCMISC
Auditors Resignation Company
2 December 2014
AUDAUD
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Auditors Resignation Company
22 January 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Capital Allotment Shares
24 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
3 March 2009
288cChange of Particulars
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
3 January 2008
363aAnnual Return
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
14 November 2007
169169
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 July 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
29 December 2006
288cChange of Particulars
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
287Change of Registered Office
Accounts With Accounts Type Group
16 August 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
30 November 2005
288cChange of Particulars
Accounts With Accounts Type Group
28 September 2005
AAAnnual Accounts
Legacy
2 September 2005
288cChange of Particulars
Legacy
1 August 2005
123Notice of Increase in Nominal Capital
Legacy
9 July 2005
88(2)R88(2)R
Resolution
9 July 2005
RESOLUTIONSResolutions
Resolution
9 July 2005
RESOLUTIONSResolutions
Resolution
9 July 2005
RESOLUTIONSResolutions
Resolution
9 July 2005
RESOLUTIONSResolutions
Resolution
9 July 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
288cChange of Particulars
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288cChange of Particulars
Legacy
30 October 2004
288cChange of Particulars
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
88(2)R88(2)R
Legacy
28 January 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
395Particulars of Mortgage or Charge
Legacy
11 January 2004
287Change of Registered Office
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
287Change of Registered Office
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
287Change of Registered Office
Legacy
14 December 2003
287Change of Registered Office
Incorporation Company
5 December 2003
NEWINCIncorporation