ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cincinnati Global Underwriting Limited

Cincinnati Global Underwriting Limited is an active company incorporated on 5 December 2003 with the registered office located in London, City of London. Cincinnati Global Underwriting Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04986568
Private limited company
Age
22 years
Incorporated 5 December 2003
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 7 December 2025 (24 days ago)
Next confirmation dated 7 December 2026
Due by 21 December 2026 (11 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Second Floor
51 Lime Street
London
EC3M 7DQ
England
Address changed on 15 Dec 2025 (16 days ago)
Previous address was 3rd Floor One Minster Court Mincing Lane London EC3R 7AA
Telephone
02072208200
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1975
Director • American • Lives in United States • Born in Sep 1966
Director • British • Lives in England • Born in Jul 1965
Director • British • Lives in England • Born in Jan 1975
Director • American • Lives in United States • Born in Jul 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ancaville Limited
Derek Christopher Eales is a mutual person.
Active
Cincinnati Global Underwriting Services Limited
Derek Christopher Eales is a mutual person.
Active
Cincinnati Global Underwriting Agency Limited
Derek Christopher Eales is a mutual person.
Active
Cincinnati Global Dedicated No 2 Limited
Derek Christopher Eales is a mutual person.
Active
Cincinnati Global Dedicated No 1 Limited
Derek Christopher Eales is a mutual person.
Dissolved
Cincinnati Global Dedicated No 3 Limited
Derek Christopher Eales is a mutual person.
Dissolved
Cincinnati Global Dedicated No 4 Limited
Derek Christopher Eales is a mutual person.
Dissolved
Cincinnati Global Dedicated No 5 Limited
Derek Christopher Eales is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£361K
Increased by £356K (+7120%)
Turnover
Unreported
Same as previous period
Employees
94
Increased by 20 (+27%)
Total Assets
£88.03M
Increased by £356K (0%)
Total Liabilities
£0
Decreased by £1.28M (-100%)
Net Assets
£88.03M
Increased by £1.64M (+2%)
Debt Ratio (%)
0%
Decreased by 1.46% (-100%)
Latest Activity
Registered Address Changed
16 Days Ago on 15 Dec 2025
Registered Address Changed
16 Days Ago on 15 Dec 2025
Registered Address Changed
16 Days Ago on 15 Dec 2025
Confirmation Submitted
23 Days Ago on 8 Dec 2025
Full Accounts Submitted
3 Months Ago on 1 Oct 2025
Mr William Harold Van Den Heuvel Appointed
3 Months Ago on 3 Sep 2025
Confirmation Submitted
1 Year Ago on 16 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 23 Sep 2024
Mr Ross James Allibone Appointed
1 Year 8 Months Ago on 3 May 2024
Confirmation Submitted
2 Years Ago on 7 Dec 2023
Get Credit Report
Discover Cincinnati Global Underwriting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 3rd Floor One Minster Court Mincing Lane London EC3R 7AA to Second Floor Lime Street London EC3M 7DQ on 15 December 2025
Submitted on 15 Dec 2025
Registered office address changed from Second Floor Lime Street London EC3M 7DQ England to Second Floor 51 Lime Street London EC3M 7DQ on 15 December 2025
Submitted on 15 Dec 2025
Registered office address changed from Second Floor Lime Street London EC3M 7DQ England to Second Floor Lime Street London EC3M 7DQ on 15 December 2025
Submitted on 15 Dec 2025
Confirmation statement made on 7 December 2025 with no updates
Submitted on 8 Dec 2025
Full accounts made up to 31 December 2024
Submitted on 1 Oct 2025
Appointment of Mr William Harold Van Den Heuvel as a director on 3 September 2025
Submitted on 9 Sep 2025
Confirmation statement made on 7 December 2024 with no updates
Submitted on 16 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Appointment of Mr Ross James Allibone as a secretary on 3 May 2024
Submitted on 29 May 2024
Confirmation statement made on 7 December 2023 with no updates
Submitted on 7 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year