Prestige Underwriting Services Limited

  • Active
  • Incorporated on 27 Jan 1997

Reg Address: 10 Governors Place, Carrickfergus BT38 7BN

Company Classifications:
65120 - Non-life insurance


  • Summary The company with name "Prestige Underwriting Services Limited" is a ltd and located in 10 Governors Place, Carrickfergus BT38 7BN. Prestige Underwriting Services Limited is currently in active status and it was incorporated on 27 Jan 1997 (27 years 7 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Prestige Underwriting Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Justin Martin Hillen Director 6 Nov 2019 British Active
2 Wendy Close Director 18 Oct 2019 British Active
3 Wendy Close Director 18 Oct 2019 British Active
4 Justin Martin Hillen Secretary 2 Aug 2017 - Active
5 Emma Victoria Russell Director 30 Jan 2017 British Resigned
4 Jun 2024
6 Emma Victoria Wylde Director 30 Jan 2017 British Active
7 Anton David Curtis Director 19 Oct 2015 British Active
8 Ian Stewart Bond Director 6 Jun 2013 British Resigned
25 Mar 2021
9 David William Murray Director 6 Jun 2013 British Resigned
20 May 2019
10 Paul Richard Phillip Hanna Director 18 Jan 2012 British Active
11 Trevor William Shaw Director 18 Jan 2012 British Active
12 Trevor William Shaw Director 18 Jan 2012 Irish Active
13 Kenneth Alderdice Director 1 Aug 2011 British Resigned
22 Nov 2012
14 Glenn Morgan Director 1 Aug 2011 British Active
15 William Matier Director 1 Aug 2011 British Resigned
31 May 2018
16 Elizabeth Fitzgerald Director 1 Aug 2011 British Resigned
31 May 2024
17 Gillian Elizabeth Cunningham Director 1 Aug 2011 British Active
18 Dennis George Storey Director 3 Mar 2010 British Resigned
1 Aug 2011
19 Lawrence Rogers Director 3 Mar 2010 British Resigned
1 Aug 2011
20 Nixon Logue Director 3 Mar 2010 British Resigned
1 Aug 2011
21 Tim Woodford Director 19 Feb 2009 British Resigned
3 Mar 2010
22 Neil Harris Director 19 Feb 2009 British Resigned
3 Mar 2010
23 Gillian Elizabeth Cunningham Director 19 Feb 2009 British Resigned
3 Mar 2010
24 David Mcknight Director 7 Mar 2007 British Resigned
3 Mar 2010
25 Glenn Morgan Director 7 Mar 2007 British Resigned
3 Mar 2010
26 Michael Mckee Director 7 Mar 2007 British Resigned
3 Mar 2010
27 Gary Howard Martin Secretary 31 Oct 2006 British Resigned
31 Jul 2014
28 Gary Howard Martin Director 31 Oct 2006 British Resigned
31 Jul 2014
29 Eugene John Hassan Director 19 Jan 2006 British Resigned
1 Oct 2018
30 Ivan Dennis Mullan Director 19 Jan 2006 British Resigned
1 Sep 2010
31 Denis Kearney Director 8 Jun 2004 Irish Resigned
4 Aug 2005
32 Brian Burke Director 17 Jun 2003 British Resigned
31 Oct 2006
33 David Mcknight Director 1 Apr 2003 British Resigned
4 Jan 2005
34 George Pennell Ingram Director 1 Nov 2002 British Resigned
6 Apr 2005
35 James Nixon Logue Director 1 Nov 2002 British Resigned
18 Feb 2009
36 Douglas Mcclarty Director 1 Nov 2002 British Resigned
25 Nov 2004
37 Ian Stewart Bond Director 27 Jun 2002 British Resigned
18 Feb 2009
38 Peter Kenneth Fairweather Director 27 Jun 2002 British Resigned
17 Sep 2004
39 Joann Davidson Director 17 May 2002 British Resigned
2 Dec 2016
40 Alan Richard Hunter Director 1 Sep 2001 British Resigned
31 Oct 2010
41 Michael Alexander Pogue Director 1 Apr 2001 British Resigned
17 Jun 2003
42 Mary Rebecca Denness Director 1 Jan 2000 British Resigned
28 Aug 2001
43 Brian Burke Secretary 27 Jan 1997 - Resigned
31 Oct 2006
44 David Rea Director 27 Jan 1997 British Resigned
21 Dec 2000
45 Dennis George Storey Director 27 Jan 1997 British Resigned
18 Feb 2009
46 George Herbert Storey Director 27 Jan 1997 British Resigned
14 Nov 2018
47 Norman Frazer Evans Director 27 Jan 1997 British Resigned
18 Feb 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Prestige Insurance Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Prestige Underwriting Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 4 Jun 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 4 Jun 2024 Download PDF
3 Confirmation Statement - No Updates 14 Aug 2023 Download PDF
4 Accounts - Full 15 Sep 2022 Download PDF
5 Confirmation Statement - No Updates 3 Aug 2022 Download PDF
3 Pages
6 Confirmation Statement - No Updates 6 Aug 2021 Download PDF
7 Officers - Termination Director Company With Name Termination Date 25 Mar 2021 Download PDF
8 Accounts - Full 26 Nov 2020 Download PDF
26 Pages
9 Confirmation Statement - No Updates 4 Aug 2020 Download PDF
3 Pages
10 Accounts - Full 17 Dec 2019 Download PDF
25 Pages
11 Officers - Appoint Person Director Company With Name Date 6 Nov 2019 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 18 Oct 2019 Download PDF
2 Pages
13 Accounts - Change Account Reference Date Company Current Shortened 15 Oct 2019 Download PDF
1 Pages
14 Confirmation Statement - Updates 2 Aug 2019 Download PDF
4 Pages
15 Officers - Termination Director Company With Name Termination Date 13 Jun 2019 Download PDF
1 Pages
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Apr 2019 Download PDF
45 Pages
17 Mortgage - Satisfy Charge Full 1 Apr 2019 Download PDF
1 Pages
18 Mortgage - Satisfy Charge Full 1 Apr 2019 Download PDF
2 Pages
19 Accounts - Full 20 Dec 2018 Download PDF
25 Pages
20 Officers - Termination Director Company With Name Termination Date 14 Nov 2018 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 9 Oct 2018 Download PDF
1 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 16 Aug 2018 Download PDF
17 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 16 Aug 2018 Download PDF
9 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 16 Aug 2018 Download PDF
12 Pages
25 Confirmation Statement - Updates 2 Aug 2018 Download PDF
4 Pages
26 Miscellaneous 24 Jul 2018 Download PDF
3 Pages
27 Annual Return - Second Filing Of With Made Up Date 17 Jul 2018 Download PDF
33 Pages
28 Annual Return - Second Filing Of With Made Up Date 17 Jul 2018 Download PDF
35 Pages
29 Annual Return - Second Filing Of With Made Up Date 17 Jul 2018 Download PDF
25 Pages
30 Annual Return - Second Filing Of With Made Up Date 17 Jul 2018 Download PDF
31 Pages
31 Annual Return - Second Filing Of With Made Up Date 17 Jul 2018 Download PDF
31 Pages
32 Annual Return - Second Filing Of With Made Up Date 17 Jul 2018 Download PDF
29 Pages
33 Annual Return - Second Filing Of With Made Up Date 17 Jul 2018 Download PDF
33 Pages
34 Miscellaneous - Legacy 3 Jul 2018 Download PDF
7 Pages
35 Miscellaneous - Legacy 3 Jul 2018 Download PDF
7 Pages
36 Officers - Termination Director Company With Name Termination Date 11 Jun 2018 Download PDF
1 Pages
37 Accounts - Full 29 Dec 2017 Download PDF
23 Pages
38 Officers - Appoint Person Secretary Company With Name Date 2 Aug 2017 Download PDF
2 Pages
39 Return - Legacy 2 Aug 2017 Download PDF
4 Pages
40 Confirmation Statement - Updates 30 Jan 2017 Download PDF
6 Pages
41 Officers - Appoint Person Director Company With Name Date 30 Jan 2017 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 12 Jan 2017 Download PDF
1 Pages
43 Accounts - Full 29 Dec 2016 Download PDF
23 Pages
44 Officers - Change Person Director Company With Change Date 9 Jun 2016 Download PDF
2 Pages
45 Mortgage - Satisfy Charge Full 25 Feb 2016 Download PDF
4 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Feb 2016 Download PDF
9 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2016 Download PDF
10 Pages
48 Accounts - Full 18 Dec 2015 Download PDF
20 Pages
49 Officers - Appoint Person Director Company With Name Date 19 Oct 2015 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 20 Feb 2015 Download PDF
8 Pages
51 Accounts - Full 23 Dec 2014 Download PDF
20 Pages
52 Officers - Termination Secretary Company With Name Termination Date 9 Oct 2014 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 9 Oct 2014 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2014 Download PDF
9 Pages
55 Accounts - Full 17 Dec 2013 Download PDF
19 Pages
56 Officers - Appoint Person Director Company With Name 13 Sep 2013 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name 13 Sep 2013 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 22 Feb 2013 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 22 Feb 2013 Download PDF
1 Pages
60 Officers - Change Person Director Company With Change Date 22 Feb 2013 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 22 Feb 2013 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 22 Feb 2013 Download PDF
2 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2013 Download PDF
8 Pages
64 Accounts - Full 14 Dec 2012 Download PDF
20 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2012 Download PDF
11 Pages
66 Officers - Appoint Person Director Company With Name 2 Feb 2012 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name 1 Feb 2012 Download PDF
2 Pages
68 Accounts - Full 16 Dec 2011 Download PDF
40 Pages
69 Officers - Termination Director Company With Name 9 Aug 2011 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name 9 Aug 2011 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 9 Aug 2011 Download PDF
1 Pages
72 Officers - Termination Director Company With Name 9 Aug 2011 Download PDF
1 Pages
73 Officers - Appoint Person Director Company With Name 9 Aug 2011 Download PDF
2 Pages
74 Officers - Appoint Person Director Company With Name 9 Aug 2011 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name 9 Aug 2011 Download PDF
2 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 23 Feb 2011 Download PDF
9 Pages
77 Officers - Termination Director Company With Name 26 Jan 2011 Download PDF
1 Pages
78 Accounts - Full 21 Dec 2010 Download PDF
40 Pages
79 Officers - Termination Director Company With Name 9 Sep 2010 Download PDF
1 Pages
80 Officers - Termination Director Company With Name 23 Mar 2010 Download PDF
1 Pages
81 Officers - Termination Director Company With Name 23 Mar 2010 Download PDF
1 Pages
82 Officers - Termination Director Company With Name 23 Mar 2010 Download PDF
1 Pages
83 Officers - Termination Director Company With Name 23 Mar 2010 Download PDF
1 Pages
84 Officers - Termination Director Company With Name 23 Mar 2010 Download PDF
1 Pages
85 Officers - Appoint Person Director Company With Name 23 Mar 2010 Download PDF
2 Pages
86 Officers - Termination Director Company With Name 23 Mar 2010 Download PDF
1 Pages
87 Officers - Appoint Person Director Company With Name 23 Mar 2010 Download PDF
2 Pages
88 Officers - Appoint Person Director Company With Name 23 Mar 2010 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 15 Feb 2010 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 15 Feb 2010 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 15 Feb 2010 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 15 Feb 2010 Download PDF
2 Pages
93 Officers - Change Person Director Company With Change Date 15 Feb 2010 Download PDF
2 Pages
94 Officers - Change Person Director Company With Change Date 15 Feb 2010 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 15 Feb 2010 Download PDF
2 Pages
96 Officers - Change Person Director Company With Change Date 15 Feb 2010 Download PDF
2 Pages
97 Officers - Change Person Director Company With Change Date 15 Feb 2010 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 15 Feb 2010 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 15 Feb 2010 Download PDF
2 Pages
100 Officers - Change Person Director Company With Change Date 15 Feb 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Stroll Insurance Services Limited
Mutual People: Trevor William Shaw
Active
2 Trumo Technology Limited
Mutual People: Trevor William Shaw , Wendy Close , Justin Martin Hillen
Active
3 Abbey Insurance Brokers Limited
Mutual People: Trevor William Shaw , Paul Richard Phillip Hanna , Wendy Close , Glenn Morgan
Active
4 Cover.Net Limited
Mutual People: Trevor William Shaw , Justin Martin Hillen
Active
5 Customer Claims Assist Limited
Mutual People: Trevor William Shaw , Paul Richard Phillip Hanna
Active
6 Independent Engineers (Ni) Limited
Mutual People: Trevor William Shaw
Active
7 Octane Underwriting Limited
Mutual People: Trevor William Shaw , Paul Richard Phillip Hanna
Active
8 Octane London Market Limited
Mutual People: Trevor William Shaw , Paul Richard Phillip Hanna
Active
9 Pihl Acquisition Limited
Mutual People: Trevor William Shaw , Paul Richard Phillip Hanna , Wendy Close , Justin Martin Hillen , Anton David Curtis
Active
10 Pihl Holdings Limited
Mutual People: Trevor William Shaw , Paul Richard Phillip Hanna , Wendy Close , Justin Martin Hillen , Anton David Curtis
Active
11 Prestige Insurance Holdings Limited
Mutual People: Trevor William Shaw , Paul Richard Phillip Hanna , Wendy Close , Glenn Morgan , Justin Martin Hillen , Anton David Curtis
Active
12 Holborn Underwriting Ltd
Mutual People: Trevor William Shaw
Active
13 Contac Claims Limited
Mutual People: Paul Richard Phillip Hanna
Active
14 Insure Ni Limited
Mutual People: Paul Richard Phillip Hanna , Justin Martin Hillen
Active
15 Autoline Direct Insurance Consultants Limited
Mutual People: Paul Richard Phillip Hanna , Wendy Close , Justin Martin Hillen
Active
16 Classic And Collectable Club Insurances Limited
Mutual People: Paul Richard Phillip Hanna , Justin Martin Hillen
Active
17 Reliable Vehicle Solutions Limited
Mutual People: Paul Richard Phillip Hanna
Active
18 Abbey Financial Services (N.I.) Limited
Mutual People: Paul Richard Phillip Hanna
Active
19 Abbey Bond Lovis Limited
Mutual People: Paul Richard Phillip Hanna
Active
20 Independent Truck Service Limited
Mutual People: Glenn Morgan
Active
21 Roselodge Management Limited
Mutual People: Anton David Curtis
Active