Get an alert when CINCINNATI GLOBAL UNDERWRITING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-21 (in 7mo)

Last made up 2025-12-07

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. CINCINNATI GLOBAL UNDERWRITING LIMITED 2019-05-03 → present
  2. MSP UNDERWRITING LIMITED 2003-12-05 → 2019-05-03

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors believe it is appropriate to continue to prepare the accounts on a going concern basis following agreement of ongoing financial support from Cincinnati Global Underwriting Agency Limited for at least 12 months from the date of approval of these financial statements.”

Group structure

  1. CINCINNATI GLOBAL UNDERWRITING LIMITED · parent
    1. Cincinnati Global Underwriting Agency Limited 100% · England and Wales · Lloyd's Managing Agent
    2. Cincinnati Global Dedicated No 2 Limited 100% · England and Wales · Lloyd's Corporate Member
    3. Cincinnati Global Underwriting Services Limited 100% · England and Wales · Service Company (Dormant)

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 20 resigned

Name Role Appointed Born Nationality
ALLIBONE, Ross James Secretary 2024-05-03
EALES, Derek Christopher Director 2013-07-01 Jul 1965 British
LANGSTON, Mark Andrew, Mr. Director 2019-06-06 Nov 1975 British
TIMMONS, Kevin Stephen Director 2020-03-03 Aug 1965 British
TUCK, Graham Mathew Director 2019-06-06 Jan 1975 British
VAN DEN HEUVEL, William Harold Director 2025-09-03 Sep 1966 American
Show 20 resigned officers
Name Role Appointed Resigned
HOFFMANN, Arthur, Dr. Secretary 2019-06-06 2022-12-13
JAMES, Caroline Anne Secretary 2003-12-05 2003-12-10
PREBBLE, Ashley Brett Secretary 2003-12-05 2003-12-10
TUCK, Graham Matthew Secretary 2003-12-08 2019-06-06
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 2003-12-05 2003-12-05
ANDREWS, John Michael Geoffrey Director 2004-03-02 2007-11-29
BRUNIECKI, Jorg Wolfgang Director 2007-11-29 2010-10-01
CARTER, Richard Graham Director 2004-03-02 2007-11-29
CRACAS, Teresa Currin Director 2019-02-28 2026-03-19
DAWE, Andrew Steven Director 2004-03-02 2007-11-29
EALES, Derek Christopher Director 2004-03-02 2007-11-29
FRIIS, Svend-Holger Director 2007-11-29 2017-11-14
FUNKE, Guido, Dr Director 2017-11-14 2019-02-28
HOFFMANN, Arthur Director 2013-01-21 2019-06-06
JAMES, Caroline Anne Director 2003-12-05 2003-12-10
LIEBKOPF, Andre Director 2010-11-10 2011-09-30
NIEBUHR, Carsten Arndt Artur Director 2011-11-23 2013-01-21
PREBBLE, Ashley Brett Director 2003-12-05 2003-12-10
PRITCHARD, Michael Stephen Francis Director 2003-12-08 2013-06-30
LUCIENE JAMES LIMITED Corporate Nominee Director 2003-12-05 2003-12-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cincinnati Financial Corporation Legal person Shares 75–100%, Voting 75–100% 2019-02-28 Active
Dr Guido Funke Individual Voting 25–50% 2017-11-14 Ceased 2019-02-28
Mr Derek Christopher Eales Individual Voting 25–50% 2016-04-06 Ceased 2019-02-28
Mr Arthur Hoffmann Individual Voting 25–50% 2016-04-06 Ceased 2019-02-28
Dr Arthur Hoffmann Individual Voting 25–50% 2016-04-06 Ceased 2018-08-20
Dr Svend-Holger Friis Individual Voting 25–50% 2016-04-06 Ceased 2017-11-14

Filing timeline

Last 20 of 145 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-02-07 RESOLUTIONS Resolution
Date Type Category Description
2026-03-24 TM01 officers Termination director company with name termination date PDF
2025-12-15 AD01 address Change registered office address company with date old address new address PDF
2025-12-15 AD01 address Change registered office address company with date old address new address PDF
2025-12-15 AD01 address Change registered office address company with date old address new address PDF
2025-12-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-01 AA accounts Accounts with accounts type full
2025-09-09 AP01 officers Appoint person director company with name date PDF
2024-12-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-23 AA accounts Accounts with accounts type full
2024-05-29 AP03 officers Appoint person secretary company with name date PDF
2023-12-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-08 AA accounts Accounts with accounts type full
2022-12-13 TM02 officers Termination secretary company with name termination date PDF
2022-12-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-22 AA accounts Accounts with accounts type full
2022-02-07 RESOLUTIONS resolution Resolution
2021-12-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-09 AA accounts Accounts with accounts type full
2020-12-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-22 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page