Advanced company searchLink opens in new window

CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED

Company number 02518456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2019 PSC07 Cessation of Reinhold Betzler as a person with significant control on 13 February 2019
13 Feb 2019 PSC04 Change of details for Mr Reinhold Betzler as a person with significant control on 13 February 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
18 Dec 2018 TM01 Termination of appointment of Carsten Arndt Artur Niebuhr as a director on 15 March 2018
07 Nov 2018 AP03 Appointment of Mr Paul Simon O'neill as a secretary on 7 November 2018
07 Nov 2018 TM02 Termination of appointment of Lee Richard Crust as a secretary on 7 November 2018
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Jul 2018 PSC01 Notification of Reinhold Betzler as a person with significant control on 26 July 2018
26 Jul 2018 PSC07 Cessation of Carsten Arndt Artur Niebuhr as a person with significant control on 26 July 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
18 Aug 2017 AP03 Appointment of Mr Lee Richard Crust as a secretary on 10 August 2017
18 Aug 2017 TM02 Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 9 August 2017
04 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10
17 Feb 2016 TM02 Termination of appointment of Paul Langridge as a secretary on 10 February 2016
10 Feb 2016 AP03 Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 10 February 2016
10 Feb 2016 TM02 Termination of appointment of Paul Langridge as a secretary on 10 February 2016
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
27 Oct 2014 TM01 Termination of appointment of Andrew Steven Dawe as a director on 21 October 2014
22 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
09 Sep 2013 CH01 Director's details changed for Mr Derek Christopher Eales on 6 September 2013