NAVATA GLOBAL UNDERWRITING AGENCY LIMITED
Company number 02519540
- Company Overview for NAVATA GLOBAL UNDERWRITING AGENCY LIMITED (02519540)
- Filing history for NAVATA GLOBAL UNDERWRITING AGENCY LIMITED (02519540)
- People for NAVATA GLOBAL UNDERWRITING AGENCY LIMITED (02519540)
- Charges for NAVATA GLOBAL UNDERWRITING AGENCY LIMITED (02519540)
- More for NAVATA GLOBAL UNDERWRITING AGENCY LIMITED (02519540)
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) |
---|---|---|---|
27 Sep 2016 | CH01 | Director's details changed for Mr Roger Lewis on 27 September 2016 | |
27 Sep 2016 | CH01 | Director's details changed for Mr Jonathan Michael Goldthorpe on 27 September 2016 | |
19 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Charles Edward Fenton on 17 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
21 Jan 2016 | AP01 | Appointment of Mr Timothy Martin Evans as a director on 19 January 2016 | |
09 Dec 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 December 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Roger Lewis as a director on 1 December 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Charles Edward Fenton as a director on 1 December 2015 | |
01 Dec 2015 | AP03 | Appointment of Mr Kieran Patrick Halpenny as a secretary on 1 December 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Jonathan Michael Goldthorpe as a director on 1 December 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 8th Floor Fountain House 130 Fenchurch Street London EC3M 7DJ to 90 Fenchurch Street London EC3M 4st on 1 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Nicholas Whitby Ballantine as a director on 1 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Ronald Keith Haddon as a director on 1 December 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Ronald Keith Haddon as a secretary on 1 December 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Guy Richard John Pierpont on 1 December 2015 | |
14 Nov 2015 | AA | Accounts for a small company made up to 31 May 2015 | |
29 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
28 Sep 2015 | MR05 | All of the property or undertaking has been released from charge 2 | |
11 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
23 Oct 2014 | AA | Accounts for a small company made up to 31 May 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
06 May 2014 | AP01 | Appointment of Mr Christian Paul Kelly as a director | |
19 Dec 2013 | AA | Accounts for a small company made up to 31 May 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|