VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED
Company number 02745421
- Company Overview for VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED (02745421)
- Filing history for VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED (02745421)
- People for VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED (02745421)
- Charges for VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED (02745421)
- More for VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED (02745421)
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) |
---|---|---|---|
07 Jul 2017 | TM01 | Termination of appointment of Peter George Droussiotis as a director on 30 June 2017 | |
23 May 2017 | TM01 | Termination of appointment of Richard Charles Just as a director on 10 February 2017 | |
04 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
15 Feb 2017 | AP01 | Appointment of Mr Thomas Greer Boucher as a director on 26 January 2017 | |
16 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
16 Sep 2016 | AP01 | Appointment of Mrs Helen Banton as a director on 16 May 2016 | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
19 Nov 2015 | MR01 | Registration of charge 027454210004, created on 9 November 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
19 Jan 2015 | AP01 | Appointment of Mr Andrew Charles Homer as a director on 1 January 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Andrew Murray Mcallister as a director on 1 January 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Ian Charles Summers as a director on 1 January 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Robert John Stavrou as a director on 1 January 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Michael Anthony Graham as a director on 31 December 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
02 Sep 2014 | AUD | Auditor's resignation | |
26 Aug 2014 | MR01 | Registration of charge 027454210003, created on 8 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to Level 14, the Broadgate Tower 20 Primrose Street London EC2A 2EW on 13 August 2014 | |
28 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2014 | SH08 | Change of share class name or designation | |
28 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
28 Jul 2014 | TM01 | Termination of appointment of David Kristian Smith as a director on 11 July 2014 | |
16 Jul 2014 | AUD | Auditor's resignation |