Advanced company searchLink opens in new window

VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED

Company number 02745421

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)
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
  • GBP 98.72
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
  • GBP 98.72
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association
28 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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