- Company Overview for ANGEL RISK MANAGEMENT LIMITED (02942487)
- Filing history for ANGEL RISK MANAGEMENT LIMITED (02942487)
- People for ANGEL RISK MANAGEMENT LIMITED (02942487)
- More for ANGEL RISK MANAGEMENT LIMITED (02942487)
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) |
---|---|---|---|
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
12 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Rajkumar Ramesh Singh on 27 January 2018 | |
19 Sep 2018 | PSC02 | Notification of Axa Sa as a person with significant control on 12 September 2018 | |
19 Sep 2018 | PSC07 | Cessation of Xl Group Ltd as a person with significant control on 12 September 2018 | |
25 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
26 Apr 2017 | AP01 | Appointment of Mr William John Alexander Farmer as a director on 25 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Rajkumar Ramesh Singh as a director on 13 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Martin David Turner as a director on 13 April 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from Xl House 70 Gracechurch Street London EC3V 0XL to 20 Gracechurch Street London EC3V 0BG on 17 January 2017 | |
13 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2015 | CERTNM |
Company name changed blunt underwriting services LIMITED\certificate issued on 25/09/15
|
|
25 Sep 2015 | CONNOT | Change of name notice | |
04 Sep 2015 | AP01 | Appointment of Mr Paul Richard Bradbrook as a director on 2 September 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Robert Michael Goold as a director on 3 September 2015 | |
01 Sep 2015 | AP03 | Appointment of Mrs Marie Louise Rees as a secretary on 1 September 2015 | |
01 Sep 2015 | TM02 | Termination of appointment of Graham Leslie Brady as a secretary on 31 August 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
10 Nov 2014 | AA | Full accounts made up to 31 December 2013 |