Advanced company searchLink opens in new window

GREENHILL STURGE UNDERWRITING LIMITED

Company number 03380556

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)
17 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 250,002
10 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
10 Jul 2015 AP03 Appointment of Ms Esther Felton Smith as a secretary on 29 June 2015
08 Jul 2015 TM02 Termination of appointment of Sharon Maria Boland as a secretary on 29 June 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 250,002
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 250,002
18 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2014 AA Full accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
09 Apr 2014 TM01 Termination of appointment of Jean-Philippe Pages-Marchais as a director
30 Jul 2013 TM01 Termination of appointment of Steven Burns as a director
16 Jul 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
28 Mar 2013 CH01 Director's details changed for Ian David Beckerson on 27 March 2013
01 Mar 2013 TM01 Termination of appointment of David Winkett as a director
27 Feb 2013 AP01 Appointment of Mr Ian Andrew Turner as a director
25 Jul 2012 CH01 Director's details changed for David James Winkett on 6 July 2012
13 Jun 2012 AA Full accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Jean-Philippe Henri Pages-Marchais on 28 March 2012
05 Mar 2012 CH01 Director's details changed for Jean-Philippe Henri Pages on 20 February 2012
29 Feb 2012 TM01 Termination of appointment of Jean Basset as a director
29 Feb 2012 AP01 Appointment of Jean-Philippe Henri Pages as a director
19 Sep 2011 AA Full accounts made up to 31 December 2010