- Company Overview for QUEENSBERRY UNDERWRITING LIMITED (03804570)
- Filing history for QUEENSBERRY UNDERWRITING LIMITED (03804570)
- People for QUEENSBERRY UNDERWRITING LIMITED (03804570)
- Charges for QUEENSBERRY UNDERWRITING LIMITED (03804570)
- More for QUEENSBERRY UNDERWRITING LIMITED (03804570)
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) |
---|---|---|---|
11 May 2022 | MR01 | Registration of charge 038045700176, created on 11 May 2022 | |
10 May 2022 | MR01 | Registration of charge 038045700175, created on 4 May 2022 | |
12 Nov 2021 | AP01 | Appointment of Mr Nigel John Hanbury as a director on 9 November 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Adrian John Biles as a director on 9 November 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Robert Charles Biles as a director on 9 November 2021 | |
12 Nov 2021 | PSC07 | Cessation of Juratone Limited as a person with significant control on 9 November 2021 | |
12 Nov 2021 | PSC02 | Notification of Helios Underwriting Plc as a person with significant control on 9 November 2021 | |
22 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
30 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
02 May 2018 | CH01 | Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018 | |
29 Jan 2018 | AP02 | Appointment of Nomina Plc as a director on 17 January 2018 | |
29 Jan 2018 | AP01 | Appointment of Jeremy Richard Holt Evans as a director on 17 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 40 Gracechurch Street London EC3V 0BT on 15 January 2018 | |
11 Jan 2018 | AP04 | Appointment of Hampden Legal Plc as a secretary on 11 January 2018 | |
11 Jan 2018 | TM02 | Termination of appointment of Argenta Secretariat Limited as a secretary on 11 January 2018 | |
25 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
08 Mar 2017 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 | |
17 Sep 2016 | AA | Full accounts made up to 31 December 2015 |