- Company Overview for EXALT UNDERWRITING LIMITED (03832925)
- Filing history for EXALT UNDERWRITING LIMITED (03832925)
- People for EXALT UNDERWRITING LIMITED (03832925)
- Charges for EXALT UNDERWRITING LIMITED (03832925)
- More for EXALT UNDERWRITING LIMITED (03832925)
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) |
---|---|---|---|
12 May 2022 | MR01 | Registration of charge 038329250126, created on 11 May 2022 | |
11 May 2022 | MR01 | Registration of charge 038329250125, created on 11 May 2022 | |
10 May 2022 | MR01 | Registration of charge 038329250123, created on 4 May 2022 | |
14 Apr 2022 | MR01 | Registration of charge 038329250122, created on 6 April 2022 | |
04 Jan 2022 | PSC07 | Cessation of Tom Guy Eccles Temple as a person with significant control on 16 December 2021 | |
04 Jan 2022 | AD01 | Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 5th Floor 40 Gracechurch Street London EC3V 0BT on 4 January 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Tom Guy Eccles Temple as a director on 16 December 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Geoffrey Anthony Latham as a director on 16 December 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Michael Anthony Austin as a director on 16 December 2021 | |
04 Jan 2022 | PSC07 | Cessation of Geoffrey Anthony Latham as a person with significant control on 16 December 2021 | |
04 Jan 2022 | AP01 | Appointment of Mr Nigel John Hanbury as a director on 16 December 2021 | |
04 Jan 2022 | AP01 | Appointment of Jeremy Richard Holt Evans as a director on 16 December 2021 | |
04 Jan 2022 | AP02 | Appointment of Nomina Plc as a director on 16 December 2021 | |
04 Jan 2022 | PSC02 | Notification of Helios Underwriting Plc as a person with significant control on 16 December 2021 | |
04 Jan 2022 | TM02 | Termination of appointment of Argenta Secretariat Limited as a secretary on 16 December 2021 | |
04 Jan 2022 | AP04 | Appointment of Hampden Legal Plc as a secretary on 16 December 2021 | |
21 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
09 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
04 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off |