Advanced company searchLink opens in new window

RESOLUTION UNDERWRITING PARTNERSHIP LIMITED

Company number 05104119

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)
22 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,875
31 Mar 2016 TM01 Termination of appointment of Brian Anthony King as a director on 31 March 2016
05 Dec 2015 AD01 Registered office address changed from 150 Second Floor 150/152 Fenchurch Street London EC3M 6BB England to Number One 1 Vicarage Lane Stratford London E15 4HF on 5 December 2015
24 Nov 2015 AD01 Registered office address changed from 150 Fenchurch Street Second Floor London EC3M 6BB to 150 Second Floor 150/152 Fenchurch Street London EC3M 6BB on 24 November 2015
22 Oct 2015 AP01 Appointment of Mr Norman Harvey Topche as a director on 26 August 2015
22 Oct 2015 AP01 Appointment of Mr Christopher Gill Harman as a director on 26 August 2015
28 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,875
12 Dec 2014 AAMD Amended total exemption full accounts made up to 31 December 2013
24 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
16 Jul 2014 TM01 Termination of appointment of Guy Fraser as a director on 10 July 2014
16 Jul 2014 AD01 Registered office address changed from 120 Fenchurch Street London EC3M 5BA to 150 Fenchurch Street Second Floor London EC3M 6BB on 16 July 2014
29 Apr 2014 TM01 Termination of appointment of Tim Williams as a director
29 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 44,625
20 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
30 Apr 2013 TM02 Termination of appointment of John Rhodes as a secretary
28 Nov 2012 TM01 Termination of appointment of John Rhodes as a director
08 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
03 Oct 2012 AP01 Appointment of Mr Tim Williams as a director
03 Oct 2012 TM01 Termination of appointment of Colin Owen as a director
03 Oct 2012 TM01 Termination of appointment of Gordon Coles as a director
29 Aug 2012 AP01 Appointment of Andrew Smith as a director
04 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders