Advanced company searchLink opens in new window

MX UNDERWRITING LIMITED

Company number 05545292

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)
16 Sep 2024 TM01 Termination of appointment of Dean Bedford as a director on 11 September 2024
16 Sep 2024 TM01 Termination of appointment of Clare Lebecq as a director on 2 September 2024
17 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
11 Jan 2024 CH03 Secretary's details changed for Ms Eleanor Rachel Smith on 15 December 2023
06 Jul 2023 AA Full accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
28 Apr 2023 AD01 Registered office address changed from 1-4 Great Tower Street London EC3R 5AA England to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 28 April 2023
18 Jan 2023 AP01 Appointment of Mr Lee David Anderson as a director on 18 January 2023
11 Nov 2022 CC04 Statement of company's objects
01 Nov 2022 AP03 Appointment of Ms Eleanor Rachel Smith as a secretary on 29 September 2022
31 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2022 MA Memorandum and Articles of Association
18 Oct 2022 AA Full accounts made up to 30 March 2022
30 Sep 2022 TM01 Termination of appointment of Robert William Best as a director on 30 September 2022
30 Sep 2022 AA01 Current accounting period shortened from 30 March 2023 to 31 December 2022
02 Aug 2022 AP01 Appointment of Ms Clare Lebecq as a director on 2 August 2022
02 Aug 2022 AP01 Appointment of Mr Joseph James Hanly as a director on 2 August 2022
02 Aug 2022 AP01 Appointment of Mr Warren Downey as a director on 2 August 2022
21 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
27 Jan 2022 PSC07 Cessation of Matthew Snowdon Le Breton as a person with significant control on 4 November 2021
27 Jan 2022 PSC07 Cessation of Richard Egglishaw as a person with significant control on 4 November 2021
27 Jan 2022 PSC02 Notification of Specialist Risk Group Limited as a person with significant control on 4 November 2021
04 Jan 2022 TM01 Termination of appointment of David Neil Sparrow as a director on 31 December 2021
08 Dec 2021 CERTNM Company name changed cls risk solutions LIMITED\certificate issued on 08/12/21
  • RES15 ‐ Change company name resolution on 2021-11-08
08 Dec 2021 NM06 Change of name with request to seek comments from relevant body