IPRISM UNDERWRITING AGENCY LIMITED
Company number 05604278
- Company Overview for IPRISM UNDERWRITING AGENCY LIMITED (05604278)
- Filing history for IPRISM UNDERWRITING AGENCY LIMITED (05604278)
- People for IPRISM UNDERWRITING AGENCY LIMITED (05604278)
- Charges for IPRISM UNDERWRITING AGENCY LIMITED (05604278)
- More for IPRISM UNDERWRITING AGENCY LIMITED (05604278)
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 Nov 2021 | TM01 | Termination of appointment of Kevin Fleming as a director on 2 November 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
06 Oct 2021 | CH01 | Director's details changed for Miss Manuela Roncalli on 20 June 2020 | |
13 Apr 2021 | PSC05 | Change of details for Eagle 2018 Limited as a person with significant control on 23 October 2019 | |
22 Dec 2020 | AA | Accounts for a small company made up to 30 June 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
05 Oct 2020 | AD01 | Registered office address changed from 17 2nd Floor 17 Bevis Marks London EC3A 7LN England to 2nd Floor 17 Bevis Marks London EC3A 7LN on 5 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from Northern & Shell Building 4th Floor 10 Lower Thames Street London EC3R 6AF England to 17 2nd Floor 17 Bevis Marks London EC3A 7LN on 5 October 2020 | |
23 Apr 2020 | AA | Full accounts made up to 30 June 2019 | |
03 Dec 2019 | MR04 | Satisfaction of charge 056042780005 in full | |
07 Nov 2019 | PSC07 | Cessation of Spectrum (Bidco) Limited as a person with significant control on 23 October 2019 | |
07 Nov 2019 | PSC07 | Cessation of Bowmark Capital Llp as a person with significant control on 23 October 2019 | |
07 Nov 2019 | PSC02 | Notification of Eagle 2018 Limited as a person with significant control on 23 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
23 Apr 2019 | AP01 | Appointment of Miss Manuela Roncalli as a director on 23 April 2019 | |
04 Apr 2019 | AA |
Full accounts made up to 30 June 2018
|
|
18 Dec 2018 | AP01 | Appointment of Mr Rajesh Bosamia as a director on 18 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Gary Johnson as a director on 18 December 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
09 Nov 2018 | TM01 | Termination of appointment of Brent Escott as a director on 9 November 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Ian Lloyd as a director on 5 November 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Kevin Fleming as a director on 18 October 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom to Northern & Shell Building 4th Floor 10 Lower Thames Street London EC3R 6AF on 25 September 2018 | |
20 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Richard Oxborrow as a director on 18 July 2018 |