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) |
---|---|---|---|
28 Feb 2014 | TM01 | Termination of appointment of Magenta Partners Llp as a director | |
25 Feb 2014 | MR01 | Registration of charge 056042780005 | |
22 Feb 2014 | MR04 | Satisfaction of charge 4 in full | |
11 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 23 January 2006
|
|
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | AP01 | Appointment of Mr Nathaniel Filer as a director | |
22 Nov 2013 | AR01 | Annual return made up to 26 October 2013 with full list of shareholders | |
26 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Dec 2012 | AP01 | Appointment of Simon Lloyd as a director | |
28 Dec 2012 | AP01 | Appointment of John Lawton as a director | |
28 Dec 2012 | AP01 | Appointment of Richard Oxborrow as a director | |
20 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
07 Jun 2012 | TM02 | Termination of appointment of Kevin Hancock as a secretary | |
09 May 2012 | AP03 | Appointment of Mr Edward Stephen Yost as a secretary | |
30 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
04 Jul 2011 | AD01 | Registered office address changed from 100 Fenchurch Street London EC3M 5JD on 4 July 2011 | |
01 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Nov 2010 | AP02 | Appointment of Magenta Partners Llp as a director | |
15 Nov 2010 | SH10 | Particulars of variation of rights attached to shares |