- Company Overview for THE UNDERWRITING EXCHANGE LIMITED (07126381)
- Filing history for THE UNDERWRITING EXCHANGE LIMITED (07126381)
- People for THE UNDERWRITING EXCHANGE LIMITED (07126381)
- Charges for THE UNDERWRITING EXCHANGE LIMITED (07126381)
- More for THE UNDERWRITING EXCHANGE LIMITED (07126381)
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 Clare Lebecq as a director on 2 September 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
11 Jan 2024 | CH03 | Secretary's details changed for Ms Eleanor Rachel Smith on 15 December 2023 | |
05 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Apr 2023 | AD01 | Registered office address changed from 1-4 Great Tower Street London EC3R 5AA to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 28 April 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
11 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Nov 2022 | AP03 | Appointment of Ms Eleanor Rachel Smith as a secretary on 29 September 2022 | |
31 Oct 2022 | CH01 | Director's details changed for Mr Lee David Anderson on 31 October 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Andrew David Johns as a director on 23 March 2022 | |
27 Jul 2022 | AP01 | Appointment of Ms Clare Lebecq as a director on 27 July 2022 | |
10 May 2022 | AP01 | Appointment of Mr Joseph James Hanly as a director on 10 May 2022 | |
10 Mar 2022 | TM01 | Termination of appointment of Charles Love as a director on 4 March 2022 | |
23 Feb 2022 | AA | Full accounts made up to 31 December 2020 | |
26 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
02 Jun 2021 | MR01 | Registration of charge 071263810006, created on 26 May 2021 | |
02 Jun 2021 | MR01 | Registration of charge 071263810007, created on 26 May 2021 | |
02 Mar 2021 | MR04 | Satisfaction of charge 071263810004 in full | |
02 Mar 2021 | MR04 | Satisfaction of charge 071263810003 in full | |
02 Mar 2021 | MR04 | Satisfaction of charge 071263810005 in full | |
22 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
08 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
23 Dec 2020 | MR01 | Registration of charge 071263810005, created on 21 December 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Iain Leith Johnston Robertson as a director on 31 August 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Stephen Patrick O'connor as a director on 31 August 2020 |