ALLIED WORLD CAPITAL (EUROPE) LIMITED
Company number 07227195
- Company Overview for ALLIED WORLD CAPITAL (EUROPE) LIMITED (07227195)
- Filing history for ALLIED WORLD CAPITAL (EUROPE) LIMITED (07227195)
- People for ALLIED WORLD CAPITAL (EUROPE) LIMITED (07227195)
- Charges for ALLIED WORLD CAPITAL (EUROPE) LIMITED (07227195)
- More for ALLIED WORLD CAPITAL (EUROPE) LIMITED (07227195)
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) |
---|---|---|---|
23 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
19 Nov 2018 | TM02 | Termination of appointment of Charles Cowan as a secretary on 18 September 2018 | |
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Aug 2018 | AD01 | Registered office address changed from 20 Fenchurch Street 18th & 19th Floors London EC3M 3BY to 19th Floor 20 Fenchurch Street London EC3M 3BY on 14 August 2018 | |
14 Aug 2018 | AP01 | Appointment of Edward Joseph Moresco as a director on 1 September 2017 | |
31 Jul 2018 | TM01 | Termination of appointment of Julian Timothy James as a director on 1 September 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
26 Sep 2017 | TM01 | Termination of appointment of Marshall Grossack as a director on 31 July 2017 | |
12 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Aug 2017 | PSC02 | Notification of Fairfax Financial Holdings Limited as a person with significant control on 17 August 2017 | |
25 Aug 2017 | PSC07 | Cessation of Allied World Assurance Company Holdings, Ag as a person with significant control on 17 August 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
19 Apr 2017 | TM02 | Termination of appointment of Anne Durkin as a secretary on 11 August 2016 | |
19 Apr 2017 | AP03 | Appointment of Mr Charles Cowan as a secretary on 11 August 2016 | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
12 Feb 2016 | AP03 | Appointment of Mrs. Anne Durkin as a secretary on 10 February 2016 | |
12 Feb 2016 | TM02 | Termination of appointment of Sean Herbert O'riordan as a secretary on 10 February 2016 | |
19 Nov 2015 | AAMD | Amended full accounts made up to 31 December 2014 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | AP01 | Appointment of Mr Julian James as a director on 9 March 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Frank Nicholas D'orazio as a director on 9 March 2015 | |
11 Jan 2015 | AD01 | Registered office address changed from , 30 st Mary’S Axe, 3rd Floor,, London, EC3A 8BF to 20 Fenchurch Street 18th & 19th Floors London EC3M 3BY on 11 January 2015 | |
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 |