Advanced company searchLink opens in new window

UNDERWRITEME LIMITED

Company number 07912813

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)
26 Mar 2021 TM02 Termination of appointment of Rachel Sterling as a secretary on 25 March 2021
03 Mar 2021 PSC08 Notification of a person with significant control statement
08 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with updates
08 Feb 2021 PSC07 Cessation of Pacific Life Re Services Limited as a person with significant control on 4 January 2021
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 6 January 2021
  • GBP 76,690,328
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 66,690,328
02 Nov 2020 AP01 Appointment of Mr Martin David Werth as a director on 1 November 2020
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 65,190,328
18 Aug 2020 AA Full accounts made up to 31 December 2019
26 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 62,440,328
20 May 2020 CH01 Director's details changed for Mr David Ralph Howell on 20 May 2020
01 Apr 2020 TM01 Termination of appointment of Martin David Werth as a director on 1 April 2020
24 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 51,240,328
05 Nov 2019 SH08 Change of share class name or designation
05 Nov 2019 SH10 Particulars of variation of rights attached to shares
05 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-consolidation 24/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 48,240,328
01 May 2019 AA Full accounts made up to 31 December 2018
08 Mar 2019 AP03 Appointment of Rachel Sterling as a secretary on 7 March 2019
08 Mar 2019 TM02 Termination of appointment of Joanna Magdalena Blazey as a secretary on 7 March 2019
23 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
17 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 48,240,328
10 Oct 2018 AP01 Appointment of Julie Evans as a director on 1 October 2018
12 Sep 2018 AP03 Appointment of Mrs Joanna Magdalena Blazey as a secretary on 11 September 2018