Advanced company searchLink opens in new window

THIRD POINT RE MARKETING (UK) LIMITED

Company number 08166168

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)
23 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 21 December 2022
07 Jan 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 7 January 2022
07 Jan 2022 LIQ01 Declaration of solvency
07 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-21
  • LRESSP ‐ Special resolution to wind up on 2021-12-22
07 Jan 2022 600 Appointment of a voluntary liquidator
04 Jan 2022 AD02 Register inspection address has been changed to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
17 Dec 2021 SH19 Statement of capital on 17 December 2021
  • GBP 10
17 Dec 2021 SH20 Statement by Directors
17 Dec 2021 CAP-SS Solvency Statement dated 16/12/21
17 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
03 Aug 2021 PSC08 Notification of a person with significant control statement
03 Aug 2021 PSC07 Cessation of Third Point Reinsurance Ltd as a person with significant control on 2 August 2021
03 Aug 2021 PSC05 Change of details for Third Point Reinsurance Ltd as a person with significant control on 6 April 2016
03 Aug 2021 TM01 Termination of appointment of Clare Joanne Himmer as a director on 30 June 2021
27 Jul 2021 AA Full accounts made up to 31 December 2020
24 May 2021 TM01 Termination of appointment of Christopher Stanley Coleman as a director on 11 May 2021
08 Jan 2021 AA Full accounts made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
20 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
01 Aug 2019 CH04 Secretary's details changed for Ambant Limited on 30 July 2019
01 Aug 2019 AP01 Appointment of Mr Daniel Victor Malloy Iii as a director on 30 July 2019
11 Jul 2019 TM01 Termination of appointment of James Robert Bredahl as a director on 10 May 2019