Advanced company searchLink opens in new window

QBE GROUP SHARED SERVICES LIMITED

Company number 08300436

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)
30 May 2017 AP01 Appointment of Cara Jane Morton as a director on 1 May 2017
30 May 2017 AP01 Appointment of Robert James as a director on 1 May 2017
25 May 2017 CH01 Director's details changed for Carolyn Lois Scobie on 18 May 2017
25 May 2017 AP01 Appointment of Mr Victor John Walter as a director on 1 May 2017
16 Mar 2017 TM01 Termination of appointment of Colin Fagen as a director on 16 February 2017
14 Oct 2016 AA Full accounts made up to 31 December 2015
13 Oct 2016 AP03 Appointment of Ondine Aurelia De Meautis as a secretary on 6 October 2016
06 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3,600,000
01 Apr 2016 TM01 Termination of appointment of Michael Patrick Cheere Emmett as a director on 23 February 2016
31 Mar 2016 AP01 Appointment of Mr Colin Fagen as a director on 30 March 2016
31 Mar 2016 AP01 Appointment of Carolyn Lois Scobie as a director on 30 March 2016
23 Feb 2016 TM01 Termination of appointment of Peter John Candotti as a director on 19 February 2016
06 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 November 2015
09 Dec 2015 TM02 Termination of appointment of Sharon Maria Boland as a secretary on 29 June 2015
08 Dec 2015 TM01 Termination of appointment of Peter John Horton as a director on 27 November 2015
26 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,600,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 06/01/2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
19 Aug 2015 TM01 Termination of appointment of Steven Paul Burns as a director on 14 August 2015
17 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,600,000
22 Jul 2014 AP01 Appointment of Mr Peter John Horton as a director on 11 June 2014
02 Jun 2014 TM01 Termination of appointment of Damian Hollingsworth as a director
02 Jun 2014 TM01 Termination of appointment of Matthew Gouldstone as a director
29 May 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AP03 Appointment of Peter Smiles as a secretary
21 May 2014 AP01 Appointment of Peter John Candotti as a director