- Company Overview for W.R. BERKLEY UK LIMITED (09546454)
- Filing history for W.R. BERKLEY UK LIMITED (09546454)
- People for W.R. BERKLEY UK LIMITED (09546454)
- More for W.R. BERKLEY UK LIMITED (09546454)
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) |
---|---|---|---|
22 Mar 2017 | AP01 | Appointment of Mr James Patrick Bronner as a director on 2 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Robert Carruthers Hewitt as a director on 2 March 2017 | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Apr 2016 | AD03 | Register(s) moved to registered inspection location The St Botolph Building, 138 Houndsditch London EC3A 7AR | |
21 Apr 2016 | AD02 | Register inspection address has been changed to The St Botolph Building, 138 Houndsditch London EC3A 7AR | |
21 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | AP04 | Appointment of Clyde Secretaries Limited as a secretary on 23 March 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Peter Frank Glanfield as a director on 24 February 2016 | |
24 Feb 2016 | TM02 | Termination of appointment of a secretary | |
11 Feb 2016 | CH01 | Director's details changed for Mr Alastair Blades on 1 January 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Robert Sean Vetch on 1 January 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Jacqueline Hedges on 1 January 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Andrew Gordon Mitchell on 1 January 2016 | |
02 Feb 2016 | TM02 | Termination of appointment of Callidus Secretaries Limited as a secretary on 1 February 2016 | |
04 Dec 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
18 Nov 2015 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 5 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Stephen James Myhre as a director on 16 April 2015 | |
05 May 2015 | CH01 | Director's details changed for Robert Carruthers Hewitt on 5 May 2015 | |
16 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-16
|