Advanced company searchLink opens in new window

INSURTECH GATEWAY LIMITED

Company number 09993810

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)
21 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
14 Feb 2019 PSC07 Cessation of Robert Lumley as a person with significant control on 15 January 2019
28 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 8,493.082
08 Jan 2019 TM01 Termination of appointment of Eric Wilkinson as a director on 7 January 2019
08 Jan 2019 AP01 Appointment of Mr Peter Justin Soliman as a director on 7 January 2019
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Oct 2018 AP01 Appointment of Mr Eric Wilkinson as a director on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of Andrew Paul Dyson Wyke as a director on 1 October 2018
24 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 08/02/2018
21 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 June 2018
  • GBP 8,365.163
30 Jul 2018 PSC05 Change of details for Hambro Perks Limited as a person with significant control on 29 June 2018
29 Jun 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 2,509,548.9
11 Jun 2018 AP01 Appointment of Mr Richard Michael Maguire Chattock as a director on 1 June 2018
11 Jun 2018 AP03 Appointment of Mr Peter Soliman as a secretary on 1 June 2018
26 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2018 SH10 Particulars of variation of rights attached to shares
27 Feb 2018 PSC04 Change of details for Mr Robert Lumley as a person with significant control on 27 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Robert Lumley on 27 February 2018
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 24/09/2018.
13 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 7,749.994
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 7,083.329
18 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Name change 26/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name