Advanced company searchLink opens in new window

ASSURED UNDERWRITING GROUP LIMITED

Company number 11265214

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)
29 May 2020 CS01 Confirmation statement made on 19 March 2020 with updates
28 Apr 2020 SH20 Statement by Directors
28 Apr 2020 SH19 Statement of capital on 28 April 2020
  • GBP 7,800.00
28 Apr 2020 CAP-SS Solvency Statement dated 07/04/20
28 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 07/04/2020
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-09
01 Aug 2019 CONNOT Change of name notice
01 Aug 2019 NM06 Change of name with request to seek comments from relevant body
06 Jun 2019 AP03 Appointment of Mr Walter Mcculloch as a secretary on 6 June 2019
06 Jun 2019 AP01 Appointment of Mr Walter Alexander Mcculloch as a director on 6 June 2019
16 Apr 2019 AD01 Registered office address changed from C/O Mobeus Equity Partners 30 Haymarket London SW1Y 4EX United Kingdom to 117 Houndsditch London EC3A 7BT on 16 April 2019
16 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 October 2018
  • GBP 8,000
03 Oct 2018 SH10 Particulars of variation of rights attached to shares
03 Oct 2018 SH08 Change of share class name or designation
03 Oct 2018 SH02 Sub-division of shares on 16 August 2018
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 16 August 2018
  • GBP 7,800
02 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2018 PSC02 Notification of Mobeus Iv Gp Llp as a person with significant control on 16 August 2018
14 Sep 2018 PSC07 Cessation of Christopher Charles Price as a person with significant control on 16 August 2018
24 Aug 2018 AP01 Appointment of Mr Richard Stuart Watson as a director on 16 August 2018
24 Aug 2018 AP01 Appointment of Mr John Robert Christian Young as a director on 16 August 2018
23 Aug 2018 MR01 Registration of charge 112652140002, created on 16 August 2018
21 Aug 2018 MR01 Registration of charge 112652140001, created on 16 August 2018