ASSURED UNDERWRITING GROUP LIMITED
Company number 11265214
- Company Overview for ASSURED UNDERWRITING GROUP LIMITED (11265214)
- Filing history for ASSURED UNDERWRITING GROUP LIMITED (11265214)
- People for ASSURED UNDERWRITING GROUP LIMITED (11265214)
- Charges for ASSURED UNDERWRITING GROUP LIMITED (11265214)
- More for ASSURED UNDERWRITING GROUP LIMITED (11265214)
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
|
|
28 Apr 2020 | CAP-SS | Solvency Statement dated 07/04/20 | |
28 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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 |