Advanced company searchLink opens in new window

THE ASSOCIATION OF INSURTECH UK LTD

Company number 12040903

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)
20 Feb 2025 AD01 Registered office address changed from Zetland House 5-25 Scrutton Street London EC2A 4HJ England to 34-40 High Street Wasntead London E11 2RJ on 20 February 2025
17 Dec 2024 AD01 Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to Zetland House 5-25 Scrutton Street London EC2A 4HJ on 17 December 2024
12 Dec 2024 AD01 Registered office address changed from Zetland House 5- 25 Scrutton Street London EC2A 4HJ England to 34-40 High Street Wanstead London E11 2RJ on 12 December 2024
01 Oct 2024 PSC01 Notification of John Charles Warburton as a person with significant control on 24 September 2024
01 Oct 2024 AP01 Appointment of Mr William James Michael Downes as a director on 24 September 2024
25 Sep 2024 AA Micro company accounts made up to 31 December 2023
25 Sep 2024 PSC07 Cessation of Luisa Carlotta Barile as a person with significant control on 24 September 2024
25 Sep 2024 TM01 Termination of appointment of Luisa Carlotta Barile as a director on 24 September 2024
25 Sep 2024 TM01 Termination of appointment of James Joseph York as a director on 24 September 2024
10 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
01 Dec 2023 PSC07 Cessation of James Jospeh York as a person with significant control on 1 December 2023
01 Dec 2023 AP01 Appointment of Mr John Charles Warburton as a director on 1 December 2023
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
16 Nov 2022 AD01 Registered office address changed from 69 Wilson Street London EC2A 2BB United Kingdom to Zetland House 5- 25 Scrutton Street London EC2A 4HJ on 16 November 2022
16 Nov 2022 AP01 Appointment of Ms Louise Sarah Birritteri as a director on 10 November 2022
16 Nov 2022 TM01 Termination of appointment of Gavin Mark Sewell as a director on 10 November 2022
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Sep 2021 AP01 Appointment of Mr Gavin Mark Sewell as a director on 9 September 2021
14 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
08 Jan 2021 TM01 Termination of appointment of Nigel Anthony Barton as a director on 18 November 2020
24 Nov 2020 PSC07 Cessation of Nigel Anthony Barton as a person with significant control on 4 November 2020
16 Nov 2020 AA Micro company accounts made up to 31 December 2019