Company NameAxis Underwriting Limited
Company StatusActive
Company Number03043816
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameKelly Lawrence
StatusCurrent
Appointed28 August 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr James Anthony Mollett
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Neil Ross
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2023(28 years, 4 months after company formation)
Appointment Duration8 months, 1 week
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMs Sarah Jane Hills
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(28 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Secretary NameAlexander Johnston Brown
NationalityBritish
StatusResigned
Appointed07 January 1998(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 February 2003)
RoleCompany Director
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameMr Histasp Aspi Contractor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(4 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 8 30 Thurlow Road
Hampstead
London
NW3 5PH
Director NamePeter John Ettridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 12 November 1999)
RoleLloyds Underwriter
Correspondence AddressHighfield
Lodge Lane
Purleigh
Essex
CM3 6PW
Director NameStephen Frederick Lloyd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(4 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 November 1999)
RoleDeputy Underwriter
Correspondence AddressLower Owls Croft Butcherfield Lane
Hartfield
East Sussex
TN7 4LD
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rylett Crescent
London
W12 9RL
Director NameJeremy Richard Adams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 November 2002)
RoleRisk Director
Correspondence AddressThe White House Wheatsheaf Enclosure
Liphook
Hampshire
GU30 7EJ
Secretary NameDavid Jonathan Field
NationalityBritish
StatusResigned
Appointed24 February 2003(7 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 April 2003)
RoleCompany Director
Correspondence Address65 Savay Close
Denham Green
South Buckinghamshire
UB9 5NQ
Secretary NameMr Mark John Turvey
NationalityBritish
StatusResigned
Appointed07 April 2003(7 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pinfold Road
London
SW16 2SL
Director NameMark Andrew Hudson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2005)
RoleFinance Director
Correspondence Address18 Malvern Road
Surbiton
Surrey
KT6 7UQ
Director NameMr Robert Albert Lilley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(9 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leyland Road
Lee
London
SE12 8DW
Director NameMatthew Kailey Fosh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(9 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lansdowne Road
London
W11 2LG
Director NameAlan David Hicks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(9 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 January 2005)
RoleUnderwriter
Correspondence Address11 Maryland Road
Tunbridge Wells
Kent
TN2 5HE
Director NamePeter Charles Holland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(9 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address103 Christchurch Road
East Sheen
London
SW14 7AT
Secretary NamePeter Charles Holland
NationalityBritish
StatusResigned
Appointed17 January 2005(9 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 February 2005)
RoleCompany Director
Correspondence Address41 Kildoran Road
London
SW2 5JY
Director NameMr Stephen John Heming
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(10 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 July 2016)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameJonathan Louis James Butcher
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(14 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2012)
RoleUnderwriter
Correspondence Address167 Wakehurst Road
London
SW11 6BP
Director NameMark Andrew Hudson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(14 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMrs Teresa Jane Furmston
StatusResigned
Appointed26 May 2011(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2015)
RoleCompany Director
Correspondence Address21 Meadow Close
Esher
Surrey
KT10 0AY
Director NameJeremy Richard Adams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2015)
RoleRisk Director
Country of ResidenceUnited Kingdom
Correspondence AddressEldridge House Graffham
Petworth
West Sussex
GU28 0NT
Secretary NameMiss Julie Elizabeth McLeod
StatusResigned
Appointed13 May 2015(20 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 13 May 2015)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4HH
Secretary NameMiss Julie Elizabeth McLeod
StatusResigned
Appointed14 May 2015(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2018)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Ian Burford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(21 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2017)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameAdam Brooks Cragg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Toby Ducker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameSimon Spencer Jenvey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2022)
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Timothy Patrick Hennessy
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2021(25 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2022)
RoleAccountant
Country of ResidenceIreland
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameFriends Ivory & Sime Plc (Corporation)
StatusResigned
Appointed08 August 1995(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 1998)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland

Contact

Websitenovae.com
Telephone020 79037300
Telephone regionLondon

Location

Registered Address52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£2,885,000
Net Worth£1,285,000
Cash£14,457,000
Current Liabilities£50,233,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

27 June 2005Delivered on: 30 June 2005
Satisfied on: 26 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 November 2003Delivered on: 5 December 2003
Satisfied on: 5 February 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the company's right title and interest from time to time in and to the shares all dividends interest and other moneys payable in respect of the shares and all other related rights by way of first floating charge the whole of the company's undertaking and assets present and future.
Fully Satisfied

Filing History

4 January 2021Termination of appointment of Ross Louden as a director on 31 December 2020 (1 page)
23 December 2020Termination of appointment of Mark Keith Rowe as a director on 22 December 2020 (1 page)
10 November 2020Termination of appointment of Fintan Mullarkey as a director on 25 September 2020 (1 page)
13 October 2020Full accounts made up to 31 December 2019 (17 pages)
8 October 2020Appointment of Mr James Anthony Mollett as a director on 25 September 2020 (2 pages)
4 June 2020Cessation of Novae Holdings Limited as a person with significant control on 27 September 2019 (1 page)
4 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
4 June 2020Notification of Novae Group Limited as a person with significant control on 27 September 2019 (2 pages)
7 April 2020Director's details changed for Mr Mark Keith Rowe on 7 April 2020 (2 pages)
7 April 2020Director's details changed for Mr Ross Louden on 7 April 2020 (2 pages)
4 September 2019Director's details changed for Mr Fintan Mullarkey on 4 September 2019 (2 pages)
28 August 2019Appointment of Kelly Lawrence as a secretary on 28 August 2019 (2 pages)
15 August 2019Full accounts made up to 31 December 2018 (18 pages)
24 July 2019Appointment of Mr Toby Ducker as a director on 11 July 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
22 May 2019Change of details for Novae Holdings Limited as a person with significant control on 29 April 2019 (2 pages)
10 May 2019Registered office address changed from 21 Lombard Street London EC3V 9AH United Kingdom to 52 Lime Street London EC3M 7AF on 10 May 2019 (1 page)
22 March 2019Termination of appointment of Adam Brooks Cragg as a director on 22 March 2019 (1 page)
20 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
14 June 2018Full accounts made up to 31 December 2017 (18 pages)
5 April 2018Appointment of Mr Fintan Mullarkey as a director on 5 April 2018 (2 pages)
27 March 2018Termination of appointment of Julie Elizabeth Mcleod as a secretary on 23 March 2018 (1 page)
27 March 2018Termination of appointment of Nicholas James Moss as a director on 23 March 2018 (1 page)
11 March 2018Change of name notice (2 pages)
11 March 2018Change of name with request to seek comments from relevant body (2 pages)
11 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-06
(2 pages)
8 January 2018Termination of appointment of Jonathan Louis James Butcher as a director on 31 December 2017 (1 page)
26 October 2017Appointment of Mr Ross Louden as a director on 6 October 2017 (2 pages)
26 October 2017Appointment of Mr Adam Brooks Cragg as a director on 6 October 2017 (2 pages)
26 October 2017Appointment of Mr Adam Brooks Cragg as a director on 6 October 2017 (2 pages)
26 October 2017Appointment of Mr Ross Louden as a director on 6 October 2017 (2 pages)
4 July 2017Full accounts made up to 31 December 2016 (17 pages)
4 July 2017Full accounts made up to 31 December 2016 (17 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 May 2017Termination of appointment of Ian Burford as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Ian Burford as a director on 31 May 2017 (1 page)
1 February 2017Appointment of Mr Nicholas James Moss as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Nicholas James Moss as a director on 1 February 2017 (2 pages)
13 October 2016Appointment of Ian Burford as a director on 7 October 2016 (2 pages)
13 October 2016Appointment of Ian Burford as a director on 7 October 2016 (2 pages)
9 September 2016Termination of appointment of Mark Andrew Hudson as a director on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Mark Andrew Hudson as a director on 9 September 2016 (1 page)
5 July 2016Termination of appointment of Stephen John Heming as a director on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Stephen John Heming as a director on 5 July 2016 (1 page)
5 July 2016Appointment of Mr Mark Keith Rowe as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Mark Keith Rowe as a director on 5 July 2016 (2 pages)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(6 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(6 pages)
25 January 2016Termination of appointment of Julie Elizabeth Mcleod as a secretary on 13 May 2015 (1 page)
25 January 2016Appointment of Miss Julie Elizabeth Mcleod as a secretary on 14 May 2015 (2 pages)
25 January 2016Termination of appointment of Julie Elizabeth Mcleod as a secretary on 13 May 2015 (1 page)
25 January 2016Appointment of Miss Julie Elizabeth Mcleod as a secretary on 14 May 2015 (2 pages)
17 November 2015Director's details changed for Mr Jonathan Louis James Butcher on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Stephen John Heming on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Jonathan Louis James Butcher on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Mark Andrew Hudson on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Mark Andrew Hudson on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Stephen John Heming on 16 November 2015 (2 pages)
16 November 2015Registered office address changed from 71 Fenchurch Street London EC3M 4HH to 21 Lombard Street London EC3V 9AH on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 71 Fenchurch Street London EC3M 4HH to 21 Lombard Street London EC3V 9AH on 16 November 2015 (1 page)
10 August 2015Appointment of Mr Jonathan Louis James Butcher as a director on 23 June 2015 (2 pages)
10 August 2015Appointment of Mr Jonathan Louis James Butcher as a director on 23 June 2015 (2 pages)
7 July 2015Section 519 (1 page)
7 July 2015Section 519 (1 page)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
10 June 2015Full accounts made up to 31 December 2014 (15 pages)
10 June 2015Full accounts made up to 31 December 2014 (15 pages)
27 May 2015Appointment of Miss Julie Elizabeth Mcleod as a secretary on 13 May 2015 (2 pages)
27 May 2015Appointment of Miss Julie Elizabeth Mcleod as a secretary on 13 May 2015 (2 pages)
27 May 2015Termination of appointment of Teresa Jane Furmston as a secretary on 13 May 2015 (1 page)
27 May 2015Termination of appointment of Teresa Jane Furmston as a secretary on 13 May 2015 (1 page)
1 May 2015Termination of appointment of Jeremy Richard Adams as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Jeremy Richard Adams as a director on 30 April 2015 (1 page)
31 December 2014Termination of appointment of Robert Adam Preston as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Robert Adam Preston as a director on 31 December 2014 (1 page)
29 August 2014Aud res sect 519 (2 pages)
29 August 2014Section 519 (2 pages)
29 August 2014Aud res sect 519 (2 pages)
29 August 2014Section 519 (2 pages)
17 June 2014Full accounts made up to 31 December 2013 (17 pages)
17 June 2014Full accounts made up to 31 December 2013 (17 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(7 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(7 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(7 pages)
12 February 2014Appointment of Jeremy Richard Adams as a director (2 pages)
12 February 2014Appointment of Jeremy Richard Adams as a director (2 pages)
4 January 2014Termination of appointment of Clive Murray as a director (2 pages)
4 January 2014Termination of appointment of Clive Murray as a director (2 pages)
20 November 2013Director's details changed for Mr Robert Adam Preston on 1 March 2013 (2 pages)
20 November 2013Director's details changed for Mr Robert Adam Preston on 1 March 2013 (2 pages)
20 November 2013Director's details changed for Mr Robert Adam Preston on 1 March 2013 (2 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
3 May 2013Full accounts made up to 31 December 2012 (18 pages)
3 May 2013Full accounts made up to 31 December 2012 (18 pages)
7 January 2013Termination of appointment of Jonathan Butcher as a director (1 page)
7 January 2013Termination of appointment of Robert Lilley as a director (1 page)
7 January 2013Termination of appointment of Peter Holland as a director (1 page)
7 January 2013Termination of appointment of Robert Lilley as a director (1 page)
7 January 2013Termination of appointment of Peter Holland as a director (1 page)
7 January 2013Termination of appointment of Jonathan Butcher as a director (1 page)
23 November 2012Appointment of Mr Robert Adam Preston as a director (2 pages)
23 November 2012Appointment of Mr Robert Adam Preston as a director (2 pages)
22 November 2012Termination of appointment of Michael Metcalfe as a director (1 page)
22 November 2012Termination of appointment of Peter Matson as a director (1 page)
22 November 2012Termination of appointment of Peter Matson as a director (1 page)
22 November 2012Termination of appointment of Michael Metcalfe as a director (1 page)
7 August 2012Appointment of Mr Clive Lee Murray as a director (2 pages)
7 August 2012Termination of appointment of Gunther Saacke as a director (1 page)
7 August 2012Termination of appointment of Gunther Saacke as a director (1 page)
7 August 2012Appointment of Mr Clive Lee Murray as a director (2 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
4 May 2012Termination of appointment of Michael Metcalfe as a director (1 page)
4 May 2012Termination of appointment of Michael Metcalfe as a director (1 page)
5 April 2012Full accounts made up to 31 December 2011 (20 pages)
5 April 2012Full accounts made up to 31 December 2011 (20 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
7 June 2011Appointment of Mrs Teresa Jane Furmston as a secretary (2 pages)
7 June 2011Appointment of Mrs Teresa Jane Furmston as a secretary (2 pages)
7 June 2011Termination of appointment of Mark Turvey as a secretary (1 page)
7 June 2011Termination of appointment of Mark Turvey as a secretary (1 page)
23 March 2011Full accounts made up to 31 December 2010 (20 pages)
23 March 2011Full accounts made up to 31 December 2010 (20 pages)
15 February 2011Termination of appointment of Peter Matson as a director (2 pages)
15 February 2011Termination of appointment of Peter Matson as a director (2 pages)
24 November 2010Statement of company's objects (2 pages)
24 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
24 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
24 November 2010Statement of company's objects (2 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
10 June 2010Full accounts made up to 31 December 2009 (16 pages)
10 June 2010Full accounts made up to 31 December 2009 (16 pages)
25 November 2009Appointment of Mark Andrew Hudson as a director (3 pages)
25 November 2009Appointment of Mark Andrew Hudson as a director (3 pages)
4 November 2009Appointment of Gunther Saacke as a director (3 pages)
4 November 2009Appointment of Gunther Saacke as a director (3 pages)
30 July 2009Director appointed jonathan louis james butcher (3 pages)
30 July 2009Director appointed jonathan louis james butcher (3 pages)
26 June 2009Return made up to 01/06/09; full list of members (4 pages)
26 June 2009Return made up to 01/06/09; full list of members (4 pages)
6 April 2009Full accounts made up to 31 December 2008 (17 pages)
6 April 2009Full accounts made up to 31 December 2008 (17 pages)
25 June 2008Return made up to 01/06/08; full list of members (4 pages)
25 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2007Return made up to 01/06/07; full list of members (3 pages)
18 June 2007Return made up to 01/06/07; full list of members (3 pages)
14 June 2007Full accounts made up to 31 December 2006 (17 pages)
14 June 2007Full accounts made up to 31 December 2006 (17 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
30 June 2006Return made up to 01/06/06; full list of members (3 pages)
30 June 2006Return made up to 01/06/06; full list of members (3 pages)
23 May 2006Full accounts made up to 31 December 2005 (15 pages)
23 May 2006Full accounts made up to 31 December 2005 (15 pages)
10 April 2006New director appointed (3 pages)
10 April 2006New director appointed (3 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
12 July 2005Memorandum and Articles of Association (10 pages)
12 July 2005Memorandum and Articles of Association (10 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 July 2005Return made up to 01/06/05; full list of members (7 pages)
7 July 2005Return made up to 01/06/05; full list of members (7 pages)
30 June 2005Particulars of mortgage/charge (15 pages)
30 June 2005Particulars of mortgage/charge (15 pages)
16 May 2005Full accounts made up to 31 December 2004 (15 pages)
16 May 2005Full accounts made up to 31 December 2004 (15 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
28 February 2005Company name changed svb underwriting services limite d\certificate issued on 28/02/05 (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Company name changed svb underwriting services limite d\certificate issued on 28/02/05 (2 pages)
28 February 2005Secretary resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005New secretary appointed;new director appointed (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005Director's particulars changed (1 page)
5 February 2005New secretary appointed;new director appointed (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Director's particulars changed (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 June 2004Return made up to 01/06/04; no change of members (5 pages)
23 June 2004Return made up to 01/06/04; no change of members (5 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
14 April 2004Full accounts made up to 31 December 2003 (12 pages)
14 April 2004Full accounts made up to 31 December 2003 (12 pages)
12 March 2004Return made up to 24/02/04; full list of members (6 pages)
12 March 2004Return made up to 24/02/04; full list of members (6 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
5 December 2003Particulars of mortgage/charge (8 pages)
5 December 2003Particulars of mortgage/charge (8 pages)
10 August 2003Full accounts made up to 31 December 2002 (12 pages)
10 August 2003Full accounts made up to 31 December 2002 (12 pages)
6 May 2003New secretary appointed (3 pages)
6 May 2003Secretary resigned (2 pages)
6 May 2003New secretary appointed (3 pages)
6 May 2003Secretary resigned (2 pages)
7 March 2003Return made up to 24/02/03; no change of members (6 pages)
7 March 2003Return made up to 24/02/03; no change of members (6 pages)
6 March 2003New secretary appointed (3 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (3 pages)
6 March 2003Secretary resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
18 July 2002Full accounts made up to 31 December 2001 (12 pages)
18 July 2002Full accounts made up to 31 December 2001 (12 pages)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
4 March 2002Return made up to 24/02/02; full list of members (7 pages)
4 March 2002Return made up to 24/02/02; full list of members (7 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
16 August 2001Full accounts made up to 31 December 2000 (14 pages)
16 August 2001Full accounts made up to 31 December 2000 (14 pages)
2 April 2001Return made up to 24/02/01; full list of members (8 pages)
2 April 2001Return made up to 24/02/01; full list of members (8 pages)
2 April 2001Location of register of members (1 page)
2 April 2001Location of register of members (1 page)
12 February 2001Auditor's resignation (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Auditor's resignation (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
9 June 2000Full accounts made up to 31 December 1999 (8 pages)
9 June 2000Full accounts made up to 31 December 1999 (8 pages)
28 April 2000Registered office changed on 28/04/00 from: st helens one undershaft london EC3A 8LY (1 page)
28 April 2000Registered office changed on 28/04/00 from: st helens one undershaft london EC3A 8LY (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
22 March 2000Company name changed clm underwriting LIMITED\certificate issued on 23/03/00 (2 pages)
22 March 2000Company name changed clm underwriting LIMITED\certificate issued on 23/03/00 (2 pages)
8 March 2000Return made up to 24/02/00; no change of members (10 pages)
8 March 2000Return made up to 24/02/00; no change of members (10 pages)
24 January 2000Registered office changed on 24/01/00 from: fountain house 130 fenchurch street london EC3M 5EE (1 page)
24 January 2000Registered office changed on 24/01/00 from: fountain house 130 fenchurch street london EC3M 5EE (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
10 November 1999Location of register of members (1 page)
10 November 1999Location of register of directors' interests (1 page)
10 November 1999Location of register of members (1 page)
10 November 1999Location of register of directors' interests (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
18 October 1999Full accounts made up to 31 December 1998 (8 pages)
18 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
12 March 1999Return made up to 24/02/99; full list of members (6 pages)
12 March 1999Return made up to 24/02/99; full list of members (6 pages)
23 February 1999Company name changed clm group holdings LIMITED\certificate issued on 24/02/99 (2 pages)
23 February 1999Company name changed clm group holdings LIMITED\certificate issued on 24/02/99 (2 pages)
4 September 1998Full accounts made up to 31 December 1997 (8 pages)
4 September 1998Full accounts made up to 31 December 1997 (8 pages)
29 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/04/98
(1 page)
29 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/04/98
(1 page)
29 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/04/98
(1 page)
29 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/04/98
(1 page)
29 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/04/98
(1 page)
29 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/04/98
(1 page)
11 March 1998Return made up to 24/02/98; full list of members (6 pages)
11 March 1998Return made up to 24/02/98; full list of members (6 pages)
6 March 1998Location of register of members (1 page)
6 March 1998Location of register of members (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (7 pages)
2 November 1997Full accounts made up to 31 December 1996 (7 pages)
6 April 1997Return made up to 24/02/97; no change of members (6 pages)
6 April 1997Return made up to 24/02/97; no change of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 April 1996Return made up to 08/03/96; full list of members (8 pages)
17 April 1996Return made up to 08/03/96; full list of members (8 pages)
17 April 1996Director's particulars changed (1 page)
17 April 1996Director's particulars changed (1 page)
28 November 1995Registered office changed on 28/11/95 from: 143-149 fenchurch street london EC3M 6BL (1 page)
28 November 1995Registered office changed on 28/11/95 from: 143-149 fenchurch street london EC3M 6BL (1 page)
11 August 1995Accounting reference date notified as 31/12 (1 page)
11 August 1995Registered office changed on 11/08/95 from: barrington house 59-67 gresham street london. EC2V 7JA (1 page)
11 August 1995Secretary resigned;new secretary appointed (4 pages)
11 August 1995Director resigned;new director appointed (4 pages)
11 August 1995Registered office changed on 11/08/95 from: barrington house 59-67 gresham street london. EC2V 7JA (1 page)
11 August 1995Accounting reference date notified as 31/12 (1 page)
11 August 1995New director appointed (2 pages)
11 August 1995Secretary resigned;new secretary appointed (4 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
11 August 1995Director resigned;new director appointed (4 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
11 August 1995New director appointed (2 pages)
2 June 1995Company name changed hackremco (no.1028) LIMITED\certificate issued on 05/06/95 (4 pages)
2 June 1995Company name changed hackremco (no.1028) LIMITED\certificate issued on 05/06/95 (4 pages)
10 April 1995Incorporation (40 pages)
10 April 1995Incorporation (40 pages)