London
EC2R 8HP
Director Name | Mr Philip John West |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr David Martin Slade |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Underwriting Agent At Lloyds |
Correspondence Address | Fiveacres Sandy Lane Ivy Hatch Sevenoaks Kent TN15 0PD |
Secretary Name | Ms Jane Sarah Clouting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Richard John Beales |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 2002) |
Role | Underwriter |
Correspondence Address | 5 Landshill Court 27 Chadwick Road Westcliff On Sea Essex SS0 8LS |
Director Name | Ms Jane Sarah Clouting |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(12 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 November 2013) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Peter Harry Cowell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmfield Hook Green Road Southfleet Kent DA13 9NQ |
Director Name | Terence Stuart Nichol |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 1999) |
Role | Loss Adjuster/ Risk Manager |
Correspondence Address | 24 Cleasby Gardens Low Fell Gateshead Tyne & Wear NE9 5HL |
Director Name | Todd Joseph Hess |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2001) |
Role | Managing Director |
Correspondence Address | 20 The Drive Sevenoaks Kent TN13 3AE |
Director Name | Mr Charles Neville Rupert Atkin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 March 2013) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Nicholas John Hales |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Coldhams Fee Draycott Rise Palgrave Diss Norfolk IP22 1AJ |
Director Name | Paul John Miller |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2011) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns Ulley Road, Kennington Ashford Kent TN24 9HX |
Director Name | Richard Douglas Montgomerie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2001) |
Role | Underwriter |
Correspondence Address | 18 St Maur Road London SW6 4DP |
Director Name | Mr Nigel David Wachman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 March 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Julian Prowse Bosworth |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 June 2012) |
Role | Claims Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft Heaverham Road Kemsing Kent TN15 6NE |
Director Name | Mr Michael Edward Arscott Carpenter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 09 May 2001(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 March 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Anthony James Keys |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Gilles Alex Maxime Bonvarlet |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 April 2009) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 11 Acfold Road London SW6 2AJ |
Director Name | George Peter Reeth |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2007(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Validus Holdings Ltd 19 Par-La-Ville Road Bermuda Hm11 Foreign |
Director Name | Peter Antony Bilsby |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Graham Thomas Peter McManus |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(16 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Edward Rodney Style |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Paul Richard Lowe |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr James Edward Skinner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 September 2018) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | David Ernest Morris |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 2019) |
Role | Lloyd's Underwriter |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Ian Peterson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2021) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Steven Paul Tebbutt |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 2021) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Secretary Name | Miss Marie-Claire Gallagher |
---|---|
Status | Resigned |
Appointed | 01 October 2018(21 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 April 2024) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mrs Tracy Tinney |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2021(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2022) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Edward James Bryant Atkin |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2024) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | undriskserv.com |
---|
Registered Address | 60 Threadneedle Street London EC2R 8HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
25k at £1 | Talbot Underwriting Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £739,008 |
Net Worth | £584,354 |
Cash | £1,616,842 |
Current Liabilities | £2,135,128 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
13 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Full accounts made up to 31 December 2022 (17 pages) |
8 December 2022 | Appointment of Mr Philip John West as a director on 17 November 2022 (2 pages) |
7 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (16 pages) |
13 September 2022 | Termination of appointment of Edward Rodney Style as a director on 5 September 2022 (1 page) |
1 August 2022 | Termination of appointment of Tracy Tinney as a director on 31 July 2022 (1 page) |
27 May 2022 | Appointment of Mr Edward James Bryant Atkin as a director on 25 May 2022 (2 pages) |
22 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
18 June 2021 | Appointment of Mr Russell Eric Bean as a director on 14 June 2021 (2 pages) |
16 April 2021 | Appointment of Mrs Tracy Tinney as a director on 8 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of Ian Peterson as a director on 16 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Graham Thomas Peter Mcmanus as a director on 31 March 2021 (1 page) |
29 January 2021 | Termination of appointment of Steven Paul Tebbutt as a director on 15 January 2021 (1 page) |
12 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (15 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
21 March 2019 | Termination of appointment of David Ernest Morris as a director on 21 March 2019 (1 page) |
17 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Jane Sarah Clouting as a secretary on 30 September 2018 (1 page) |
1 October 2018 | Appointment of Miss Marie-Claire Gallagher as a secretary on 1 October 2018 (2 pages) |
7 September 2018 | Termination of appointment of James Edward Skinner as a director on 7 September 2018 (1 page) |
3 September 2018 | Appointment of Mr Steven Paul Tebbutt as a director on 31 August 2018 (2 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
1 June 2018 | Appointment of Mr Ian Peterson as a director on 31 May 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
21 September 2017 | Director's details changed for Edward Rodney Style on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Edward Rodney Style on 21 September 2017 (2 pages) |
18 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
18 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
9 November 2016 | Termination of appointment of Peter Antony Bilsby as a director on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Peter Antony Bilsby as a director on 9 November 2016 (1 page) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 October 2016 | Director's details changed for Edward Rodney Style on 11 April 2016 (2 pages) |
11 October 2016 | Director's details changed for Edward Rodney Style on 11 April 2016 (2 pages) |
10 October 2016 | Appointment of David Ernest Morris as a director on 21 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Paul Richard Lowe as a director on 8 October 2016 (1 page) |
10 October 2016 | Appointment of David Ernest Morris as a director on 21 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Paul Richard Lowe as a director on 8 October 2016 (1 page) |
28 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 December 2013 | Appointment of James Edward Skinner as a director (3 pages) |
20 December 2013 | Appointment of James Edward Skinner as a director (3 pages) |
14 November 2013 | Termination of appointment of Jane Clouting as a director (1 page) |
14 November 2013 | Termination of appointment of Jane Clouting as a director (1 page) |
28 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
19 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 September 2013 | Termination of appointment of Michael Carpenter as a director (1 page) |
16 September 2013 | Termination of appointment of Michael Carpenter as a director (1 page) |
10 April 2013 | Appointment of Edward Rodney Style as a director (3 pages) |
10 April 2013 | Appointment of Paul Richard Lowe as a director (3 pages) |
10 April 2013 | Appointment of Graham Thomas Peter Mcmanus as a director (3 pages) |
10 April 2013 | Appointment of Paul Richard Lowe as a director (3 pages) |
10 April 2013 | Appointment of Graham Thomas Peter Mcmanus as a director (3 pages) |
10 April 2013 | Appointment of Edward Rodney Style as a director (3 pages) |
28 March 2013 | Termination of appointment of Anthony Keys as a director (1 page) |
28 March 2013 | Termination of appointment of Nigel Wachman as a director (1 page) |
28 March 2013 | Termination of appointment of Anthony Keys as a director (1 page) |
28 March 2013 | Termination of appointment of Charles Atkin as a director (1 page) |
28 March 2013 | Termination of appointment of Charles Atkin as a director (1 page) |
28 March 2013 | Termination of appointment of Nigel Wachman as a director (1 page) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 June 2012 | Director's details changed for Mr Michael Edward Arscott Carpenter on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Anthony James Keys on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Jane Sarah Clouting on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Nigel David Wachman on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Anthony James Keys on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Jane Sarah Clouting on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Nigel David Wachman on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Michael Edward Arscott Carpenter on 26 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Charles Neville Rupert Atkin on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Charles Neville Rupert Atkin on 13 June 2012 (2 pages) |
11 June 2012 | Termination of appointment of Julian Bosworth as a director (2 pages) |
11 June 2012 | Termination of appointment of Julian Bosworth as a director (2 pages) |
28 May 2012 | Appointment of Peter Antony Bilsby as a director (3 pages) |
28 May 2012 | Appointment of Peter Antony Bilsby as a director (3 pages) |
16 April 2012 | Secretary's details changed for Jane Sarah Clouting on 16 April 2012 (1 page) |
16 April 2012 | Secretary's details changed for Jane Sarah Clouting on 16 April 2012 (1 page) |
5 April 2012 | Change of name with request to seek comments from relevant body (1 page) |
5 April 2012 | Change of name with request to seek comments from relevant body (1 page) |
5 April 2012 | Company name changed underwriting risk services LTD\certificate issued on 05/04/12
|
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Company name changed underwriting risk services LTD\certificate issued on 05/04/12
|
12 January 2012 | Termination of appointment of Nicholas Hales as a director (2 pages) |
12 January 2012 | Termination of appointment of Nicholas Hales as a director (2 pages) |
12 January 2012 | Termination of appointment of Paul Miller as a director (2 pages) |
12 January 2012 | Termination of appointment of Paul Miller as a director (2 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (11 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (11 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (11 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 November 2010 | Termination of appointment of George Reeth as a director (1 page) |
22 November 2010 | Termination of appointment of George Reeth as a director (1 page) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (12 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (12 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (12 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 October 2009 | Director's details changed for Julian Prowse Bosworth on 8 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anthony James Keys on 8 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Director's details changed for Nigel David Wachman on 8 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jane Sarah Clouting on 8 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Director's details changed for Jane Sarah Clouting on 8 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jane Sarah Clouting on 8 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Nigel David Wachman on 8 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anthony James Keys on 8 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Julian Prowse Bosworth on 8 October 2009 (2 pages) |
21 October 2009 | Director's details changed for George Peter Reeth on 8 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anthony James Keys on 8 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Director's details changed for George Peter Reeth on 8 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Nigel David Wachman on 8 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Julian Prowse Bosworth on 8 October 2009 (2 pages) |
21 October 2009 | Director's details changed for George Peter Reeth on 8 October 2009 (2 pages) |
6 October 2009 | Registered office address changed from , Gracechurch House, 55 Gracechurch Street, London, EC3V 0JP on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from , Gracechurch House, 55 Gracechurch Street, London, EC3V 0JP on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from , Gracechurch House, 55 Gracechurch Street, London, EC3V 0JP on 6 October 2009 (1 page) |
7 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 April 2009 | Appointment terminated director gilles bonvarlet (1 page) |
28 April 2009 | Appointment terminated director gilles bonvarlet (1 page) |
15 October 2008 | Return made up to 08/10/08; full list of members (6 pages) |
15 October 2008 | Return made up to 08/10/08; full list of members (6 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 January 2008 | Return made up to 08/10/07; full list of members (3 pages) |
28 January 2008 | Return made up to 08/10/07; full list of members (3 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
25 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 November 2005 | Return made up to 08/10/05; full list of members (10 pages) |
15 November 2005 | Return made up to 08/10/05; full list of members (10 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 December 2004 | Return made up to 08/10/04; full list of members (10 pages) |
2 December 2004 | Return made up to 08/10/04; full list of members (10 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 November 2003 | Return made up to 08/10/03; full list of members
|
10 November 2003 | Return made up to 08/10/03; full list of members
|
19 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 April 2003 | New director appointed (3 pages) |
29 April 2003 | New director appointed (3 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members
|
14 October 2002 | Return made up to 08/10/02; full list of members
|
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
15 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
13 December 2001 | Company name changed alleghany underwriting risk serv ices LTD\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed alleghany underwriting risk serv ices LTD\certificate issued on 13/12/01 (2 pages) |
5 November 2001 | Return made up to 08/10/01; full list of members (9 pages) |
5 November 2001 | Return made up to 08/10/01; full list of members (9 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (3 pages) |
30 October 2000 | Return made up to 08/10/00; full list of members
|
30 October 2000 | Return made up to 08/10/00; full list of members
|
7 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 July 2000 | New director appointed (3 pages) |
26 July 2000 | New director appointed (3 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (3 pages) |
14 April 2000 | New director appointed (3 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (3 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (3 pages) |
14 April 2000 | New director appointed (3 pages) |
14 April 2000 | New director appointed (3 pages) |
31 March 2000 | Company name changed underwriters re risk services lt d\certificate issued on 31/03/00 (2 pages) |
31 March 2000 | Company name changed underwriters re risk services lt d\certificate issued on 31/03/00 (2 pages) |
1 October 1999 | Company name changed venton risk services LIMITED\certificate issued on 01/10/99 (2 pages) |
1 October 1999 | Company name changed venton risk services LIMITED\certificate issued on 01/10/99 (2 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 November 1998 | Return made up to 08/10/98; full list of members (13 pages) |
4 November 1998 | Return made up to 08/10/98; full list of members (13 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 November 1997 | Return made up to 08/10/97; full list of members
|
6 November 1997 | Return made up to 08/10/97; full list of members
|
5 November 1997 | Memorandum and Articles of Association (10 pages) |
5 November 1997 | Ad 07/10/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
5 November 1997 | Nc inc already adjusted 07/10/97 (1 page) |
5 November 1997 | Nc inc already adjusted 07/10/97 (1 page) |
5 November 1997 | Memorandum and Articles of Association (10 pages) |
5 November 1997 | Ad 07/10/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
5 November 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
5 November 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
29 October 1997 | Company name changed marinasure LIMITED\certificate issued on 30/10/97 (2 pages) |
29 October 1997 | Company name changed marinasure LIMITED\certificate issued on 30/10/97 (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 36/38 botolph lane, london, L2 9RU (1 page) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | New director appointed (3 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Registered office changed on 28/10/97 from: 36/38 botolph lane, london, L2 9RU (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | New director appointed (3 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | New director appointed (2 pages) |
26 October 1996 | New director appointed (3 pages) |
26 October 1996 | New director appointed (3 pages) |
26 October 1996 | New secretary appointed (2 pages) |
26 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Incorporation (12 pages) |
8 October 1996 | Incorporation (12 pages) |