Boston
Massachusetts
02116
Director Name | Mr Richard Fulton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Strangford House 4 Jubilee Road Newtownards Co Down BT23 4WN Northern Ireland |
Director Name | Annmarie Bernadette McHugh Sonner |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Operations And Customer Service Director |
Country of Residence | Northern Ireland |
Correspondence Address | Strangford House 4 Jubilee Road Newtownards Co Down BT23 4WN Northern Ireland |
Director Name | Sarah Anne Balmforth |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Strangford House 4 Jubilee Road Newtownards Co Down BT23 4WN Northern Ireland |
Director Name | Juan Miguel Estallo Lasheras |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 28 April 2022(19 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Executive Officer |
Country of Residence | Spain |
Correspondence Address | Liberty Seguros 4 Paseo De Las Doce Estrellas Madrid 28042 |
Director Name | Maria Anne Pick |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 September 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | It, Process And Change Director |
Country of Residence | United Kingdom |
Correspondence Address | Strangford House 4 Jubilee Road Newtownards Co Down BT23 4WN Northern Ireland |
Director Name | Alan John Johnston |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 November 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | Liberty Insurance Dublin Road Cavan Ireland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2015(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Christopher Michael Bilas |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Director Name | Mr Randolph Hugh Murray |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone Freshford Lane, Freshford Bath Banes BA2 7TY |
Secretary Name | Mr Randolph Hugh Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone Freshford Lane, Freshford Bath Banes BA2 7TY |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Sean Patrick Rocks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr Patrick Joseph O`Brien |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 2008(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Secretary Name | Mr Phillip Whitmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 June 2014) |
Role | Compliance Oficer |
Correspondence Address | 3rd Floor 2 Minster Court Mincing Lane London EC3R 7YE |
Director Name | Mr Nigel James Davenport |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Mr David Charles Turner |
---|---|
Status | Resigned |
Appointed | 05 June 2014(12 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr Brian McDowell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Strangford House 4 Jubilee Road Newtownards Co Down BT23 4WN Northern Ireland |
Director Name | Gareth Brady |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Strangford House 4 Jubilee Road Newtownards Co Down BT23 4WN Northern Ireland |
Director Name | Brendan Moore |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(13 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Derek Quinn |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 11 July 2018) |
Role | Insurance Director |
Country of Residence | United Kingdom |
Correspondence Address | Strangford House 4 Jubilee Road Newtownards Co Down BT23 4WN Northern Ireland |
Director Name | Edmund Campion Kenealy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2015(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 May 2017) |
Role | Deputy General Counsel |
Country of Residence | United States |
Correspondence Address | Strangford House 4 Jubilee Road Newtownards Co Down BT23 4WN Northern Ireland |
Director Name | Mr Geoffrey Mark Farmer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2022) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Strangford House 4 Jubilee Road Newtownards Co Down BT23 4WN Northern Ireland |
Director Name | James Czapla |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2017(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 April 2022) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 175 Berkeley Street Boston Massachusetts 02116 |
Director Name | David James Egan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 September 2017(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2018) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Strangford House 4 Jubilee Road Newtownards Co Down BT23 4WN Northern Ireland |
Director Name | Don Thomas Brennan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2021) |
Role | Head Of Marketing, Strategy And Pricing |
Country of Residence | United Kingdom |
Correspondence Address | Strangford House 4 Jubilee Road Newtownards Co Down BT23 4WN Northern Ireland |
Director Name | Thomas McIlduff |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 4 Paseo De Las Doce Estrellas Madrid 28042 |
Director Name | Iain Heap |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2020(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2022) |
Role | It, Process And Change Director |
Country of Residence | United Kingdom |
Correspondence Address | Strangford House 4 Jubilee Road Newtownards Co Down BT23 4WN Northern Ireland |
Website | visionunderwriting.co.uk |
---|
Registered Address | 20 Fenchurch Street London EC3M 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Liberty Uk & Europe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,959,000 |
Gross Profit | £133,000 |
Net Worth | £2,566,000 |
Cash | £4,120,000 |
Current Liabilities | £6,696,000 |
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 | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
12 December 2018 | Delivered on: 21 December 2018 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
24 June 2002 | Delivered on: 11 July 2002 Satisfied on: 17 June 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
23 October 2020 | Cessation of Thomas Mcilduff as a person with significant control on 9 October 2020 (1 page) |
---|---|
23 October 2020 | Termination of appointment of Thomas Mcilduff as a director on 9 October 2020 (1 page) |
28 July 2020 | Full accounts made up to 31 December 2019 (34 pages) |
30 June 2020 | Director's details changed for Don Thomas Brennan on 30 June 2020 (2 pages) |
30 June 2020 | Change of details for Don Thomas Brennan as a person with significant control on 30 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
21 February 2020 | Appointment of Iain Heap as a director on 11 February 2020 (2 pages) |
21 February 2020 | Notification of Thomas Mcilduff as a person with significant control on 29 January 2020 (2 pages) |
21 February 2020 | Notification of Iain Heap as a person with significant control on 11 February 2020 (2 pages) |
5 February 2020 | Appointment of Thomas Mcilduff as a director on 29 January 2020 (2 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (32 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
21 December 2018 | Registration of charge 044513750002, created on 12 December 2018 (43 pages) |
26 November 2018 | Appointment of Don Thomas Brennan as a director on 21 November 2018 (2 pages) |
25 November 2018 | Notification of Don Thomas Brennan as a person with significant control on 21 November 2018 (2 pages) |
10 October 2018 | Cessation of David James Egan as a person with significant control on 30 September 2018 (1 page) |
10 October 2018 | Termination of appointment of David James Egan as a director on 30 September 2018 (1 page) |
5 October 2018 | Notification of Annmarie Bernadette Mchugh Sonner as a person with significant control on 2 October 2018 (2 pages) |
5 October 2018 | Appointment of Annmarie Bernadette Mchugh Sonner as a director on 2 October 2018 (2 pages) |
19 July 2018 | Termination of appointment of Derek Quinn as a director on 11 July 2018 (1 page) |
19 July 2018 | Cessation of Derek Quinn as a person with significant control on 11 July 2018 (1 page) |
7 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
1 November 2017 | Notification of Richard Fulton as a person with significant control on 25 October 2017 (2 pages) |
1 November 2017 | Notification of Richard Fulton as a person with significant control on 25 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Richard Fulton as a director on 25 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Richard Fulton as a director on 25 October 2017 (2 pages) |
2 October 2017 | Appointment of David James Egan as a director on 22 September 2017 (2 pages) |
2 October 2017 | Notification of David James Egan as a person with significant control on 22 September 2017 (2 pages) |
2 October 2017 | Notification of David James Egan as a person with significant control on 22 September 2017 (2 pages) |
2 October 2017 | Appointment of David James Egan as a director on 22 September 2017 (2 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
27 June 2017 | Cessation of Gareth Brady as a person with significant control on 26 June 2017 (1 page) |
27 June 2017 | Cessation of Gareth Brady as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Gareth Brady as a director on 26 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Gareth Brady as a director on 26 June 2017 (1 page) |
27 June 2017 | Cessation of Gareth Brady as a person with significant control on 26 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (17 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (17 pages) |
25 May 2017 | Termination of appointment of Edmund Campion Kenealy as a director on 11 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Edmund Campion Kenealy as a director on 11 May 2017 (1 page) |
11 April 2017 | Appointment of James Czapla as a director on 14 February 2017 (2 pages) |
11 April 2017 | Appointment of James Czapla as a director on 14 February 2017 (2 pages) |
31 March 2017 | Termination of appointment of Brian Mcdowell as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Brian Mcdowell as a director on 31 March 2017 (1 page) |
16 March 2017 | Director's details changed for Gareth Brady on 13 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Derek Quinn on 13 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Derek Quinn on 13 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Brian Mcdowell on 13 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Edmund Campion Kenealy on 13 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Gareth Brady on 13 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Edmund Campion Kenealy on 13 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Brian Mcdowell on 13 March 2017 (2 pages) |
7 March 2017 | Appointment of Geoffrey Mark Farmer as a director on 9 February 2017 (2 pages) |
7 March 2017 | Appointment of Geoffrey Mark Farmer as a director on 9 February 2017 (2 pages) |
6 February 2017 | Auditor's resignation (2 pages) |
6 February 2017 | Auditor's resignation (2 pages) |
8 December 2016 | Director's details changed for Gareth Brady on 25 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Gareth Brady on 25 November 2016 (2 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
5 April 2016 | Termination of appointment of Brendan Moore as a director on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Brendan Moore as a director on 1 April 2016 (1 page) |
22 February 2016 | Appointment of Edmund Kenealy as a director on 2 September 2015 (2 pages) |
22 February 2016 | Appointment of Edmund Kenealy as a director on 2 September 2015 (2 pages) |
24 July 2015 | Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB (1 page) |
24 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
24 July 2015 | Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB (1 page) |
24 July 2015 | Register inspection address has been changed to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB (1 page) |
24 July 2015 | Register inspection address has been changed to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB (1 page) |
10 July 2015 | Termination of appointment of Nigel James Davenport as a director on 2 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Sean Patrick Rocks as a director on 2 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Sean Patrick Rocks as a director on 2 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Nigel James Davenport as a director on 2 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Nigel James Davenport as a director on 2 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Sean Patrick Rocks as a director on 2 July 2015 (1 page) |
9 July 2015 | Termination of appointment of David Charles Turner as a secretary on 1 July 2015 (1 page) |
9 July 2015 | Appointment of Brian Mcdowell as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Derek Quinn as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Gareth Brady as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Derek Quinn as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Gareth Brady as a director on 2 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of David Charles Turner as a secretary on 1 July 2015 (1 page) |
9 July 2015 | Termination of appointment of David Charles Turner as a secretary on 1 July 2015 (1 page) |
9 July 2015 | Appointment of Brian Mcdowell as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Gareth Brady as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Brendan Moore as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Brian Mcdowell as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Brendan Moore as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Derek Quinn as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Brendan Moore as a director on 2 July 2015 (2 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (30 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (30 pages) |
2 July 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 July 2015 (2 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 November 2014 | Registered office address changed from 3Rd Floor 2 Minster Court Mincing Lane London EC3R 7YE to 20 Fenchurch Street London EC3M 3AW on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 3Rd Floor 2 Minster Court Mincing Lane London EC3R 7YE to 20 Fenchurch Street London EC3M 3AW on 19 November 2014 (1 page) |
16 October 2014 | Auditor's resignation (1 page) |
16 October 2014 | Auditor's resignation (1 page) |
5 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
23 July 2014 | Appointment of Mr David Charles Turner as a secretary on 5 June 2014 (2 pages) |
23 July 2014 | Termination of appointment of Phillip Whitmore as a secretary on 5 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Phillip Whitmore as a secretary on 5 June 2014 (1 page) |
23 July 2014 | Appointment of Mr David Charles Turner as a secretary on 5 June 2014 (2 pages) |
23 July 2014 | Appointment of Mr David Charles Turner as a secretary on 5 June 2014 (2 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
3 July 2014 | Change of name notice (3 pages) |
3 July 2014 | Company name changed vision underwriting LIMITED\certificate issued on 03/07/14
|
3 July 2014 | Change of name notice (3 pages) |
3 July 2014 | Company name changed vision underwriting LIMITED\certificate issued on 03/07/14
|
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders
|
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders
|
10 December 2013 | Appointment of Mr Nigel James Davenport as a director (2 pages) |
10 December 2013 | Appointment of Mr Nigel James Davenport as a director (2 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 October 2013 | Termination of appointment of Christopher Bilas as a director (1 page) |
9 October 2013 | Termination of appointment of Christopher Bilas as a director (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 December 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 December 2011 | Termination of appointment of Patrick O`Brien as a director (1 page) |
6 December 2011 | Termination of appointment of Patrick O`Brien as a director (1 page) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (21 pages) |
29 October 2009 | Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Phillip Whitmore on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Christopher Michael Bilas on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Patrick Joseph O`Brien on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Michael Bilas on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Phillip Whitmore on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Patrick Joseph O`Brien on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Patrick Joseph O`Brien on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Michael Bilas on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Phillip Whitmore on 1 October 2009 (1 page) |
3 June 2009 | Director's change of particulars / sean rocks / 02/06/2009 (2 pages) |
3 June 2009 | Director's change of particulars / sean rocks / 02/06/2009 (2 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
3 November 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
3 November 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
17 March 2008 | Director appointed patrick joseph o`brien (2 pages) |
17 March 2008 | Secretary appointed phillip john whitmore (2 pages) |
17 March 2008 | Appointment terminated director and secretary randolph murray (1 page) |
17 March 2008 | Director appointed sean rocks (2 pages) |
17 March 2008 | Director appointed patrick joseph o`brien (2 pages) |
17 March 2008 | Appointment terminated director and secretary randolph murray (1 page) |
17 March 2008 | Secretary appointed phillip john whitmore (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from royal mews st georges place cheltenham gloucestershire GL50 3PQ (1 page) |
17 March 2008 | Director appointed sean rocks (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from royal mews st georges place cheltenham gloucestershire GL50 3PQ (1 page) |
22 July 2007 | Return made up to 30/05/07; full list of members (7 pages) |
22 July 2007 | Return made up to 30/05/07; full list of members (7 pages) |
23 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
23 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
30 January 2007 | Particulars of contract relating to shares (4 pages) |
30 January 2007 | Ad 27/12/06--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
30 January 2007 | Particulars of contract relating to shares (4 pages) |
30 January 2007 | Ad 27/12/06--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
23 June 2006 | Return made up to 30/05/06; full list of members
|
23 June 2006 | Return made up to 30/05/06; full list of members
|
30 March 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
30 March 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
9 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 1ST floor gibraltar house crown square 1ST avenue burton on trent derbyshire DE14 2WE (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 1ST floor gibraltar house crown square 1ST avenue burton on trent derbyshire DE14 2WE (1 page) |
15 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 1ST floor ascension house, crown square burton on trent staffordshire DE14 2WW (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 1ST floor ascension house, crown square burton on trent staffordshire DE14 2WW (1 page) |
15 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 October 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
20 October 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 1ST floor ascension house crown square first avenue burton on trent staffordshire DE14 2WW (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 1ST floor ascension house crown square first avenue burton on trent staffordshire DE14 2WW (1 page) |
20 September 2003 | Return made up to 30/05/03; full list of members
|
20 September 2003 | Return made up to 30/05/03; full list of members
|
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
30 May 2002 | Incorporation (18 pages) |
30 May 2002 | Incorporation (18 pages) |