WILLIS FABER UNDERWRITING AGENCIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-07-20 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Accounts. Accounts type dormant. 2022-06-23 View Report
Officers. Officer name: Mrs Rosemary Hazel Hammond-West. Appointment date: 2022-05-03. 2022-05-13 View Report
Confirmation statement. Statement with no updates. 2022-04-14 View Report
Officers. Termination date: 2021-12-01. Officer name: Philipos Andrea. 2021-12-06 View Report
Accounts. Accounts type dormant. 2021-04-27 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Accounts. Accounts type dormant. 2020-08-11 View Report
Confirmation statement. Statement with no updates. 2020-04-09 View Report
Accounts. Accounts type dormant. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2019-04-17 View Report
Accounts. Accounts type dormant. 2018-09-25 View Report
Officers. Officer name: Mr Philipos Andrea. Appointment date: 2018-08-17. 2018-08-20 View Report
Officers. Officer name: Oliver Hew Wallinger Goodinge. Termination date: 2018-06-28. 2018-07-13 View Report
Officers. Officer name: Mr Oliver Hew Wallinger Goodinge. Change date: 2018-06-11. 2018-07-02 View Report
Confirmation statement. Statement with no updates. 2018-04-09 View Report
Accounts. Accounts type dormant. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Officers. Change date: 2016-07-09. Officer name: Mr Oliver Hew Wallinger Goodinge. 2016-10-20 View Report
Officers. Termination date: 2016-07-22. Officer name: Alistair Charles Peel. 2016-07-27 View Report
Accounts. Accounts type full. 2016-07-25 View Report
Annual return. With made up date full list shareholders. 2016-04-07 View Report
Officers. Appointment date: 2016-01-29. Officer name: Dr Michael John Cherry. 2016-02-23 View Report
Officers. Officer name: Stephen Edward Wood. Termination date: 2016-01-29. 2016-02-02 View Report
Accounts. Accounts type full. 2015-08-20 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Capital. Description: Statement by Directors. 2014-12-08 View Report
Capital. Capital statement capital company with date currency figure. 2014-12-08 View Report
Insolvency. Description: Solvency Statement dated 24/11/14. 2014-12-08 View Report
Resolution. Description: Resolutions. 2014-12-08 View Report
Annual return. With made up date full list shareholders. 2014-04-14 View Report
Accounts. Accounts type dormant. 2014-03-28 View Report
Resolution. Description: Resolutions. 2013-07-09 View Report
Accounts. Accounts type dormant. 2013-06-21 View Report
Annual return. With made up date full list shareholders. 2013-04-09 View Report
Officers. Officer name: Alistair Charles Peel. 2012-09-18 View Report
Officers. Officer name: Willis Corporate Secretarial Services Limited. 2012-09-18 View Report
Accounts. Accounts type dormant. 2012-08-14 View Report
Annual return. With made up date full list shareholders. 2012-04-10 View Report
Officers. Officer name: Oliver Hew Wallinger Goodinge. 2012-01-18 View Report
Accounts. Accounts type dormant. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-04-28 View Report
Officers. Officer name: Willis Corporate Director Services Limited. 2010-09-29 View Report
Officers. Officer name: Willis Corporate Secretarial Services Limited. 2010-09-29 View Report
Officers. Officer name: Shaun Bryant. 2010-09-24 View Report
Officers. Officer name: Shaun Bryant. 2010-09-24 View Report
Accounts. Accounts type dormant. 2010-06-07 View Report
Annual return. With made up date full list shareholders. 2010-04-07 View Report
Officers. Officer name: Shaun Kevin Bryant. 2009-11-23 View Report