Confirmation statement. Statement with updates. |
2023-08-15 |
View Report |
Change of name. Description: Company name changed llewellyn house underwriting LIMITED\certificate issued on 10/08/23. |
2023-08-10 |
View Report |
Officers. Officer name: Nigel John Hanbury. Termination date: 2023-07-24. |
2023-08-09 |
View Report |
Persons with significant control. Psc name: Helios Underwriting Plc. Cessation date: 2023-07-24. |
2023-08-09 |
View Report |
Persons with significant control. Notification date: 2023-07-24. Psc name: Nomina Services Limited. |
2023-08-09 |
View Report |
Officers. Officer name: Mark John Tottman. Appointment date: 2023-07-31. |
2023-07-31 |
View Report |
Officers. Officer name: Jeremy Richard Holt Evans. Termination date: 2023-07-31. |
2023-07-31 |
View Report |
Accounts. Accounts type full. |
2023-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-15 |
View Report |
Accounts. Accounts type full. |
2022-06-09 |
View Report |
Mortgage. Charge number: 038294810094. |
2022-05-24 |
View Report |
Mortgage. Charge creation date: 2022-04-06. Charge number: 038294810094. |
2022-04-06 |
View Report |
Accounts. Accounts type full. |
2021-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-24 |
View Report |
Accounts. Accounts type full. |
2020-10-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-13 |
View Report |
Mortgage. Charge creation date: 2020-01-21. Charge number: 038294810093. |
2020-01-23 |
View Report |
Mortgage. Charge creation date: 2020-01-21. Charge number: 038294810092. |
2020-01-23 |
View Report |
Mortgage. Charge number: 038294810091. Charge creation date: 2019-12-17. |
2019-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-13 |
View Report |
Accounts. Accounts type full. |
2019-06-25 |
View Report |
Auditors. Auditors resignation company. |
2019-03-28 |
View Report |
Incorporation. Memorandum articles. |
2018-12-03 |
View Report |
Resolution. Description: Resolutions. |
2018-12-03 |
View Report |
Change of constitution. Statement of companys objects. |
2018-12-03 |
View Report |
Officers. Termination date: 2018-10-19. Officer name: Apcl Corporate Director No.1 Limited. |
2018-11-22 |
View Report |
Persons with significant control. Cessation date: 2018-10-19. Psc name: Julian Edward Sparkes. |
2018-11-22 |
View Report |
Persons with significant control. Cessation date: 2018-10-19. Psc name: Angharad Sally Jane Sparkes. |
2018-11-22 |
View Report |
Persons with significant control. Notification date: 2018-10-19. Psc name: Helios Underwriting Plc. |
2018-11-22 |
View Report |
Officers. Officer name: Nomina Plc. Appointment date: 2018-10-19. |
2018-11-22 |
View Report |
Officers. Officer name: Mr Nigel John Hanbury. Appointment date: 2018-10-19. |
2018-11-22 |
View Report |
Officers. Appointment date: 2018-10-19. Officer name: Jeremy Richard Holt Evans. |
2018-11-22 |
View Report |
Officers. Officer name: Angharad Sally Jane Sparkes. Termination date: 2018-10-19. |
2018-11-22 |
View Report |
Officers. Termination date: 2018-10-19. Officer name: Julian Edward Sparkes. |
2018-11-22 |
View Report |
Officers. Officer name: Argenta Secretariat Limited. Termination date: 2018-10-19. |
2018-11-22 |
View Report |
Address. Change date: 2018-11-22. New address: 5th Floor 40 Gracechurch Street London EC3V 0BT. Old address: 5th Floor 70 Gracechurch Street London EC3V 0XL England. |
2018-11-22 |
View Report |
Officers. Officer name: Hampden Legal Plc. Appointment date: 2018-10-19. |
2018-11-22 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Julian Edward Sparkes. |
2018-08-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-17 |
View Report |
Accounts. Accounts type full. |
2018-07-10 |
View Report |
Persons with significant control. Psc name: Mr Julian Edward Sparkes. Change date: 2018-06-19. |
2018-06-19 |
View Report |
Officers. Officer name: Mr Julian Edward Sparkes. Change date: 2018-06-19. |
2018-06-19 |
View Report |
Officers. Officer name: Apcl Corporate Director No.1 Limited. Appointment date: 2017-10-05. |
2017-10-24 |
View Report |
Officers. Termination date: 2017-08-15. Officer name: Alan William Tucker. |
2017-10-24 |
View Report |
Accounts. Accounts type full. |
2017-08-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-11 |
View Report |
Officers. Change date: 2016-12-21. Officer name: Argenta Secretariat Limited. |
2017-03-08 |
View Report |
Address. Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ. New address: 5th Floor 70 Gracechurch Street London EC3V 0XL. Change date: 2016-12-15. |
2016-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-11 |
View Report |
Accounts. Accounts type full. |
2016-07-13 |
View Report |