FURNESS UNDERWRITING LIMITED - LONDON


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

Description Filing date
Officers. Officer name: Mr Lorenzo Caprari. Change date: 2023-12-06. 2023-12-06 View Report
Accounts. Accounts type small. 2023-09-02 View Report
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Persons with significant control. Psc name: Furness Insurance Services Limited. Change date: 2023-04-28. 2023-05-05 View Report
Address. Change date: 2023-04-28. New address: Hallmark Building 106 Fenchurch Street, 7th Floor London United Kingdom EC3M 5JF. Old address: 50 Fenchurch Street London EC3M 3JY. 2023-04-28 View Report
Accounts. Accounts type small. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Accounts. Accounts type small. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-06-29 View Report
Accounts. Accounts type small. 2020-09-23 View Report
Confirmation statement. Statement with updates. 2020-07-06 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Furness Insurance Services Limited. 2020-07-06 View Report
Officers. Change date: 2019-07-23. Officer name: Mr Lorenzo Caprari. 2020-07-06 View Report
Address. New address: C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD. 2020-07-06 View Report
Address. New address: C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD. 2020-07-06 View Report
Officers. Appointment date: 2020-06-09. Officer name: Mr Riccardo Russo. 2020-06-23 View Report
Officers. Appointment date: 2020-06-09. Officer name: Ms Ester Sanna Ferraiolo. 2020-06-21 View Report
Officers. Termination date: 2020-04-07. Officer name: Philip Molyneaux. 2020-04-17 View Report
Officers. Officer name: Mr Philip Molyneaux. Change date: 2019-09-11. 2019-12-17 View Report
Officers. Officer name: Mr Philip Molyneaux. Change date: 2019-09-11. 2019-12-11 View Report
Officers. Termination date: 2019-09-30. Officer name: Michael Logan Glover. 2019-10-02 View Report
Officers. Termination date: 2019-09-30. Officer name: Callidus Secretaries Limited. 2019-10-02 View Report
Accounts. Accounts type full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-06-19 View Report
Officers. Appointment date: 2019-04-01. Officer name: Mr Lorenzo Caprari. 2019-04-01 View Report
Accounts. Accounts type full. 2018-10-02 View Report
Officers. Officer name: Mr Bernardo Gozzi. Change date: 2018-07-19. 2018-07-26 View Report
Confirmation statement. Statement with updates. 2018-06-26 View Report
Officers. Change date: 2018-04-20. Officer name: Callidus Secretaries Limited. 2018-04-24 View Report
Accounts. Accounts type full. 2017-09-19 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Furness Insurance Services Limited. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2017-06-29 View Report
Officers. Appointment date: 2017-03-01. Officer name: Callidus Secretaries Limited. 2017-03-09 View Report
Accounts. Accounts type full. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-06-20 View Report
Officers. Change date: 2015-06-05. Officer name: Michael Logan Glover. 2015-11-17 View Report
Officers. Officer name: Callidus Secretaries Limited. Termination date: 2015-10-31. 2015-11-02 View Report
Accounts. Accounts type full. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-06-25 View Report
Mortgage. Charge number: 1. 2015-02-26 View Report
Accounts. Accounts type full. 2014-07-17 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Accounts. Accounts type full. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Address. Old address: 50 Fenchurch Street London EC3M 3JY. Change date: 2012-11-21. 2012-11-21 View Report
Address. Old address: Boundary House 7-17 Jewry Street London EC3N 2HP. Change date: 2012-11-21. 2012-11-21 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Officers. Officer name: Mr Bernardo Gozzi. Change date: 2012-06-18. 2012-07-11 View Report
Accounts. Accounts type full. 2012-06-21 View Report
Auditors. Auditors resignation company. 2012-02-06 View Report