HMMG UNDERWRITING LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-12 View Report
Accounts. Accounts type full. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2022-10-14 View Report
Accounts. Accounts type full. 2022-08-09 View Report
Confirmation statement. Statement with no updates. 2021-10-13 View Report
Accounts. Accounts type full. 2021-08-03 View Report
Accounts. Accounts type full. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2019-10-08 View Report
Accounts. Accounts type full. 2019-08-23 View Report
Confirmation statement. Statement with no updates. 2018-10-11 View Report
Accounts. Accounts type full. 2018-09-24 View Report
Persons with significant control. Psc name: Stewart Myron Butler. Notification date: 2018-04-06. 2018-07-11 View Report
Persons with significant control. Psc name: Mary Eileen Butler. Notification date: 2016-04-06. 2018-07-11 View Report
Persons with significant control. Withdrawal date: 2018-07-11. 2018-07-11 View Report
Confirmation statement. Statement with no updates. 2017-10-12 View Report
Accounts. Accounts type full. 2017-08-09 View Report
Address. Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ. Change date: 2017-03-13. New address: 5th Floor 70 Gracechurch Street London EC3V 0XL. 2017-03-13 View Report
Officers. Change date: 2016-12-21. Officer name: Argenta Secretariat Limited. 2017-03-07 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Accounts. Accounts type full. 2016-07-21 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Accounts. Accounts type full. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2014-09-30 View Report
Accounts. Accounts type full. 2014-07-03 View Report
Annual return. With made up date full list shareholders. 2013-10-09 View Report
Accounts. Accounts type full. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2012-10-09 View Report
Accounts. Accounts type full. 2012-07-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 54. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-10-11 View Report
Officers. Change date: 2011-09-28. Officer name: Stewart Myron Butler. 2011-10-11 View Report
Officers. Change date: 2011-09-28. Officer name: Mary Eileen Butler. 2011-10-11 View Report
Officers. Officer name: Argenta Secretariat Limited. Change date: 2011-09-28. 2011-10-11 View Report
Accounts. Accounts type full. 2011-08-02 View Report
Annual return. With made up date full list shareholders. 2010-09-29 View Report
Accounts. Accounts type full. 2010-07-16 View Report
Annual return. Legacy. 2009-09-30 View Report
Accounts. Accounts type full. 2009-07-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 52. 2009-04-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 53. 2009-04-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 47. 2009-01-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 46. 2009-01-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 50. 2009-01-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 48. 2009-01-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 49. 2009-01-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 51. 2009-01-20 View Report
Annual return. Legacy. 2008-10-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 45. 2008-06-06 View Report
Mortgage. Description: Particulars of mortgage/charge. 2008-01-18 View Report