MITHRAS UNDERWRITING LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-19 View Report
Accounts. Accounts type full. 2023-05-20 View Report
Confirmation statement. Statement with no updates. 2023-03-28 View Report
Officers. Change date: 2022-11-21. Officer name: Martin Paul Lunn. 2023-03-13 View Report
Officers. Officer name: Mr Pierluigi Pezone. Change date: 2023-02-06. 2023-03-13 View Report
Officers. Officer name: Joseph Salvatore Failla Jr. Appointment date: 2022-09-22. 2022-09-29 View Report
Officers. Termination date: 2022-08-01. Officer name: Roger John Lawrence Bramble. 2022-09-29 View Report
Accounts. Accounts type full. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-03-19 View Report
Officers. Change date: 2021-06-25. Officer name: Matteo Maria Giuliani. 2021-06-29 View Report
Accounts. Accounts type full. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2021-03-22 View Report
Accounts. Accounts type full. 2020-04-28 View Report
Confirmation statement. Statement with no updates. 2020-03-19 View Report
Address. New address: C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD. Old address: C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD. Change date: 2019-09-02. 2019-09-02 View Report
Persons with significant control. Change date: 2019-09-02. Psc name: Bdb Holdings Limited. 2019-09-02 View Report
Accounts. Accounts type full. 2019-05-24 View Report
Confirmation statement. Statement with no updates. 2019-03-20 View Report
Accounts. Accounts type full. 2018-03-27 View Report
Confirmation statement. Statement with no updates. 2018-03-19 View Report
Accounts. Accounts type full. 2017-04-04 View Report
Confirmation statement. Statement with updates. 2017-03-30 View Report
Officers. Officer name: Martin Paul Lunn. Change date: 2016-06-14. 2016-06-23 View Report
Officers. Officer name: Matteo Maria Giuliani. Change date: 2016-06-14. 2016-06-23 View Report
Officers. Change date: 2016-06-14. Officer name: Lord David Ronald Colville. 2016-06-23 View Report
Officers. Change date: 2016-06-14. Officer name: Mr Pierluigi Pezone. 2016-06-23 View Report
Officers. Officer name: Mr Peter Eric Goff. Change date: 2016-06-14. 2016-06-23 View Report
Officers. Officer name: Peter Eric Goff. Change date: 2016-06-14. 2016-06-23 View Report
Officers. Officer name: Mr Silvestro De Besi. Change date: 2016-06-14. 2016-06-23 View Report
Officers. Officer name: Mr Roger John Lawrence Bramble. Change date: 2016-06-14. 2016-06-23 View Report
Accounts. Accounts type full. 2016-04-06 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Accounts type full. 2015-03-30 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Annual return. With made up date full list shareholders. 2014-04-08 View Report
Accounts. Accounts type full. 2014-03-27 View Report
Officers. Officer name: Martin Paul Lunn. Change date: 2013-06-19. 2013-12-12 View Report
Address. Change date: 2013-09-10. Old address: C/O Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-03-21 View Report
Accounts. Accounts type full. 2013-03-20 View Report
Accounts. Accounts type full. 2012-03-29 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Accounts. Accounts type full. 2011-04-01 View Report
Annual return. With made up date full list shareholders. 2011-03-24 View Report
Annual return. With made up date full list shareholders. 2010-03-22 View Report
Accounts. Accounts type full. 2010-02-25 View Report
Capital. Capital allotment shares. 2010-01-16 View Report
Capital. Capital allotment shares. 2009-10-19 View Report
Resolution. Description: Resolutions. 2009-10-19 View Report
Officers. Officer name: Peter Eric Goff. 2009-10-19 View Report