Insolvency. Liquidation voluntary members return of final meeting. |
2023-06-22 |
View Report |
Insolvency. Brought down date: 2023-01-12. |
2023-02-20 |
View Report |
Officers. Termination date: 2022-10-19. Officer name: David William Junius. |
2022-10-19 |
View Report |
Persons with significant control. Change date: 2022-06-01. Psc name: Siriuspoint Ltd.. |
2022-06-06 |
View Report |
Officers. Officer name: Mr David Foster. Change date: 2022-05-12. |
2022-05-12 |
View Report |
Officers. Change date: 2022-05-12. Officer name: Mr Robert Ian Charles Harman. |
2022-05-12 |
View Report |
Address. Old address: C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX. New address: C/O Mazars Llp 30 Old Bailey London EC4M 7AU. Change date: 2022-05-11. |
2022-05-11 |
View Report |
Address. New address: Clyde & Co the St Botolph Building 138 Houndsditch London EC3A 7AR. |
2022-01-25 |
View Report |
Address. New address: 1st Floor Two Chamberlain Square Birmingham B3 3AX. Change date: 2022-01-20. Old address: , the St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom. |
2022-01-20 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-01-20 |
View Report |
Resolution. Description: Resolutions. |
2022-01-20 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-01-20 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-12-16 |
View Report |
Resolution. Description: Resolutions. |
2021-12-16 |
View Report |
Capital. Description: Statement by Directors. |
2021-12-16 |
View Report |
Insolvency. Description: Solvency Statement dated 16/12/21. |
2021-12-16 |
View Report |
Capital. Capital allotment shares. |
2021-12-10 |
View Report |
Accounts. Accounts type full. |
2021-11-15 |
View Report |
Persons with significant control. Notification date: 2021-02-26. Psc name: Siriuspoint Ltd.. |
2021-05-20 |
View Report |
Persons with significant control. Withdrawal date: 2021-05-20. |
2021-05-20 |
View Report |
Officers. Officer name: Mr David William Junius. Appointment date: 2021-03-23. |
2021-03-25 |
View Report |
Officers. Officer name: Mr Edward Park. Appointment date: 2021-03-23. |
2021-03-25 |
View Report |
Officers. Appointment date: 2021-03-23. Officer name: Mr David Foster. |
2021-03-23 |
View Report |
Officers. Officer name: Sheila Elizabeth Nicoll. Termination date: 2021-03-23. |
2021-03-23 |
View Report |
Officers. Termination date: 2021-03-23. Officer name: Lars Olof Ek. |
2021-03-23 |
View Report |
Officers. Termination date: 2021-02-26. Officer name: Ralph Anthony Salamone. |
2021-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-17 |
View Report |
Accounts. Accounts type full. |
2020-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-18 |
View Report |
Accounts. Accounts type full. |
2019-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-15 |
View Report |
Accounts. Accounts type full. |
2018-10-16 |
View Report |
Capital. Description: Statement by Directors. |
2018-08-30 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2018-08-30 |
View Report |
Insolvency. Description: Solvency Statement dated 22/08/18. |
2018-08-30 |
View Report |
Resolution. Description: Resolutions. |
2018-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-02 |
View Report |
Capital. Second filing capital allotment shares. |
2017-10-03 |
View Report |
Capital. Capital allotment shares. |
2017-09-18 |
View Report |
Capital. Capital allotment shares. |
2017-09-01 |
View Report |
Accounts. Change account reference date company current shortened. |
2017-02-16 |
View Report |
Incorporation. Capital: GBP 1 |
2017-02-16 |
View Report |