Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES |
2022-10-26 |
update statutory_documents DIRECTOR APPOINTED MRS LAURA FRANCES DOBBYN |
2022-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TURNER |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES |
2021-12-21 |
update statutory_documents 17/12/21 STATEMENT OF CAPITAL GBP 2409966 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES |
2021-04-07 |
delete address PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD |
2021-04-07 |
insert address 30 FENCHURCH STREET LONDON UNITED KINGDOM EC3M 3BD |
2021-04-07 |
update registered_address |
2021-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2021 FROM
PLANTATION PLACE 30 FENCHURCH STREET
LONDON
EC3M 3BD |
2021-02-07 |
delete company_previous_name STURGE INSURANCE AGENCIES LIMITED |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
2020-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
2017-10-07 |
delete company_previous_name FINEFROST LIMITED |
2017-10-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED |
2017-07-12 |
update statutory_documents SECRETARY APPOINTED ALEXANDRA JANE SMITH |
2017-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ESTHER FELTON SMITH |
2017-03-28 |
update statutory_documents 27/03/17 STATEMENT OF CAPITAL GBP 1051166 |
2016-08-07 |
update returns_last_madeup_date 2016-06-03 => 2016-06-29 |
2016-08-07 |
update returns_next_due_date 2017-07-01 => 2017-07-27 |
2016-07-11 |
update statutory_documents 29/06/16 FULL LIST |
2016-07-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-07-07 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-17 |
update statutory_documents 03/06/16 FULL LIST |
2016-06-10 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-10 |
update statutory_documents SECRETARY APPOINTED MS ESTHER FELTON SMITH |
2015-07-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON BOLAND |
2015-07-07 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-07-07 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-04 |
update statutory_documents 03/06/15 FULL LIST |
2015-06-04 |
update statutory_documents 06/05/15 STATEMENT OF CAPITAL GBP 250002 |
2015-05-18 |
update statutory_documents ADOPT ARTICLES 06/05/2015 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
2014-07-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
2014-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-03 |
update statutory_documents 03/06/14 FULL LIST |
2014-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE PAGES-MARCHAIS |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BURNS |
2013-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
2013-07-01 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
2013-06-21 |
delete sic_code 6603 - Non-life insurance/reinsurance |
2013-06-21 |
insert sic_code 65120 - Non-life insurance |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-03 => 2012-06-03 |
2013-06-21 |
update returns_next_due_date 2012-07-01 => 2013-07-01 |
2013-06-04 |
update statutory_documents 03/06/13 FULL LIST |
2013-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID BECKERSON / 27/03/2013 |
2013-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WINKETT |
2013-02-27 |
update statutory_documents DIRECTOR APPOINTED MR IAN ANDREW TURNER |
2012-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WINKETT / 06/07/2012 |
2012-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-12 |
update statutory_documents 03/06/12 FULL LIST |
2012-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PHILIPPE HENRI PAGES-MARCHAIS / 28/03/2012 |
2012-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PHILIPPE HENRI PAGES / 20/02/2012 |
2012-02-29 |
update statutory_documents DIRECTOR APPOINTED JEAN-PHILIPPE HENRI PAGES |
2012-02-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN BASSET |
2011-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-03 |
update statutory_documents 03/06/11 FULL LIST |
2011-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NEAL |
2010-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEAL / 23/12/2010 |
2010-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-09 |
update statutory_documents 03/06/10 FULL LIST |
2009-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN BASSET / 19/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BURNS / 01/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID BECKERSON / 01/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEAL / 01/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WINKETT / 01/10/2009 |
2009-10-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON MARIA BOLAND / 01/10/2009 |
2009-06-12 |
update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2009 FROM
PLANTATION PLACE 30 FENCHURCH STREET
LONDON
EC3M 3BD |
2008-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2008 FROM
2ND FLOOR PLANTATION PLACE
30 FENCHURCH STREET
LONDON
EC3M 3BD |
2008-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEAL / 22/09/2008 |
2008-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN BECKERSON / 22/09/2008 |
2008-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEAL / 18/01/2008 |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
2007-07-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 |
2007-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-06-26 |
update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
2007-06-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-19 |
update statutory_documents SECRETARY RESIGNED |
2007-06-01 |
update statutory_documents SECRETARY RESIGNED |
2006-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-14 |
update statutory_documents SECRETARY RESIGNED |
2006-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-08 |
update statutory_documents S366A DISP HOLDING AGM 18/10/06 |
2006-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-06-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-19 |
update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
2005-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/05 FROM:
4TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE |
2005-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-09-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
2005-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-13 |
update statutory_documents SECRETARY RESIGNED |
2005-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/05 FROM:
STEYNINGS HOUSE
CHAPEL PLACE
SALISBURY
WILTSHIRE SP2 7RJ |
2005-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-08 |
update statutory_documents COMPANY NAME CHANGED
GREENHILL STURGE INSURANCE UNDER
WRITING LIMITED
CERTIFICATE ISSUED ON 08/11/04 |
2004-10-14 |
update statutory_documents COMPANY NAME CHANGED
STURGE INSURANCE UNDERWRITING LI
MITED
CERTIFICATE ISSUED ON 14/10/04 |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
2004-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-29 |
update statutory_documents RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
2003-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-16 |
update statutory_documents RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
2002-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-23 |
update statutory_documents RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS |
2001-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-12-12 |
update statutory_documents COMPANY NAME CHANGED
STURGE INSURANCE AGENCIES LIMITE
D
CERTIFICATE ISSUED ON 13/12/00 |
2000-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-07-18 |
update statutory_documents RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
1999-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/99 FROM:
93 CRANE STREET
SALISBURY
WILTSHIRE
SP1 2PZ |
1999-07-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-08 |
update statutory_documents RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS |
1999-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-15 |
update statutory_documents RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS |
1998-03-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98 |
1998-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/97 FROM:
CUTLER HOUSE
3B DEVONSHIRE SQUARE
LONDON
EC2M 4YA |
1997-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-10 |
update statutory_documents SECRETARY RESIGNED |
1997-09-23 |
update statutory_documents COMPANY NAME CHANGED
FINEFROST LIMITED
CERTIFICATE ISSUED ON 23/09/97 |
1997-07-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
1997-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1997-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-17 |
update statutory_documents SECRETARY RESIGNED |
1997-06-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |