MAP UNDERWRITING - History of Changes


DateDescription
2025-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/24
2025-01-13 delete address 5th Floor Fitzwilliam House, 10 St Mary Axe, London, EC3A 8EN
2025-01-13 delete address Fitzwilliam House, 10 St Mary Axe, London, EC3A 8EN
2025-01-13 delete address Fitzwilliam House, 10 St Mary Axe, London. EC3M 8EN
2025-01-13 delete email al..@mapunderwriting.co.uk
2025-01-13 delete person Alice Lofthouse
2025-01-13 delete person Percy O'Sullivan
2025-01-13 insert about_pages_linkeddomain persona-agency.com
2025-01-13 insert address Floor 3, 110 Bishopsgate, London, EC2N 4AY
2025-01-13 insert career_pages_linkeddomain persona-agency.com
2025-01-13 insert index_pages_linkeddomain persona-agency.com
2025-01-13 insert management_pages_linkeddomain persona-agency.com
2025-01-13 insert person Dan Ware
2025-01-13 insert terms_pages_linkeddomain persona-agency.com
2025-01-13 update primary_contact Fitzwilliam House, 10 St Mary Axe, London, EC3A 8EN => Floor 3, 110 Bishopsgate, London, EC2N 4AY
2024-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2024 FROM 110 BISHOPSGATE BISHOPSGATE LONDON EC2N 4AY ENGLAND
2024-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2024 FROM FITZWILLIAM HOUSE 10 ST MARY AXE LONDON EC3A 8EN
2024-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-23 delete chairman David Shipley
2024-05-23 delete managingdirector Paul Langridge
2024-05-23 insert otherexecutives Aidan Kong
2024-05-23 insert otherexecutives David Shipley
2024-05-23 delete about_pages_linkeddomain boldtype.agency
2024-05-23 delete email jm..@mapunderwriting.co.uk
2024-05-23 delete email lm..@mapunderwriting.co.uk
2024-05-23 delete email pl..@mapunderwriting.co.uk
2024-05-23 delete index_pages_linkeddomain boldtype.agency
2024-05-23 delete management_pages_linkeddomain boldtype.agency
2024-05-23 delete person Cat Modelling
2024-05-23 delete person Lucy Martin
2024-05-23 delete person Paul Langridge
2024-05-23 delete terms_pages_linkeddomain boldtype.agency
2024-05-23 insert person Alexander Hill
2024-05-23 insert person Amy Innard
2024-05-23 insert person Lewis King
2024-05-23 insert person Linda Cook
2024-05-23 insert person Matthew Wright
2024-05-23 insert person William Fix
2024-05-23 update person_title Aidan Kong: Deputy Underwriter => Underwriting Director
2024-05-23 update person_title Alex Halstead: Assistant Accountant => Syndicate Accountant
2024-05-23 update person_title Alexander Moffatt: Company Accountant => Treasury & Investments Manager
2024-05-23 update person_title Andrew Burns: Underwriter; Assistant => Underwriting Partner
2024-05-23 update person_title Ben Pearce: Senior MI Analyst => MI Manager
2024-05-23 update person_title Chris Jenkins: Underwriting Assistant => Underwriter; Assistant
2024-05-23 update person_title Chris Smelt: Underwriting Partner => Active Underwriter / CEO
2024-05-23 update person_title David Shipley: Chairman => Non Executive Director
2024-05-23 update person_title Emma Dowe: Syndicate Accountant => Syndicate Reporting Manager
2024-05-23 update person_title Georgia Olley: Wordings Technician => Senior Outward RI Technician
2024-05-23 update person_title Graham Ball: Credit Controller => Senior Credit Controller
2024-05-23 update person_title Jessica Wheatley: null => Claims Assistant
2024-05-23 update person_title Kathryn Love: Senior Secretary => Office Manager; Receptionist
2024-05-23 update person_title Katie Bishop: Underwriting Assistant => Underwriter; Assistant
2024-05-23 update person_title Nick Williams: Underwriting Partner => Deputy Underwriter
2024-05-23 update person_title Richard Trubshaw: Syndicate Underwriter => Active Underwriter - 6103
2024-05-23 update person_title Ryan Granger: Catastrophe Modelling Assistant => Underwriting Assistant
2024-05-23 update person_title Tom Preston: Cat Modelling Assistant => Underwriter; Assistant
2024-05-23 update person_title William Coulter: Accounts Assistant => MI Analyst
2024-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/24, NO UPDATES
2024-01-10 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS DAVID WILLIAMS
2023-10-04 update statutory_documents SECRETARY APPOINTED MR JAMES JONATHON PARKER
2023-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LANGRIDGE
2023-08-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL LANGRIDGE
2023-07-18 update statutory_documents AUDITOR'S RESIGNATION
2023-06-22 delete email jl..@mapunderwriting.co.uk
2023-06-22 delete email vs..@mapunderwriting.co.uk
2023-06-22 delete person Jordan Lee
2023-06-22 delete person Victoria Selby
2023-06-22 insert email al..@mapunderwriting.co.uk
2023-06-22 insert email ym..@mapunderwriting.co.uk
2023-06-22 insert person Alice Lofthouse
2023-06-22 insert person Yalda Mirjafari
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES
2023-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-19 delete managingdirector James Denoon Duncan
2023-02-19 insert managingdirector Paul Langridge
2023-02-19 insert otherexecutives Kevin Allchorne
2023-02-19 delete email bs..@mapunderwriting.co.uk
2023-02-19 delete email em..@hotmail.com
2023-02-19 delete email jd..@mapunderwriting.co.uk
2023-02-19 delete email tg..@mapunderwriting.co.uk
2023-02-19 delete person Barry Southgate
2023-02-19 delete person James Denoon Duncan
2023-02-19 delete person Tarvinder Gandhi
2023-02-19 insert email oc..@mapunderwriting.co.uk
2023-02-19 insert email rd..@mapunderwriting.co.uk
2023-02-19 insert email rg..@mapunderwriting.co.uk
2023-02-19 insert email wc..@mapunderwriting.co.uk
2023-02-19 insert email wg..@mapunderwriting.co.uk
2023-02-19 insert person Kevin Allchorne
2023-02-19 insert person Oliver Cooper
2023-02-19 insert person Rebecca Dias
2023-02-19 insert person Ryan Granger
2023-02-19 insert person Wesley Gardiner
2023-02-19 insert person William Coulter
2023-02-19 update person_title James Parker: Risk Manager => Risk & Assurance Director
2023-02-19 update person_title Lucy Martin: Financial Controller => Syndicate Accountant
2023-02-19 update person_title Paul Langridge: Risk & Assurance Director => Managing Director
2023-01-10 update statutory_documents DIRECTOR APPOINTED MR JAMES JONATHON PARKER
2022-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DENOON DUNCAN
2022-11-07 delete source_ip 217.194.210.198
2022-11-07 insert source_ip 185.199.220.40
2022-11-07 update robots_txt_status www.mapunderwriting.co.uk: 0 => 200
2022-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SUMNER
2022-09-22 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY ROBERT MCDERMOTT
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES
2021-04-25 update person_description Emma Overton => Emma Overton
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-02-02 insert person Emma Overton
2020-08-07 delete person Duncan Wood
2020-06-07 delete company_previous_name BRANCHGROVE LIMITED
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2019-10-02 update website_status FlippedRobots => OK
2019-10-02 delete phone +44 (202) 7709 3857
2019-10-02 insert phone +44 (020) 7709 3857
2019-09-26 update website_status NoTargetPages => FlippedRobots
2019-08-27 update website_status FlippedRobots => NoTargetPages
2019-08-08 update website_status NoTargetPages => FlippedRobots
2019-07-09 update website_status FlippedRobots => NoTargetPages
2019-06-17 update website_status OK => FlippedRobots
2019-05-17 update website_status FlippedRobots => OK
2019-05-17 delete otherexecutives Tom Milligan
2019-05-17 delete person Tom Milligan
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES
2019-04-26 update website_status NoTargetPages => FlippedRobots
2019-03-26 update website_status FlippedRobots => NoTargetPages
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-02-08 update website_status NoTargetPages => FlippedRobots
2018-12-18 update website_status FlippedRobots => NoTargetPages
2018-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLIGAN
2018-09-28 update website_status OK => FlippedRobots
2018-05-30 delete person Sue Humphreys
2018-05-30 insert person Lois Powell-Richards
2018-05-30 update person_title Duncan Wood: Assistant; Underwriting Support => Assistant
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-17 insert otherexecutives Theresa Froehlich
2018-02-17 insert person Theresa Froehlich
2018-02-17 update robots_txt_status www.mapunderwriting.co.uk: 404 => 0
2018-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2017-10-22 update website_status NoTargetPages => OK
2017-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN KONG / 29/09/2017
2017-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA PATRICIA FROEHLICH / 27/07/2017
2017-08-17 update website_status FlippedRobots => NoTargetPages
2017-07-29 update website_status NoTargetPages => FlippedRobots
2017-07-28 update statutory_documents DIRECTOR APPOINTED MRS THERESA PATRICIA FROEHLICH
2017-06-03 update website_status FlippedRobots => NoTargetPages
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-02 update website_status OK => FlippedRobots
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-10-06 update statutory_documents DIRECTOR APPOINTED KEVIN ALLCHORNE
2016-10-06 update statutory_documents DIRECTOR APPOINTED PAUL LANGRIDGE
2016-10-06 update statutory_documents SECRETARY APPOINTED PAUL LANGRIDGE
2016-10-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIGHD MCAULEY
2016-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIGHD MCAULEY
2016-09-24 delete otherexecutives Siobhan McAuley
2016-09-24 insert otherexecutives Kevin Allchorne
2016-09-24 insert otherexecutives Paul Langridge
2016-09-24 delete email sm..@mapunderwriting.co.uk
2016-09-24 delete person Siobhan McAuley
2016-09-24 delete phone +44 (020) 7709 3867
2016-09-24 insert email pl..@mapunderwriting.co.uk
2016-09-24 insert person Kevin Allchorne
2016-09-24 insert person Paul Langridge
2016-09-24 insert phone +44 (020) 7709 3835
2016-07-07 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-07-07 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-06-05 update statutory_documents 04/05/16 FULL LIST
2016-04-26 delete otherexecutives Raymond Dumas
2016-04-26 insert otherexecutives Tom Milligan
2016-04-26 delete index_pages_linkeddomain lloyds.com
2016-04-26 delete person Raymond Dumas
2016-04-26 insert person Tom Milligan
2016-04-26 update person_title Andrew Foote: Non ExecutiveDirector; Member of the Board of Directors => Member of the Board of Directors; Non Executive Director
2016-03-11 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-11 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES TOM MILLIGAN
2015-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY DUMAS
2015-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELAINE DANDRIDGE / 15/06/2015
2015-06-08 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-06-08 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-05-28 update statutory_documents 04/05/15 FULL LIST
2015-05-07 delete address 110 FENCHURCH STREET LONDON EC3M 5JT
2015-05-07 insert address FITZWILLIAM HOUSE 10 ST MARY AXE LONDON EC3A 8EN
2015-05-07 update registered_address
2015-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SMELT / 20/04/2015
2015-04-28 delete address 1st Floor, 110 Fenchurch Street, London EC3M 5JT
2015-04-28 insert address 5th Floor Fitzwilliam House, 10 St Mary Axe, London, EC3A 8EN
2015-04-28 insert address Fitzwilliam House 10 St Mary Axe London EC3A 8EN
2015-04-28 update primary_contact 1st Floor, 110 Fenchurch Street, London. EC3M 5JT => 5th Floor Fitzwilliam House, 10 St Mary Axe, London, EC3A 8EN
2015-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2015 FROM 110 FENCHURCH STREET LONDON EC3M 5JT
2015-04-26 update statutory_documents CHANGE REGISTERED OFFICE ADDRESS 16/04/2015
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2014-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RAYMOND DUMAS / 10/11/2014
2014-07-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-07-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-06-02 update statutory_documents 04/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-26 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-06-26 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13 update statutory_documents 04/05/13 FULL LIST
2012-05-15 update statutory_documents 04/05/12 FULL LIST
2012-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-06-16 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26 update statutory_documents 04/05/11 FULL LIST
2011-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SMELT / 21/04/2011
2011-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-05-12 update statutory_documents 04/05/10 FULL LIST
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SMELT / 19/03/2010
2010-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FOOTE / 15/12/2009
2009-09-04 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIGHD MCAULEY / 05/08/2009
2009-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SUMNER / 15/05/2009
2009-05-19 update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-05-07 update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-11-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-23 update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-02-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-06-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-30 update statutory_documents RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-09 update statutory_documents DIRECTOR RESIGNED
2005-06-09 update statutory_documents RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2004-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26 update statutory_documents RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-05-29 update statutory_documents RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-02-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-05 update statutory_documents RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-05-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-02-02 update statutory_documents RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS; AMEND
2001-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-23 update statutory_documents RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-23 update statutory_documents NC INC ALREADY ADJUSTED 04/10/00
2000-10-23 update statutory_documents ADOPT ARTICLES 04/10/00
2000-10-23 update statutory_documents NC INC ALREADY ADJUSTED 04/10/00
2000-10-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-16 update statutory_documents ADOPT ARTICLES 04/10/00
2000-10-16 update statutory_documents £ NC 100/1000000 04/1
2000-09-25 update statutory_documents DIRECTOR RESIGNED
2000-08-30 update statutory_documents DIRECTOR RESIGNED
2000-08-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2000-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD
2000-08-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-23 update statutory_documents DIRECTOR RESIGNED
2000-08-23 update statutory_documents SECRETARY RESIGNED
2000-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-23 update statutory_documents COMPANY NAME CHANGED BRANCHGROVE LIMITED CERTIFICATE ISSUED ON 23/05/00
2000-05-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION