Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-29 => 2024-09-29 |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-22 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL GEOFFREY BATCHELOR |
2023-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WINCHESTER |
2023-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN GOWLAND |
2023-06-02 |
delete about_pages_linkeddomain accelerate-underwriting.com |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-29 => 2023-09-29 |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES |
2022-12-12 |
delete phone +44 (0)203 848 5221 |
2022-12-12 |
insert phone +44 (0)7458 059521 |
2022-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-10-10 |
delete client Accelerate Underwriting Ltd |
2022-10-10 |
delete client Trilogy Managing General Agents Ltd |
2022-10-10 |
delete client_pages_linkeddomain accelerate-underwriting.com |
2022-10-10 |
delete client_pages_linkeddomain sportscover.com |
2022-10-10 |
insert client Trilogy Underwriting Limited |
2022-10-10 |
insert client_pages_linkeddomain sportscovereurope.com |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-29 => 2022-09-29 |
2021-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-29 => 2021-12-29 |
2021-07-11 |
insert client SPORTSCOVER EUROPE LIMITED |
2021-07-11 |
insert client_pages_linkeddomain sportscover.com |
2021-02-08 |
update account_category SMALL => FULL |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-29 => 2021-09-29 |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
2020-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-29 => 2020-12-29 |
2020-06-21 |
delete source_ip 185.43.77.30 |
2020-06-21 |
insert source_ip 51.140.158.177 |
2020-06-21 |
update robots_txt_status www.resolutionunderwriting.com: 404 => 200 |
2020-05-05 |
update statutory_documents SECRETARY APPOINTED MS NICOLA WATSON |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
2020-02-14 |
update statutory_documents CESSATION OF NORMAN TOPCHE AS A PSC |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-29 => 2020-09-29 |
2019-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-06 |
update statutory_documents 29/05/19 STATEMENT OF CAPITAL GBP 3876879.53 |
2019-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH |
2019-06-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-27 => 2019-09-29 |
2019-02-04 |
update statutory_documents 09/03/18 STATEMENT OF CAPITAL GBP 3098979.67 |
2019-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2019-01-04 |
update statutory_documents 15/05/17 STATEMENT OF CAPITAL GBP 1883736.67 |
2018-12-15 |
delete phone 020 3848 5222 |
2018-12-15 |
insert phone 0203 848 5221 |
2018-12-15 |
insert terms_pages_linkeddomain ico.org.uk |
2018-11-05 |
update statutory_documents 15/05/17 STATEMENT OF CAPITAL GBP 3099070.00 |
2018-10-07 |
update account_ref_day 30 => 29 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-27 |
2018-10-05 |
update statutory_documents 15/05/18 STATEMENT OF CAPITAL GBP 165033 |
2018-09-27 |
update statutory_documents PREVSHO FROM 30/12/2017 TO 29/12/2017 |
2018-07-16 |
update statutory_documents 08/06/18 STATEMENT OF CAPITAL GBP 3099070.00 |
2018-05-24 |
delete phone +44 (0)203 141 2572 |
2018-05-24 |
insert phone +44 (0)203 848 5221 |
2018-04-23 |
update statutory_documents 09/03/18 STATEMENT OF CAPITAL GBP 3098979.67 |
2018-03-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-28 => 2018-09-30 |
2018-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
2018-01-18 |
update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL WINCHESTER |
2018-01-17 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN CHARLES GOWLAND |
2018-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-12-12 |
update statutory_documents 03/11/17 STATEMENT OF CAPITAL GBP 3078975.67 |
2017-10-09 |
update statutory_documents 25/08/17 STATEMENT OF CAPITAL GBP 2468853.67 |
2017-10-07 |
update account_ref_day 31 => 30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-28 |
2017-09-28 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016 |
2017-09-08 |
update statutory_documents 21/08/17 STATEMENT OF CAPITAL GBP 2033766.67 |
2017-08-17 |
update statutory_documents 29/06/17 STATEMENT OF CAPITAL GBP 2033766.67 |
2017-07-20 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2017 |
2017-04-29 |
update statutory_documents 22/03/17 STATEMENT OF CAPITAL GBP 1718703.67 |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
2017-01-03 |
update statutory_documents 28/11/16 STATEMENT OF CAPITAL GBP 1603680.67 |
2016-12-20 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2016-12-20 |
update accounts_last_madeup_date null => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-09-23 |
update statutory_documents 24/08/16 STATEMENT OF CAPITAL GBP 140018.66 |
2016-07-29 |
update statutory_documents 08/06/16 STATEMENT OF CAPITAL GBP 1393652.68 |
2016-07-07 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES HAYES |
2016-05-13 |
insert sic_code 64205 - Activities of financial services holding companies |
2016-05-13 |
update returns_last_madeup_date null => 2016-01-07 |
2016-05-13 |
update returns_next_due_date 2016-02-04 => 2017-02-04 |
2016-03-11 |
update statutory_documents 07/01/16 FULL LIST |
2016-03-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GEORGE SMITH / 11/02/2016 |
2016-01-08 |
update account_ref_month 1 => 12 |
2016-01-08 |
update accounts_next_due_date 2016-10-07 => 2016-09-30 |
2015-12-30 |
update statutory_documents CURRSHO FROM 31/01/2016 TO 31/12/2015 |
2015-11-30 |
update statutory_documents 18/09/15 STATEMENT OF CAPITAL GBP 112600.03 |
2015-11-19 |
update statutory_documents 18/09/15 STATEMENT OF CAPITAL GBP 1293639.35 |
2015-11-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-11-18 |
update statutory_documents ADOPT ARTICLES 18/09/2015 |
2015-11-08 |
delete address SUFFOLK HOUSE GEORGE STREET CROYDON SURREY UNITED KINGDOM CR0 0YN |
2015-11-08 |
insert address 1 VICARAGE LANE LONDON E15 4HF |
2015-11-08 |
update reg_address_care_of C/O SIMPSON WREFORD & PARTNERS => null |
2015-11-08 |
update registered_address |
2015-10-23 |
update statutory_documents SECRETARY APPOINTED MR ANDREW GEORGE SMITH |
2015-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
C/O C/O SIMPSON WREFORD & PARTNERS
SUFFOLK HOUSE GEORGE STREET
CROYDON
SURREY
CR0 0YN
UNITED KINGDOM |
2015-10-08 |
insert company_previous_name EIGG INVESTMENTS LIMITED |
2015-10-08 |
update name EIGG INVESTMENTS LIMITED => RESOLUTION UNDERWRITING HOLDINGS LIMITED |
2015-09-17 |
update statutory_documents COMPANY NAME CHANGED EIGG INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 17/09/15 |
2015-09-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-09-17 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2015-01-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |