Date | Description |
2025-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/25, NO UPDATES |
2024-10-27 |
delete otherexecutives Anne Plumb |
2024-10-27 |
delete person Anne Plumb |
2024-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE PLUMB |
2024-07-26 |
delete source_ip 193.45.67.166 |
2024-07-26 |
insert source_ip 80.239.178.166 |
2024-06-26 |
delete source_ip 193.70.122.17 |
2024-06-26 |
insert source_ip 193.45.67.166 |
2024-06-26 |
update robots_txt_status cobaltuw.com: 404 => 200 |
2024-06-26 |
update robots_txt_status www.cobaltuw.com: 404 => 200 |
2024-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, NO UPDATES |
2024-01-11 |
update statutory_documents DIRECTOR APPOINTED MR SEAN JAMES DALTON |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2022-07-07 |
delete address 9 BONHILL STREET LONDON |
2022-07-07 |
insert address 9 BONHILL STREET LONDON ENGLAND EC2A 4DJ |
2022-07-07 |
update registered_address |
2022-06-26 |
delete source_ip 217.69.11.232 |
2022-06-26 |
insert source_ip 193.70.122.17 |
2022-06-26 |
update robots_txt_status www.cobaltuw.com: 200 => 404 |
2022-06-26 |
update website_status DomainNotFound => OK |
2022-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2022 FROM
9 BONHILL STREET
LONDON |
2022-06-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
BAYLISDEN HOUSE BETHERSDEN
ASHFORD
KENT
TN26 3EW
ENGLAND |
2022-06-13 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-25 |
update website_status FlippedRobots => DomainNotFound |
2022-05-18 |
update website_status FailedRobots => FlippedRobots |
2022-05-02 |
update website_status FlippedRobots => FailedRobots |
2022-04-19 |
update website_status FailedRobots => FlippedRobots |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2022-02-23 |
update website_status FlippedRobots => FailedRobots |
2021-12-07 |
update website_status OK => FlippedRobots |
2021-09-09 |
update website_status FlippedRobots => OK |
2021-09-02 |
update website_status OK => FlippedRobots |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2021-04-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART BUTLER-GALLIE |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-21 |
update statutory_documents DIRECTOR APPOINTED JOHN CALDICOTT WILLIAMS |
2020-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN DALTON |
2020-10-01 |
delete address 20 Old Broad Street, London EC2N 1DP |
2020-10-01 |
delete phone +44 20 3642 0200 |
2020-10-01 |
insert address 1st Floor, 63 St Mary Axe, London, EC3A 8AA |
2020-10-01 |
insert phone +44 20 3642 0205 |
2020-10-01 |
update primary_contact 20 Old Broad Street, London, EC2N 1DP => 1st Floor, 63 St Mary Axe, London, EC3A 8AA |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2019-10-07 |
update account_category SMALL => FULL |
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 |
2019-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
2018-12-31 |
delete otherexecutives John Turner |
2018-12-31 |
delete address 65 Gresham Street, London EC2V 7NQ |
2018-12-31 |
delete person James Bagshawe |
2018-12-31 |
delete person John Turner |
2018-12-31 |
insert address 20 Old Broad Street, London EC2N 1DP |
2018-12-31 |
update primary_contact 65 Gresham Street, London EC2V 7NQ => 20 Old Broad Street, London, EC2N 1DP |
2018-12-27 |
update statutory_documents DIRECTOR APPOINTED MS ANNE ELIZABETH PLUMB |
2018-12-06 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-12-06 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-10-12 |
delete source_ip 109.203.124.56 |
2018-10-12 |
insert source_ip 217.69.11.232 |
2018-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BAGSHAWE |
2018-07-24 |
delete otherexecutives Andrew Baddeley |
2018-07-24 |
delete otherexecutives Colin Grint |
2018-07-24 |
delete address 107 Leadenhall Street, London, EC3A 4AF |
2018-07-24 |
delete person Andrew Baddeley |
2018-07-24 |
delete person Colin Grint |
2018-06-07 |
update num_mort_outstanding 1 => 0 |
2018-06-07 |
update num_mort_satisfied 0 => 1 |
2018-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079793650001 |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2016-12-31 |
2018-03-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BISHOP |
2017-06-27 |
delete person Richard Bishop |
2017-06-27 |
insert address 65 Gresham Street, London EC2V 7NQ |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2017-01-07 |
update account_ref_month 3 => 12 |
2017-01-07 |
update accounts_next_due_date 2017-12-31 => 2017-09-30 |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update num_mort_charges 0 => 1 |
2016-12-19 |
update num_mort_outstanding 0 => 1 |
2016-12-19 |
update statutory_documents CURRSHO FROM 31/03/2017 TO 31/12/2016 |
2016-11-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079793650001 |
2016-11-02 |
delete source_ip 5.77.33.183 |
2016-11-02 |
insert source_ip 109.203.124.56 |
2016-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-19 |
insert otherexecutives Andrew Baddeley |
2016-05-19 |
insert otherexecutives John Turner |
2016-05-19 |
insert person Andrew Baddeley |
2016-05-19 |
insert person John Turner |
2016-05-12 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-12 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-04-03 |
update statutory_documents DIRECTOR APPOINTED MR SEAN JAMES DALTON |
2016-04-03 |
update statutory_documents 07/03/16 FULL LIST |
2016-03-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-03-08 |
insert otherexecutives Sean Dalton |
2016-03-08 |
insert person Sean Dalton |
2016-02-09 |
delete address Epworth House, 25 City Road, London EC1Y 1AR |
2016-02-09 |
delete address Gallery 4
12 Leadenhall Street, London
EC3V 1LP |
2016-02-09 |
delete address Gallery 4
The Lloyd's Building
12 Leadenhall Street, London
EC3V 1LP |
2016-02-09 |
insert address 9 Bonhill Street, London, EC2A 4DJ |
2016-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2016-01-12 |
delete otherexecutives David Testa |
2016-01-12 |
delete otherexecutives Keith Morris |
2016-01-12 |
insert otherexecutives Max Taylor |
2016-01-12 |
delete person David Testa |
2016-01-12 |
delete person Keith Morris |
2016-01-12 |
insert address 107 Leadenhall Street, London, EC3A 4AF |
2016-01-12 |
insert person Max Taylor |
2015-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH MORRIS |
2015-05-07 |
delete address 9 BONHILL STREET LONDON UNITED KINGDOM |
2015-05-07 |
insert address 9 BONHILL STREET LONDON |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-07 => 2015-03-07 |
2015-05-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-04-19 |
update statutory_documents 07/03/15 FULL LIST |
2015-04-19 |
update statutory_documents 30/03/14 STATEMENT OF CAPITAL GBP 100000 |
2015-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROWTHER |
2015-04-16 |
delete otherexecutives Stephen Crowther |
2015-04-16 |
delete person Stephen Crowther |
2015-04-07 |
delete address 9 BONHILL STREET LONDON UNITED KINGDOM EC2A 4DJ |
2015-04-07 |
insert address 9 BONHILL STREET LONDON UNITED KINGDOM |
2015-04-07 |
update reg_address_care_of BEGBIES => null |
2015-04-07 |
update registered_address |
2015-03-19 |
insert otherexecutives Colin Grint |
2015-03-19 |
insert person Colin Grint |
2015-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2015 FROM, C/O BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ, UNITED KINGDOM |
2014-12-07 |
delete address EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR |
2014-12-07 |
insert address 9 BONHILL STREET LONDON UNITED KINGDOM EC2A 4DJ |
2014-12-07 |
update account_category DORMANT => FULL |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-07 |
update reg_address_care_of null => BEGBIES |
2014-12-07 |
update registered_address |
2014-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2014 FROM, EPWORTH HOUSE 25 CITY ROAD, LONDON, EC1Y 1AR |
2014-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-30 |
delete otherexecutives John Holm |
2014-10-30 |
delete person John Holm |
2014-06-01 |
delete address Gallery 4
The Loyds Building
12 Leadenhall Street, London
EC3V 1LP |
2014-06-01 |
insert address Gallery 4
The Lloyd's Building
12 Leadenhall Street, London
EC3V 1LP |
2014-06-01 |
update primary_contact Gallery 4
The Loyds Building
12 Leadenhall Street, London
EC3V 1LP => Gallery 4
The Lloyd's Building
12 Leadenhall Street, London
EC3V 1LP |
2014-04-23 |
delete phone +44 (0)20 3176 6200 |
2014-04-23 |
insert address Gallery 4
The Loyds Building
12 Leadenhall Street, London
EC3V 1LP |
2014-04-23 |
insert phone +44 20 3642 0200 |
2014-04-07 |
delete address EPWORTH HOUSE 25 CITY ROAD LONDON UNITED KINGDOM EC1Y 1AR |
2014-04-07 |
insert address EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-07 |
2014-04-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-03-30 |
update statutory_documents 07/03/14 FULL LIST |
2014-03-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-03-11 |
update statutory_documents 14/02/14 STATEMENT OF CAPITAL GBP 25001 |
2013-11-18 |
delete address Epworth House, London, EC1Y 1AR |
2013-11-18 |
delete registration_number 07973457 |
2013-11-18 |
insert address of Epworth House, 25 City Road, London EC1Y 1AR |
2013-11-18 |
insert registration_number 605713 |
2013-11-18 |
insert registration_number Ref 605713 |
2013-09-24 |
update statutory_documents DIRECTOR APPOINTED MR KEITH WILLIAM MORRIS |
2013-09-24 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOSEPH CROWTHER |
2013-09-06 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-09-06 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-07 => 2014-12-31 |
2013-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-06-25 |
insert company_previous_name COBALT 456 LIMITED |
2013-06-25 |
insert sic_code 65120 - Non-life insurance |
2013-06-25 |
insert sic_code 65202 - Non-life reinsurance |
2013-06-25 |
update name COBALT 456 LIMITED => COBALT UNDERWRITING SERVICES LIMITED |
2013-06-25 |
update returns_last_madeup_date null => 2013-03-07 |
2013-06-25 |
update returns_next_due_date 2013-04-04 => 2014-04-04 |
2013-04-30 |
update statutory_documents COMPANY NAME CHANGED COBALT 456 LIMITED
CERTIFICATE ISSUED ON 30/04/13 |
2013-04-30 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-04-23 |
update statutory_documents CHANGE OF NAME 25/03/2013 |
2013-04-04 |
update statutory_documents SAIL ADDRESS CREATED |
2013-04-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2013-04-04 |
update statutory_documents 07/03/13 FULL LIST |
2012-11-09 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GEOFFREY BISHOP |
2012-11-09 |
update statutory_documents SECRETARY APPOINTED MR STUART BUTLER-GALLIE |
2012-03-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |