COBALT - History of Changes


DateDescription
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