CITY OF LONDON UNDERWRITING AGENCIES LIMITED: Filings - Page 2
Overview
Company Name | CITY OF LONDON UNDERWRITING AGENCIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03471330 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CITY OF LONDON UNDERWRITING AGENCIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from 2nd Floor 50 Fenchurch Street London England EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on May 01, 2021 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 37 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 04, 2021 with updates | 4 pages | CS01 | ||
Notification of Greens Holdco 1 Limited as a person with significant control on Oct 31, 2020 | 2 pages | PSC02 | ||
Cessation of Grp Retail Holdco Limited as a person with significant control on Oct 31, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 04, 2020 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 38 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 3 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Secretary's details changed for Andrew Stewart Hunter on Dec 06, 2019 | 1 pages | CH03 | ||
Termination of appointment of Michael Andrew Bruce as a director on Jul 10, 2019 | 1 pages | TM01 | ||
Register inspection address has been changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS | 1 pages | AD02 | ||
Appointment of Mr Michael Andrew Bruce as a director on May 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Clive Adam Nathan as a director on May 15, 2019 | 1 pages | TM01 | ||
Termination of appointment of Stephen Alan Ross as a director on May 15, 2019 | 1 pages | TM01 | ||
Appointment of Mr Neil Thornton as a director on May 15, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Mar 04, 2019 with updates | 6 pages | CS01 | ||
Memorandum and Articles of Association | 27 pages | MA | ||
Notification of Grp Retail Holdco Limited as a person with significant control on Nov 30, 2018 | 2 pages | PSC02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0