CITY OF LONDON UNDERWRITING AGENCIES LIMITED: Filings - Page 2

  • Overview

    Company NameCITY OF LONDON UNDERWRITING AGENCIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03471330
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CITY OF LONDON UNDERWRITING AGENCIES LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    37 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 04, 2021 with updates

    4 pagesCS01

    Notification of Greens Holdco 1 Limited as a person with significant control on Oct 31, 2020

    2 pagesPSC02

    Cessation of Grp Retail Holdco Limited as a person with significant control on Oct 31, 2020

    1 pagesPSC07

    Confirmation statement made on Mar 04, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    38 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Secretary's details changed for Andrew Stewart Hunter on Dec 06, 2019

    1 pagesCH03

    Termination of appointment of Michael Andrew Bruce as a director on Jul 10, 2019

    1 pagesTM01

    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 pagesAD02

    Appointment of Mr Michael Andrew Bruce as a director on May 15, 2019

    2 pagesAP01

    Termination of appointment of Clive Adam Nathan as a director on May 15, 2019

    1 pagesTM01

    Termination of appointment of Stephen Alan Ross as a director on May 15, 2019

    1 pagesTM01

    Appointment of Mr Neil Thornton as a director on May 15, 2019

    2 pagesAP01

    Confirmation statement made on Mar 04, 2019 with updates

    6 pagesCS01

    Memorandum and Articles of Association

    27 pagesMA

    Notification of Grp Retail Holdco Limited as a person with significant control on Nov 30, 2018

    2 pagesPSC02

    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