CARBON UNDERWRITING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAppointment of Mr Patrick Michael Byrne as a director on 2025-06-11

View Document

12/06/2512 June 2025 NewAppointment of Mr Alexandre Christophe Poracchia as a director on 2025-06-05

View Document

12/06/2512 June 2025 NewAppointment of Mr Michael Clive Watson as a director on 2025-06-06

View Document

07/02/257 February 2025 Register(s) moved to registered inspection location 5th Floor 20 Gracechurch Street London EC3V 0BG

View Document

06/02/256 February 2025 Register inspection address has been changed to 5th Floor 20 Gracechurch Street London EC3V 0BG

View Document

04/02/254 February 2025 Registered office address changed from 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom to 5th Floor the Bengal Wing 9a Devonshire Square London EC2M 4YN on 2025-02-04

View Document

07/01/257 January 2025 Termination of appointment of Charles Neville Rupert Atkin as a director on 2024-12-31

View Document

15/11/2415 November 2024 Termination of appointment of Davies Mga Services Limited as a secretary on 2024-11-08

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

19/06/2419 June 2024 Registration of charge 111938560007, created on 2024-06-19

View Document

30/01/2430 January 2024 Termination of appointment of Neil William Carnaffan as a director on 2024-01-24

View Document

29/01/2429 January 2024 Appointment of Mr Christopher Stewart Butcher as a director on 2024-01-24

View Document

04/12/234 December 2023 Appointment of Mr Charles Neville Rupert Atkin as a director on 2023-10-27

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

09/08/239 August 2023 Change of details for Carbon Underwriting Holdings Limited as a person with significant control on 2022-09-01

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Registration of charge 111938560006, created on 2023-08-01

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

26/07/2326 July 2023 Termination of appointment of Stephen Card as a director on 2023-07-14

View Document

16/07/2316 July 2023 Satisfaction of charge 111938560004 in full

View Document

16/07/2316 July 2023 Satisfaction of charge 111938560005 in full

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Secretary's details changed for Ambant Underwriting Services Limited on 2021-05-20

View Document

04/10/224 October 2022 Secretary's details changed for Davies Mga Services Limited on 2022-09-01

View Document

03/10/223 October 2022 Director's details changed for Mr Ben Alistair Hunter Laidlaw on 2022-09-01

View Document

21/09/2221 September 2022 Secretary's details changed

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Cancellation of shares. Statement of capital on 2022-03-08

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Purchase of own shares.

View Document

30/03/2230 March 2022 Change of share class name or designation

View Document

30/03/2230 March 2022 Statement of capital on 2022-03-30

View Document

30/03/2230 March 2022

View Document

24/03/2224 March 2022 Cancellation of shares. Statement of capital on 2021-09-15

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Statement of capital on 2022-03-01

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/10/2114 October 2021 Registration of charge 111938560004, created on 2021-10-08

View Document

13/10/2113 October 2021 Satisfaction of charge 111938560001 in full

View Document

13/10/2113 October 2021 Satisfaction of charge 111938560003 in full

View Document

27/09/2127 September 2021 Registration of charge 111938560003, created on 2021-09-16

View Document

22/07/2122 July 2021 Appointment of Mr Ben Alistair Hunter Laidlaw as a director on 2021-07-14

View Document

14/06/2114 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 CESSATION OF STEPHEN CARD AS A PSC

View Document

09/02/219 February 2021 NOTIFICATION OF PSC STATEMENT ON 08/02/2021

View Document

22/01/2122 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CARD / 25/08/2020

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR MAURO POGGIO

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

08/11/198 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MS JACQUELINE SIMONE FERRIER

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR NICHOLAS GEORGE TYE

View Document

17/07/1917 July 2019 ALTER ARTICLES 14/06/2019

View Document

17/07/1917 July 2019 ARTICLES OF ASSOCIATION

View Document

08/07/198 July 2019 COMPANY NAME CHANGED JIGSAW INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 08/07/19

View Document

08/07/198 July 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

08/07/198 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARD / 19/03/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR MAURO POGGIO

View Document

09/10/189 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/189 October 2018 COMPANY NAME CHANGED JIGSAW INTERMEDIARY SERVICES LIMITED CERTIFICATE ISSUED ON 09/10/18

View Document

09/10/189 October 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

20/09/1820 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBANT UNDERWRITING SERVICES LIMITED / 20/09/2018

View Document

18/09/1818 September 2018 ADOPT ARTICLES 04/09/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM MARLOW HOUSE 1A LLOYD'S AVENUE LONDON EC3N 3AA UNITED KINGDOM

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES LAWRENCE-BROWNE

View Document

24/07/1824 July 2018 SECOND FILING OF AP01 FOR STEPHEN CARD

View Document

05/06/185 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 10000

View Document

08/05/188 May 2018 CESSATION OF AMBANT UNDERWRITING SERVICES LIMITED AS A PSC

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CARD

View Document

26/03/1826 March 2018 CORPORATE SECRETARY APPOINTED AMBANT UNDERWRITING SERVICES LIMITED

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR CHARLES ANDREW LAWRENCE-BROWNE

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR STEPHEN CARD

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information