NEWLINE UNDERWRITING MANAGEMENT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

07/01/257 January 2025 Appointment of Mr Malcolm Charles Newman as a director on 2025-01-01

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

20/03/2420 March 2024 Termination of appointment of Jan Christiansen as a director on 2024-03-19

View Document

13/02/2413 February 2024 Appointment of Mr Richard Frederick Coerver Iv as a director on 2024-02-12

View Document

13/02/2413 February 2024 Termination of appointment of Carl Anthony Overy as a director on 2024-02-12

View Document

31/01/2431 January 2024 Appointment of Mr Richard Frederick Coerver Iv as a director on 2023-12-05

View Document

31/01/2431 January 2024 Appointment of Mr Richard Frederick Coerver Iv as a director on 2023-12-05

View Document

31/01/2431 January 2024 Termination of appointment of Richard Frederick Coerver Iv as a director on 2023-12-05

View Document

31/01/2431 January 2024 Appointment of Mr Richard Frederick C as a director on 2023-12-05

View Document

31/01/2431 January 2024 Termination of appointment of Richard Frederick Coerver Iv as a director on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Richard Frederick C as a director on 2023-12-05

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

05/07/235 July 2023 Appointment of Mr Robert Sebastian Pollock as a director on 2023-07-05

View Document

05/10/225 October 2022 Appointment of Mr Andrew Pecover as a director on 2022-10-01

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Appointment of Mr Malcolm John Beane as a director on 2022-04-25

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR WILLIAM ERSKINE BEVERIDGE

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MS ROSEMARY FRANCES BEAVER

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MRS ALANE ROBINSON CAREY

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SCALES / 09/11/2018

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY JAMES MICKLEM

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR HENRY JAMES LOUIS WITHINSHAW

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MICKLEM

View Document

03/10/163 October 2016 SECRETARY APPOINTED MR HENRY JAMES LOUIS WITHINSHAW

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR NEIL DAVID DUNCAN

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM SUITE 5/4 THE LONDON UNDERWRITING CENTRE 3 MINSTER COURT, MINCING LANE LONDON EC3R 7DD

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP FOLEY

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD FENWICK MICKLEM / 18/08/2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMAS FOLEY / 18/04/2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY OVERY / 07/08/2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMAS FOLEY / 18/08/2013

View Document

19/08/1319 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD FENWICK MICKLEM / 18/07/2013

View Document

05/08/135 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR JAN CHRISTIANSEN

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FRADD

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR MATTHEW SCALES

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SONNY KAPUR / 09/08/2011

View Document

09/08/119 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD WACEK / 08/08/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM JAMES SPENCER / 08/08/2011

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN YOUNG

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR SONNY KAPUR

View Document

14/07/1014 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD DONOVAN

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNARD

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR MICHAEL GERARD WACEK

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR JOHN WILLIAM JAMES SPENCER

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR PHILIP THOMAS FOLEY

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN YOUNG / 20/04/2009

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GORDON

View Document

06/11/086 November 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GORDON / 15/08/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 40 LIME STREET LONDON EC3M 7AW

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: THE LONDON UNDERWRITING CENTRE SUITE 4/12 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD

View Document

03/08/003 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 AUDITOR'S RESIGNATION

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 AUDITOR'S RESIGNATION

View Document

30/11/9930 November 1999 COMPANY NAME CHANGED TIG SYNDICATE MANAGEMENT LIMITED . CERTIFICATE ISSUED ON 01/12/99

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 NC INC ALREADY ADJUSTED 11/12/97

View Document

10/03/9810 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/97

View Document

10/03/9810 March 1998 £ NC 400000/3000000 11/12/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 £ NC 1000/400000 12/11/96

View Document

15/11/9615 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9615 November 1996 ADOPT MEM AND ARTS 12/11/96

View Document

15/11/9615 November 1996 NC INC ALREADY ADJUSTED 12/11/96

View Document

15/11/9615 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/11/96

View Document

08/10/968 October 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM: 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED SLIPFRAME DESIGN LIMITED CERTIFICATE ISSUED ON 20/08/96

View Document

11/07/9611 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company