SAMSUNG UNDERWRITING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewSatisfaction of charge 14 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge 4 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge 6 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge 11 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge 19 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge 18 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge 20 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge 17 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge 7 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge 8 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge 10 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge 16 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge 1 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge 2 in full

View Document

12/06/2512 June 2025 NewSatisfaction of charge 3 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 5 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 15 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 13 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 12 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 9 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 21 in full

View Document

03/12/243 December 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

15/01/2415 January 2024 Appointment of Sungryeol Lee as a director on 2023-12-15

View Document

03/01/243 January 2024 Termination of appointment of Jong Won Na as a director on 2023-12-23

View Document

05/07/235 July 2023 Accounts for a small company made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

07/04/227 April 2022 Full accounts made up to 2021-12-31

View Document

03/11/213 November 2021 Termination of appointment of Jeewon Cheong as a director on 2021-10-21

View Document

03/11/213 November 2021 Appointment of Mr Jong Won Na as a director on 2021-10-21

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR DONG NOE

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR JEE WON CHEONG

View Document

22/08/1822 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/06/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DONGILL ILL NOE / 16/06/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR DONG ILL NOE

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR HAE JOO

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

18/02/1618 February 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1511 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/08/141 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR HAE YUN JOO

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUN KIM

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/08/139 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTA MANAGEMENT SERVICES LTD / 15/10/2012

View Document

15/03/1315 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 33 CREECHURCH LANE LONDON EC3A 5EB

View Document

31/07/1231 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITTINGTON MANAGEMENT SERVICES LIMITED / 09/05/2012

View Document

31/07/1231 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTA MANAGEMENT SERVICES LTD / 09/05/2012

View Document

31/07/1231 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/07/1121 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR SUN TAEK KIM

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHANG BAE

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/07/1023 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITTINGTON MANAGEMENT SERVICES LIMITED / 15/07/2010

View Document

16/07/1016 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHANG HAN BAE / 15/07/2010

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHANG BAE / 26/07/2008

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0728 October 2007 AUDITOR'S RESIGNATION

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: OMNI HOUSE, 33 CREECHURCH LANE LONDON EC3A 5EB

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 18TH FLOOR LONDON STOCK EXCHANGE OLD BROAD STREET LONDON EC2N 1HP

View Document

01/06/041 June 2004 S366A DISP HOLDING AGM 14/05/04

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

29/06/0329 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 £ IC 1900000/1175000 19/12/01 £ SR 725000@1=725000

View Document

16/11/0116 November 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/11/0116 November 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

28/07/0128 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 £ IC 5000000/1900000 05/11/99 £ SR 3100000@1=3100000

View Document

06/10/996 October 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/09/99

View Document

05/10/995 October 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

30/09/9930 September 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 NC INC ALREADY ADJUSTED 10/12/97

View Document

29/12/9729 December 1997 £ NC 1000/5000000 10/1

View Document

29/12/9729 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/12/97

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 ADOPT MEM AND ARTS 30/07/97

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

15/07/9715 July 1997 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