SOMPO HOLDINGS UK SERVICES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewStatement of capital on 2025-07-09

View Document

09/07/259 July 2025 NewResolutions

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

15/11/2415 November 2024 Statement of capital on 2024-11-15

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024 Resolutions

View Document

15/11/2415 November 2024

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Memorandum and Articles of Association

View Document

08/08/248 August 2024 Certificate of change of name

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Termination of appointment of Richard John Ronald Housley as a director on 2022-09-07

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EVANS

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR JULIAN TIMOTHY JAMES

View Document

25/03/2025 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/03/2020

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOMPO HOLDINGS, INC.

View Document

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

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 08/03/18 STATEMENT OF CAPITAL GBP 17

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER EVANS / 01/09/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061697580001

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 3RD FLOOR, 40 GRACECHURCH STREET 3RD FLOOR, 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

11/08/1511 August 2015 AUDITOR'S RESIGNATION

View Document

05/08/155 August 2015 COMPANY NAME CHANGED MONTPELIER HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/08/15

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN KIM

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR PHILIP ANTHONY ROOKE

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR GRAHAM PETER EVANS

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR RICHARD JOHN RONALD HOUSLEY

View Document

04/08/154 August 2015 SECRETARY APPOINTED MR DANIEL SIMEON LURIE

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHATTOCK

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR LANCE GIBBINS

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAQUETTE

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS

View Document

31/07/1531 July 2015 SECTION 519.

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 7TH FLOOR 85 GRACECHURCH STREET LONDON EC3V 0AA

View Document

25/03/1525 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUSHER

View Document

20/12/1320 December 2013 17/12/2013

View Document

20/12/1320 December 2013 SOLVENCY STATEMENT DATED 17/12/13

View Document

20/12/1320 December 2013 20/12/13 STATEMENT OF CAPITAL GBP 10

View Document

20/12/1320 December 2013 STATEMENT BY DIRECTORS

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 ALTER ARTICLES 09/11/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR LANCE JOHN GIBBINS

View Document

16/04/1216 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN KIM / 19/03/2011

View Document

15/04/1115 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAQUETTE / 19/03/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TAYLOR / 19/03/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRIS / 19/03/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE STORY BUSHER / 19/03/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL MAGUIRE CHATTOCK / 19/03/2011

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 22/03/10 STATEMENT OF CAPITAL GBP 9

View Document

15/04/1015 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAQUETTE / 19/03/2010

View Document

14/01/1014 January 2010 01/10/09 STATEMENT OF CAPITAL GBP 6

View Document

14/01/1014 January 2010 21/12/09 STATEMENT OF CAPITAL GBP 7

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS NEWMAN YOUNG

View Document

15/04/0915 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS NEWMAN-YOUNG

View Document

13/11/0813 November 2008 NC INC ALREADY ADJUSTED 26/09/08

View Document

11/11/0811 November 2008 GBP NC 100/1000 26/09/2008

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 GBP NC 100/1000 26/09/2008

View Document

23/10/0823 October 2008 ADOPT ARTICLES 02/10/2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 7TH FLOOR 85 GRACECHURCH STREET LONDON EC3A 0AA

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 2ND FLOOR 6 BEVIS MARKS LONDON EC3A 7HL

View Document

03/09/083 September 2008 DIRECTOR APPOINTED CHRISTOPHER HARRIS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED RICHARD MICHAEL MAGUIRE CHATTOCK

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MICHAEL PAQUETTE

View Document

27/08/0827 August 2008 COMPANY BUSINESS 04/08/2008

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED NICHOLAS JOHN NEWMAN YOUNG

View Document

09/04/089 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

08/06/078 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0725 May 2007 COMPANY NAME CHANGED BARGEDEW LIMITED CERTIFICATE ISSUED ON 25/05/07

View Document

19/03/0719 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information