THE UNDERWRITER GROUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 NewChange of details for Diamond Underwriting Limited as a person with significant control on 2025-07-01

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Nigel Harold John Rogers on 2020-03-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Nigel Harold John Rogers on 2020-03-15

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Resolutions

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

22/09/2422 September 2024 Registered office address changed from PO Box 1219 the Grange Bishops Cleeve Cheltenham GL50 9WS United Kingdom to The Grange - Pcis Bishops Cleeve Cheltenham GL52 8YQ on 2024-09-22

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Secretary's details changed for Capita Commercial Insurance Services Limited on 2022-09-16

View Document

06/12/216 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

14/10/2114 October 2021

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / DIAMOND UNDERWRITING LIMITED / 11/04/2019

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY PAUL BOX

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 90 FENCHURCH STREET LONDON EC3M 4ST

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR NIGEL HAROLD JOHN ROGERS

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY SHIRLEY ROGERS

View Document

27/10/1527 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 SECRETARY APPOINTED MR PAUL ERNEST BOX

View Document

15/10/1515 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/10/1423 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SHIRLEY LORNA ROGERS / 07/04/2014

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 3RD FLOOR 117 FENCHURCH STREET LONDON EC3M 5DY

View Document

23/10/1323 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY KATZENBERG / 01/04/2013

View Document

01/11/121 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

06/06/126 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROGERS

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MS SHIRLEY LORNA LUCY ROGERS

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MRS DINAH JANINE GATELY

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY LORNA BLAKELOCK / 14/03/2012

View Document

20/10/1120 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

12/04/1112 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

19/03/1019 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY KATZENBERG / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HAROLD JOHN ROGERS / 04/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY LORNA BLAKELOCK / 04/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY LORNA BLAKELOCK / 04/11/2009

View Document

27/07/0927 July 2009 SOLVENCY STATEMENT DATED 15/07/09

View Document

27/07/0927 July 2009 GBP NC 500000000/423084500 15/07/09

View Document

27/07/0927 July 2009 STATEMENT BY DIRECTORS

View Document

27/07/0927 July 2009 S-DIV

View Document

27/07/0927 July 2009 ALTER MEMORANDUM 15/07/2009

View Document

27/07/0927 July 2009 MEMORANDUM OF CAPITAL DATED 27/07/09

View Document

27/07/0927 July 2009 REDUCE ISSUED CAPITAL 15/07/2009

View Document

25/03/0925 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

21/03/0921 March 2009 ADOPT ARTICLES 06/03/2009

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY SIEGAL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER MCKENZIE

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ROY KATZENBERG

View Document

05/04/085 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 10TH FLOOR NO 2 MINSTER COURT MINCING LANE LONDON EC3R 7YN

View Document

04/12/064 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 19/10/04; CHANGE OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 19/10/03; NO CHANGE OF MEMBERS

View Document

21/10/0321 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 1 MINSTER COURT MINCING LANE LONDON EC3R 7YH

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0129 October 2001 RETURN MADE UP TO 19/10/01; CHANGE OF MEMBERS

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0114 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 19/10/00; CHANGE OF MEMBERS

View Document

26/10/0026 October 2000 NC INC ALREADY ADJUSTED 19/10/00

View Document

26/10/0026 October 2000 £ NC 100000000/500000000 19/10/00

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 COMPANY NAME CHANGED THE UNDERWRITER HOLDINGS COMPANY LIMITED CERTIFICATE ISSUED ON 24/10/00

View Document

21/04/0021 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: WRENCOTE 123 HIGH STREET CROYDON SURREY CR0 1QG

View Document

03/11/993 November 1999 S366A DISP HOLDING AGM 30/09/99

View Document

03/11/993 November 1999 ADOPTARTICLES30/09/99

View Document

14/07/9914 July 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: C/O MORGAN STANLEY UK GROUP 25 CABOT SQUARE CANARY WHARK LONDON, E14 4QA

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 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