ACCELERATE UNDERWRITING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Mr Finlay James Armstrong Smith on 2024-12-01

View Document

29/05/2529 May 2025 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor One Westfield Avenue London E20 1HZ on 2025-05-29

View Document

17/12/2417 December 2024 Registered office address changed from 3rd Floor 153 Fenchurch Street London EC3M 6BB England to 1 Vicarage Lane Stratford London E15 4HF on 2024-12-17

View Document

15/11/2415 November 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 3rd Floor 153 Fenchurch Street London EC3M 6BB on 2024-11-15

View Document

14/11/2414 November 2024 Appointment of Mrs Mandy Hunt as a director on 2024-11-01

View Document

14/11/2414 November 2024 Appointment of Mr Timothy John Money as a director on 2024-11-01

View Document

14/11/2414 November 2024 Appointment of Mr Michael David Simon Edgeley as a director on 2024-11-01

View Document

05/07/245 July 2024 Accounts for a small company made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

13/06/2413 June 2024 Second filing for the termination of Colin Mark Davies as a director

View Document

30/05/2430 May 2024 Cessation of Scott Brown as a person with significant control on 2016-04-06

View Document

30/05/2430 May 2024 Cessation of Resolution Underwriting Holdings Ltd as a person with significant control on 2021-02-19

View Document

27/02/2427 February 2024 Termination of appointment of Sandra Christine Alexander as a director on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Accounts for a small company made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

06/05/216 May 2021 Termination of appointment of Colin Mark Davies as a director on 2021-04-30

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/03/214 March 2021 ALTER ARTICLES 19/02/2021

View Document

04/03/214 March 2021 ARTICLES OF ASSOCIATION

View Document

24/02/2124 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 096409340001

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, SECRETARY NICOLA WATSON

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MS SANDRA CHRISTINE ALEXANDER

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR PETER GEOFFREY CULLUM

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINORITY VENTURE PARTNERS 10 LIMITED

View Document

23/02/2123 February 2021 CESSATION OF RESOLUTION UNDERWRITING HOLDINGS LTD AS A PSC

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARMAN

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR NORMAN TOPCHE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

05/05/205 May 2020 SECRETARY APPOINTED MS NICOLA WATSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR FINLAY JAMES ARMSTRONG SMITH

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT BROWN / 18/06/2019

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT BROWN

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESOLUTION UNDERWRITING HOLDINGS LTD

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

08/10/168 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/12/1530 December 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

30/11/1530 November 2015 ARTICLES OF ASSOCIATION

View Document

30/11/1530 November 2015 ADOPT ARTICLES 18/09/2015

View Document

30/11/1530 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1530 November 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/11/1530 November 2015 12/11/15 STATEMENT OF CAPITAL GBP 1000

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM C/O SECOND FLOOR 150/152 FENCHURCH STREET LONDON EC3M 6BB UNITED KINGDOM

View Document

19/10/1519 October 2015 SECRETARY APPOINTED MR ANDREW GEORGE SMITH

View Document

17/10/1517 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR COLIN MARK DAVIES

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER GILL HARMAN

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR SCOTT BROWN

View Document

17/09/1517 September 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

17/09/1517 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1517 September 2015 COMPANY NAME CHANGED ACCELERATE LONDON LIMITED CERTIFICATE ISSUED ON 17/09/15

View Document

05/09/155 September 2015 CHANGE OF NAME 25/08/2015

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR NORMAN HARVEY TOPCHE

View Document

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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