ADVENT UNDERWRITING LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

20/07/2120 July 2021 Auditor's resignation

View Document

23/06/2123 June 2021 Full accounts made up to 2020-12-31

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN CLOUTIER

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH BOHLING

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON LEE

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEVERIDGE

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL FITZGERALD

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN CLOUTIER / 04/07/2018

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ERSKINE BEVERIDGE / 16/02/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK FITZGERALD / 16/02/2018

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

23/12/1523 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN AMBRIDGE / 15/07/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES GREEN / 15/07/2015

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR SIMON PHILIP GUY LEE

View Document

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CRESSWELL

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR NIGEL HUGH HAMILTON SMITH

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN LUMMIS

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN AMBRIDGE / 01/07/2013

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK FITZGERALD / 01/07/2013

View Document

30/12/1330 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK FITZGERALD / 01/07/2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TOWERS

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD FINN

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR WILLIAM ERSKINE BEVERIDGE

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MIGLIRIONI

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR JEAN CLOUTIER

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN STOCKMAN

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/12/1224 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR NIGEL PATRICK FITZGERALD

View Document

24/02/1224 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR JAMES EDWARD MIGLIRIONI

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN AMBRIDGE / 08/09/2011

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH THOMPSON

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL MURDOCH EWING / 21/12/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DONALD THOMPSON / 30/06/2010

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROWBOTHAM

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 10TH FLOOR 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR HUGH HOVEY BOHLING

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DONALD THOMPSON / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STOCKMAN / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM ROWBOTHAM / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN LUMMIS / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOHN CRESSWELL / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES GREEN / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE MAXWELL FINN / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES TOWERS / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HEWITT / 29/03/2010

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOHN CRESSWELL / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HEWITT / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES TOWERS / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STOCKMAN / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES GREEN / 29/10/2009

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR TREVOR JOHN AMBRIDGE

View Document

04/08/094 August 2009 COVERTED SHARES 28/07/2009

View Document

04/08/094 August 2009 CONVE

View Document

04/08/094 August 2009 ADOPT ARTICLES 28/07/2009

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR IAN HEWITT

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MR DARREN STOCKMAN

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MR DUNCAN LUMMIS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GIUSEPPE PERDONI LOGGED FORM

View Document

03/09/083 September 2008 SECRETARY APPOINTED NEIL MURDOCH EWING

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR LLOYD TUNNICLIFFE

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 AUDITOR'S RESIGNATION

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: THIRD FLOOR 1 AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/048 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 COMPANY NAME CHANGED B.F. CAUDLE AGENCIES LIMITED CERTIFICATE ISSUED ON 28/11/02

View Document

12/11/0212 November 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: ROOM 813 LLOYDS, ONE LIME STREET LONDON EC3M 7DQ

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 ALTERARTICLES04/04/00

View Document

17/01/0017 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/01/0017 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

30/11/9930 November 1999 ALTER MEM AND ARTS 23/11/99

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/04/9925 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 ADOPT MEM AND ARTS 18/12/96

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9417 August 1994 ADOPT MEM AND ARTS 26/07/94

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/01/9321 January 1993 AUD REPLACED 12/11/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 S386 DISP APP AUDS 12/11/92

View Document

02/11/922 November 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 NC INC ALREADY ADJUSTED 30/06/92

View Document

23/07/9223 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/92

View Document

23/07/9223 July 1992 £ NC 150020/500020 30/06/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 21/12/91; CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/01/9215 January 1992 S386 DISP APP AUDS 30/12/91

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 NC INC ALREADY ADJUSTED 30/06/91

View Document

16/07/9116 July 1991 £ NC 50020/150020 30/06/91

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 DIRECTOR RESIGNED

View Document

06/04/906 April 1990 NEW SECRETARY APPOINTED

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: LLOYDS 1 LIME STREET LONDON EC3M 7DQ

View Document

30/11/8830 November 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/01/886 January 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

07/12/877 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/8721 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 REGISTERED OFFICE CHANGED ON 29/12/86 FROM: 19 CURSITOR STREET LONDON EC4A 1LT

View Document

07/05/867 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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