ASCENT UNDERWRITING LLP

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

11/10/2411 October 2024 Registration of charge OC3804690005, created on 2024-10-10

View Document

01/10/241 October 2024 Registration of charge OC3804690004, created on 2024-09-30

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

15/06/2315 June 2023 Full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

02/03/202 March 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LEO BIDCO LIMITED / 28/08/2019

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / LEO BIDCO LIMITED / 28/08/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 10-12 EASTCHEAP LONDON EC3M 1AJ ENGLAND

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3804690001

View Document

13/03/1913 March 2019 CORPORATE LLP MEMBER APPOINTED LEO INTERMEDIATECO LIMITED

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, LLP MEMBER LEO MIDCO LIMITED,

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

14/11/1814 November 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

14/11/1814 November 2018 CESSATION OF GARETH ANDREW TUNGATT AS A PSC

View Document

14/11/1814 November 2018 CESSATION OF CHRISTOPHER GEORGE PLAYER COTTERELL AS A PSC

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO BIDCO LIMITED

View Document

14/11/1814 November 2018 CESSATION OF DAVID MICHAEL ROBERT UMBERS AS A PSC

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, LLP MEMBER KEVIN CLEARY

View Document

21/05/1821 May 2018 CORPORATE LLP MEMBER APPOINTED LEO MIDCO LIMITED,

View Document

21/05/1821 May 2018 CORPORATE LLP MEMBER APPOINTED LEO BIDCO LIMITED

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, LLP MEMBER ODILE VIDOT

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID UMBERS

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, LLP MEMBER GARETH TUNGATT

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, LLP MEMBER STEVEN RUSSELL

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, LLP MEMBER MANESH MISTRY

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER COTTERELL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

24/07/1724 July 2017 LLP MEMBER APPOINTED MR KEVIN FRANCIS CLEARY

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

05/12/165 December 2016 LLP MEMBER APPOINTED MS ODILE VIDOT

View Document

17/08/1617 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

20/07/1620 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH TUNGATT / 14/07/2016

View Document

05/05/165 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN PETER RUSSELL / 28/07/2015

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM SUITE 2/5 SUITE 2/5, LONDON UNDERWRITING CENTRE 3 MINSTER COURT, MINCING LANE LONDON GREATER LONDON EC3R 7DD

View Document

30/11/1530 November 2015 ANNUAL RETURN MADE UP TO 23/11/15

View Document

10/09/1510 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

01/12/141 December 2014 ANNUAL RETURN MADE UP TO 23/11/14

View Document

01/12/141 December 2014 LLP MEMBER APPOINTED MR GARETH TUNGATT

View Document

01/12/141 December 2014 LLP MEMBER APPOINTED MR MANESH HASMUKH MISTRY

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 COMPANY NAME CHANGED ASCENT 2012 LLP CERTIFICATE ISSUED ON 09/05/14

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM CENTURION HOUSE 37 JEWRY STREET LONDON GREATER LONDON EC3N 2ER

View Document

07/01/147 January 2014 ANNUAL RETURN MADE UP TO 23/11/13

View Document

19/11/1319 November 2013 CURREXT FROM 30/11/2013 TO 30/04/2014

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, LLP MEMBER GARETH TUNGATT

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, LLP MEMBER KEVIN KETTRICK

View Document

23/11/1223 November 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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