BREEZE UNDERWRITING LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

10/07/2510 July 2025

View Document

10/07/2510 July 2025

View Document

10/07/2510 July 2025

View Document

31/01/2531 January 2025 Satisfaction of charge 087387570004 in full

View Document

30/01/2530 January 2025 All of the property or undertaking has been released from charge 087387570004

View Document

04/11/244 November 2024 Change of details for Ardonagh Specialty Mga Holdings Limited as a person with significant control on 2024-10-11

View Document

25/10/2425 October 2024 Cessation of Insurance Holdings Ltd as a person with significant control on 2024-10-11

View Document

25/10/2425 October 2024 Notification of Ardonagh Specialty Mga Holdings Limited as a person with significant control on 2024-10-11

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

01/03/241 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

22/01/2422 January 2024

View Document

22/01/2422 January 2024

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

09/03/239 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022

View Document

16/11/2116 November 2021 Registration of charge 087387570004, created on 2021-11-11

View Document

12/11/2112 November 2021 Satisfaction of charge 087387570003 in full

View Document

01/10/211 October 2021 Termination of appointment of Andrew Joseph Clive Chisnall as a director on 2021-09-24

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHISNALL / 29/05/2020

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR JEREMY LEWIS

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR ANDREW CHISNALL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR NEIL CLARKE

View Document

06/02/206 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAMI SULAIMAN

View Document

25/11/1925 November 2019 DOCUMENTS / COMPANY BUSINESS 30/10/2019

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087387570002

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL CHRISTOPHER LENIHAN / 11/11/2019

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087387570003

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

20/01/1920 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROHAN STEWART

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR GLENN BREMERMAN

View Document

26/02/1826 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR ROHAN TREVOR STEWART

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 48 GRACECHURCH STREET LONDON EC3V 0EJ

View Document

07/02/187 February 2018 Registered office address changed from , 48 Gracechurch Street, London, EC3V 0EJ to 42 - 43 Broomfield House Lanswoodpark Business Centre Broomfield Road, Elmstead Colchester CO7 7FD on 2018-02-07

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DWYER

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

09/12/159 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR SAMI SAAD SULAIMAN

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/09/1510 September 2015 ARTICLES OF ASSOCIATION

View Document

30/07/1530 July 2015 ALTER ARTICLES 27/05/2015

View Document

28/06/1528 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087387570001

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087387570002

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR GARY SEYMOUR

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087387570001

View Document

02/12/142 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 6TH FLOOR 120 FENCHURCH STREET LONDON EC3M 5BA ENGLAND

View Document

23/09/1423 September 2014 Registered office address changed from , 6th Floor 120, Fenchurch Street, London, EC3M 5BA, England to 42 - 43 Broomfield House Lanswoodpark Business Centre Broomfield Road, Elmstead Colchester CO7 7FD on 2014-09-23

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 SUB-DIVISION 19/03/14

View Document

25/03/1425 March 2014 ADOPT ARTICLES 19/03/2014

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR IAN KEVIN HAMILTON

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR NOEL CHRISTOPHER LENIHAN

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR GARY MICHAEL SEYMOUR

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR PAUL DWYER

View Document

22/10/1322 October 2013 Registered office address changed from , One Eleven Edmund Street, Birmingham, B3 2HJ on 2013-10-22

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ

View Document

22/10/1322 October 2013 22/10/13 STATEMENT OF CAPITAL GBP 100

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

22/10/1322 October 2013 CURRSHO FROM 31/10/2014 TO 30/06/2014

View Document

18/10/1318 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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