CINCINNATI GLOBAL UNDERWRITING LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Appointment of Mr Ross James Allibone as a secretary on 2024-05-03

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

13/12/2213 December 2022 Termination of appointment of Arthur Hoffmann as a secretary on 2022-12-13

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

09/12/219 December 2021 Full accounts made up to 2020-12-31

View Document

29/12/1429 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 SECTION 519

View Document

02/12/142 December 2014 AUDITOR'S RESIGNATION

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR HOFFMANN / 01/10/2013

View Document

31/12/1331 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR DEREK CHRISTOPHER EALES

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRITCHARD

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR ARTHUR HOFFMANN

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR CARSTEN NIEBUHR

View Document

18/12/1218 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR CARSTEN ARNDT ARTUR NIEBUHR

View Document

20/12/1120 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDRE LIEBKOPF

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR ANDRE LIEBKOPF

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR JORG BRUNIECKI

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 AUDITOR'S RESIGNATION

View Document

08/12/098 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SVEND-HOLGER FRIIS / 04/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JORG WOLFGANG BRUNIECKI / 23/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN FRANCIS PRITCHARD / 04/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW TUCK / 04/12/2009

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JORG BRUNIECKI / 26/02/2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0714 November 2007 � IC 221/220 02/10/07 � SR 1@1=1

View Document

11/09/0711 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/0720 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: G OFFICE CHANGED 06/12/06 1 WHITTINGTON AVENUE LONDON EC3V 1LE

View Document

16/08/0616 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 NC INC ALREADY ADJUSTED 23/06/05

View Document

09/07/059 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0510 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0411 January 2004 REGISTERED OFFICE CHANGED ON 11/01/04 FROM: G OFFICE CHANGED 11/01/04 KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: G OFFICE CHANGED 30/12/03 1 WHITTINGTON AVENUE LONDON EC3V 1LE

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0314 December 2003 NEW SECRETARY APPOINTED

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: G OFFICE CHANGED 14/12/03 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: G OFFICE CHANGED 14/12/03 KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

05/12/035 December 2003 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