FACET 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
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

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

View Accounts

06/08/216 August 2021 Termination of appointment of Michael Andrew Rendell as a director on 2021-08-01

View Document

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

View Accounts

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW RENDELL / 20/01/2020

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / FACET HOLDINGS UK LIMITED / 16/09/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

17/09/1917 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 16/09/2019

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

20/11/1820 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED DUNCAN JAMES QUAH BOARDMAN

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED CHARLOTTE ANN BOARDMAN

View Document

23/10/1823 October 2018 CESSATION OF CHARLES JOHN VERRY WILLIAMS AS A PSC

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FACET HOLDINGS UK LIMITED

View Document

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / CHARLES JOHN VERRY WILLIAMS / 06/04/2016

View Document

17/06/1717 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

22/09/1522 September 2015 COMPANY NAME CHANGED F (CJVW) LIMITED CERTIFICATE ISSUED ON 22/09/15

View Document

22/09/1522 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1522 September 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

20/07/1520 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 CURREXT FROM 31/12/2014 TO 31/12/2015

View Document

10/03/1510 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1510 March 2015 CHANGE OF NAME 20/02/2015

View Document

05/03/155 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 71.00

View Document

05/03/155 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 81.00

View Document

05/03/155 March 2015 SUB-DIVISION 17/02/15

View Document

05/03/155 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/155 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/155 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 100.00

View Document

05/03/155 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 95.00

View Document

05/03/155 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 90.00

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED CHARLES JOHN VERRY WILLIAMS

View Document

20/02/1520 February 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

21/07/1421 July 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

10/07/1410 July 2014 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