GENERATION UNDERWRITING MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Stephen James Willis as a director on 2025-07-01

View Document

15/07/2515 July 2025 NewTermination of appointment of Mark Anthony Willis as a director on 2025-07-01

View Document

15/07/2515 July 2025 NewTermination of appointment of Richard William Willis as a director on 2025-07-01

View Document

15/07/2515 July 2025 NewAppointment of Mr Lee David Anderson as a director on 2025-07-01

View Document

15/07/2515 July 2025 NewAppointment of Mr Joseph James Hanly as a director on 2025-07-01

View Document

15/07/2515 July 2025 NewTermination of appointment of Colin Robert Willis as a director on 2025-07-01

View Document

15/07/2515 July 2025 NewTermination of appointment of David James Boyd as a director on 2025-07-01

View Document

21/05/2521 May 2025 Accounts for a small company made up to 2024-12-31

View Document

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

View Accounts

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

12/07/2312 July 2023 Registered office address changed from Suite 2, Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX England to The Granger Suite Eldon House Regent Centre Newcastle upon Tyne NE3 3PF on 2023-07-12

View Document

06/07/236 July 2023 Director's details changed for Mr Stephen James Willis on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mr Colin Robert Willis on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mr Richard William Willis on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mr Mark Anthony Willis on 2023-07-06

View Document

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

View Accounts

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR GREGORY WILDE

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MR GREGORY JOSEPH WILDE

View Document

05/02/215 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 069889440002

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 103 CALBOURNE ROAD LONDON SW12 8LS

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR GREGORY JOSEPH WILDE

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR DAVID JAMES BOYD

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR PETER BELL

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARDEN UW LTD

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, SECRETARY IAN HENDERSON

View Document

01/02/211 February 2021 CESSATION OF PETER STUART BELL AS A PSC

View Document

01/02/211 February 2021 CESSATION OF IAN GORDON HENDERSON AS A PSC

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR STEPHEN JAMES WILLIS

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR MARK ANTHONY WILLIS

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR COLIN ROBERT WILLIS

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR RICHARD WILLIAM WILLIS

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMALL

View Document

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

View Accounts

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069889440001

View Document

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR RICHARD SMALL

View Document

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM SUITE A ELDDIS BUSINESS PARK FINCHALE ROAD PITY ME DURHAM DH1 5HE

View Document

18/10/1318 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069889440001

View Document

26/10/1226 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1130 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 16/10/10 STATEMENT OF CAPITAL GBP 100000

View Document

08/10/108 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED DAVID JOHN BELL

View Document

23/02/1023 February 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/1023 February 2010 CEASE TO HAVE AUTH CAP 16/02/2010

View Document

23/02/1023 February 2010 16/02/10 STATEMENT OF CAPITAL GBP 50000

View Document

15/01/1015 January 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

12/08/0912 August 2009 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