GLOBE UNDERWRITING LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

01/05/251 May 2025 Appointment of Mr Feilim Mackle as a director on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Nicholas George Kirk as a director on 2025-04-30

View Document

22/10/2422 October 2024 Cessation of Geo Specialty Group Holdings Limited as a person with significant control on 2024-09-02

View Document

22/10/2422 October 2024 Notification of Ardonagh Specialty Mga Holdings Limited as a person with significant control on 2024-09-02

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Appointment of Mr Nicholas George Kirk as a director on 2024-06-13

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

15/01/2415 January 2024 Second filing for the appointment of Mr Marcus Meredith Huw as a director

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

09/01/239 January 2023 Accounts for a small company made up to 2021-12-31

View Document

22/11/2222 November 2022 Termination of appointment of Jonathan Guy Sutton as a director on 2022-11-22

View Document

22/11/2222 November 2022 Appointment of Mr Salim Bhaiji as a director on 2022-11-21

View Document

22/11/2222 November 2022 Appointment of Mr Marcus Huw Meredith as a director on 2022-11-21

View Document

22/11/2222 November 2022 Termination of appointment of Derek John Coles as a director on 2022-11-22

View Document

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

11/10/2211 October 2022 Notification of Geo Specialty Group Holdings Limited as a person with significant control on 2022-09-20

View Document

11/10/2211 October 2022 Cessation of Ed Broking Holdings Llp as a person with significant control on 2022-09-20

View Document

18/05/2218 May 2022 Appointment of Mr Jonathan Guy Sutton as a director on 2022-05-11

View Document

18/05/2218 May 2022 Termination of appointment of Stephen John Richards as a director on 2022-05-17

View Document

18/05/2218 May 2022 Termination of appointment of Andrew George Stout as a director on 2022-05-17

View Document

18/05/2218 May 2022 Termination of appointment of Andrew David Wallin as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Mr Derek John Coles as a director on 2022-05-11

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-27

View Document

27/04/2227 April 2022 Termination of appointment of Barbara Jane Merry as a director on 2022-03-31

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

02/01/222 January 2022 Accounts for a small company made up to 2020-12-31

View Document

10/12/2110 December 2021 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2021-12-10

View Document

10/12/2110 December 2021 Registered office address changed from 130 Fenchurch Street London EC3M 5DJ England to 2 Minster Court Mincing Lane London EC3R 7PD on 2021-12-10

View Document

19/11/2119 November 2021 Termination of appointment of Neil Phillip Perry as a director on 2021-10-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-28 with updates

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR ANDREW THOMAS DRAYCOTT

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARY CORKE

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEARN

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL PERRY

View Document

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BENZIES

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR NEIL PHILLIP PERRY

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR GARY STEVEN CORKE

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL BARTON

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR ANDREW DAVID WALLIN

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY ANITA LAW

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN JOYNER

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR STEPHEN PATRICK HEARN

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR RUSSELL JAMES BENZIES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON NEWMAN

View Document

13/06/1613 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN HOOPER

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR SHAUN IAN HOOPER

View Document

04/06/154 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

14/10/1414 October 2014 AUDITOR'S RESIGNATION

View Document

24/09/1424 September 2014 SECTION 519

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 SECRETARY APPOINTED MS ANITA JANE LAW

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY FIONA HAMED

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR GORDON FREDERICK NEWMAN

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTCHER

View Document

09/12/139 December 2013 SECRETARY'S CHANGE OF PARTICULARS / FIONA LEITCH / 20/07/2013

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 ADOPT ARTICLES 18/06/2013

View Document

24/06/1324 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 13/05/13 STATEMENT OF CAPITAL GBP 2200000

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY SUZIE MCCONNELL

View Document

07/02/137 February 2013 SECRETARY APPOINTED FIONA LEITCH

View Document

07/02/137 February 2013 DIRECTOR APPOINTED DANIEL EDWARD BARTON

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / SUZIE MCCONNELL / 15/06/2012

View Document

21/06/1221 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1220 February 2012 COMPANY NAME CHANGED OLIVA UNDERWRITING MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/02/12

View Document

20/02/1220 February 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFF BROWNE

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BENNETT

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR APPOINTED CLIFF BROWNE

View Document

08/12/108 December 2010 DIRECTOR APPOINTED PAUL BENNETT

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CRAMPHORN

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE CRAMPHORN / 28/05/2010

View Document

08/06/108 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

07/01/107 January 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

07/01/107 January 2010 SECRETARY APPOINTED SUZIE MCCONNELL

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED TIMOTHY GEORGE CRAMPHORN LOGGED FORM

View Document

28/05/0928 May 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