INSPIRE UNDERWRITING LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

12/08/2412 August 2024 Termination of appointment of Alistair Peel as a secretary on 2024-07-26

View Document

07/08/247 August 2024 Application to strike the company off the register

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Statement of capital on 2024-06-21

View Document

21/06/2421 June 2024

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

28/03/2428 March 2024 Director's details changed for Mr Charles Douglas Scott on 2023-06-23

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Termination of appointment of Tom Downey as a director on 2023-02-22

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

23/06/2123 June 2021 Director's details changed for Mr David Michael Edwin Cousins on 2019-10-01

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR TOM DOWNEY

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REA

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR JONATHAN RORY TURNER

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAYS

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DE ROSE

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR MICHAEL PETER REA

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR CHARLES DOUGLAS SCOTT

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR DAVID MICHAEL EDWIN COUSINS

View Document

12/04/1912 April 2019 SECRETARY APPOINTED MR ALISTAIR PEEL

View Document

09/04/199 April 2019 CESSATION OF SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED AS A PSC

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALLAGHER HOLDINGS (UK) LIMITED

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM RIVERBRIDGE HOUSE GUILDFORD ROAD LEATHERHEAD SURREY KT22 9AD ENGLAND

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY CARY

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX BOWDEN

View Document

22/10/1822 October 2018 CESSATION OF JEREMY MICHAEL GEORGE CARY AS A PSC

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED

View Document

17/10/1817 October 2018 24/09/18 STATEMENT OF CAPITAL GBP 100

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

04/06/184 June 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM BLENHEIM HOUSE 1-2 BRIDGE STREET GUILDFORD SURREY GU1 4RY UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/06/1717 June 2017 05/05/17 STATEMENT OF CAPITAL GBP 95.20

View Document

17/06/1717 June 2017 SUB-DIVISION 05/05/17

View Document

26/05/1726 May 2017 ADOPT ARTICLES 05/05/2017

View Document

03/02/173 February 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

03/02/173 February 2017 COMPANY NAME CHANGED NEWCO COMMERCIAL MGA LIMITED CERTIFICATE ISSUED ON 03/02/17

View Document

03/02/173 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR TIMOTHY DAVID JOHNSON

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR JAMES ION DANIEL AGNEW

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ALEX BOWDEN

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR JAMES ROBERT JOSEPH DE ROSE

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER FELIX BOYCE MAYS

View Document

21/09/1621 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information