INSURWAVE LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewAppointment of Mr Adrian Charles Morgan as a director on 2025-09-22

View Document

25/09/2525 September 2025 NewTermination of appointment of Robert Joseph Gordon as a director on 2025-09-17

View Document

25/09/2525 September 2025 NewTermination of appointment of Michael Macgregor as a director on 2025-09-22

View Document

25/09/2525 September 2025 NewAppointment of Mr Premal Damji Gohil as a director on 2025-09-22

View Document

18/07/2518 July 2025 Resolutions

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

30/04/2530 April 2025 Termination of appointment of David Thomas Power as a director on 2025-04-30

View Document

22/04/2522 April 2025 Resolutions

View Document

11/04/2511 April 2025 Register inspection address has been changed from 6 More London Place London SE1 2DA United Kingdom to 5 Clifford Street London W1S 2LG

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

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

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Director's details changed for Lord Spencer of Alresford Michael Allan Spencer on 2023-07-20

View Document

28/07/2328 July 2023 Appointment of Lord Spencer of Alresford Michael Allan Spencer as a director on 2023-07-20

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

21/11/2221 November 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Change of share class name or designation

View Document

18/05/2218 May 2022 Particulars of variation of rights attached to shares

View Document

27/01/2227 January 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

26/01/2226 January 2022 Appointment of Lauren Paton as a secretary on 2022-01-13

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

30/11/2130 November 2021 Registered office address changed from 5 Clifford Street, Mayfair, London Clifford Street London W1S 2LG England to 5 Clifford Street London W1S 2LG on 2021-11-30

View Document

30/11/2130 November 2021 Notification of a person with significant control statement

View Document

30/11/2130 November 2021 Cessation of Shackleton Holdings Limited as a person with significant control on 2021-11-18

View Document

30/11/2130 November 2021 Appointment of Mr Michael Macgregor as a director on 2021-11-18

View Document

30/11/2130 November 2021 Appointment of Mr Robert Joseph Gordon as a director on 2021-11-18

View Document

30/11/2130 November 2021 Appointment of Mr Neil David Eckert as a director on 2021-11-18

View Document

30/11/2130 November 2021 Appointment of Mr David Thomas Power as a director on 2021-11-18

View Document

30/11/2130 November 2021 Registered office address changed from 6 More London Place London SE1 2DA United Kingdom to 5 Clifford Street, Mayfair, London Clifford Street London W1S 2LG on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Rodney Hunten Bonnard as a director on 2021-11-18

View Document

23/11/2123 November 2021 Satisfaction of charge 112843350001 in full

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

16/06/2016 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/2010 June 2020 18/05/20 STATEMENT OF CAPITAL USD 249

View Document

10/06/2010 June 2020 SUB-DIVISION 18/05/20

View Document

10/06/2010 June 2020 18/05/20 STATEMENT OF CAPITAL USD 334.714

View Document

09/06/209 June 2020 ARTICLES OF ASSOCIATION

View Document

09/06/209 June 2020 ADOPT ARTICLES 18/05/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR TIMOTHY P. FITZPATRICK

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAULT

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 28/06/19

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR RODNEY HUNTEN BONNARD

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MEADOWS

View Document

06/08/196 August 2019 SAIL ADDRESS CHANGED FROM: 12 NEW FETTER LANE LONDON EC4A 1JP UNITED KINGDOM

View Document

17/07/1917 July 2019 ADOPT ARTICLES 24/06/2019

View Document

16/07/1916 July 2019 24/06/19 STATEMENT OF CAPITAL USD 2250

View Document

16/07/1916 July 2019 SUB-DIVISION 24/06/19

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR DAVID JOHN SHANNON

View Document

23/04/1923 April 2019 CHANGE OF COMPANY NAME 21/03/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

02/04/192 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

02/04/192 April 2019 SAIL ADDRESS CREATED

View Document

26/03/1926 March 2019 COMPANY NAME CHANGED INSURCHAINCONNECT LIMITED CERTIFICATE ISSUED ON 26/03/19

View Document

27/04/1827 April 2018 ADOPT ARTICLES 13/04/2018

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHNSON

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR MATTHEW CRAIG JOHNSON

View Document

24/04/1824 April 2018 ADOPT ARTICLES 13/04/2018

View Document

18/04/1818 April 2018 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR MICHAEL GAULT

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112843350001

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / SHACKLETON HOLDINGS LIMITED / 13/04/2018

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GAULT

View Document

29/03/1829 March 2018 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