JENSTEN UNDERWRITING (SME) LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from Beaufort House 15 st Botolph Street London EC3A 7BB England to Unit 5 Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 2025-03-25

View Document

05/03/255 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

03/03/253 March 2025 Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28

View Document

10/01/2510 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

14/11/2414 November 2024 Appointment of Mr Robert Charles William Organ as a director on 2024-11-11

View Document

14/11/2414 November 2024 Termination of appointment of Alistair John David Hardie as a director on 2024-11-11

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

19/06/2419 June 2024 Appointment of Jamie Stephen Lewis as a director on 2024-06-14

View Document

17/05/2417 May 2024 Termination of appointment of Simon Ian Taylor as a director on 2024-05-11

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

24/10/2324 October 2023 Satisfaction of charge 082846480001 in full

View Document

06/07/236 July 2023 Satisfaction of charge 082846480002 in full

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

11/02/2211 February 2022 Full accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Current accounting period shortened from 2022-04-29 to 2022-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

01/10/211 October 2021 Termination of appointment of Robert Charles William Organ as a director on 2021-09-15

View Document

01/10/211 October 2021 Director's details changed for Mr Alastair John David Hardie on 2021-10-01

View Document

23/09/2123 September 2021 Appointment of Mr Simon Ian Taylor as a director on 2021-09-15

View Document

23/09/2123 September 2021 Appointment of Mr Alastair John David Hardie as a director on 2021-09-15

View Document

23/09/2123 September 2021 Termination of appointment of Robert Paul Munden as a director on 2021-09-15

View Document

23/09/2123 September 2021 Termination of appointment of Jonathan Webber as a director on 2021-09-15

View Document

23/09/2123 September 2021 Appointment of Ms Anna Saeidi as a secretary on 2021-09-15

View Document

23/09/2123 September 2021 Appointment of Mr Edward George Fitzgerald Hannan as a director on 2021-09-15

View Document

29/06/2129 June 2021 Full accounts made up to 2020-04-30

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR JONATHAN WEBBER

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR GRAEME NEAL LALLEY

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE

View Document

29/01/1829 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 107 LEADENHALL STREET LONDON EC3A 4AF

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TASKER

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR ROBERT PAUL MUNDEN

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY COLLMAN

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLIER

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR ANTONY JOHN COLLMAN

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

03/12/153 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR STEPHAN LAWRENCE

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 3 LLOYD'S AVENUE LONDON EC3N 3DS

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REGINALD COLLIER / 07/11/2014

View Document

07/11/147 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENWOOD / 07/05/2014

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR MARK GREENWOOD

View Document

06/12/136 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082846480001

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082846480002

View Document

28/08/1328 August 2013 CURREXT FROM 31/01/2014 TO 30/04/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

06/08/136 August 2013 14/05/13 STATEMENT OF CAPITAL GBP 3000001

View Document

31/05/1331 May 2013 CURREXT FROM 30/11/2013 TO 31/01/2014

View Document

31/05/1331 May 2013 ARTICLES OF ASSOCIATION

View Document

31/05/1331 May 2013 ALTER ARTICLES 14/05/2013

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER REGINALD COLLIER

View Document

26/04/1326 April 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

26/04/1326 April 2013 COMPANY NAME CHANGED TASKER ACQUISITION 1 LIMITED CERTIFICATE ISSUED ON 26/04/13

View Document

07/11/127 November 2012 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