MANCHESTER UNDERWRITING MANAGEMENT LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 New

View Document

17/09/2517 September 2025 New

View Document

17/09/2517 September 2025 NewResolutions

View Document

17/09/2517 September 2025 NewStatement of capital on 2025-09-17

View Document

25/02/2525 February 2025 Termination of appointment of Louise Marie Hughes as a director on 2025-02-24

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26

View Document

17/07/2417 July 2024 Termination of appointment of Charles Louis Colin Manchester as a director on 2024-07-16

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/07/235 July 2023 Termination of appointment of Sarah Breslin as a director on 2023-07-01

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

06/01/236 January 2023 Termination of appointment of David Glyn Eynon as a director on 2023-01-03

View Document

05/01/235 January 2023 Termination of appointment of Sachin Dharampal Gupta as a director on 2023-01-03

View Document

05/01/235 January 2023 Termination of appointment of Richard James Webb as a director on 2023-01-03

View Document

14/10/2214 October 2022 Director's details changed for Ms Louise Hughes on 2022-01-14

View Document

02/11/212 November 2021 Second filing for the appointment of Jennifer Louise Strutt as a director

View Document

02/11/212 November 2021 Registered office address changed from First Floor, Link House St. Marys Way Chesham Buckinghamshire HP5 1HR to The Walbrook Building 25 Walbrook London EC4N 8AW on 2021-11-02

View Document

30/10/2130 October 2021 Second filing for the appointment of Tom Downey as a director

View Document

30/10/2130 October 2021 Second filing for the appointment of Louise Hughes as a director

View Document

26/10/2126 October 2021 Appointment of Tom Downey as a director on 2021-10-01

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

22/10/2122 October 2021 Appointment of Jen Martin as a director on 2021-10-08

View Document

22/10/2122 October 2021 Appointment of Lousie Hughes as a director on 2021-10-01

View Document

22/10/2122 October 2021 Appointment of Sarah Breslin as a director on 2021-10-08

View Document

19/10/2119 October 2021 Termination of appointment of Neil Antony Trantum as a director on 2021-10-01

View Document

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

14/01/1914 January 2019 SECOND FILING OF AP01 FOR SACHIN DHARAMPAL GUPTA

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR SACHIN DHARAMPAL GUPTA

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR REIJER GROENVELD

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WEBB / 23/10/2015

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR REIJER GROENVELD

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLYN EYNON / 14/05/2012

View Document

15/07/1515 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR NEIL ANTONY TRANTUM

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM CENTENNIUM COURT EAST STREET CHESHAM BUCKINGHAMSHIRE HP5 1DG

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLYN EYNON / 01/07/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LOUIS COLIN MANCHESTER / 01/07/2014

View Document

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WEBB / 01/07/2014

View Document

08/04/148 April 2014 SECTION 519

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG CHATER

View Document

27/03/1427 March 2014 SECTION 519

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL FRENCH

View Document

09/10/129 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 785727

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1214 June 2012 25/05/12 STATEMENT OF CAPITAL GBP 785727

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED DAVID GLYN EYNON

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANT

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/07/115 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CANT / 02/07/2011

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED DANIEL FRENCH

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED CRAIG CHATER

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR RICHARD JAMES WEBB

View Document

18/01/1118 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 716666

View Document

02/11/102 November 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CANT / 01/07/2010

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF UNITED KINGDOM

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/02/2010

View Document

15/02/1015 February 2010 23/12/09 STATEMENT OF CAPITAL GBP 500000

View Document

10/02/1010 February 2010 PREVSHO FROM 31/07/2010 TO 31/12/2009

View Document

21/08/0921 August 2009 GBP NC 1000000/2000000 18/08/2009

View Document

21/08/0921 August 2009 NC INC ALREADY ADJUSTED 18/08/09

View Document

01/07/091 July 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