MEACOCK UNDERWRITING LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Full accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Withdrawal of a person with significant control statement on 2025-03-24

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

20/01/2520 January 2025 Notification of Rosalind Joan Russell Meacock as a person with significant control on 2024-03-15

View Document

03/06/243 June 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

11/10/2311 October 2023 Appointment of Mr David John Jones as a director on 2023-10-10

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

12/06/2312 June 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Withdrawal of a person with significant control statement on 2023-05-10

View Document

10/05/2310 May 2023 Notification of a person with significant control statement

View Document

14/03/2314 March 2023 Notification of a person with significant control statement

View Document

03/03/233 March 2023 Termination of appointment of Michael John Meacock as a director on 2023-02-19

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

16/06/2116 June 2021 Full accounts made up to 2020-12-31

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

07/06/197 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEACOCK CAPITAL PLC

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR JAMES MICHAEL MEACOCK

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WILLIAM JARVIS / 23/08/2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/07/1510 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1410 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

21/05/1321 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1217 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1119 July 2011 Registered office address changed from , Hasilwood House 60 Bishopsgate, London, EC2N 4AW, United Kingdom on 2011-07-19

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM HASILWOOD HOUSE 60 BISHOPSGATE LONDON EC2N 4AW UNITED KINGDOM

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 60 HASILWOOD HOUSE 60 BISHOPSGATE LONDON EC2N 4AW UNITED KINGDOM

View Document

19/07/1119 July 2011 Registered office address changed from , 60 Hasilwood House, 60 Bishopsgate, London, EC2N 4AW, United Kingdom on 2011-07-19

View Document

19/07/1119 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 15 ST HELEN'S PLACE LONDON EC3A 6DE

View Document

06/12/106 December 2010 Registered office address changed from , 15 st Helen's Place, London, EC3A 6DE on 2010-12-06

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR WILLIAM THOMAS ROBERT MEACOCK

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR FREDERICK DOUGLAS DAVID THOMSON / 01/07/2010

View Document

19/07/1019 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN JONES / 20/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WILLIAM JARVIS / 20/05/2010

View Document

02/06/102 June 2010 SECRETARY APPOINTED MR DAVID JOHN JONES

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY KARL JARVIS

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR WALTER FIEDEROWICZ

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID THORP

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR KARL WILLIAM JARVIS

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

21/07/0821 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 15 ST HELEN'S PLACE LONDON EC3A 6DE

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/11/9927 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9922 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 S386 DIS APP AUDS 06/11/98

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 S366A DISP HOLDING AGM 06/11/98

View Document

10/08/9810 August 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

10/08/9810 August 1998

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 85 QUEEN VICTORIA STREET SENATOR HOUSE LONDON EC4V 4JL

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 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