MIRAMAR UNDERWRITING LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewDirector's details changed for Mr James Robert Purvis on 2025-07-01

View Document

12/09/2512 September 2025 NewAppointment of Mr Ryan Mark Gill as a director on 2025-09-12

View Document

09/09/259 September 2025 NewCurrent accounting period shortened from 2026-03-30 to 2025-12-31

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

26/08/2526 August 2025 NewTermination of appointment of Timothy John Smyth as a director on 2025-08-06

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

30/01/2530 January 2025 Termination of appointment of Jeffrey Turner as a director on 2025-01-28

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

10/06/2410 June 2024 Appointment of Mr James Robert Purvis as a director on 2024-06-03

View Document

22/12/2322 December 2023 Current accounting period shortened from 2024-03-31 to 2024-03-30

View Document

21/12/2321 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

20/09/2320 September 2023 Particulars of variation of rights attached to shares

View Document

20/09/2320 September 2023 Change of share class name or designation

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-07 with updates

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Cessation of Jeffrey Turner as a person with significant control on 2023-08-08

View Document

15/08/2315 August 2023 Cessation of Timothy Simpson as a person with significant control on 2023-08-08

View Document

15/08/2315 August 2023 Notification of Bspoke Insurance Group Ltd as a person with significant control on 2023-08-08

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-08-08

View Document

15/08/2315 August 2023 Termination of appointment of Timothy Simpson as a director on 2023-08-08

View Document

15/08/2315 August 2023 Appointment of Mr Timothy John Smyth as a director on 2023-08-08

View Document

15/08/2315 August 2023 Appointment of Mr Craig Richard Hunter as a director on 2023-08-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 ADOPT ARTICLES 16/05/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR JEFFREY TURNER / 25/01/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY SIMPSON / 25/01/2018

View Document

10/08/1810 August 2018 CESSATION OF GEORGENA SIMPSON AS A PSC

View Document

26/03/1826 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1826 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1828 February 2018 24/01/18 STATEMENT OF CAPITAL GBP 800.00

View Document

15/02/1815 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

14/03/1714 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 35 FRIARS AVENUE SHENFIELD BRENTWOOD ESSEX CM15 8HY

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 SAIL ADDRESS CHANGED FROM: GALLEY 4 12 LEADENHALL STREET LONDON EC3V 1LP ENGLAND

View Document

15/08/1515 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

10/02/1510 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/08/1421 August 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

07/08/147 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY TURNER / 17/06/2014

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY TURNER / 16/12/2013

View Document

05/12/135 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 SAIL ADDRESS CREATED

View Document

03/07/133 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/04/1310 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM, MAGNUM HOUSE 133 HALF MOON LANE, DULWICH, LONDON, SE24 9JY

View Document

19/01/1219 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

04/01/104 January 2010 S-DIV

View Document

04/01/104 January 2010 04/12/09 STATEMENT OF CAPITAL GBP 100800

View Document

16/12/0916 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/0916 December 2009 NC INC ALREADY ADJUSTED 07/08/2009

View Document

16/12/0916 December 2009 FORM 123

View Document

16/12/0916 December 2009 07/08/09 STATEMENT OF CAPITAL GBP 800

View Document

08/09/098 September 2009 DIRECTOR APPOINTED TIMOTHY SIMPSON

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED JEFFREY TURNER

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

07/08/097 August 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