MIRAMAR UNDERWRITING LIMITED
Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Director's details changed for Mr James Robert Purvis on 2025-07-01 |
12/09/2512 September 2025 New | Appointment of Mr Ryan Mark Gill as a director on 2025-09-12 |
09/09/259 September 2025 New | Current accounting period shortened from 2026-03-30 to 2025-12-31 |
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-07 with no updates |
26/08/2526 August 2025 New | Termination of appointment of Timothy John Smyth as a director on 2025-08-06 |
04/02/254 February 2025 | |
04/02/254 February 2025 | Audit exemption subsidiary accounts made up to 2024-03-30 |
30/01/2530 January 2025 | Termination of appointment of Jeffrey Turner as a director on 2025-01-28 |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-07 with updates |
10/06/2410 June 2024 | Appointment of Mr James Robert Purvis as a director on 2024-06-03 |
22/12/2322 December 2023 | Current accounting period shortened from 2024-03-31 to 2024-03-30 |
21/12/2321 December 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
20/09/2320 September 2023 | Particulars of variation of rights attached to shares |
20/09/2320 September 2023 | Change of share class name or designation |
01/09/231 September 2023 | Confirmation statement made on 2023-08-07 with updates |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Resolutions |
22/08/2322 August 2023 | Memorandum and Articles of Association |
15/08/2315 August 2023 | Cessation of Jeffrey Turner as a person with significant control on 2023-08-08 |
15/08/2315 August 2023 | Cessation of Timothy Simpson as a person with significant control on 2023-08-08 |
15/08/2315 August 2023 | Notification of Bspoke Insurance Group Ltd as a person with significant control on 2023-08-08 |
15/08/2315 August 2023 | Total exemption full accounts made up to 2022-12-31 |
15/08/2315 August 2023 | Statement of capital following an allotment of shares on 2023-08-08 |
15/08/2315 August 2023 | Termination of appointment of Timothy Simpson as a director on 2023-08-08 |
15/08/2315 August 2023 | Appointment of Mr Timothy John Smyth as a director on 2023-08-08 |
15/08/2315 August 2023 | Appointment of Mr Craig Richard Hunter as a director on 2023-08-08 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/03/2130 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
08/07/208 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/08/1921 August 2019 | ADOPT ARTICLES 16/05/2019 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
18/03/1918 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY TURNER / 25/01/2018 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
10/08/1810 August 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY SIMPSON / 25/01/2018 |
10/08/1810 August 2018 | CESSATION OF GEORGENA SIMPSON AS A PSC |
26/03/1826 March 2018 | RETURN OF PURCHASE OF OWN SHARES |
26/03/1826 March 2018 | RETURN OF PURCHASE OF OWN SHARES |
28/02/1828 February 2018 | 24/01/18 STATEMENT OF CAPITAL GBP 800.00 |
15/02/1815 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
14/03/1714 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 35 FRIARS AVENUE SHENFIELD BRENTWOOD ESSEX CM15 8HY |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
11/05/1611 May 2016 | 31/12/15 TOTAL EXEMPTION FULL |
09/03/169 March 2016 | SAIL ADDRESS CHANGED FROM: GALLEY 4 12 LEADENHALL STREET LONDON EC3V 1LP ENGLAND |
15/08/1515 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
10/02/1510 February 2015 | 31/12/14 TOTAL EXEMPTION FULL |
21/08/1421 August 2014 | CURREXT FROM 31/08/2014 TO 31/12/2014 |
07/08/147 August 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY TURNER / 17/06/2014 |
19/12/1319 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY TURNER / 16/12/2013 |
05/12/135 December 2013 | 31/08/13 TOTAL EXEMPTION FULL |
16/08/1316 August 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
04/07/134 July 2013 | SAIL ADDRESS CREATED |
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 |
10/04/1310 April 2013 | 31/08/12 TOTAL EXEMPTION FULL |
20/08/1220 August 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM, MAGNUM HOUSE 133 HALF MOON LANE, DULWICH, LONDON, SE24 9JY |
19/01/1219 January 2012 | 31/08/11 TOTAL EXEMPTION FULL |
15/08/1115 August 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
20/01/1120 January 2011 | 31/08/10 TOTAL EXEMPTION FULL |
31/08/1031 August 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
04/01/104 January 2010 | S-DIV |
04/01/104 January 2010 | 04/12/09 STATEMENT OF CAPITAL GBP 100800 |
16/12/0916 December 2009 | VARYING SHARE RIGHTS AND NAMES |
16/12/0916 December 2009 | NC INC ALREADY ADJUSTED 07/08/2009 |
16/12/0916 December 2009 | FORM 123 |
16/12/0916 December 2009 | 07/08/09 STATEMENT OF CAPITAL GBP 800 |
08/09/098 September 2009 | DIRECTOR APPOINTED TIMOTHY SIMPSON |
29/08/0929 August 2009 | DIRECTOR APPOINTED JEFFREY TURNER |
10/08/0910 August 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
07/08/097 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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