MODUS UNDERWRITING LIMITED

Company Documents

DateDescription
02/06/252 June 2025 New

View Document

02/06/252 June 2025 New

View Document

02/06/252 June 2025 NewStatement of capital on 2025-06-02

View Document

02/06/252 June 2025 NewResolutions

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025 Resolutions

View Document

14/02/2514 February 2025 Termination of appointment of Scott Banks as a director on 2025-02-12

View Document

14/02/2514 February 2025 Appointment of Mr Christopher Redmond as a director on 2025-02-12

View Document

14/02/2514 February 2025 Termination of appointment of Simon Read as a director on 2025-02-12

View Document

13/02/2513 February 2025 Appointment of Mrs Katherine Anne Cross as a director on 2025-02-12

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

13/11/2413 November 2024 Change of details for Acrisure Uk Mga Limited as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Simon Read on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from Walsingham House, 9th Floor 35 Seething Lane London EC3N 4AH United Kingdom to 9th Floor 40 Leadenhall Street London EC3A 2BJ on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Mr Scott Banks on 2024-11-12

View Document

06/03/246 March 2024 Termination of appointment of Ankur Goenka as a director on 2024-03-06

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

15/01/2415 January 2024 Appointment of Ankur Goenka as a director on 2024-01-04

View Document

07/12/237 December 2023 Director's details changed for Simon Read on 2023-12-05

View Document

28/09/2328 September 2023 Memorandum and Articles of Association

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Change of share class name or designation

View Document

04/09/234 September 2023 Registered office address changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA United Kingdom to Walsingham House, 9th Floor 35 Seething Lane London EC3N 4AH on 2023-09-04

View Document

04/09/234 September 2023 Notification of Acrisure Uk Mga Limited as a person with significant control on 2023-09-01

View Document

04/09/234 September 2023 Cessation of Advent Solutions Holdings Limited as a person with significant control on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of David Starforth Hill as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Timothy Andrew Hardy Quayle as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Simon Joseph Cooter as a director on 2023-09-01

View Document

12/05/2312 May 2023 Accounts for a small company made up to 2022-12-31

View Document

27/03/2327 March 2023 Cancellation of shares. Statement of capital on 2023-01-19

View Document

16/03/2316 March 2023 Satisfaction of charge 092693580001 in full

View Document

22/02/2322 February 2023 Purchase of own shares.

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

18/11/2118 November 2021 Director's details changed for Simon Read on 2020-11-01

View Document

18/11/2118 November 2021 Director's details changed for Scott Banks on 2015-05-01

View Document

22/07/2122 July 2021 Appointment of Mr Simon Joseph Cooter as a director on 2020-10-08

View Document

19/07/1919 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTEN MOORE / 19/07/2019

View Document

19/07/1919 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTEN MOORE / 19/07/2019

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 85 GRACECHURCH STREET LONDON EC3V 0AA

View Document

17/07/1917 July 2019 SECRETARY APPOINTED MISS KIRSTEN MOORE

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY CALLIDUS SECRETARIES LIMITED

View Document

19/03/1919 March 2019 ADOPT ARTICLES 27/09/2018

View Document

19/12/1819 December 2018 ADOPT ARTICLES 27/09/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR NATASHA PETTET

View Document

24/04/1824 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 20/04/2018

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 ADOPT ARTICLES 18/09/2017

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092693580001

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CORFIELD

View Document

15/02/1715 February 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/09/16

View Document

27/01/1727 January 2017 CORPORATE SECRETARY APPOINTED CALLIDUS SECRETARIES LIMITED

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/10/1520 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ADOPT ARTICLES 25/11/2014

View Document

19/12/1419 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1419 December 2014 COMPANY NAME CHANGED MODUS AGENCY LIMITED CERTIFICATE ISSUED ON 19/12/14

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED SIMON READ

View Document

16/12/1416 December 2014 CURRSHO FROM 31/10/2015 TO 30/09/2015

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED SCOTT BANKS

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED NATASHA PETTET

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED GRAEME STUART NEWMAN

View Document

16/12/1416 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 100000.00

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR RICHARD CONYNGHAM CORFIELD

View Document

17/10/1417 October 2014 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