NEON UNDERWRITING LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewDirector's details changed for Mr Luke Robert Tanzer on 2025-08-14

View Document

02/09/252 September 2025 NewRegistered office address changed from C/O Pkf Little John Advisory Limited 3rd Floor One Park Row Leeds LS1 5HN to C/O Pkf Littlejohn Advisory 4th Floor 12 King Street Leeds LS1 2HL on 2025-09-02

View Document

26/09/2426 September 2024 Declaration of solvency

View Document

26/09/2426 September 2024 Appointment of a voluntary liquidator

View Document

26/09/2426 September 2024 Registered office address changed from Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom to C/O Pkf Little John Advisory Limited 3rd Floor One Park Row Leeds LS1 5HN on 2024-09-26

View Document

26/09/2426 September 2024 Resolutions

View Document

13/08/2413 August 2024 Termination of appointment of Fraser Henry as a secretary on 2024-08-12

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Statement of capital on 2022-11-24

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

01/10/211 October 2021 Appointment of Mr Fraser Henry as a secretary on 2021-10-01

View Document

30/09/2130 September 2021 Termination of appointment of Callidus Secretaries Limited as a secretary on 2021-09-30

View Document

10/08/2110 August 2021 Termination of appointment of Kenneth Douglas Curtis as a director on 2021-08-09

View Document

03/08/213 August 2021 Termination of appointment of Michael John Wade as a director on 2021-07-30

View Document

22/07/2122 July 2021 Termination of appointment of James Sterling as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Matthew Steven David Washington as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Richard Emlyn Heppell as a director on 2021-06-30

View Document

05/06/205 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY LARYSA DLABOHA

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN LEDNOR

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR THEODORE BUTT

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN REITH

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HAYES

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR KENNETH DOUGLAS CURTIS

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON LONG

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR THEODORE SIMON ACTON BUTT

View Document

28/05/1928 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CLARK-MCKAY

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RIDDELL

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR RICHARD EMLYN HEPPELL

View Document

25/01/1825 January 2018 SECRETARY APPOINTED MISS LARYSA ALLA DLABOHA

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY ALASTAIR CLARK-MCKAY

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR GEOFFREY MARTIN RIDDELL

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR MICHAEL JOHN WADE

View Document

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

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR OLIVER REEVES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK STOCKTON

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MS SHARON ELIZABETH ANN LONG

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAGDIS BARBER

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR JOSEPH EVANS CONSOLINO

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MUMFORD

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP OLSEN

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR SIMON HAYES

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR JAGDIS SOMA BARBER

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR MARK CHARLES STOCKTON

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR IAN PAUL MARTIN

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALKER

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR MATTHEW STEVEN DAVID WASHINGTON

View Document

10/06/1610 June 2016 COMPANY NAME CHANGED MARKETFORM MANAGING AGENCY LIMITED CERTIFICATE ISSUED ON 10/06/16

View Document

10/06/1610 June 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

10/06/1610 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR DARREN MARK LEDNOR

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR ALASTAIR GEORGE CLARK-MCKAY

View Document

29/04/1629 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEILL

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW RIBAUDO

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR VEEKASH BADAL

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR MARTIN ROBERT DAVIDSON REITH

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON LOTTER

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARR

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / VEEKASH BADAL / 29/09/2014

View Document

17/04/1517 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JEREMY WALKER / 29/09/2014

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP VERNON OLSEN / 29/09/2014

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT RIBAUDO / 02/04/2012

View Document

02/04/152 April 2015 SECRETARY APPOINTED MR ALASTAIR GEORGE CLARK-MCKAY

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN TAYLOR

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 8 LLOYDS AVENUE LONDON EC3N 3EL

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE DURKIN

View Document

21/08/1421 August 2014 SECRETARY APPOINTED JONATHAN MARK TAYLOR

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY ANNE DURKIN

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARR / 01/03/2014

View Document

03/04/143 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED ADRIKAN JEREMY WALKER

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITE

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT RIBAUDO / 19/11/2012

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED VEEKASH BADAL

View Document

11/10/1211 October 2012 SECTION 519 COMPANIES ACT 2006

View Document

02/10/122 October 2012 519

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

20/04/1220 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR ANDREW SCOTT RIBAUDO

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER DOUBTFIRE

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE TURNER / 19/12/2011

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR APPOINTED PHILIP VERNON OLSEN

View Document

03/11/103 November 2010 DIRECTOR APPOINTED PHILIP VERNON OLSEN

View Document

03/11/103 November 2010 DIRECTOR APPOINTED JOHN ANTHONY COOPER

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROL DURKIN / 15/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CAROL DURKIN / 15/07/2010

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED JOHN O'NEILL

View Document

15/04/1015 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN SINDEN

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN JACKSON

View Document

03/12/093 December 2009 DIRECTOR APPOINTED ANNE CAROL DURKIN

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR HARINDERJIT NAGRA

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR TERENCE HEBDEN

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED STEPHEN BARR

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HEBDEN / 26/06/2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WHITE / 30/03/2009

View Document

30/06/0830 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WHITE / 26/06/2008

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HEBDEN / 26/06/2008

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LOTTER / 26/06/2008

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DOUBTFIRE / 22/04/2008

View Document

29/06/0729 June 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/11/0418 November 2004 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 40 LIME STREET LONDON EC3M 5EA

View Document

18/11/0418 November 2004 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/07/0316 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 ADOPT MEM AND ARTS 05/11/98

View Document

18/11/9818 November 1998 NC INC ALREADY ADJUSTED 05/11/98

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 S366A DISP HOLDING AGM 05/11/98

View Document

26/08/9826 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/9826 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9815 July 1998 ALTER MEM AND ARTS 22/06/98

View Document

15/07/9815 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 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