RESOLUTION UNDERWRITING HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-05-07 with updates

View Document

18/06/2518 June 2025 Termination of appointment of Richard Charles Hayes as a director on 2025-03-28

View Document

02/05/252 May 2025 Secretary's details changed for Ms Nicola Watson on 2025-05-02

View Document

02/05/252 May 2025 Change of details for Christopher Harman as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Mr Samuel Geoffrey Batchelor on 2025-05-02

View Document

04/12/244 December 2024 Registered office address changed from 1 Vicarage Lane London E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Appointment of Mr Samuel Geoffrey Batchelor as a director on 2023-07-10

View Document

22/08/2322 August 2023 Termination of appointment of Steven Charles Gowland as a director on 2023-06-16

View Document

22/08/2322 August 2023 Termination of appointment of Ian Michael Winchester as a director on 2023-06-16

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-07 with updates

View Document

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

View Accounts

30/11/2230 November 2022 Full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 SECRETARY APPOINTED MS NICOLA WATSON

View Document

14/02/2014 February 2020 CESSATION OF NORMAN TOPCHE AS A PSC

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

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

View Accounts

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/09/196 September 2019 29/05/19 STATEMENT OF CAPITAL GBP 3876879.53

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

04/02/194 February 2019 09/03/18 STATEMENT OF CAPITAL GBP 3098979.67

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/01/194 January 2019 15/05/17 STATEMENT OF CAPITAL GBP 1883736.67

View Document

05/11/185 November 2018 15/05/17 STATEMENT OF CAPITAL GBP 3099070.00

View Document

05/10/185 October 2018 15/05/18 STATEMENT OF CAPITAL GBP 165033

View Document

27/09/1827 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

16/07/1816 July 2018 08/06/18 STATEMENT OF CAPITAL GBP 3099070.00

View Document

23/04/1823 April 2018 09/03/18 STATEMENT OF CAPITAL GBP 3098979.67

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR IAN MICHAEL WINCHESTER

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR STEVEN CHARLES GOWLAND

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/12/1712 December 2017 03/11/17 STATEMENT OF CAPITAL GBP 3078975.67

View Document

09/10/179 October 2017 25/08/17 STATEMENT OF CAPITAL GBP 2468853.67

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

08/09/178 September 2017 21/08/17 STATEMENT OF CAPITAL GBP 2033766.67

View Document

17/08/1717 August 2017 29/06/17 STATEMENT OF CAPITAL GBP 2033766.67

View Document

20/07/1720 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2017

View Document

29/04/1729 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 1718703.67

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

03/01/173 January 2017 28/11/16 STATEMENT OF CAPITAL GBP 1603680.67

View Document

09/10/169 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/09/1623 September 2016 24/08/16 STATEMENT OF CAPITAL GBP 140018.66

View Document

29/07/1629 July 2016 08/06/16 STATEMENT OF CAPITAL GBP 1393652.68

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR RICHARD CHARLES HAYES

View Document

11/03/1611 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GEORGE SMITH / 11/02/2016

View Document

30/12/1530 December 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

30/11/1530 November 2015 18/09/15 STATEMENT OF CAPITAL GBP 112600.03

View Document

19/11/1519 November 2015 18/09/15 STATEMENT OF CAPITAL GBP 1293639.35

View Document

18/11/1518 November 2015 ADOPT ARTICLES 18/09/2015

View Document

18/11/1518 November 2015 ARTICLES OF ASSOCIATION

View Document

23/10/1523 October 2015 SECRETARY APPOINTED MR ANDREW GEORGE SMITH

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM C/O C/O SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE GEORGE STREET CROYDON SURREY CR0 0YN UNITED KINGDOM

View Document

17/09/1517 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1517 September 2015 COMPANY NAME CHANGED EIGG INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/09/15

View Document

17/09/1517 September 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

07/01/157 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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