RESOLUTION UNDERWRITING PARTNERSHIP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

04/04/254 April 2025 Change of details for a person with significant control

View Document

03/04/253 April 2025 Secretary's details changed for Ms Nicola Watson on 2024-12-01

View Document

03/04/253 April 2025 Cessation of Resolution Underwriting Holdings Limited as a person with significant control on 2016-04-06

View Document

03/04/253 April 2025 Director's details changed for Mr Christopher Gill Harman on 2024-12-01

View Document

04/12/244 December 2024 Registered office address changed from Number One 1 Vicarage Lane Stratford London E15 4HF England 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

09/04/249 April 2024 Confirmation statement made on 2024-04-06 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

06/04/236 April 2023 Confirmation statement made on 2023-04-06 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

04/05/224 May 2022 Confirmation statement made on 2022-04-06 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

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, 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

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

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESOLUTION UNDERWRITING HOLDINGS LTD

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

18/06/1718 June 2017 17/05/17 STATEMENT OF CAPITAL GBP 250000

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

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

View Document

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

View Document

22/06/1622 June 2016 ADOPT ARTICLES 08/06/2016

View Document

09/05/169 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN KING

View Document

05/12/155 December 2015 REGISTERED OFFICE CHANGED ON 05/12/2015 FROM 150 SECOND FLOOR 150/152 FENCHURCH STREET LONDON EC3M 6BB ENGLAND

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 150 FENCHURCH STREET SECOND FLOOR LONDON EC3M 6BB

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER GILL HARMAN

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR NORMAN HARVEY TOPCHE

View Document

28/08/1528 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/05/1512 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 120 FENCHURCH STREET LONDON EC3M 5BA

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR GUY FRASER

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR TIM WILLIAMS

View Document

29/04/1429 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

20/09/1320 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN RHODES

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN RHODES

View Document

08/10/128 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN OWEN

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON COLES

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR TIM WILLIAMS

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED ANDREW SMITH

View Document

04/05/124 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR ANDREW GEORGE SMITH

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR GUY FRASER

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR TIM WILLIAMS

View Document

19/12/1119 December 2011 28/11/11 STATEMENT OF CAPITAL GBP 50717.50

View Document

15/12/1115 December 2011 ADOPT ARTICLES 28/11/2011

View Document

12/12/1112 December 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 12 FENCHURCH AVENUE LONDON EC3M 5BS

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/07/1012 July 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR BRIAN ANTHONY KING

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR COLIN MICHAEL OWEN

View Document

06/02/106 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM WALTON LODGE WALTON STREET AYLESBURY BUCKS HP21 7QY

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM RODWELL

View Document

08/05/098 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

05/05/085 May 2008 REGISTERED OFFICE CHANGED ON 05/05/2008 FROM WALTON LODGE WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QY

View Document

05/05/085 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/085 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 7 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 £ NC 100/50000 13/07/

View Document

22/10/0422 October 2004 NC INC ALREADY ADJUSTED 13/07/04

View Document

22/10/0422 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0422 October 2004 NC INC ALREADY ADJUSTED 13/07/04

View Document

02/08/042 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 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