INIGO MANAGING AGENT LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from 7th Floor One Creechurch Place London EC3A 5AY to 25 Fenchurch Avenue London EC3M 5AD on 2025-08-27

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-28 with no updates

View Document

19/05/2519 May 2025 Full accounts made up to 2024-12-31

View Document

06/08/246 August 2024 Full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/07/236 July 2023 Termination of appointment of Romeo Effs as a secretary on 2023-06-21

View Document

06/07/236 July 2023 Appointment of Mr Colm Donal Barrett as a secretary on 2023-06-22

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

29/01/2329 January 2023 Appointment of Mr Romeo Effs as a secretary on 2023-01-11

View Document

29/01/2329 January 2023 Termination of appointment of Clare Ellis Traxler as a secretary on 2023-01-11

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

24/03/2224 March 2022 Amended full accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Termination of appointment of Susan Patricia Kean as a director on 2021-11-17

View Document

01/11/211 November 2021 Appointment of Clare Ellis Traxler as a secretary on 2021-10-04

View Document

30/10/2130 October 2021 Termination of appointment of Karen Graves as a secretary on 2021-10-04

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE MAINA

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR SIMON CARL SCHNORR

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON URRY

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR BEN DIMMOCK

View Document

27/08/1927 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 SECRETARY'S CHANGE OF PARTICULARS / CLARE ELLIS TRAXLER / 25/04/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP URRY / 25/04/2019

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR TIM FILLINGHAM

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 5TH FLOOR 88 LEADENHALL STREET LONDON EC3A 3BP

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CLIFF

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR COLM DONAL BARRETT

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAINGER

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED GEORGE MUIRURI MAINA

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR ANDREW EDELSTEN AGNEW

View Document

17/12/1817 December 2018 ADOPT ARTICLES 18/07/2018

View Document

17/10/1817 October 2018 ADOPT ARTICLES 04/09/2018

View Document

24/09/1824 September 2018 ADOPT ARTICLES 04/09/2018

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR DEMIAN SMITH

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 ADOPT ARTICLES 18/07/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH GRAINGER / 05/04/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MESSAGE

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARTON

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR SIMON PHILIP URRY

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHINN

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK TIERNAN

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MISS ALEXANDRA LOUISE CLIFF

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR TIM FILLINGHAM

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MS RACHEL MARY DELHAISE

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL O'SHEA

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR THEO WILKES

View Document

04/11/164 November 2016 ADOPT ARTICLES 22/09/2016

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA ALECOCK

View Document

03/11/163 November 2016 DIRECTOR APPOINTED RICHARD HUGH GRAINGER

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THEO JAMES RICKUS WILKES / 01/09/2016

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED RICHARD LESLIE PHINN

View Document

26/11/1526 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1526 November 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED TORUS UNDERWRITING MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/11/15

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED DAVID ROY MESSAGE

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR DARREN SCOTT TRUMAN

View Document

02/07/152 July 2015 DIRECTOR APPOINTED PATRICK COLM TIERNAN

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR THEO JAMES RICKUS WILKES

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL ATTWOOD

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARNABAS HURST-BANNISTER

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC KIRBY

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED JOHN MITCHELL WARDROP

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR. EWEN HAMILTON GILMOUR

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ALECOCK / 08/12/2013

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEE-TSANG-TAN

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR RUPERT LOWE

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED DEMIAN GROSSET SMITH

View Document

08/07/148 July 2014 DIRECTOR APPOINTED PAUL JAMES O'SHEA

View Document

01/07/141 July 2014 SECRETARY APPOINTED SIOBHAN MARY HEXTALL

View Document

01/07/141 July 2014 SECRETARY APPOINTED SIOBHAN MARY HEXTALL

View Document

03/06/143 June 2014 SECRETARY APPOINTED CALRE ELLIS TRAXLER

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRIS

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR DERMOT O'DONOHOE

View Document

19/05/1419 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT MANKIEWITZ

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY SIMON FRENCH

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 2400001

View Document

11/04/1311 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 2500001

View Document

27/03/1327 March 2013 ARTICLES OF ASSOCIATION

View Document

27/03/1327 March 2013 ALTER ARTICLES 19/03/2013

View Document

26/03/1326 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1326 March 2013 CHANGE OF NAME 26/03/2013

View Document

26/03/1326 March 2013 COMPANY NAME CHANGED TORUS MA LIMITED CERTIFICATE ISSUED ON 26/03/13

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY CALLIDUS SECRETARIES LIMITED

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR NIGEL ANTHONY BARTON

View Document

20/12/1220 December 2012 SECRETARY APPOINTED SIMON FRENCH

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED ANGELA ALECOCK

View Document

09/10/129 October 2012 DIRECTOR APPOINTED RUPERT JAMES GRAHAM LOWE

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLOVER

View Document

01/08/121 August 2012 SECRETARY APPOINTED ROBERT WERNER MANKIEWITZ

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED TIMOTHY WALTER HARRIS

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR DERMOT JOSEPH O'DONOHOE

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED LAURENCE FU-TA LEE-TSANG-TAN

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED DOMINIC JAMES KIRBY

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED NEIL ST JOHN ATTWOOD

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR BARNABAS JOHN HURST-BANNISTER

View Document

23/05/1223 May 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

20/04/1220 April 2012 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