VERTEX UNDERWRITING MANAGEMENT LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Registered office address changed from PO Box 4385 10356904 - Companies House Default Address Cardiff CF14 8LH to Hope Cottage Draycott Wolverhampton WV5 7EA on 2024-05-20

View Document

22/04/2422 April 2024 Second filing of Confirmation Statement dated 2021-09-01

View Document

20/03/2420 March 2024 Termination of appointment of Joseph Michael Lewis as a director on 2024-03-18

View Document

20/03/2420 March 2024 Cessation of Thayer Group Limited as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Mr Kent Yantis Whitaker as a director on 2024-03-01

View Document

04/03/244 March 2024 Notification of Kent Yantis Whitaker as a person with significant control on 2024-03-01

View Document

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

View Accounts

21/12/2321 December 2023 Registered office address changed to PO Box 4385, 10356904 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-21

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

26/06/2326 June 2023 Notification of Thayer Group Limited as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Cessation of Joseph Michael Lewis as a person with significant control on 2023-06-26

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

19/01/2219 January 2022 Termination of appointment of Michael Kofi-Sikah as a director on 2022-01-19

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/09/211 September 2021 Confirmation statement made on 2021-09-01 with updates

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 THE BORROWER 01/06/2017

View Document

15/06/1715 June 2017 ALTER ARTICLES 01/06/2017

View Document

15/06/1715 June 2017 ADOPT ARTICLES 01/06/2017

View Document

02/09/162 September 2016 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