CONTEGO UNDERWRITING LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RORY TURNER / 26/10/2019

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR PRAVEEN PANICKER

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR TOM DOWNEY

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 SECRETARY APPOINTED MR ALISTAIR CHARLES PEEL

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCGOWAN

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLSHER

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEN UNDERWRITING LIMITED

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR JONATHAN RORY TURNER

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES PARMENTER

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 SAIL ADDRESS CHANGED FROM: C/O CONTEGO UNDERWRITING LTD 9 ALIE STREET LONDON E1 8DE ENGLAND

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH DALGARNO

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIAN FISHER

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 9 ALIE STREET LONDON E1 8DE UNITED KINGDOM

View Document

23/07/1323 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER ROSS / 11/10/2012

View Document

04/09/124 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

03/09/123 September 2012 SAIL ADDRESS CHANGED FROM: C/O CONTEGO UNDERWRITING LTD 10 FENCHURCH AVENUE LONDON EC3M 5BN ENGLAND

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR MARK STEPHEN MUGGE

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MRS SIAN FISHER

View Document

29/08/1229 August 2012 SECRETARY APPOINTED MR WILLIAM LINDSAY MCGOWAN

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MRS SARAH DALGARNO

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY WILLSHER

View Document

09/08/129 August 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

16/02/1216 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

04/10/114 October 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

17/08/1017 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD PARMENTER / 21/07/2010

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WILLSHER / 21/07/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES WILLSHER / 21/07/2010

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 SNOW HILL LONDON EC1A 2DH

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM MORLAND HOUSE 12-16 EASTERN ROAD ROMFORD ESSEX RMI 3PJ ENGLAND

View Document

16/03/0916 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WILLSHER / 21/07/2008

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 3RD FLOOR 120 FENCHURCH STREET LONDON EC3M 5BA

View Document

08/08/078 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 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