HOLBORN UNDERWRITING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/11/249 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2023-11-13

View Document

13/11/2313 November 2023 Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to 7 Bell Yard London WC2A 2JR on 2023-11-13

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

14/11/2214 November 2022 Secretary's details changed for Mr Sukhpal Singh Harrar on 2022-11-14

View Document

14/11/2214 November 2022 Change of details for Mr Sukhpal Singh Harrar as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr Sukhpal Singh Harrar on 2022-11-14

View Document

17/10/2217 October 2022 Registered office address changed from Holborn Underwriting Limited (Suite 101) Birchin Court 20 Birchin Lane London EC3V 9DU England to Birchin Court Birchin Lane London EC3V 9DU on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of Alexander Dreyer as a director on 2022-09-30

View Document

17/10/2217 October 2022 Registered office address changed from Birchin Court Birchin Lane London EC3V 9DU England to Birchin Court 20 Birchin Lane London EC3V 9DU on 2022-10-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Cessation of Philantra Holdings Ag as a person with significant control on 2021-12-29

View Document

28/01/2228 January 2022 Change of details for Mr Sukhpal Singh Harrar as a person with significant control on 2021-12-29

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-06 with updates

View Document

11/10/2111 October 2021 Change of share class name or designation

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Particulars of variation of rights attached to shares

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR ALEXANDER DREYER

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR SHAW

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW NORRIS

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM NORRIS / 11/01/2017

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHPAL SINGH HARRAR / 07/10/2016

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SUKHPAL SINGH HARRAR / 07/10/2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 1ST FLOOR NEW CHAPTER HOUSE 14 NEW STREET BISHOPSGATE LONDON EC2M 4HE ENGLAND

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SHAW / 07/10/2016

View Document

05/07/165 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 2ND FLOOR, PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY PENNY BOTTLEY

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 6TH FLOOR BURY HOUSE 31 BURY STREET LONDON EC3A 5AR

View Document

02/07/142 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM LLOYDS BUILDING GALLERY 4 12 LEADENHALL STREET LONDON EC3V 1LP

View Document

05/07/135 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY DAVID JOHN KING

View Document

06/06/136 June 2013 SECRETARY APPOINTED MR SUKHPAL SINGH HARRAR

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 14/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

11/07/1211 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR TREVOR SHAW

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR SUKHPAL SINGH HARRAR

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/12/108 December 2010 APPOINT PERSON AS DIRECTOR

View Document

08/12/108 December 2010 SECRETARY APPOINTED MR DAVID JOHN KING

View Document

09/11/109 November 2010 TERMINATE SEC APPOINTMENT

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOTTLEY

View Document

02/09/102 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID BOTTLEY / 17/06/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PENNY MARGARET BOTTLEY / 17/06/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KING / 17/06/2010

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 SECRETARY'S CHANGE OF PARTICULARS / PENNY BOTTLEY / 01/06/2009

View Document

24/09/0924 September 2009 GBP IC 750/550 01/10/08 GBP SR 200@1=200

View Document

24/09/0924 September 2009 COY WILL FILE FROM 169 01/10/2008

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA DARLING

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED DAVID JOHN KING

View Document

24/09/0924 September 2009 SECRETARY APPOINTED PENNY MARGARET BOTTLEY

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 6 BEVIS MARKS LONDON EC3A 7AF

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 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