MILLSTREAM UNDERWRITING LTD.

Company Documents

DateDescription
05/09/255 September 2025 NewTermination of appointment of Stuart Mark Rouse as a director on 2025-09-05

View Document

15/01/2515 January 2025 Appointment of Mr Andrew Stewart Hunter as a secretary on 2024-12-31

View Document

14/01/2514 January 2025 Termination of appointment of Teresa Jane Furmston as a secretary on 2024-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/08/2430 August 2024 Accounts for a small company made up to 2023-12-31

View Document

22/08/2422 August 2024 Termination of appointment of Colin William Thompson as a director on 2024-08-21

View Document

28/03/2428 March 2024 Termination of appointment of Martin John Mills as a director on 2024-02-29

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/10/2330 October 2023 Satisfaction of charge 038962200006 in full

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-12-31

View Document

28/06/2328 June 2023 Appointment of Mr Richard Neville Marriage as a director on 2023-06-14

View Document

09/05/239 May 2023 Satisfaction of charge 038962200005 in full

View Document

09/05/239 May 2023 Satisfaction of charge 038962200004 in full

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

19/10/2119 October 2021 Termination of appointment of Timothy John Brangwyn as a director on 2021-10-19

View Document

12/10/2112 October 2021 Registration of charge 038962200006, created on 2021-10-06

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY KELLY CAMBRIDGE

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038962200005

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR ROBERTO AMATI

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIBTHORPE

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MS KAREN ANNE MORRIS

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MCVEY

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR MICHAEL ALAN SIBTHORPE

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WHISTONDALE

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 150 LEADENHALL STREET LONDON EC3V 4QT ENGLAND

View Document

03/08/173 August 2017 "THE TRANSACTION DOCUMENTS" 07/07/2017

View Document

03/08/173 August 2017 ARTICLES OF ASSOCIATION

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038962200004

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 145 LEADENHALL STREET LONDON EC3V 4QT

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 SECOND FILING WITH MUD 17/12/15 FOR FORM AR01

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR TIM BRANGWYN

View Document

14/01/1614 January 2016 ADOPT ARTICLES 16/12/2015

View Document

11/01/1611 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM, 150 LEADENHALL STREET, LONDON, EC3V 4QT, ENGLAND

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR TIMOTHY CRISPIN FITZGERALD COLES

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR STUART MARK ROUSE

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM, 145 LEADENHALL STREET, LONDON, EC3V 4QT

View Document

22/12/1522 December 2015 SECRETARY APPOINTED MISS KELLY LOUISE CAMBRIDGE

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR COLIN WILLIAM THOMPSON

View Document

23/10/1523 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/10/1523 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1523 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/12/1430 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/12/1430 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WHISTONDALE / 03/04/2014

View Document

27/02/1427 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

27/02/1427 February 2014 SAIL ADDRESS CHANGED FROM: C/O G D S JONES 32 HEYCROFT WAY NAYLAND COLCHESTER ESSEX CO6 4LF UNITED KINGDOM

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY GORDON JONES

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON JONES

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM, 40 LIME STREET, LONDON, EC3M 7AY

View Document

02/01/132 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010

View Document

08/04/108 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/01/105 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DAVID SPENCER JONES / 01/10/2009

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WHISTONDALE / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MCVEY / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN MILLS / 26/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WHISTONDALE / 01/08/2008

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0720 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: ROOM 681 LLOYDS, 1 LIME STREET, LONDON, EC3M 7HA

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: 2 FEN COURT, LONDON, EC3M 5NJ

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 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