RIDGWELL, FOX AND PARTNERS (UNDERWRITING MANAGEMENT) LIMITED

Company Documents

DateDescription
10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD

View Document

30/05/2030 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/05/2030 May 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/05/2030 May 2020 SPECIAL RESOLUTION TO WIND UP

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / QBE INSURANCE (EUROPE) LIMITED / 31/12/2018

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HAWKINS

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR KURT JOHN BROSNAHAN

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QBE INSURANCE (EUROPE) LIMITED

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY ESTHER FELTON SMITH

View Document

12/07/1712 July 2017 SECRETARY APPOINTED ALEXANDRA JANE SMITH

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM HAWKINS / 11/03/2015

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM HAWKINS / 14/12/2015

View Document

22/07/1522 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 SECRETARY APPOINTED MS ESTHER FELTON SMITH

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY SHARON BOLAND

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR IAN ANDREW TURNER

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BURNS

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WINKETT

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED SIMON WILLIAM HAWKINS

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WINKETT / 06/07/2012

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCBRIDE

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 ADOPT ARTICLES 20/01/2012

View Document

26/01/1226 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BURNS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WINKETT / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CHARLES MCBRIDE / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SHARON MARIA BOLAND / 01/10/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 2ND FLOOR PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M3BD

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINKETT / 30/06/2008

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED ANDREW JOHN CHARLES MCBRIDE

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MOSS

View Document

13/07/0713 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 4TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 AUDITOR'S RESIGNATION

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/04/004 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9913 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/998 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 S366A DISP HOLDING AGM 09/10/98

View Document

30/10/9830 October 1998 S252 DISP LAYING ACC 09/10/98

View Document

30/10/9830 October 1998 S386 DISP APP AUDS 09/10/98

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9812 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/98

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9825 March 1998 ADOPT MEM AND ARTS 10/03/98

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/97

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 14 FENCHURCH AVENUE LONDON EC3M 5BS

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 SECRETARY RESIGNED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: AMERICA HOUSE 2 AMERICA SQUARE LONDON EC3N 2LU

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/10/967 October 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/09/9514 September 1995 ALTER MEM AND ARTS 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/09/9422 September 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/09/9327 September 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: 40 LIME STREET LONDON EC3M 5BS

View Document

10/02/9210 February 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/11/9122 November 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/01/9023 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/10/893 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/10/8812 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED

View Document

03/08/873 August 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/10/868 October 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

23/10/8423 October 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/10/84

View Document

23/08/7723 August 1977 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