NOBLE MARINE (UNDERWRITING AGENCIES) LIMITED

Jubilee House Long Bennington Business Park Jubilee House Long Bennington Business Park, Newark, NG23 5JR, England
StatusDISSOLVED
Company No.03096948
CategoryPrivate Limited Company
Incorporated31 Aug 1995
Age28 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 4 months, 12 days

SUMMARY

NOBLE MARINE (UNDERWRITING AGENCIES) LIMITED is an dissolved private limited company with number 03096948. It was incorporated 28 years, 8 months, 15 days ago, on 31 August 1995 and it was dissolved 1 year, 4 months, 12 days ago, on 03 January 2023. The company address is Jubilee House Long Bennington Business Park Jubilee House Long Bennington Business Park, Newark, NG23 5JR, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-01

Psc name: Noble Insurance Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

New address: Jubilee House Long Bennington Business Park Long Bennington Newark NG23 5JR

Change date: 2021-02-19

Old address: Clinton House 12 Lombard Street Newark Nottinghamshire NG24 1XB

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-27

Officer name: Mrs Rebecca Louise Childs

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2019

Action Date: 30 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Virtus Bidco Limited

Change date: 2019-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Virtus Bidco Limited

Notification date: 2019-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Royal & Sun Alliance Insurance Plc

Cessation date: 2019-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-07

Officer name: Mr Ian Robert Mcmanus

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Miles Arundel

Appointment date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Turner

Termination date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Charles Harrington

Termination date: 2019-02-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-07

Officer name: Roysun Limited

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Philip Baker

Termination date: 2019-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Matthew Charles Harrington

Appointment date: 2017-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-22

Officer name: Jonathan Langford

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-14

Officer name: Jon Lawton Hancock

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-28

Officer name: Jon Hancock

Documents

View document PDF

Miscellaneous

Date: 26 Apr 2016

Category: Miscellaneous

Type: MISC

Description: Psc register

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Isabelle Gray

Termination date: 2015-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard James Turner

Change date: 2014-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Philip Baker

Change date: 2014-05-19

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Sarah Isabelle Gray

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Jonathan Langford

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Jon Hancock

Documents

View document PDF

Change sail address company with old address

Date: 10 Jun 2014

Category: Address

Type: AD02

Old address: Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor, One Plantation Place 30 Fenchurch Street London EC3M 3BD United Kingdom

Documents

View document PDF

Auditors resignation company

Date: 09 Oct 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Philip Baker

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Move registers to sail company

Date: 19 Oct 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Oct 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-20

Officer name: Jonathan Langford

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Langford

Change date: 2012-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 17 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Jan 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon Hancock

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Turner

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Isabelle Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Langford

Documents

View document PDF

Termination secretary company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Irene Langford

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Roysun Limited

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Langford

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Langford

Documents

View document PDF

Miscellaneous

Date: 14 Apr 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mrs irene barbara langford

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 03/09/99 from: c/o hobson phillips sharpe 43 alexandra street nottingham NG5 1AY

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF


Some Companies

BB BUILDING SERVICES LIMITED

THE RED BARN THORNEND,CHIPPENHAM,SN15 4BX

Number:07077642
Status:ACTIVE
Category:Private Limited Company

DUNEDIN DEVELOPMENTS IRELAND LIMITED

22 MALLUSK ROAD,NEWTOWNABBEY,BT36 4PP

Number:NI626558
Status:ACTIVE
Category:Private Limited Company

MINDGIFT LTD

112 SPENDMORE LANE,CHORLEY,PR7 5BX

Number:07650941
Status:ACTIVE
Category:Private Limited Company

ROARK DEVELOPMENTS LIMITED

FLAT 1,FULHAM, LONDON,SW6 2HP

Number:11423128
Status:ACTIVE
Category:Private Limited Company

RRS LEGAL LIMITED

18A BAGBOROUGH ROAD,TAUNTON,TA2 7ND

Number:10565812
Status:ACTIVE
Category:Private Limited Company

SPILL STUDIOS LTD

58 CANFIELD ROAD,WOODFORD GREEN,IG8 8JH

Number:07864064
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source