MISSION UNDERWRITING UK LIMITED
Status | ACTIVE |
Company No. | 05314336 |
Category | Private Limited Company |
Incorporated | 15 Dec 2004 |
Age | 19 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MISSION UNDERWRITING UK LIMITED is an active private limited company with number 05314336. It was incorporated 19 years, 4 months, 23 days ago, on 15 December 2004. The company address is One One, London, EC4M 7WS, England.
Company Fillings
Accounts with accounts type full
Date: 21 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Capital allotment shares
Date: 03 Apr 2024
Action Date: 20 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-20
Capital : 988.907 GBP
Documents
Capital allotment shares
Date: 03 Apr 2024
Action Date: 29 Feb 2024
Category: Capital
Type: SH01
Capital : 988.906 GBP
Date: 2024-02-29
Documents
Confirmation statement with updates
Date: 29 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type full
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 22 Sep 2023
Action Date: 03 Sep 2023
Category: Capital
Type: SH01
Capital : 988.905 GBP
Date: 2023-09-03
Documents
Capital allotment shares
Date: 28 Jul 2023
Action Date: 17 Apr 2023
Category: Capital
Type: SH01
Capital : 988.904 GBP
Date: 2023-04-17
Documents
Capital allotment shares
Date: 28 Jul 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH01
Capital : 988.903 GBP
Date: 2023-03-31
Documents
Appoint person director company with name date
Date: 19 Apr 2023
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gail Patrice Sumner
Appointment date: 2022-11-28
Documents
Capital allotment shares
Date: 20 Mar 2023
Action Date: 31 Dec 2022
Category: Capital
Type: SH01
Capital : 988.902 GBP
Date: 2022-12-31
Documents
Accounts with accounts type full
Date: 04 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Second filing capital allotment shares
Date: 15 Sep 2022
Action Date: 19 Apr 2022
Category: Capital
Type: RP04SH01
Date: 2022-04-19
Capital : 988.901 GBP
Documents
Capital allotment shares
Date: 14 Sep 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 988.811 GBP
Documents
Resolution
Date: 26 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-14
Officer name: Alan Michael Rorison
Documents
Termination director company with name termination date
Date: 22 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Douglas Page
Termination date: 2022-04-14
Documents
Capital allotment shares
Date: 20 Apr 2022
Action Date: 19 Apr 2022
Category: Capital
Type: SH01
Capital : 988.9 GBP
Date: 2022-04-19
Documents
Appoint person director company with name date
Date: 11 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian Charles Morgan
Appointment date: 2022-03-31
Documents
Certificate change of name company
Date: 11 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kinnell corporate LIMITED\certificate issued on 11/04/22
Documents
Change of name request comments
Date: 11 Apr 2022
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 11 Apr 2022
Category: Change-of-name
Type: CONNOT
Documents
Notification of a person with significant control
Date: 05 Apr 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Keoni Schwartz
Notification date: 2022-03-01
Documents
Cessation of a person with significant control
Date: 05 Apr 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kinnell Holdings Limited
Cessation date: 2022-03-01
Documents
Capital allotment shares
Date: 05 Apr 2022
Action Date: 07 Mar 2022
Category: Capital
Type: SH01
Capital : 988.81 GBP
Date: 2022-03-07
Documents
Capital allotment shares
Date: 05 Apr 2022
Action Date: 01 Mar 2022
Category: Capital
Type: SH01
Capital : 988.405 GBP
Date: 2022-03-01
Documents
Capital variation of rights attached to shares
Date: 02 Apr 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 02 Apr 2022
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 02 Apr 2022
Action Date: 01 Mar 2022
Category: Capital
Type: SH02
Date: 2022-03-01
Documents
Resolution
Date: 02 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 18 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Kinnell Holdings Limited
Documents
Capital return purchase own shares
Date: 14 Jan 2022
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 14 Jan 2022
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 31 Dec 2021
Action Date: 11 Nov 2021
Category: Capital
Type: SH06
Capital : 988 GBP
Date: 2021-11-11
Documents
Capital cancellation shares
Date: 31 Dec 2021
Action Date: 09 Nov 2021
Category: Capital
Type: SH06
Date: 2021-11-09
Capital : 163,988 GBP
Documents
Confirmation statement with updates
Date: 30 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Capital cancellation shares
Date: 08 Dec 2021
Action Date: 24 Aug 2021
Category: Capital
Type: SH06
Capital : 468,228 GBP
Date: 2021-08-24
Documents
Capital return purchase own shares
Date: 08 Dec 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Second filing of secretary termination with name
Date: 07 Jul 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04TM02
Officer name: Blair John Houston
Documents
Capital allotment shares
Date: 30 Jun 2021
Action Date: 10 Jun 2021
Category: Capital
Type: SH01
Capital : 493,228 GBP
Date: 2021-06-10
Documents
Termination secretary company with name termination date
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-14
Officer name: Blair John Houston
Documents
Appoint corporate secretary company with name date
Date: 25 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-05-25
Officer name: Dentons Secretaries Limited
Documents
Mortgage satisfy charge full
Date: 26 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Address
Type: AD01
New address: One Fleet Place London EC4M 7WS
Old address: 14 Castle Street Liverpool L2 0NE
Change date: 2021-03-10
Documents
Capital allotment shares
Date: 25 Jan 2021
Action Date: 13 Jan 2021
Category: Capital
Type: SH01
Capital : 463,228 GBP
Date: 2021-01-13
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Capital allotment shares
Date: 30 Oct 2020
Action Date: 28 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-28
Capital : 433,228 GBP
Documents
Accounts with accounts type full
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 29 May 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-29
Officer name: Mr Andrew Douglas Page
Documents
Capital allotment shares
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Capital
Type: SH01
Capital : 403,228 GBP
Date: 2020-02-27
Documents
Confirmation statement with updates
Date: 27 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Capital allotment shares
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Capital
Type: SH01
Capital : 353,228 GBP
Date: 2019-12-06
Documents
Capital allotment shares
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-25
Capital : 328,228 GBP
Documents
Capital allotment shares
Date: 16 Jul 2019
Action Date: 28 May 2019
Category: Capital
Type: SH01
Date: 2019-05-28
Capital : 308,228 GBP
Documents
Appoint person secretary company with name date
Date: 20 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Blair John Houston
Appointment date: 2019-06-12
Documents
Accounts with accounts type full
Date: 17 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type small
Date: 08 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 02 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-29
Officer name: Lyndsay Elizabeth Wilson
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type full
Date: 27 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Change person secretary company with change date
Date: 24 Dec 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-07
Officer name: Mrs Lyndsay Elizabeth Wilson
Documents
Capital allotment shares
Date: 29 Sep 2015
Action Date: 24 Sep 2015
Category: Capital
Type: SH01
Capital : 94,228 GBP
Date: 2015-09-24
Documents
Accounts with accounts type full
Date: 09 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Change person secretary company with change date
Date: 30 Jan 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Lyndsay Elizabeth Wilson
Change date: 2014-01-01
Documents
Capital statement capital company with date currency figure
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Capital
Type: SH19
Capital : 94,228 GBP
Date: 2014-09-02
Documents
Legacy
Date: 02 Sep 2014
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 02 Sep 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/08/14
Documents
Resolution
Date: 02 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Willoughby
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Termination director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Dawson
Documents
Accounts with accounts type full
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Michael Rorison
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Appoint person director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Willoughby
Documents
Termination secretary company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Graham
Documents
Appoint person secretary company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lyndsay Elizabeth Wilson
Documents
Accounts with accounts type full
Date: 10 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Legacy
Date: 22 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 23 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Termination director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Dixon
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Certificate change of name company
Date: 04 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fitzgerald reid dickinson LIMITED\certificate issued on 04/01/11
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 27 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 27 Sep 2010
Action Date: 23 Dec 2009
Category: Capital
Type: SH01
Capital : 94,228 GBP
Date: 2009-12-23
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Some Companies
42 NEW ROAD,AYLESFORD,ME20 6AD
Number: | 06993489 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE
Number: | 09689113 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
19 LONGSTONE HILL,RATHFRILAND,BT34 5BT
Number: | NI613315 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CAMBRIDGE CRESCENT,TEDDINGTON,TW11 8DY
Number: | 11766862 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERMEDIARY MORTGAGE LENDERS ASSOCIATION
5TH FLOOR,LONDON,EC2R 7HJ
Number: | 02264559 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLAT 50 WINDSOR COURT,LONDON,E3 2LL
Number: | 10342543 |
Status: | ACTIVE |
Category: | Private Limited Company |