MISSION UNDERWRITING UK LIMITED

One One, London, EC4M 7WS, England
StatusACTIVE
Company No.05314336
CategoryPrivate Limited Company
Incorporated15 Dec 2004
Age19 years, 4 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 26 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name request comments

Date: 11 Apr 2022

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 11 Apr 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 02 Apr 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Apr 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-01

Documents

View document PDF

Resolution

Date: 02 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 14 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 31 Dec 2021

Action Date: 11 Nov 2021

Category: Capital

Type: SH06

Capital : 988 GBP

Date: 2021-11-11

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 08 Dec 2021

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 11 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Sep 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/08/14

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Willoughby

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dawson

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Michael Rorison

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Willoughby

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Graham

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lyndsay Elizabeth Wilson

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Dixon

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

9-16 LEITH MANSIONS LTD

42 NEW ROAD,AYLESFORD,ME20 6AD

Number:06993489
Status:ACTIVE
Category:Private Limited Company

BALLYFARNAN LIMITED

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)

HILL FARM EGGS BARNMEEN LTD

19 LONGSTONE HILL,RATHFRILAND,BT34 5BT

Number:NI613315
Status:ACTIVE
Category:Private Limited Company

HULLABALOO CONSULTING LTD

32 CAMBRIDGE CRESCENT,TEDDINGTON,TW11 8DY

Number:11766862
Status:ACTIVE
Category:Private Limited Company
Number:02264559
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NEW TECH APP SERVICES LIMITED

FLAT 50 WINDSOR COURT,LONDON,E3 2LL

Number:10342543
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