CAPITAL MARKETS UNDERWRITING LIMITED
Status | ACTIVE |
Company No. | 06708091 |
Category | Private Limited Company |
Incorporated | 25 Sep 2008 |
Age | 15 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CAPITAL MARKETS UNDERWRITING LIMITED is an active private limited company with number 06708091. It was incorporated 15 years, 8 months, 6 days ago, on 25 September 2008. The company address is One One, London, EC4M 7WS, England.
Company Fillings
Appoint corporate secretary company with name date
Date: 14 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Dentons Secretaries Limited
Appointment date: 2023-11-13
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Address
Type: AD01
Old address: Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE England
Change date: 2023-11-14
New address: One Fleet Place London EC4M 7WS
Documents
Confirmation statement with updates
Date: 21 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Capital alter shares subdivision
Date: 18 Jul 2023
Action Date: 29 Jun 2023
Category: Capital
Type: SH02
Date: 2023-06-29
Documents
Capital name of class of shares
Date: 18 Jul 2023
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 11 Jul 2023
Action Date: 29 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nationwide Broker Services Limited
Notification date: 2023-06-29
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stanley Alfred Kaznowski
Appointment date: 2023-06-29
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Cowman
Appointment date: 2023-06-29
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Garth Wilson
Appointment date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Address
Type: AD01
New address: Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE
Old address: C/O Connor Spencer & Co 5 Waterside Station Road Harpenden Hertfordshire AL5 4US
Change date: 2022-12-23
Documents
Confirmation statement with updates
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 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: 16 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Capital allotment shares
Date: 15 Oct 2015
Action Date: 01 May 2015
Category: Capital
Type: SH01
Date: 2015-05-01
Capital : 105 GBP
Documents
Capital allotment shares
Date: 02 Apr 2015
Action Date: 31 Dec 2014
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 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: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Capital allotment shares
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2013-07-29
Documents
Accounts with accounts type total exemption full
Date: 15 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 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: 26 Sep 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Change person director company with change date
Date: 26 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Mr Ian Robert Wallace
Documents
Change person director company with change date
Date: 26 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Norris
Change date: 2011-09-01
Documents
Change person director company with change date
Date: 26 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Mr Timothy John Mahon
Documents
Change registered office address company with date old address
Date: 20 May 2011
Action Date: 20 May 2011
Category: Address
Type: AD01
Change date: 2011-05-20
Old address: the Leys 2C Leyton Road Harpenden Hertfordshire AL5 2TL
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Mark Norris
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company current extended
Date: 06 Oct 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-09-30
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/09; full list of members
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian wallace / 28/11/2008
Documents
Legacy
Date: 04 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mark john norris
Documents
Resolution
Date: 23 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
28 DAM STREET,LICHFIELD,WS13 6AA
Number: | OC337482 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MAC SOLUTIONS PLUMBING & HEATING LIMITED
KINGS ARMS VAULTS,BRECON,LD3 7EF
Number: | 08185804 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SCHOOL LANE,SKELMERSDALE,WN8 0LW
Number: | 11154666 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09975664 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
302 ST. VINCENT STREET,GLASGOW,G2 5RZ
Number: | SO301832 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11940561 |
Status: | ACTIVE |
Category: | Private Limited Company |