CASTEL UNDERWRITING AGENCIES LIMITED

60 Great Tower Street, London, EC3R 5AZ, England
StatusACTIVE
Company No.07774336
CategoryPrivate Limited Company
Incorporated14 Sep 2011
Age12 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

CASTEL UNDERWRITING AGENCIES LIMITED is an active private limited company with number 07774336. It was incorporated 12 years, 8 months, 19 days ago, on 14 September 2011. The company address is 60 Great Tower Street, London, EC3R 5AZ, England.



Company Fillings

Change to a person with significant control

Date: 23 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-01

Psc name: Ryan Specialty Holdings Newco Limited

Documents

View document PDF

Capital allotment shares

Date: 21 May 2024

Action Date: 02 Apr 2024

Category: Capital

Type: SH01

Capital : 107,561.5 GBP

Date: 2024-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-05-01

Psc name: Ryan Specialty Holdings Newco Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Robert Sturgess

Termination date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Jason Allen Kittinger

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Trevor Cowdell

Termination date: 2024-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arch Financial Holdings (Uk) Limited

Cessation date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krista Ellen Bonneau

Termination date: 2024-05-01

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-02

Officer name: Mr Hugh Robert Sturgess

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-17

Officer name: Mr Raoul Carlos

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raoul Carlos

Appointment date: 2023-10-17

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Victor Birrell

Change date: 2023-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2023

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-10

Officer name: Mr Hugh Robert Sturgess

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2023

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Allen Kittinger

Change date: 2019-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jun 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jun 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Mckenna

Termination date: 2023-06-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-09-09

Documents

View document PDF

Second filing capital allotment shares

Date: 27 May 2023

Action Date: 17 Aug 2022

Category: Capital

Type: RP04SH01

Date: 2022-08-17

Capital : 106,998.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 May 2023

Action Date: 27 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-27

Capital : 107,020.9 GBP

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-03

Psc name: Barbican Holdings (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2022

Action Date: 17 Aug 2022

Category: Capital

Type: SH01

Capital : 107,125 GBP

Date: 2022-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

New address: 60 Great Tower Street London EC3R 5AZ

Change date: 2022-09-07

Old address: 33 Gracechurch Street London EC3V 0BT England

Documents

View document PDF

Memorandum articles

Date: 22 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Robert Sturgess

Change date: 2019-12-10

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Robert Sturgess

Change date: 2019-12-10

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Jason Allen Kittinger

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Krista Ellen Bonneau

Appointment date: 2022-06-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Mckenna

Appointment date: 2022-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 09 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-09

Officer name: James Oliver Nugent

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-04

Officer name: Paul Anthony Ralph

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Mark Victor Birrell

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Anthony Ralph

Appointment date: 2020-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Henry Fernie Gibson

Termination date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2020

Action Date: 10 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-10

Capital : 106,384 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mr Hugh Robert Sturgess

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mr Jason Allen Kittinger

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Henry Fernie Gibson

Appointment date: 2019-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Jonathan James Simon Godfray

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Mark John Harrington

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-29

Officer name: Stephen John Britt

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

New address: 33 Gracechurch Street London EC3V 0BT

Old address: C/O Barbican Managing Agency Limited 33 Gracechurch Street London EC3V 0BT

Change date: 2019-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Trevor Cowdell

Appointment date: 2018-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Resolution

Date: 14 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-28

Officer name: Mr Roland John Hill

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-13

Officer name: Mr James Oliver Nugent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Move registers to registered office company with new address

Date: 02 Oct 2015

Category: Address

Type: AD04

New address: C/O Barbican Managing Agency Limited 33 Gracechurch Street London EC3V 0BT

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Feb 2015

Category: Address

Type: AD03

New address: 33 Gracechurch Street London EC3V 0BT

Documents

View document PDF

Change sail address company with new address

Date: 09 Feb 2015

Category: Address

Type: AD02

New address: 33 Gracechurch Street London EC3V 0BT

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Reeves

Termination date: 2015-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Reeves

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Victor Birrell

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan James Simon Godfray

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Reeves

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Sep 2013

Action Date: 14 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-09-14

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castel management LIMITED\certificate issued on 11/02/13

Documents

View document PDF

Change of name request comments

Date: 11 Feb 2013

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 11 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-10

Capital : 100,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 31 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-30

Capital : 80,002 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Resolution

Date: 30 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Sep 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ART PROJECT 1 LTD

54 DONALD ROAD,CROYDON,CR0 3EP

Number:11360434
Status:ACTIVE
Category:Private Limited Company

FARMER AUTOCARE LIMITED

2 TELFORD ROAD,,EH4 2BA

Number:SC246050
Status:ACTIVE
Category:Private Limited Company

GEE LOGISTICS LTD

35 HALSBURY CLOSE,MANCHESTER,M12 4NP

Number:11409803
Status:ACTIVE
Category:Private Limited Company

H.E.T. LIMITED

167 UXBRIDGE ROAD,LONDON,W7 3TH

Number:04666223
Status:ACTIVE
Category:Private Limited Company

JLMR LIMITED

19 NORTH STREET,ASHFORD,TN24 8LF

Number:03979691
Status:ACTIVE
Category:Private Limited Company

SOREM DEVELOPMENTS LIMITED

ST HELENS HOUSE,SWANSEA,SA1 4DG

Number:01698074
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