MONUMENT RE SERVICES (UK) LTD

5th Floor Walsingham House 5th Floor Walsingham House, London, EC3N 4AH, England
StatusACTIVE
Company No.09019536
CategoryPrivate Limited Company
Incorporated30 Apr 2014
Age10 years, 15 days
JurisdictionEngland Wales

SUMMARY

MONUMENT RE SERVICES (UK) LTD is an active private limited company with number 09019536. It was incorporated 10 years, 15 days ago, on 30 April 2014. The company address is 5th Floor Walsingham House 5th Floor Walsingham House, London, EC3N 4AH, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. James Christopher Carson

Change date: 2023-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-27

Officer name: Tobias Fritsch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-27

Old address: 35 Seething Lane 8th Floor, Walsingham House London EC3N 4AH England

New address: 5th Floor Walsingham House 35 Seething Lane London EC3N 4AH

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 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: 04 Jul 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-31

Officer name: Dr. Tobias Fritsch

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Tobias Fritsch

Appointment date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Thomas Brogden

Termination date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-02

Officer name: Manfred Maske

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-05

Officer name: Mr. James Christopher Carson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-05

Officer name: Andrew James Preston

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Holton

Termination date: 2021-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 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: 02 Oct 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-27

Officer name: Manfred Maske

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-27

Officer name: Alexander Thomas Brogden

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aidan Holton

Appointment date: 2020-05-27

Documents

View document PDF

Resolution

Date: 04 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Duncan Russell

Termination date: 2020-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-06

New address: 35 Seething Lane 8th Floor, Walsingham House London EC3N 4AH

Old address: 5th Floor 20 Fenchurch Street London EC3M 3BY

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Andrew James Preston

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Brooks Jr

Termination date: 2019-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 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: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-05

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Nov 2017

Category: Address

Type: AD02

Old address: 21 st. Thomas Street Bristol BS1 6JS England

New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-08-16

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 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: 02 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 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: 05 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian John Cordey

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Thomas Prizzia

Termination date: 2015-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Apr 2015

Category: Address

Type: AD03

New address: 21 st. Thomas Street Bristol BS1 6JS

Documents

View document PDF

Change sail address company with new address

Date: 15 Apr 2015

Category: Address

Type: AD02

New address: 21 st. Thomas Street Bristol BS1 6JS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-10

New address: 5Th Floor 20 Fenchurch Street London EC3M 3BY

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Duncan Russell

Appointment date: 2015-03-18

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-21

Officer name: Mr Gary Thomas Prizzia

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-24

Officer name: Mr Gary Thomas Prizzia

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-18

Officer name: Mr Raymond Brooks Jr

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-18

Officer name: Mr Raymond Brooks Jr

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Thomas Prizzia

Change date: 2014-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-17

Officer name: Mr Gary Thomas Prizzia

Documents

View document PDF

Incorporation company

Date: 30 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

@ CLEEVE HILL LTD

UPPER LODGE CLEEVE HILL,BATH,BA1 9AD

Number:11723541
Status:ACTIVE
Category:Private Limited Company

AMW SURFACING LTD

44 HIGH MOUNT STREET HIGH MOUNT STREET,CANNOCK,WS12 4BL

Number:11644430
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL EQUIPMENT FINANCE LIMITED

LATIMER COTTAGE,LATIMER,HP5 1UA

Number:11634156
Status:ACTIVE
Category:Private Limited Company

MAXIMISING VELOCITY LTD

14 QUEEN SQUARE,BATH,BA1 2HN

Number:09613709
Status:ACTIVE
Category:Private Limited Company

SAGEN CONSULTANCY SERVICES LIMITED

22 STREATHBOURNE ROAD,LONDON,SW17 8QX

Number:11217582
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHEBEEN PROPERTY LEASING LTD

7 BURNBRAE RD,SHOTTS,ML7 5ED

Number:SC494910
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