ERIDGE UNDERWRITING AGENCY LTD

2nd Floor St James House 2nd Floor St James House, Romford, RM1 3NH, Essex, United Kingdom
StatusACTIVE
Company No.09574780
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 29 days
JurisdictionEngland Wales

SUMMARY

ERIDGE UNDERWRITING AGENCY LTD is an active private limited company with number 09574780. It was incorporated 9 years, 29 days ago, on 05 May 2015. The company address is 2nd Floor St James House 2nd Floor St James House, Romford, RM1 3NH, Essex, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-06

Officer name: Mr Neil Patrick Manvell

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2024

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mr John George Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-09

Officer name: Malcolm John Clemitson

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-09

Officer name: Malcolm John Clemitson

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Puttick

Termination date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 24 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 24 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2023

Action Date: 17 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-17

Charge number: 095747800002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095747800001

Charge creation date: 2023-07-17

Documents

View document PDF

Legacy

Date: 04 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 04 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 04 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-07

Officer name: Paul John Kneafsey

Documents

View document PDF

Resolution

Date: 21 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 13 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julie Louise Adams-Moore

Change date: 2023-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-07

Officer name: Andrew James Galbraith

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Ms Julie Louise Adams-Moore

Documents

View document PDF

Memorandum articles

Date: 01 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Galbraith

Appointment date: 2022-05-23

Documents

View document PDF

Change account reference date company current shortened

Date: 23 May 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kgm Underwriting Services Limited

Notification date: 2022-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Xs Direct Group Investments Designated Activity Company

Cessation date: 2022-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-29

Psc name: John George Hamilton

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Paul Gerard Mccann

Cessation date: 2022-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-29

Psc name: Malcolm John Clemitson

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Ms Julie Louise Adams-Moore

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Mr Matthew James Puttick

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-29

Officer name: Christopher Paul Gerard Mccann

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

Change date: 2022-05-17

New address: 2nd Floor St James House 27-43 Eastern Road Romford Essex RM1 3NH

Old address: 22-23 London Road Tunbridge Wells TN1 1DA England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 10 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-10

Psc name: Xs Direct Group Investments Designated Activity Company

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2018

Action Date: 10 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John George Hamilton

Change date: 2018-03-10

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2018

Action Date: 10 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-10

Psc name: Mr Malcolm John Clemitson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

New address: 22-23 London Road Tunbridge Wells TN1 1DA

Change date: 2017-02-13

Old address: Malling House Town Hill West Malling Kent ME19 6QL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 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: 15 Jul 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-10

Officer name: Mr Christopher Paul Gerard Mccann

Documents

View document PDF

Resolution

Date: 08 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eridge administration services LTD\certificate issued on 22/02/16

Documents

View document PDF

Change of name request comments

Date: 22 Feb 2016

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 22 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jan 2016

Action Date: 20 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-15

Officer name: Mr Malcolm John Clemitson

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBEN SERVICES LTD

1B COURT GARDENS COLCHESTER ROAD,ESSEX,RM3 0XT

Number:08987500
Status:ACTIVE
Category:Private Limited Company

BGR (UK) LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:09177079
Status:ACTIVE
Category:Private Limited Company

BM TRADA VENTURES LIMITED

CHILTERN HOUSE,HUGHENDEN VALLEY, HIGH WYCOMBE,HP14 4ND

Number:04128090
Status:ACTIVE
Category:Private Limited Company

SONSAR LTD

23 WYNNSTAY ROAD,COLWYN BAY,LL29 8NT

Number:11857333
Status:ACTIVE
Category:Private Limited Company

THE MIDCOUNTIES CO-OPERATIVE PENSION TRUSTEE LIMITED

CO-OPERATIVE HOUSE,WARWICK,CV34 6DA

Number:06470728
Status:ACTIVE
Category:Private Limited Company

TITANIC MILL ENERGY SERVICES LIMITED

28 KIRKGATE,KEIGHLEY,BD20 0AL

Number:07047997
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