ERIDGE UNDERWRITING AGENCY LTD
Status | ACTIVE |
Company No. | 09574780 |
Category | Private Limited Company |
Incorporated | 05 May 2015 |
Age | 9 years, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
Resolution
Date: 01 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 26 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 08 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
Resolution
Date: 08 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Change of name request comments
Date: 22 Feb 2016
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 22 Feb 2016
Category: Change-of-name
Type: CONNOT
Documents
Capital alter shares subdivision
Date: 14 Jan 2016
Action Date: 20 Dec 2015
Category: Capital
Type: SH02
Date: 2015-12-20
Documents
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
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
Some Companies
1B COURT GARDENS COLCHESTER ROAD,ESSEX,RM3 0XT
Number: | 08987500 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 09177079 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILTERN HOUSE,HUGHENDEN VALLEY, HIGH WYCOMBE,HP14 4ND
Number: | 04128090 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |