FIDELIS UNDERWRITING LIMITED

22 Bishopsgate 43rd Floor, London, EC2N 4BQ, England
StatusACTIVE
Company No.09753615
CategoryPrivate Limited Company
Incorporated28 Aug 2015
Age8 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

FIDELIS UNDERWRITING LIMITED is an active private limited company with number 09753615. It was incorporated 8 years, 9 months, 19 days ago, on 28 August 2015. The company address is 22 Bishopsgate 43rd Floor, London, EC2N 4BQ, England.



Company Fillings

Accounts with accounts type full

Date: 18 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-05

Officer name: Mr Ian Thomas Houston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Address

Type: AD01

Old address: 22 Bishopsgate Level 42 London EC2N 4BQ England

New address: 22 Bishopsgate 43rd Floor London EC2N 4BQ

Change date: 2023-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2023

Action Date: 08 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Jenkin

Termination date: 2023-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2023

Action Date: 16 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-16

Capital : 7,500,109 USD

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-03

Officer name: Man Wah Erie Moloney

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Ms Heather Kirsty Mckenna

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Grahame Trevethan Dawe

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-15

Officer name: Mrs Brighd Siobhan Mcauley

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Justin Pearson

Termination date: 2022-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Denise Nashea Brown-Branch

Appointment date: 2022-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Roufca

Termination date: 2022-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

New address: 22 Bishopsgate Level 42 London EC2N 4BQ

Old address: The Leadenhall Building, 43rd Floor 122 Leadenhall Street London EC3V 4AB United Kingdom

Change date: 2022-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Old address: The Leadenhall Building 34th Floor 122 Leadenhall Street London EC3V 4AB United Kingdom

New address: The Leadenhall Building, 43rd Floor 122 Leadenhall Street London EC3V 4AB

Change date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Ruth Louise Vacher

Termination date: 2021-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-12

Officer name: Daniel David Burrows

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Patricia Roufca

Appointment date: 2021-08-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2021

Action Date: 05 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097536150006

Charge creation date: 2021-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-12

Officer name: Ms. Elizabeth Anne Jenkin

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-10

Officer name: Ms. Kathryn Ruth Louise Vacher

Documents

View document PDF

Second filing of director appointment with name

Date: 04 May 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr. Grahame Trevethan Dawe

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-11

Officer name: Mr. Grahame Trevethan Dawe

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Burford

Termination date: 2021-04-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-01

Officer name: Ms Man Wah Erie Moloney

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-01

Officer name: Patricia Roufca

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Alan Hawkins

Termination date: 2021-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Reginald Collins

Termination date: 2021-03-05

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-05

Capital : 7,500,108 USD

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Capital

Type: SH01

Capital : 7,500,107 USD

Date: 2020-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-28

Officer name: Sharon Julia Ingham

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-24

Capital : 7,500,106 USD

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Capital

Type: SH01

Capital : 7,500,105 USD

Date: 2020-06-25

Documents

View document PDF

Capital allotment shares

Date: 21 May 2020

Action Date: 21 May 2020

Category: Capital

Type: SH01

Date: 2020-05-21

Capital : 7,500,104 USD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Capital : 7,500,103 USD

Date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-12

Officer name: Mr Ian Burford

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-05

Capital : 7,500,102 USD

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2018

Action Date: 18 Dec 2018

Category: Capital

Type: SH01

Capital : 7,500,101 USD

Date: 2018-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-07

Charge number: 097536150005

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Patricia Roufca

Appointment date: 2018-09-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-19

Officer name: Lucy Victoria Espley

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sharon Julia Ingham

Change date: 2015-10-26

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Justin Pearson

Change date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurent G Jeanmart

Termination date: 2018-02-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lucy Victoria Espley

Appointment date: 2018-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-31

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-20

Charge number: 097536150004

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-24

Officer name: Mr Michael Justin Pearson

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Christopher Alan Hawkins

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2016

Action Date: 09 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097536150003

Charge creation date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Jeanmart

Appointment date: 2016-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Howard Tripp

Appointment date: 2016-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2016

Action Date: 06 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097536150002

Charge creation date: 2016-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-26

Officer name: Sharon Julia Ingham

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-09

Officer name: Mr Adrian John Reginald Collins

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Alan Hawkins

Change date: 2015-12-09

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2016

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Justin Pearson

Change date: 2015-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Garrett Russell

Termination date: 2016-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Julia Ingham

Change date: 2015-12-09

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel David Burrows

Change date: 2015-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2016

Action Date: 09 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097536150001

Charge creation date: 2016-03-09

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fidelis newco LIMITED\certificate issued on 14/12/15

Documents

View document PDF

Change of name request comments

Date: 14 Dec 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 14 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

New address: The Leadenhall Building 34th Floor 122 Leadenhall Street London EC3V 4AB

Change date: 2015-12-09

Old address: Levels 17-19 110 Bishopsgate London EC2N 4AY United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2015

Action Date: 02 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-02

Capital : 7,500,100 USD

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel David Burrows

Change date: 2015-11-23

Documents

View document PDF

Incorporation company

Date: 28 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12/15 RHEIDOL TERRACE (MANAGEMENT) LIMITED

CHURCH HOUSE HIGH STREET,TONBRIDGE,TN12 7NJ

Number:01736520
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

2MUNKYS LIMITED

CEDAR HOUSE,NORWICH,NR1 1ES

Number:11385448
Status:ACTIVE
Category:Private Limited Company

HEC PAY LIMITED

1 NITA ROAD,BRENTWOOD,CM14 5BQ

Number:09880918
Status:ACTIVE
Category:Private Limited Company

JQ INVESTMENT LTD

19 THACKERAY ROAD,CLEVEDON,BS21 7JQ

Number:11926157
Status:ACTIVE
Category:Private Limited Company

MCINNES COOK LIGHT LIMITED

UNIT 4-5 RUDGATE BUSINESS PARK,YORK,YO26 7RD

Number:09638681
Status:ACTIVE
Category:Private Limited Company

THIRD SECTOR ACTION LIMITED

16 DICKINSON WAY,NEWARK,NG23 6FF

Number:10673650
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