ALCHEMY UNDERWRITING LIMITED
Status | ACTIVE |
Company No. | 10879844 |
Category | Private Limited Company |
Incorporated | 24 Jul 2017 |
Age | 6 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ALCHEMY UNDERWRITING LIMITED is an active private limited company with number 10879844. It was incorporated 6 years, 10 months, 11 days ago, on 24 July 2017. The company address is Mansell Court Mansell Court, London, E1 8AN, England.
Company Fillings
Capital allotment shares
Date: 20 Mar 2024
Action Date: 01 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-01
Capital : 957.8948 GBP
Documents
Capital cancellation shares
Date: 14 Mar 2024
Action Date: 31 Jan 2024
Category: Capital
Type: SH06
Capital : 910 GBP
Date: 2024-01-31
Documents
Capital return purchase own shares
Date: 14 Mar 2024
Category: Capital
Type: SH03
Documents
Change account reference date company previous extended
Date: 06 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-09-30
Documents
Change account reference date company current extended
Date: 05 Mar 2024
Action Date: 30 Sep 2024
Category: Accounts
Type: AA01
Made up date: 2023-12-31
New date: 2024-09-30
Documents
Appoint person director company with name date
Date: 29 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Suneeta Rani Padda
Appointment date: 2024-02-15
Documents
Resolution
Date: 08 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-02-01
Psc name: Alexander Rupert Gordon Cousins
Documents
Notification of a person with significant control
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Stanley Wallas
Notification date: 2024-02-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2024
Action Date: 30 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-30
Charge number: 108798440002
Documents
Mortgage satisfy charge full
Date: 30 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 108798440001
Documents
Change account reference date company previous shortened
Date: 08 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2024-09-30
New date: 2023-12-31
Documents
Appoint person director company with name date
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-20
Officer name: Mr Peter David Barry Dalton
Documents
Appoint person director company with name date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Rupert Gordon Cousins
Appointment date: 2023-10-31
Documents
Capital alter shares subdivision
Date: 31 Aug 2023
Action Date: 10 Aug 2023
Category: Capital
Type: SH02
Date: 2023-08-10
Documents
Termination director company with name termination date
Date: 07 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-03
Officer name: Robert Peter Cottingham
Documents
Appoint person director company with name date
Date: 03 Aug 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-19
Officer name: Mr Richard John Ronald Housley
Documents
Confirmation statement with updates
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type dormant
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Cessation of a person with significant control
Date: 16 Mar 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Stanley Wallas
Cessation date: 2023-02-01
Documents
Notification of a person with significant control
Date: 21 Feb 2023
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard John Ronald Housley
Notification date: 2022-12-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Feb 2023
Action Date: 17 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108798440001
Charge creation date: 2023-02-17
Documents
Resolution
Date: 15 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 04 Jan 2023
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Stanley Wallas
Notification date: 2022-11-01
Documents
Cessation of a person with significant control
Date: 04 Jan 2023
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-01
Psc name: Paladin Holdings Limited
Documents
Capital allotment shares
Date: 04 Jan 2023
Action Date: 16 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-16
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 10 Nov 2022
Action Date: 01 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-01
Capital : 100 GBP
Documents
Change account reference date company previous shortened
Date: 10 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-09-30
Documents
Capital alter shares subdivision
Date: 10 Nov 2022
Action Date: 01 Nov 2022
Category: Capital
Type: SH02
Date: 2022-11-01
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Accounts with accounts type dormant
Date: 25 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 04 Apr 2022
Action Date: 02 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-03-02
Psc name: Paladin Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
New address: Mansell Court 69 Mansell Street London E1 8AN
Old address: 8-11 Crescent London EC3N 2LY United Kingdom
Change date: 2022-03-02
Documents
Accounts with accounts type dormant
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Certificate change of name company
Date: 16 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bell underwriting LIMITED\certificate issued on 16/10/20
Documents
Change of name request comments
Date: 16 Oct 2020
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 16 Oct 2020
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type dormant
Date: 07 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 04 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-12-31
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-19
Officer name: Tallis Alexis Kemp
Documents
Resolution
Date: 03 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name request comments
Date: 03 Oct 2018
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 03 Oct 2018
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 11 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tallis Alexis Kemp
Appointment date: 2018-08-08
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Some Companies
5 JERSEY ROAD,LEICESTER,LE4 2LU
Number: | 09602239 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ARK,LITTLEBOROUGH,OL15 8DH
Number: | 11602081 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 ROSSINGTON AVENUE,BOREHAMWOOD,WD6 4LA
Number: | 09148710 |
Status: | ACTIVE |
Category: | Private Limited Company |
607 SLOANE AVENUE N.54,LONDON,SW3 3EL
Number: | 11332910 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 PEMBROKE ROAD,HAVERFORDWEST,SA61 1JW
Number: | 01592501 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE ASH,CULVERSTONE GREEN,DA13 0TT
Number: | 11313693 |
Status: | ACTIVE |
Category: | Private Limited Company |