ALCHEMY UNDERWRITING LIMITED

Mansell Court Mansell Court, London, E1 8AN, England
StatusACTIVE
Company No.10879844
CategoryPrivate Limited Company
Incorporated24 Jul 2017
Age6 years, 10 months, 11 days
JurisdictionEngland 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

View document PDF

Capital cancellation shares

Date: 14 Mar 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH06

Capital : 910 GBP

Date: 2024-01-31

Documents

View document PDF

Capital return purchase own shares

Date: 14 Mar 2024

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 08 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108798440001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 31 Aug 2023

Action Date: 10 Aug 2023

Category: Capital

Type: SH02

Date: 2023-08-10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 15 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Nov 2022

Action Date: 01 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 10 Nov 2022

Action Date: 01 Nov 2022

Category: Capital

Type: SH02

Date: 2022-11-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name request comments

Date: 16 Oct 2020

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 16 Oct 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 03 Oct 2018

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 03 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GABBY&LOVE CARE LIMITED

5 JERSEY ROAD,LEICESTER,LE4 2LU

Number:09602239
Status:ACTIVE
Category:Private Limited Company

KS HOTELS LIMITED

THE ARK,LITTLEBOROUGH,OL15 8DH

Number:11602081
Status:ACTIVE
Category:Private Limited Company

OKOBIN LTD

80 ROSSINGTON AVENUE,BOREHAMWOOD,WD6 4LA

Number:09148710
Status:ACTIVE
Category:Private Limited Company

RR IT CONSULTING LTD

607 SLOANE AVENUE N.54,LONDON,SW3 3EL

Number:11332910
Status:ACTIVE
Category:Private Limited Company

SALTMINSTER LIMITED

27 PEMBROKE ROAD,HAVERFORDWEST,SA61 1JW

Number:01592501
Status:ACTIVE
Category:Private Limited Company

SENVIEWS LIMITED

BLUE ASH,CULVERSTONE GREEN,DA13 0TT

Number:11313693
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