DEDHAM UNDERWRITERS LLP
Status | ACTIVE |
Company No. | OC322783 |
Category | Limited Liability Partnership |
Incorporated | 28 Sep 2006 |
Age | 17 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
DEDHAM UNDERWRITERS LLP is an active limited liability partnership with number OC322783. It was incorporated 17 years, 7 months, 1 day ago, on 28 September 2006. The company address is 5th Floor 70 Gracechurch Street, London, EC3V 0XL, England.
Company Fillings
Notification of a person with significant control limited liability partnership
Date: 10 Oct 2023
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Argenta Llp Services Limited
Notification date: 2018-12-31
Documents
Notification of a person with significant control limited liability partnership
Date: 10 Oct 2023
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Argenta Continuity Limited
Notification date: 2018-12-31
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2023-10-10
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-28
Documents
Accounts with accounts type full
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-28
Documents
Accounts with accounts type full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-28
Documents
Accounts with accounts type full
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 06 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-28
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-28
Documents
Accounts with accounts type full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control statement limited liability partnership
Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Termination member limited liability partnership with name termination date
Date: 05 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lyliane Rolt
Termination date: 2018-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 05 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nicholas Lewis Evelyn Rolt
Termination date: 2018-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 05 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Julian Alexander Rolt
Termination date: 2018-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 05 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-12-31
Officer name: Christopher Xavier Rolt
Documents
Cessation of a person with significant control limited liability partnership
Date: 05 Feb 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2018-12-31
Psc name: Nicholas Lewis Evelyn Rolt
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-28
Documents
Accounts with accounts type full
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-28
Documents
Accounts with accounts type full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 05 Sep 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Argenta Continuity Limited
Change date: 2016-12-20
Documents
Change person member limited liability partnership with name change date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Lyliane Rolt
Change date: 2017-04-04
Documents
Change person member limited liability partnership with name change date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-04-04
Officer name: Julian Alexander Rolt
Documents
Change person member limited liability partnership with name change date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Christopher Xavier Rolt
Change date: 2017-04-04
Documents
Change corporate member limited liability partnership with name change date
Date: 08 Mar 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Argenta Llp Services Limited
Change date: 2016-12-20
Documents
Change registered office address limited liability partnership with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: LLAD01
Change date: 2017-01-25
New address: 5th Floor 70 Gracechurch Street London EC3V 0XL
Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-28
Documents
Accounts with accounts type full
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 26 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-28
Documents
Accounts with accounts type full
Date: 29 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Sep 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-28
Documents
Change person member limited liability partnership with name change date
Date: 29 Sep 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Julian Alexander Rolt
Change date: 2014-09-26
Documents
Accounts with accounts type full
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person member limited liability partnership with name change date
Date: 30 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-07-23
Officer name: Christopher Xavier Rolt
Documents
Annual return limited liability partnership with made up date
Date: 08 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-28
Documents
Accounts with accounts type full
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-28
Documents
Accounts with accounts type full
Date: 02 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-28
Documents
Change person member limited liability partnership with name change date
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-10-04
Officer name: Nicholas Lewis Evelyn Rolt
Documents
Change person member limited liability partnership with name change date
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-10-04
Officer name: Julian Alexander Rolt
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-10-04
Officer name: Argenta Llp Services Limited
Documents
Change person member limited liability partnership with name change date
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Christopher Xavier Rolt
Change date: 2011-10-04
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-10-04
Officer name: Argenta Continuity Limited
Documents
Accounts with accounts type full
Date: 11 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 07 Feb 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 70
Documents
Legacy
Date: 07 Feb 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 71
Documents
Legacy
Date: 02 Dec 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 67
Documents
Legacy
Date: 02 Dec 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 68
Documents
Legacy
Date: 02 Dec 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 69
Documents
Appoint person member limited liability partnership
Date: 26 Nov 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lyliane Rolt
Documents
Annual return limited liability partnership with made up date
Date: 29 Oct 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-28
Documents
Legacy
Date: 21 Sep 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 66
Documents
Accounts with accounts type full
Date: 18 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 08 Feb 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 65
Documents
Legacy
Date: 08 Feb 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 64
Documents
Annual return limited liability partnership with made up date
Date: 15 Oct 2009
Action Date: 28 Sep 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-09-28
Documents
Accounts with accounts type full
Date: 27 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 63
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 62
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 28/09/08
Documents
Legacy
Date: 22 Jul 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 59
Documents
Legacy
Date: 22 Jul 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 60
Documents
Legacy
Date: 22 Jul 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 61
Documents
Accounts with accounts type full
Date: 19 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/09/07
Documents
Legacy
Date: 25 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/12/07
Documents
Legacy
Date: 07 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BLICK TELEFUSION COMMUNICATIONS LIMITED
STANLEY HOUSE,SWINDON,SN2 8ER
Number: | 01476705 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DERWENT AVENUE,MANCHESTER,M21 7QP
Number: | 09015303 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PINNACLE HOUSE, BREEDON QUARRY,DERBY,DE73 8AP
Number: | 00632458 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGULATORY FINANCE SERVICES LTD
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10288026 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11732253 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRILOGY SUITE,WOLVERHAMPTON,WV3 0JF
Number: | 10004444 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |