POWELL UNDERWRITING LLP
Status | ACTIVE |
Company No. | OC331703 |
Category | Limited Liability Partnership |
Incorporated | 26 Sep 2007 |
Age | 16 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
POWELL UNDERWRITING LLP is an active limited liability partnership with number OC331703. It was incorporated 16 years, 8 months, 5 days ago, on 26 September 2007. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-26
Documents
Accounts with accounts type full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 28 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2023-06-27
Officer name: William Powell & Sons Limited
Documents
Change to a person with significant control limited liability partnership
Date: 28 Jun 2023
Action Date: 27 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2023-06-27
Psc name: William Powell & Sons Limited
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-26
Documents
Accounts with accounts type full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 26 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-26
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-26
Documents
Accounts with accounts type full
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-26
Documents
Accounts with accounts type full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-26
Documents
Accounts with accounts type full
Date: 07 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 04 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Peril Holdings Limited
Appointment date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-26
Documents
Accounts with accounts type full
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-26
Documents
Termination member limited liability partnership with name termination date
Date: 05 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-09-01
Officer name: Vanessa Claire Johns-Powell
Documents
Termination member limited liability partnership with name termination date
Date: 05 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-09-01
Officer name: Jonathan Neville Johns-Powell
Documents
Accounts with accounts type full
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change corporate member limited liability partnership
Date: 09 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Documents
Change corporate member limited liability partnership with name change date
Date: 09 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-12-04
Officer name: Nomina Designated Member No2 Limitedtd
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: LLAD01
Old address: 85 Gracechurch Street London EC3V 0AA
New address: 5th Floor 40 Gracechurch Street London EC3V 0BT
Change date: 2015-12-08
Documents
Annual return limited liability partnership with made up date
Date: 16 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-26
Documents
Accounts with accounts type full
Date: 08 Sep 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: 23 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-26
Documents
Accounts with accounts type full
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Nov 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-26
Documents
Accounts with accounts type full
Date: 19 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: 22 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-26
Documents
Accounts with accounts type full
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 04 Feb 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 76
Documents
Legacy
Date: 04 Feb 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 77
Documents
Legacy
Date: 02 Dec 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 75
Documents
Annual return limited liability partnership with made up date
Date: 20 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-26
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Oct 2011
Action Date: 26 Sep 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-09-26
Officer name: William Powell & Sons Limited
Documents
Accounts with accounts type full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 23 Jul 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 74
Documents
Legacy
Date: 01 Mar 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 72
Documents
Legacy
Date: 01 Mar 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 73
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: 11 Nov 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 69
Documents
Annual return limited liability partnership with made up date
Date: 27 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-26
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Oct 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Nomina Designated Member No1 Limited
Change date: 2010-09-26
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Oct 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-09-26
Officer name: Nomina Designated Member No2 Limitedtd
Documents
Accounts with accounts type full
Date: 17 Sep 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: 67
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: 68
Documents
Legacy
Date: 23 Dec 2009
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 65
Documents
Legacy
Date: 23 Dec 2009
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 66
Documents
Appoint person member limited liability partnership
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Jonathan Neville Johns-Powell
Documents
Appoint person member limited liability partnership
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Vanessa Claire Johns-Powell
Documents
Annual return limited liability partnership with made up date
Date: 26 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-09-26
Documents
Legacy
Date: 08 Jul 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 64
Documents
Accounts with accounts type full
Date: 06 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Apr 2009
Category: Mortgage
Type: LLP395
Description: Duplicate mortgage certificatecharge no:62
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 62
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 63
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: LLP288c
Description: Member's particulars william powell & sons LIMITED
Documents
Legacy
Date: 03 Dec 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 61
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 26/09/08
Documents
Legacy
Date: 06 Jun 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 60
Documents
Legacy
Date: 10 Apr 2008
Category: Accounts
Type: LLP225
Description: Currext from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 19 Mar 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 59
Documents
Legacy
Date: 11 Mar 2008
Category: Mortgage
Type: LLP395
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 06 Mar 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 57
Documents
Legacy
Date: 06 Mar 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 58
Documents
Legacy
Date: 20 Feb 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: 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: 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: 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: 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: 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: 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: 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: 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: 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: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BISHOP SKINNER INSURANCE BROKERS HOLDINGS LIMITED
TOWER GATE HOUSE ECLIPSE PARK,MAIDSTONE,ME14 3EN
Number: | 06665655 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR 22,LONDON,EC3M 1EU
Number: | 11771789 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, 720,WARRINGTON,WA1 1GG
Number: | 08550570 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 150,RICHMOND,TW9 1RB
Number: | 08948457 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMPSON HOUSE CLAVERTON ROAD,MANCHESTER,M23 9TT
Number: | 00323208 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BALLAMS,302 LONDON ROAD,IP2 0AJ
Number: | 05881989 |
Status: | ACTIVE |
Category: | Private Limited Company |