AS UNDERWRITING LLP

5th Floor 70 Gracechurch Street, London, EC3V 0XL, England
StatusACTIVE
Company No.OC349044
CategoryLimited Liability Partnership
Incorporated29 Sep 2009
Age14 years, 7 months
JurisdictionEngland Wales

SUMMARY

AS UNDERWRITING LLP is an active limited liability partnership with number OC349044. It was incorporated 14 years, 7 months ago, on 29 September 2009. The company address is 5th Floor 70 Gracechurch Street, London, EC3V 0XL, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-29

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-07-18

Officer name: Mr Simon Andrew Charles White

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Simon Andrew Charles White

Change date: 2022-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2021

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: 02 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Darren Warkcup

Termination date: 2019-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-29

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-29

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-29

Documents

View document PDF

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

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 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

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Mar 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-12-20

Officer name: Argenta Llp Services Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: LLAD01

Change date: 2017-01-19

Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ

New address: 5th Floor 70 Gracechurch Street London EC3V 0XL

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-29

Documents

View document PDF

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

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-29

Documents

View document PDF

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

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-09-26

Officer name: Mr Nicolas Gavin Jones

Documents

View document PDF

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

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-29

Documents

View document PDF

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

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-29

Documents

View document PDF

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

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Antonia Patricia Mary Osborne

Change date: 2012-02-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Feb 2012

Action Date: 11 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nicolas Gavin Jones

Change date: 2012-02-11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Rowland

Change date: 2011-09-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Argenta Llp Services Limited

Change date: 2011-09-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-09-29

Officer name: Argenta Continuity Limited

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

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: 15

Documents

View document PDF

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: 16

Documents

View document PDF

Legacy

Date: 24 Dec 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Nov 2010

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-24

Officer name: Mr Andrew Rowland

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Nov 2010

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nicolas Gavin Jones

Change date: 2010-11-24

Documents

View document PDF

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

View document PDF

Change account reference date limited liability partnership current extended

Date: 28 Apr 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: LLAA01

New date: 2010-12-31

Made up date: 2010-09-30

Documents

View document PDF

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: 13

Documents

View document PDF

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: 12

Documents

View document PDF

Legacy

Date: 02 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:11

Documents

Legacy

Date: 02 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:10

Documents

Legacy

Date: 02 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:9

Documents

Legacy

Date: 02 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:8

Documents

Legacy

Date: 02 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:7

Documents

Legacy

Date: 02 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:6

Documents

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11

Documents

View document PDF

Legacy

Date: 12 Dec 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5

Documents

View document PDF

Legacy

Date: 01 Dec 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Legacy

Date: 27 Nov 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 27 Nov 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Legacy

Date: 27 Nov 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed nicholas gavin jones

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed simon andrew charles white

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed darren warkcup

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed andrew rowland

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed antonia patricia mary osborne

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ADVENTURIZE MEDIA LIMITED

UNIT G,STRATFORD-UPON-AVON,CV37 9RG

Number:07672647
Status:ACTIVE
Category:Private Limited Company

C E CONSTRUCTION SERVICES LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11173116
Status:ACTIVE
Category:Private Limited Company

JOOBS SOLUTION LIMITED

32 YEOVIL ROAD,LUTON,LU2 9EF

Number:09878537
Status:ACTIVE
Category:Private Limited Company

MAGIC CAR PICS LIMITED

10 CLYDESDALE CLOSE,WORCS,WR9 7SB

Number:06324500
Status:ACTIVE
Category:Private Limited Company

SCOTT INSPECT LIMITED

52 KING GEORGE ROAD,TYNE & WEAR,NE34 0SU

Number:03713415
Status:ACTIVE
Category:Private Limited Company

TESTAMENT RECRUITMENT LTD

778 WASHWOOD HEATH ROAD,BIRMINGHAM,B8 2JG

Number:11102246
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