AS UNDERWRITING LLP
Status | ACTIVE |
Company No. | OC349044 |
Category | Limited Liability Partnership |
Incorporated | 29 Sep 2009 |
Age | 14 years, 7 months |
Jurisdiction | England 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
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: 13 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-29
Documents
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
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
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
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
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
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
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
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
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
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
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
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: 11 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-29
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: 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
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
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
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
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: 27 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-29
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: 30 Sep 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-29
Documents
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
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
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
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: 10 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-29
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Oct 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed nicholas gavin jones
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed simon andrew charles white
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed darren warkcup
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed andrew rowland
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed antonia patricia mary osborne
Documents
Legacy
Date: 29 Sep 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
UNIT G,STRATFORD-UPON-AVON,CV37 9RG
Number: | 07672647 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11173116 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 YEOVIL ROAD,LUTON,LU2 9EF
Number: | 09878537 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CLYDESDALE CLOSE,WORCS,WR9 7SB
Number: | 06324500 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 KING GEORGE ROAD,TYNE & WEAR,NE34 0SU
Number: | 03713415 |
Status: | ACTIVE |
Category: | Private Limited Company |
778 WASHWOOD HEATH ROAD,BIRMINGHAM,B8 2JG
Number: | 11102246 |
Status: | ACTIVE |
Category: | Private Limited Company |