- Company Overview for MUNICH RE UK SERVICES LIMITED (01290912)
- Filing history for MUNICH RE UK SERVICES LIMITED (01290912)
- People for MUNICH RE UK SERVICES LIMITED (01290912)
- Charges for MUNICH RE UK SERVICES LIMITED (01290912)
- More for MUNICH RE UK SERVICES LIMITED (01290912)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2023 | AP01 | Appointment of Paul Michael Morden as a director on 25 October 2023 | |
10 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 August 2023
|
|
03 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
10 Jul 2023 | CH01 | Director's details changed for Jingfang Shi on 3 July 2023 | |
26 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
04 Jul 2022 | CH01 | Director's details changed for Jingfang Shi on 25 August 2021 | |
04 Jul 2022 | TM01 | Termination of appointment of Emma Louise June Manfred as a director on 1 July 2022 | |
04 Jul 2022 | AP01 | Appointment of Maximilian Schumacher as a director on 1 July 2022 | |
20 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
15 Jul 2021 | AP01 | Appointment of Jingfang Shi as a director on 1 July 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Emma Louise June Manfred on 27 November 2020 | |
09 Nov 2020 | AP01 | Appointment of Ian Mark Davies as a director on 9 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Mari-Lizette Malherbe as a director on 9 November 2020 | |
08 Oct 2020 | AP01 | Appointment of Mrs Claire Louise Weston as a director on 1 October 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Rüdiger Reissaus as a director on 11 September 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AJ to 10 Fenchurch Avenue London EC3M 5BN on 1 September 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
06 Jul 2020 | TM01 | Termination of appointment of Dirk Wilhelm Herrenpoth as a director on 30 June 2020 | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
21 Jun 2019 | AA | Full accounts made up to 31 December 2018 |