Advanced company searchLink opens in new window

QBE UNDERWRITING SERVICES (UK) LIMITED

Company number 02262145

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Oct 2022 CH01 Director's details changed for Ms Anna Miskin on 17 October 2022
19 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
10 Jul 2021 AA Full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
22 Mar 2021 TM01 Termination of appointment of David Edward Cooney as a director on 31 December 2020
22 Mar 2021 AP01 Appointment of Ian David Beckerson as a director on 16 March 2021
22 Mar 2021 AP01 Appointment of Ms Anna Miskin as a director on 16 March 2021
31 Dec 2020 AD01 Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD to 30 Fenchurch Street London EC3M 3BD on 31 December 2020
01 Oct 2020 AA Full accounts made up to 31 December 2019
07 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
04 Oct 2019 AA Full accounts made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
21 Aug 2018 RP04TM02 Second filing for the termination of Esther Felton Smith as a secretary
18 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
18 Aug 2017 AA Full accounts made up to 31 December 2016
18 Aug 2017 AP03 Appointment of Alexandra Jane Smith as a secretary on 26 June 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
13 Jul 2017 TM02 Termination of appointment of Esther Felton Smith as a secretary on 26 June 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 21/08/2018.
13 Jul 2017 PSC02 Notification of Qbe Underwriting Limited as a person with significant control on 6 April 2016
06 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
28 Jun 2016 AA Full accounts made up to 31 December 2015
12 Jan 2016 TM01 Termination of appointment of Neila Buurman as a director on 22 December 2015
19 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100