Advanced company searchLink opens in new window

MISSION UNDERWRITING UK LIMITED

Company number 05314336

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)
21 Apr 2024 AA Full accounts made up to 31 December 2023
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 988.907
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 988.906
29 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
09 Oct 2023 AA Full accounts made up to 31 December 2022
22 Sep 2023 SH01 Statement of capital following an allotment of shares on 3 September 2023
  • GBP 988.905
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 988.904
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 988.903
19 Apr 2023 AP01 Appointment of Gail Patrice Sumner as a director on 28 November 2022
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 988.902
04 Jan 2023 AA Full accounts made up to 31 December 2021
21 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
15 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 April 2022
  • GBP 988.901
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 988.811
26 Apr 2022 MA Memorandum and Articles of Association
26 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2022 TM01 Termination of appointment of Alan Michael Rorison as a director on 14 April 2022
22 Apr 2022 TM01 Termination of appointment of Andrew Douglas Page as a director on 14 April 2022
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 19 April 2022
  • GBP 988.9
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2022
11 Apr 2022 AP01 Appointment of Adrian Charles Morgan as a director on 31 March 2022
11 Apr 2022 CERTNM Company name changed kinnell corporate LIMITED\certificate issued on 11/04/22
  • RES15 ‐ Change company name resolution on 2022-04-04
11 Apr 2022 NM06 Change of name with request to seek comments from relevant body
11 Apr 2022 CONNOT Change of name notice
05 Apr 2022 PSC01 Notification of Keoni Schwartz as a person with significant control on 1 March 2022
05 Apr 2022 PSC07 Cessation of Kinnell Holdings Limited as a person with significant control on 1 March 2022