Advanced company searchLink opens in new window

IPRISM UNDERWRITING AGENCY LIMITED

Company number 05604278

Filter by category

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)
06 Oct 2021 CH01 Director's details changed for Miss Manuela Roncalli on 20 June 2020
13 Apr 2021 PSC05 Change of details for Eagle 2018 Limited as a person with significant control on 23 October 2019
22 Dec 2020 AA Accounts for a small company made up to 30 June 2020
28 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
05 Oct 2020 AD01 Registered office address changed from 17 2nd Floor 17 Bevis Marks London EC3A 7LN England to 2nd Floor 17 Bevis Marks London EC3A 7LN on 5 October 2020
05 Oct 2020 AD01 Registered office address changed from Northern & Shell Building 4th Floor 10 Lower Thames Street London EC3R 6AF England to 17 2nd Floor 17 Bevis Marks London EC3A 7LN on 5 October 2020
23 Apr 2020 AA Full accounts made up to 30 June 2019
03 Dec 2019 MR04 Satisfaction of charge 056042780005 in full
07 Nov 2019 PSC07 Cessation of Spectrum (Bidco) Limited as a person with significant control on 23 October 2019
07 Nov 2019 PSC07 Cessation of Bowmark Capital Llp as a person with significant control on 23 October 2019
07 Nov 2019 PSC02 Notification of Eagle 2018 Limited as a person with significant control on 23 October 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
23 Apr 2019 AP01 Appointment of Miss Manuela Roncalli as a director on 23 April 2019
04 Apr 2019 AA Full accounts made up to 30 June 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 09/04/2019.
18 Dec 2018 AP01 Appointment of Mr Rajesh Bosamia as a director on 18 December 2018
18 Dec 2018 AP01 Appointment of Mr Gary Johnson as a director on 18 December 2018
20 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
09 Nov 2018 TM01 Termination of appointment of Brent Escott as a director on 9 November 2018
05 Nov 2018 AP01 Appointment of Mr Ian Lloyd as a director on 5 November 2018
23 Oct 2018 AP01 Appointment of Mr Kevin Fleming as a director on 18 October 2018
25 Sep 2018 AD01 Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom to Northern & Shell Building 4th Floor 10 Lower Thames Street London EC3R 6AF on 25 September 2018
20 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
18 Jul 2018 TM01 Termination of appointment of Richard Oxborrow as a director on 18 July 2018
23 Mar 2018 TM02 Termination of appointment of Edward Stephen Yost as a secretary on 21 March 2018
31 Jan 2018 TM01 Termination of appointment of John Richard Lawton as a director on 31 January 2018