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)
22 Feb 2014 MR04 Satisfaction of charge 4 in full
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 23 January 2006
  • GBP 400,000.00
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 400,000.00
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised to make loan for the amount of £379,970 - section 197 31/12/2013
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2013 AP01 Appointment of Mr Nathaniel Filer as a director
22 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
26 Apr 2013 AA Full accounts made up to 31 December 2012
28 Dec 2012 AP01 Appointment of Simon Lloyd as a director
28 Dec 2012 AP01 Appointment of John Lawton as a director
28 Dec 2012 AP01 Appointment of Richard Oxborrow as a director
20 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
07 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
07 Jun 2012 TM02 Termination of appointment of Kevin Hancock as a secretary
09 May 2012 AP03 Appointment of Mr Edward Stephen Yost as a secretary
30 Mar 2012 AA Full accounts made up to 31 December 2011
20 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
04 Jul 2011 AD01 Registered office address changed from 100 Fenchurch Street London EC3M 5JD on 4 July 2011
01 Apr 2011 AA Full accounts made up to 31 December 2010
19 Nov 2010 AP02 Appointment of Magenta Partners Llp as a director
15 Nov 2010 SH10 Particulars of variation of rights attached to shares
15 Nov 2010 SH08 Change of share class name or designation
26 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders