Advanced company searchLink opens in new window

ASPEN UNDERWRITING LIMITED

Company number 06459518

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)
08 May 2008 395 Particulars of a mortgage or charge / charge no: 16
22 Apr 2008 288b Appointment terminated director stuart sinclair
09 Apr 2008 288a Director appointed karen ann green
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 8
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 6
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 5
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 9
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 11
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 10
05 Apr 2008 MEM/ARTS Memorandum and Articles of Association
05 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
05 Apr 2008 287 Registered office changed on 05/04/2008 from no. 1 minster court mincing lane london EC3R 7YL
05 Apr 2008 288a Secretary appointed alastair george clark mckay
05 Apr 2008 288b Appointment terminated secretary dewey & leboeuf corporate services LIMITED
05 Apr 2008 288b Appointment terminated director nicholas bugler
04 Apr 2008 395 Particulars of a mortgage or charge / charge no: 7
28 Mar 2008 288a Director appointed christopher patrick james o'brien
27 Mar 2008 CERTNM Company name changed whistler underwriting LIMITED\certificate issued on 27/03/08
12 Feb 2008 288a New director appointed
21 Dec 2007 NEWINC Incorporation