CAMBRIDGE MERCANTILE RISK MANAGEMENT (UK) LTD
Company number 08363276
- Company Overview for CAMBRIDGE MERCANTILE RISK MANAGEMENT (UK) LTD (08363276)
- Filing history for CAMBRIDGE MERCANTILE RISK MANAGEMENT (UK) LTD (08363276)
- People for CAMBRIDGE MERCANTILE RISK MANAGEMENT (UK) LTD (08363276)
- More for CAMBRIDGE MERCANTILE RISK MANAGEMENT (UK) LTD (08363276)
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) |
---|---|---|---|
29 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 16 January 2023 | |
22 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 14 March 2023
|
|
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
03 Aug 2023 | TM02 | Termination of appointment of Carole Margaret Palmer as a secretary on 30 June 2023 | |
17 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Jan 2023 | CS01 |
Confirmation statement made on 16 January 2023 with updates
|
|
24 Jan 2023 | PSC07 | Cessation of Cambridge Mercantile Corp. (Uk) Limited as a person with significant control on 31 October 2021 | |
06 Dec 2022 | AD01 | Registered office address changed from 40 Strand 4th Floor London WC2N 5RW England to 8-10 Moorgate 4th Floor London EC2R 6DA on 6 December 2022 | |
10 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
17 Sep 2021 | AD01 | Registered office address changed from 71 Fenchurch Street 10th Floor London EC3M 4BS England to 40 Strand 4th Floor London WC2N 5RW on 17 September 2021 | |
31 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
05 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
28 Jan 2019 | PSC07 | Cessation of Cambridge Mercantile Corp. as a person with significant control on 17 April 2018 | |
19 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
30 Jan 2018 | PSC02 | Notification of Fleetcor Technologies Inc. as a person with significant control on 10 August 2017 | |
30 Jan 2018 | PSC02 | Notification of Cambridge Mercantile Corp. as a person with significant control on 6 April 2016 | |
30 Jan 2018 | PSC02 | Notification of Cambridge Mercantile Corp. (Uk) Limited as a person with significant control on 6 April 2016 | |
05 Jan 2018 | AP03 | Appointment of Ms. Carole Margaret Palmer as a secretary on 9 November 2017 | |
05 Jan 2018 | AP01 | Appointment of Mr. Nathan James Cheema as a director on 4 January 2018 |