Advanced company searchLink opens in new window

GULLIVER RISK MANAGEMENT (UK) LIMITED

Company number 09150880

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)
30 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
24 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
26 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
19 Aug 2022 AP01 Appointment of Mr David Charles Bowles as a director on 15 August 2022
19 Aug 2022 TM01 Termination of appointment of Michael William Webb as a director on 15 August 2022
03 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
02 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
26 Mar 2021 AA Group of companies' accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
01 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
04 Apr 2019 AP01 Appointment of Mr Michael William Webb as a director on 29 March 2019
02 Apr 2019 TM01 Termination of appointment of James Anthony Mackay as a director on 29 March 2019
08 Nov 2018 AA Group of companies' accounts made up to 31 December 2017
24 Oct 2018 PSC04 Change of details for Mr Andrew John Parsons as a person with significant control on 6 April 2016
13 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
24 Apr 2018 CH01 Director's details changed for Mr James Anthony Mackay on 21 April 2018
27 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
01 Mar 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
10 Jan 2017 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 10 January 2017
20 Dec 2016 CH02 Director's details changed for Apcl Corporate Director No.1 Limited on 19 December 2016
20 Dec 2016 CH02 Director's details changed for Apcl Corporate Director No.2 Limited on 19 December 2016
11 Oct 2016 AA Group of companies' accounts made up to 31 December 2015