Advanced company searchLink opens in new window

RESOLUTION UNDERWRITING HOLDINGS LIMITED

Company number 09378139

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)
02 May 2025 PSC04 Change of details for Christopher Harman as a person with significant control on 2 May 2025
02 May 2025 CH03 Secretary's details changed for Ms Nicola Watson on 2 May 2025
02 May 2025 CH01 Director's details changed for Mr Samuel Geoffrey Batchelor on 2 May 2025
04 Dec 2024 AD01 Registered office address changed from 1 Vicarage Lane London E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 4 December 2024
29 Aug 2024 AA Full accounts made up to 31 December 2023
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
09 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
22 Aug 2023 TM01 Termination of appointment of Ian Michael Winchester as a director on 16 June 2023
22 Aug 2023 TM01 Termination of appointment of Steven Charles Gowland as a director on 16 June 2023
22 Aug 2023 AP01 Appointment of Mr Samuel Geoffrey Batchelor as a director on 10 July 2023
07 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with updates
30 Nov 2022 AA Full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
23 Dec 2021 AA Full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
24 Dec 2020 AA Full accounts made up to 31 December 2019
05 May 2020 AP03 Appointment of Ms Nicola Watson as a secretary on 4 May 2020
14 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with updates
14 Feb 2020 PSC07 Cessation of Norman Topche as a person with significant control on 10 February 2020
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 3,876,879.53
20 Jun 2019 TM02 Termination of appointment of Andrew George Smith as a secretary on 18 June 2019
20 Jun 2019 TM01 Termination of appointment of Andrew George Smith as a director on 18 June 2019
11 Feb 2019 CS01 Confirmation statement made on 7 January 2019 with updates