Advanced company searchLink opens in new window

ACCELERATE UNDERWRITING LIMITED

Company number 09640934

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)
20 Jun 2019 TM02 Termination of appointment of Andrew George Smith as a secretary on 18 June 2019
20 Jun 2019 PSC04 Change of details for Mr Scott Brown as a person with significant control on 18 June 2019
08 Jan 2019 AA Accounts for a small company made up to 31 December 2017
27 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
15 Jun 2018 PSC01 Notification of Scott Brown as a person with significant control on 6 April 2016
15 Jun 2018 PSC02 Notification of Resolution Underwriting Holdings Ltd as a person with significant control on 6 April 2016
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
02 Jan 2018 AA Accounts for a small company made up to 31 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
18 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
08 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
04 Aug 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,000
30 Dec 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
30 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 1,000
30 Nov 2015 MA Memorandum and Articles of Association
30 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Nov 2015 AD01 Registered office address changed from C/O Second Floor 150/152 Fenchurch Street London EC3M 6BB United Kingdom to 1 Vicarage Lane Stratford London E15 4HF on 4 November 2015
19 Oct 2015 AP03 Appointment of Mr Andrew George Smith as a secretary on 18 September 2015
17 Oct 2015 TM01 Termination of appointment of Andrew George Smith as a director on 18 September 2015
15 Oct 2015 AP01 Appointment of Mr Colin Mark Davies as a director on 25 September 2015
25 Sep 2015 AP01 Appointment of Mr Scott Brown as a director on 17 September 2015
25 Sep 2015 AP01 Appointment of Mr Christopher Gill Harman as a director on 17 September 2015
17 Sep 2015 CERTNM Company name changed accelerate london LIMITED\certificate issued on 17/09/15
  • RES15 ‐ Change company name resolution on 2015-09-17
17 Sep 2015 NM06 Change of name with request to seek comments from relevant body
17 Sep 2015 CONNOT Change of name notice