Advanced company searchLink opens in new window

INSURTECH GATEWAY LIMITED

Company number 09993810

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)
22 Oct 2021 TM01 Termination of appointment of Peter Justin Soliman as a director on 21 October 2021
09 Sep 2021 AA Accounts for a small company made up to 31 December 2020
07 May 2021 TM02 Termination of appointment of Peter Soliman as a secretary on 22 April 2021
05 May 2021 AP03 Appointment of Mr David Preiskel as a secretary on 22 April 2021
04 May 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 12,107.121
19 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
31 Jul 2020 AA Accounts for a small company made up to 31 December 2019
09 Jun 2020 CERTNM Company name changed hp insurtech gateway LIMITED\certificate issued on 09/06/20
  • NM04 ‐ Change of name by provision in articles
11 Feb 2020 CH01 Director's details changed for Mr Richard Michael Maguire Chattock on 8 February 2020
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
10 Feb 2020 CH01 Director's details changed for Mr Richard Michael Maguire Chattock on 8 February 2020
20 Jan 2020 AD01 Registered office address changed from 8 Greencoat Place London SW1P 1PL England to Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 20 January 2020
05 Dec 2019 AP01 Appointment of Mr Joel Moxley as a director on 4 November 2019
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 11,857.121
12 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 11,565.027
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 11,367.479
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 9,807.732
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 9,148.249
21 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
14 Feb 2019 PSC07 Cessation of Robert Lumley as a person with significant control on 15 January 2019
28 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 8,493.082
08 Jan 2019 TM01 Termination of appointment of Eric Wilkinson as a director on 7 January 2019