Advanced company searchLink opens in new window

ST LUKE UNDERWRITING LTD.

Company number 10498147

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)
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
06 Oct 2023 TM01 Termination of appointment of Monica Hubbard as a director on 6 October 2023
06 Oct 2023 TM01 Termination of appointment of Andrew John Coulson as a director on 6 October 2023
18 Jul 2023 AP01 Appointment of Mr Carlo Domenico Marelli as a director on 18 July 2023
13 Jul 2023 AA Total exemption full accounts made up to 30 April 2022
17 Jun 2023 PSC07 Cessation of Malcolm Alan Gordon as a person with significant control on 14 April 2023
17 Jun 2023 PSC02 Notification of Pib Group Limited as a person with significant control on 14 April 2023
01 May 2023 MA Memorandum and Articles of Association
01 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2023 TM01 Termination of appointment of Darren Charles Goldstein as a director on 15 April 2023
21 Apr 2023 TM01 Termination of appointment of Malcolm Alan Gordon as a director on 15 April 2023
21 Apr 2023 AD01 Registered office address changed from Lower Ground Floor 105 Piccadilly London W1J 7NJ England to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 21 April 2023
14 Apr 2023 AA01 Previous accounting period shortened from 30 November 2022 to 30 April 2022
28 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
01 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-12
01 Mar 2021 CONNOT Change of name notice
01 Mar 2021 NM06 Change of name with request to seek comments from relevant body
25 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
29 Oct 2020 AP01 Appointment of Mrs Monica Hubbard as a director on 27 October 2020
27 Oct 2020 AP01 Appointment of Mr Darren Charles Goldstein as a director on 27 October 2020
27 Oct 2020 AP01 Appointment of Mr Andrew John Coulson as a director on 27 October 2020
26 Oct 2020 AA Total exemption full accounts made up to 30 November 2019