AARDVARK UNDERWRITING LIMITED

03632970
5TH FLOOR 70 GRACECHURCH STREET LONDON ENGLAND EC3V 0XL

Documents

Documents
Date Category Description Pages
18 Oct 2024 accounts Annual Accounts 37 Buy now
17 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Feb 2024 accounts Annual Accounts 37 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 37 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2022 officers Appointment of director (Mr David Charles Bowles) 2 Buy now
19 Aug 2022 officers Termination of appointment of director (Michael William Webb) 1 Buy now
01 Feb 2022 officers Change of particulars for director (Sophie Tessa Maggs) 2 Buy now
17 Jan 2022 accounts Annual Accounts 38 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2021 accounts Annual Accounts 37 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 36 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 officers Appointment of director (Mr Michael William Webb) 2 Buy now
02 Apr 2019 officers Termination of appointment of director (James Anthony Mackay) 1 Buy now
16 Nov 2018 officers Change of particulars for director (Emily Elizabeth Maggs) 2 Buy now
16 Nov 2018 officers Change of particulars for director (Sophie Tessa Maggs) 2 Buy now
06 Oct 2018 accounts Annual Accounts 35 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 officers Change of particulars for director (Mr James Anthony Mackay) 2 Buy now
05 Oct 2017 accounts Annual Accounts 36 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2017 officers Change of particulars for corporate secretary (Argenta Secretariat Limited) 1 Buy now
20 Feb 2017 officers Change of particulars for director (Mrs Fiona Ann Blood) 2 Buy now
20 Dec 2016 officers Change of particulars for corporate director (Apcl Corporate Director No.1 Limited) 1 Buy now
20 Dec 2016 officers Change of particulars for corporate director (Apcl Corporate Director No.2 Limited) 1 Buy now
14 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2016 accounts Annual Accounts 36 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Apr 2016 officers Appointment of director (Mr James Anthony Mackay) 2 Buy now
01 Mar 2016 officers Termination of appointment of director (David Peter Reames) 1 Buy now
04 Oct 2015 accounts Annual Accounts 27 Buy now
29 Sep 2015 annual-return Annual Return 8 Buy now
14 Aug 2015 officers Change of particulars for director (Mr David Peter Reames) 2 Buy now
23 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
23 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
10 Oct 2014 resolution Resolution 37 Buy now
29 Sep 2014 accounts Annual Accounts 27 Buy now
23 Sep 2014 annual-return Annual Return 8 Buy now
23 Sep 2014 officers Change of particulars for director (Emily Elizabeth Maggs) 2 Buy now
23 Sep 2014 officers Change of particulars for corporate secretary (Argenta Secretariat Limited) 1 Buy now
23 Sep 2014 officers Change of particulars for director (Sophie Tessa Maggs) 2 Buy now
09 Sep 2014 officers Appointment of corporate director (Apcl Corporate Director No.2 Limited) 2 Buy now
09 Sep 2014 officers Appointment of corporate director (Apcl Corporate Director No.1 Limited) 2 Buy now
09 Sep 2014 officers Appointment of director (Mr David Peter Reames) 2 Buy now
25 Sep 2013 annual-return Annual Return 6 Buy now
05 Sep 2013 accounts Annual Accounts 27 Buy now
02 Oct 2012 accounts Annual Accounts 26 Buy now
12 Sep 2012 annual-return Annual Return 7 Buy now
04 Oct 2011 accounts Annual Accounts 26 Buy now
12 Sep 2011 annual-return Annual Return 6 Buy now
25 Jun 2011 mortgage Particulars of a mortgage or charge 8 Buy now
02 Dec 2010 mortgage Particulars of a mortgage or charge 8 Buy now
02 Dec 2010 mortgage Particulars of a mortgage or charge 8 Buy now
30 Sep 2010 accounts Annual Accounts 26 Buy now
13 Sep 2010 annual-return Annual Return 7 Buy now
08 Jun 2010 mortgage Particulars of a mortgage or charge 8 Buy now
24 Nov 2009 officers Change of particulars for director (Sophie Tessa Maggs) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Emily Elizabeth Maggs) 2 Buy now
29 Oct 2009 accounts Annual Accounts 26 Buy now
14 Sep 2009 annual-return Return made up to 11/09/09; full list of members 4 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 225 6 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 224 4 Buy now
31 Oct 2008 accounts Annual Accounts 28 Buy now
12 Sep 2008 annual-return Return made up to 11/09/08; full list of members 4 Buy now
31 Oct 2007 accounts Annual Accounts 30 Buy now
12 Sep 2007 annual-return Return made up to 11/09/07; full list of members 2 Buy now
28 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2006 officers New director appointed 2 Buy now
04 Nov 2006 accounts Annual Accounts 30 Buy now
02 Oct 2006 annual-return Return made up to 11/09/06; full list of members 2 Buy now
26 Sep 2006 address Location of register of members 1 Buy now
20 Jan 2006 mortgage Particulars of mortgage/charge 5 Buy now
20 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
13 Jan 2006 officers New director appointed 2 Buy now
20 Dec 2005 mortgage Particulars of mortgage/charge 5 Buy now
05 Dec 2005 annual-return Return made up to 11/09/05; full list of members 5 Buy now
02 Nov 2005 accounts Annual Accounts 24 Buy now
16 Jun 2005 officers Director resigned 1 Buy now
11 Apr 2005 officers New secretary appointed 2 Buy now
11 Apr 2005 address Registered office changed on 11/04/05 from: c/o anton private capital limite latham house 16 minories london EC3N 1AX 1 Buy now
11 Apr 2005 officers Secretary resigned 1 Buy now
12 Oct 2004 accounts Annual Accounts 24 Buy now
12 Oct 2004 officers Director resigned 1 Buy now
17 Sep 2004 annual-return Return made up to 11/09/04; full list of members 5 Buy now
10 Sep 2004 officers Director resigned 1 Buy now
21 May 2004 mortgage Particulars of mortgage/charge 5 Buy now
29 Jan 2004 annual-return Return made up to 11/09/03; full list of members 6 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now