CAMBRIDGE MERCANTILE RISK MANAGEMENT (UK) LTD

08363276
8-10 MOORGATE 4TH FLOOR LONDON EC2R 6DA

Documents

Documents
Date Category Description Pages
28 Jan 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2025 officers Change of particulars for director (Mr. Nathan James Cheema) 2 Buy now
23 Jan 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2024 accounts Annual Accounts 44 Buy now
03 Sep 2024 capital Second Filing Capital Allotment Shares 4 Buy now
08 Jul 2024 capital Return of Allotment of shares 5 Buy now
29 Apr 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
22 Apr 2024 capital Return of Allotment of shares 3 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2023 officers Termination of appointment of secretary (Carole Margaret Palmer) 1 Buy now
17 Jul 2023 accounts Annual Accounts 35 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2022 accounts Annual Accounts 32 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2021 accounts Annual Accounts 32 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 30 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 30 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Nov 2018 accounts Annual Accounts 26 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2018 officers Appointment of secretary (Ms. Carole Margaret Palmer) 2 Buy now
05 Jan 2018 officers Appointment of director (Mr. Nathan James Cheema) 2 Buy now
27 Nov 2017 officers Termination of appointment of director (Jason Conibear) 1 Buy now
23 Nov 2017 officers Appointment of director (Ms Dorit Toby Robbins) 2 Buy now
23 Nov 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Sep 2017 accounts Annual Accounts 19 Buy now
21 Aug 2017 officers Termination of appointment of secretary (Bernard Jones Heitner) 1 Buy now
21 Aug 2017 officers Termination of appointment of director (Bernard Jones Heitner) 1 Buy now
21 Aug 2017 officers Termination of appointment of director (Jacques Feldman) 1 Buy now
21 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2016 accounts Annual Accounts 19 Buy now
13 Apr 2016 officers Change of particulars for director (Bernard Jones Heitner) 2 Buy now
13 Apr 2016 officers Change of particulars for director (Jacques Feldman) 2 Buy now
13 Apr 2016 officers Change of particulars for secretary (Bernard Jones Heitner) 1 Buy now
13 Apr 2016 officers Appointment of director (Mr. Jason Conibear) 2 Buy now
13 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
18 Feb 2016 officers Termination of appointment of director (David Andrew Clark) 1 Buy now
07 Dec 2015 accounts Annual Accounts 16 Buy now
24 Aug 2015 capital Return of Allotment of shares 4 Buy now
13 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2015 annual-return Annual Return 6 Buy now
01 Jul 2014 accounts Annual Accounts 13 Buy now
16 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Feb 2014 annual-return Annual Return 6 Buy now
30 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2014 capital Return of Allotment of shares 4 Buy now
16 Jan 2013 incorporation Incorporation Company 31 Buy now