PELICAN UNDERWRITING MANAGEMENT LIMITED

09638400
THE WALBROOK BUILDING 25 WALBROOK LONDON ENGLAND EC4N 8AW

Documents

Documents
Date Category Description Pages
09 Oct 2024 accounts Annual Accounts 5 Buy now
09 Aug 2024 officers Termination of appointment of secretary (Alistair Charles Peel) 1 Buy now
18 Jul 2024 officers Appointment of director (Mrs Catriona Anne Thomson) 2 Buy now
17 Jul 2024 officers Termination of appointment of director (Charles Louis Colin Manchester) 1 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 16 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 17 Buy now
22 Jul 2022 officers Appointment of secretary (Mr Alistair Charles Peel) 2 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2021 officers Appointment of director (Tom Downey) 2 Buy now
24 Oct 2021 incorporation Memorandum Articles 11 Buy now
24 Oct 2021 resolution Resolution 2 Buy now
19 Oct 2021 officers Termination of appointment of director (Neil Antony Trantum) 1 Buy now
19 Oct 2021 officers Termination of appointment of director (Richard James Webb) 1 Buy now
19 Oct 2021 officers Termination of appointment of director (David Glyn Eynon) 1 Buy now
02 Oct 2021 accounts Annual Accounts 13 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 accounts Annual Accounts 6 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 accounts Annual Accounts 9 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 accounts Annual Accounts 26 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2018 resolution Resolution 2 Buy now
07 Apr 2018 change-of-name Change Of Name Request Comments 2 Buy now
27 Mar 2018 resolution Resolution 1 Buy now
27 Mar 2018 change-of-name Change Of Name Notice 2 Buy now
08 Mar 2018 auditors Auditors Resignation Company 1 Buy now
01 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2018 officers Appointment of director (Mr Richard James Webb) 2 Buy now
01 Mar 2018 officers Appointment of director (Mr David Glyn Eynon) 2 Buy now
01 Mar 2018 officers Appointment of director (Mr Neil Antony Trantum) 2 Buy now
01 Mar 2018 officers Appointment of director (Mr Charles Louis Colin Manchester) 2 Buy now
01 Mar 2018 officers Termination of appointment of secretary (Asta Management Services Ltd) 1 Buy now
01 Mar 2018 officers Termination of appointment of director (David John Guy Hunt) 1 Buy now
01 Mar 2018 officers Termination of appointment of director (Simon Peter Andrew Norton) 1 Buy now
02 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Dec 2017 officers Termination of appointment of director (Paul Michael Cusition) 1 Buy now
29 Jun 2017 accounts Annual Accounts 25 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
20 Jun 2017 officers Change of particulars for director (Mr David John Guy Hunt) 2 Buy now
20 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2017 accounts Annual Accounts 26 Buy now
27 Feb 2017 officers Appointment of corporate secretary (Asta Management Services Ltd) 2 Buy now
12 Oct 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jun 2016 annual-return Annual Return 5 Buy now
14 Mar 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jan 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
06 Jan 2016 resolution Resolution 29 Buy now
27 Jul 2015 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jul 2015 change-of-name Change Of Name Request Comments 2 Buy now
27 Jul 2015 change-of-name Change Of Name Notice 2 Buy now
21 Jul 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
16 Jun 2015 capital Return of Allotment of shares 4 Buy now
16 Jun 2015 officers Appointment of director (Miss Jayne Elizabeth Bowey) 2 Buy now
16 Jun 2015 officers Appointment of director (Mr Paul Michael Cusition) 2 Buy now
15 Jun 2015 incorporation Incorporation Company 7 Buy now