AA |
Full accounts for the period ending 31st December 2022
filed on: 7th, July 2023
|
accounts |
Free Download
(35 pages)
|
CAP-SS |
Solvency Statement dated 18/11/22
filed on: 24th, November 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 24th, November 2022
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 24th, November 2022
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 24th November 2022: 630008.00 GBP
filed on: 24th, November 2022
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(36 pages)
|
AD01 |
Address change date: 14th September 2021. New Address: Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU. Previous address: Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom
filed on: 14th, September 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 13th September 2021. New Address: Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU. Previous address: C/O Neon Underwriting Limited 20 Gracechurch Street London EC3V 0BG England
filed on: 13th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(49 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 9th, February 2021
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st January 2021: 161630008.00 GBP
filed on: 9th, February 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th August 2020: 98125893.00 GBP
filed on: 9th, December 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd September 2020: 125630008.00 GBP
filed on: 9th, December 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th November 2020: 150630008.00 GBP
filed on: 2nd, December 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 2nd, December 2020
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 2nd, December 2020
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 2nd, December 2020
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(47 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(41 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 29th December 2017: 88043290.00 GBP
filed on: 25th, January 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 7th July 2017. New Address: C/O Neon Underwriting Limited 20 Gracechurch Street London EC3V 0BG. Previous address: C/O Leadenhall Insurance Consultants Ltd Suite 835 at Lloyd's One Lime Street London EC3M 7DQ
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd May 2017: 85130134.00 GBP
filed on: 23rd, June 2017
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 29th December 2016: 29929750.00 GBP
filed on: 30th, December 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th December 2016: 82531134.00 GBP
filed on: 30th, December 2016
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(39 pages)
|
AR01 |
Annual return drawn up to 1st April 2016 with full list of members
filed on: 22nd, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 23rd, July 2015
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 1st April 2015 with full list of members
filed on: 10th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th April 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 20th, May 2014
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 1st April 2014 with full list of members
filed on: 9th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 26th, September 2013
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 1st April 2013 with full list of members
filed on: 19th, April 2013
|
annual return |
Free Download
(4 pages)
|
MISC |
Section 519
filed on: 11th, February 2013
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Aud resignation
filed on: 20th, December 2012
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 5th, December 2012
|
miscellaneous |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 11th, June 2012
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 1st April 2012 with full list of members
filed on: 11th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 3rd, October 2011
|
accounts |
Free Download
(22 pages)
|
AD01 |
Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL on 10th August 2011
filed on: 10th, August 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st April 2011 with full list of members
filed on: 14th, April 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 3rd, September 2010
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 1st April 2010 with full list of members
filed on: 15th, April 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 20th, July 2009
|
accounts |
Free Download
(22 pages)
|
363a |
Annual return up to 7th May 2009 with shareholders record
filed on: 7th, May 2009
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/09/2008 to 31/12/2008
filed on: 14th, November 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 24th October 2008 with shareholders record
filed on: 24th, October 2008
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 13/03/2008 from 3 more london riverside london SE1 3AQ
filed on: 13th, March 2008
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, November 2007
|
incorporation |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, November 2007
|
resolution |
Free Download
(10 pages)
|
287 |
Registered office changed on 20/11/07 from: 280 grays inn road london WC1X 8EB
filed on: 20th, November 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, September 2007
|
incorporation |
Free Download
(16 pages)
|