(AA) Full accounts data made up to 2022-12-31
filed on: 13th, July 2023
| accounts
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 2023-06-15
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-06-15
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 22nd, June 2022
| accounts
|
Free Download
(30 pages)
|
(TM01) Director's appointment was terminated on 2022-02-28
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 24th, October 2021
| resolution
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 13th, August 2021
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment was terminated on 2021-02-08
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-11-03
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 2019-11-06
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2019-09-12) of a secretary
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2019-07-15
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 25th, June 2019
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on 2019-04-01
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-02-22
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-18
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 6th, July 2018
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2018-04-01
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-26
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-02-09
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-26
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2016-12-31
filed on: 4th, October 2017
| accounts
|
Free Download
(24 pages)
|
(AD01) New registered office address 52-56 Leadenhall Street London EC3A 2EB. Change occurred on 2017-09-18. Company's previous address: 150 Leadenhall Street London EC3V 4QT.
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, August 2017
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, August 2017
| incorporation
|
Free Download
(11 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-05
filed on: 7th, June 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 13th, October 2015
| accounts
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 2015-09-22
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-05
filed on: 8th, June 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-06-08: 125000.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-04-20
filed on: 22nd, April 2015
| officers
|
|
(TM01) Director's appointment was terminated on 2015-02-16
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2013-11-07 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-10-09 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 8th, October 2014
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-05
filed on: 17th, June 2014
| annual return
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, May 2014
| resolution
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2014-05-01
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-01
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2012-12-31
filed on: 3rd, January 2014
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on 2013-07-23
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-05
filed on: 7th, June 2013
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2013-05-03
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 2013-02-25
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2013-02-04) of a secretary
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-02-04
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-01-02
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2011-12-31
filed on: 30th, July 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-05
filed on: 29th, June 2012
| annual return
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2012-02-10
filed on: 10th, February 2012
| officers
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2010-12-31
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2Nd Floor 70 St. Mary Axe London EC3A 8BE on 2011-08-09
filed on: 9th, August 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-07-27
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-05
filed on: 25th, July 2011
| annual return
|
Free Download
(16 pages)
|
(CERTNM) Company name changed argo financial products LIMITEDcertificate issued on 14/02/11
filed on: 14th, February 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2011-02-02
filed on: 2nd, February 2011
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 2nd, February 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2009-12-31
filed on: 25th, August 2010
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-05
filed on: 17th, June 2010
| annual return
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, March 2010
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-02-06
filed on: 6th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-02-06
filed on: 6th, February 2010
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/06/2009 from 1ST floor 70 st mary axe london EC3A 8BE
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-06-26 - Annual return with full member list
filed on: 26th, June 2009
| annual return
|
Free Download
(6 pages)
|
(288a) On 2008-12-02 Secretary appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(4 pages)
|
(288a) On 2008-11-18 Director appointed
filed on: 18th, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-11-06 Appointment terminated secretary
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-10-22 Director appointed
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/10/2008 from 80 guildhall street bury st. Edmunds suffolk IP33 1QB
filed on: 15th, October 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed nexus underwriting management LIMITEDcertificate issued on 11/09/08
filed on: 10th, September 2008
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2008-06-30
filed on: 18th, August 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2009 to 30/06/2008
filed on: 18th, August 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/2009 to 31/12/2009
filed on: 18th, August 2008
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 29th, July 2008
| resolution
|
Free Download
(3 pages)
|
(123) Nc inc already adjusted 08/07/08
filed on: 29th, July 2008
| capital
|
Free Download
(1 page)
|
(288b) On 2008-07-24 Appointment terminate, director and secretary
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 23rd, July 2008
| incorporation
|
Free Download
(11 pages)
|
(288a) On 2008-07-23 Director appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-07-23 Secretary appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-07-23 Appointment terminated director
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-07-23 Director appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed GAG287 LIMITEDcertificate issued on 18/07/08
filed on: 17th, July 2008
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 5th, June 2008
| incorporation
|
Free Download
(14 pages)
|