VERISK CLAIMS UK LIMITED

1 Prince Of Wales Road 1 Prince Of Wales Road, Norwich, NR1 1BD, England
StatusACTIVE
Company No.06233602
CategoryPrivate Limited Company
Incorporated01 May 2007
Age17 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

VERISK CLAIMS UK LIMITED is an active private limited company with number 06233602. It was incorporated 17 years, 2 months, 6 days ago, on 01 May 2007. The company address is 1 Prince Of Wales Road 1 Prince Of Wales Road, Norwich, NR1 1BD, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Pendle

Termination date: 2022-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Della Rocca

Termination date: 2022-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 10 May 2021

Category: Address

Type: AD03

New address: 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Change sail address company with new address

Date: 10 May 2021

Category: Address

Type: AD02

New address: 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Wong

Appointment date: 2021-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Wong

Appointment date: 2021-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Thompson

Termination date: 2021-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Edward Thompson

Termination date: 2021-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Verisk Limited

Notification date: 2020-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marvel Newco Limited

Cessation date: 2020-10-29

Documents

View document PDF

Resolution

Date: 02 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Sawford

Appointment date: 2020-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Crowe

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Crowe

Appointment date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Della Rocca

Appointment date: 2018-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwyn Van Rooyen

Termination date: 2018-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leslie Hall

Termination date: 2018-06-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Thompson

Appointment date: 2018-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Pendle

Appointment date: 2018-06-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth Thompson

Appointment date: 2018-06-20

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Crowe

Termination date: 2018-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Leslie Hall

Appointment date: 2018-06-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062336020002

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jan Srokowski

Termination date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Jan Srokowski

Termination date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Crowe

Appointment date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-14

Old address: Paston House Princes Street Norwich Norfolk NR3 1AZ

New address: 1 Prince of Wales Road Prince of Wales Road Norwich NR1 1BD

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2016

Action Date: 29 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062336020002

Charge creation date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Auditors resignation company

Date: 25 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Edwyn Van Rooyen

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Knott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter White

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Steward

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Easter

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Duez

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Timothy Chambers

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-06

Officer name: Mr James Andrew Duez

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-06

Officer name: Mr Gary Neil Steward

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Peter Knott

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kennedy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Aug 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Aug 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Aug 2011

Action Date: 11 Feb 2011

Category: Capital

Type: SH02

Date: 2011-02-11

Documents

View document PDF

Resolution

Date: 11 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-30

Officer name: Edwyn Van Rooyen

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kennedy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Edwyn Van Rooyen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-11

Old address: 8 Thorpe Road Norwich Norfolk NR1 1RY United Kingdom

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 287

Description: Registered office changed on 01/05/2009 from bank chambers market place reepham norfolk NR10 4JJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed peter white

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed philip easter

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed john chambers

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Capital

Type: 122

Description: Gbp nc 50000/10000\22/04/08

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Capital

Type: 88(2)

Description: Ad 21/05/08\gbp si 1@1=1\gbp ic 10000/10001\

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Capital

Type: 88(2)

Description: Ad 20/11/07\gbp si 9999@1=9999\gbp ic 1/10000\

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 26 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BW FINANCE LIMITED

6 DICKENS ESTATE,LONDON,SE16 4PX

Number:09402382
Status:ACTIVE
Category:Private Limited Company

CODSALL DEVELOPMENTS LIMITED

7 NIGHTINGALE PLACE,WOLVERHAMPTON,WV9 5HF

Number:09035730
Status:ACTIVE
Category:Private Limited Company

FRIENDS INTERNATIONAL LIMITED

THE ROWAN CENTRE ALL NATIONS CHRISTIAN COLLEGE,WARE,SG12 8LX

Number:03516169
Status:ACTIVE
Category:Private Limited Company

PRESTIGE MEATS & SUPPLIES LTD

20 TWICKENHAM ROAD,NORWICH,NR6 6NG

Number:11828847
Status:ACTIVE
Category:Private Limited Company

SOFTGLEAM LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11394182
Status:ACTIVE
Category:Private Limited Company

STENNING AVENUE MANAGEMENT COMPANY LIMITED

4 STENNING AVENUE,STANFORD LE HOPE,SS17 0RP

Number:06173885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source