GEM UNDERWRITING AGENCY LIMITED

Plaza 668 Hitchin Road, Luton, LU2 7XH, Bedfordshire
StatusACTIVE
Company No.07687960
CategoryPrivate Limited Company
Incorporated29 Jun 2011
Age13 years, 2 days
JurisdictionEngland Wales

SUMMARY

GEM UNDERWRITING AGENCY LIMITED is an active private limited company with number 07687960. It was incorporated 13 years, 2 days ago, on 29 June 2011. The company address is Plaza 668 Hitchin Road, Luton, LU2 7XH, Bedfordshire.



Company Fillings

Capital alter shares subdivision

Date: 18 Dec 2023

Action Date: 20 Nov 2023

Category: Capital

Type: SH02

Date: 2023-11-20

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Chainey

Appointment date: 2023-12-07

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2023

Action Date: 07 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-07

Capital : 124.9 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gregory Joseph Condon

Cessation date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glenn Marshall

Notification date: 2023-01-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-31

Psc name: Mr Gregory Joseph Condon

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glenn Marshall

Cessation date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Joseph Condon

Termination date: 2021-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glenn Marshall

Notification date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Joseph Condon

Notification date: 2017-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date

Date: 08 Aug 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: Mr Glenn Marshall

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: Mr Gregory Joseph Condon

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-02

Old address: 38 Rothesay Road Luton Bedfordshire LU1 1QZ England

Documents

View document PDF

Incorporation company

Date: 29 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER CASE MANAGEMENT LTD

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:07593745
Status:ACTIVE
Category:Private Limited Company

B.T.S. GROUP (HOLDINGS) LIMITED

99 PRINCESS ROAD EAST,LEICESTER,LE1 7LF

Number:02027100
Status:ACTIVE
Category:Private Limited Company

GOODS HIRE BOAT CO. LIMITED

C/O STOPFORD & CO,STALYBRIDGE,SK15 2AA

Number:04329486
Status:ACTIVE
Category:Private Limited Company

J2C TRANSPORTATION LTD

33 HORNBILL CLOSE,UXBRIDGE,UB8 2HX

Number:09576162
Status:ACTIVE
Category:Private Limited Company

PARAIBA BLUE LTD

1A HARTS YARD,GODALMING,GU7 1AS

Number:10434080
Status:ACTIVE
Category:Private Limited Company

SIENNA HOSTA LIMITED

MURRILLS HOUSE EAST STREET,FAREHAM,PO16 9XS

Number:09946821
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