Total Documents | 353 |
---|
Total Pages | 2,839 |
---|
22 November 2023 | Resolutions
|
---|---|
22 November 2023 | Statement by Directors |
22 November 2023 | Statement of capital on 22 November 2023
|
22 November 2023 | Solvency Statement dated 09/11/23 |
7 July 2023 | Full accounts made up to 31 December 2022 |
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates |
3 October 2022 | Full accounts made up to 31 December 2021 |
9 June 2022 | Appointment of Patrick Scott Lawlis as a director on 1 June 2022 |
9 June 2022 | Termination of appointment of Miriam Assumpta Connole as a director on 1 June 2022 |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates |
6 October 2021 | Full accounts made up to 31 December 2020 |
25 August 2021 | Second filing for the termination of Jason Warwick Keen as a director |
12 August 2021 | Appointment of Mr. Robert Quentin Wilson as a director on 30 July 2021 |
12 July 2021 | Termination of appointment of Jason Warwick Keen as a director on 12 July 2021
|
14 June 2021 | Confirmation statement made on 5 June 2021 with no updates |
6 January 2021 | Full accounts made up to 31 December 2019 |
22 December 2020 | Solvency Statement dated 15/12/20 |
22 December 2020 | Statement by Directors |
22 December 2020 | Statement of capital on 22 December 2020
|
22 December 2020 | Resolutions
|
3 December 2020 | Appointment of Denis Timothy Whelan as a director on 30 November 2020 |
2 December 2020 | Termination of appointment of Ashley Craig Mullins as a director on 30 November 2020 |
17 June 2020 | Confirmation statement made on 5 June 2020 with no updates |
17 June 2020 | Appointment of Jason Warwick Keen as a director on 5 June 2020 |
17 June 2020 | Termination of appointment of Alexander Matthew Wenham Shaw as a director on 5 June 2020 |
16 September 2019 | Full accounts made up to 31 December 2018 |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates |
12 April 2019 | Termination of appointment of Mark Kent Hammond as a director on 1 April 2019 |
12 April 2019 | Appointment of Miriam Assumpta Connole as a director on 1 April 2019 |
10 October 2018 | Appointment of Mr Alexander Matthew Wenham Shaw as a director on 1 October 2018 |
10 October 2018 | Termination of appointment of Andrew James Kendrick as a director on 1 October 2018 |
6 September 2018 | Full accounts made up to 31 December 2017 |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates |
3 October 2017 | Full accounts made up to 31 December 2016 |
3 October 2017 | Full accounts made up to 31 December 2016 |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates |
4 October 2016 | Full accounts made up to 31 December 2015 |
4 October 2016 | Full accounts made up to 31 December 2015 |
16 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 April 2016 | Secretary's details changed for Ace London Services Limited on 30 March 2016 |
22 April 2016 | Secretary's details changed for Ace London Services Limited on 30 March 2016 |
18 April 2016 | Memorandum and Articles of Association |
18 April 2016 | Memorandum and Articles of Association |
11 April 2016 | Appointment of Ashley Craig Mullins as a director on 6 April 2016 |
11 April 2016 | Appointment of Ashley Craig Mullins as a director on 6 April 2016 |
30 March 2016 | Company name changed ace capital v LIMITED\certificate issued on 30/03/16
|
30 March 2016 | Company name changed ace capital v LIMITED\certificate issued on 30/03/16
|
25 February 2016 | Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016 |
25 February 2016 | Secretary's details changed for Ace London Services Limited on 24 February 2016 |
25 February 2016 | Secretary's details changed for Ace London Services Limited on 24 February 2016 |
25 February 2016 | Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016 |
27 January 2016 | Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016 |
27 January 2016 | Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016 |
14 October 2015 | Full accounts made up to 31 December 2014 |
14 October 2015 | Full accounts made up to 31 December 2014 |
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
24 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
20 May 2014 | Full accounts made up to 31 December 2013 |
20 May 2014 | Full accounts made up to 31 December 2013 |
3 September 2013 | Appointment of Andrew James Kendrick as a director |
3 September 2013 | Termination of appointment of Ace London Group Limited as a director |
3 September 2013 | Appointment of Andrew James Kendrick as a director |
3 September 2013 | Termination of appointment of Ace London Group Limited as a director |
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
31 July 2013 | Full accounts made up to 31 December 2012 |
31 July 2013 | Full accounts made up to 31 December 2012 |
3 May 2013 | Resolutions
|
3 May 2013 | Resolutions
|
9 January 2013 | Director's details changed for Mark Hammond on 8 January 2013 |
9 January 2013 | Director's details changed for Mark Hammond on 8 January 2013 |
9 January 2013 | Director's details changed for Mark Hammond on 8 January 2013 |
6 December 2012 | Appointment of Mark Hammond as a director |
6 December 2012 | Termination of appointment of Michael Reynolds as a director |
6 December 2012 | Appointment of Mark Hammond as a director |
6 December 2012 | Termination of appointment of Michael Reynolds as a director |
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
5 September 2012 | Memorandum and Articles of Association |
5 September 2012 | Statement of company's objects |
5 September 2012 | Memorandum and Articles of Association |
5 September 2012 | Statement of company's objects |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders |
8 June 2012 | Full accounts made up to 31 December 2011 |
8 June 2012 | Full accounts made up to 31 December 2011 |
23 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders |
23 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders |
15 June 2011 | Full accounts made up to 31 December 2010 |
15 June 2011 | Full accounts made up to 31 December 2010 |
28 July 2010 | Secretary's details changed for Ace London Services Limited on 15 July 2010 |
28 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders |
28 July 2010 | Secretary's details changed for Ace London Services Limited on 15 July 2010 |
28 July 2010 | Director's details changed for Ace London Group Limited on 15 July 2010 |
28 July 2010 | Director's details changed for Ace London Group Limited on 15 July 2010 |
28 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders |
25 May 2010 | Particulars of a mortgage or charge / charge no: 61 |
25 May 2010 | Particulars of a mortgage or charge / charge no: 61 |
12 April 2010 | Full accounts made up to 31 December 2009 |
12 April 2010 | Full accounts made up to 31 December 2009 |
17 December 2009 | Appointment of Mr Michael Thomas Reynolds as a director |
17 December 2009 | Particulars of a mortgage or charge / charge no: 59 |
17 December 2009 | Particulars of a mortgage or charge / charge no: 60 |
17 December 2009 | Particulars of a mortgage or charge / charge no: 60 |
17 December 2009 | Appointment of Mr Michael Thomas Reynolds as a director |
17 December 2009 | Particulars of a mortgage or charge / charge no: 59 |
14 October 2009 | Appointment of Mr Kenneth Landers Hoffman Underhill as a director |
14 October 2009 | Appointment of Mr Kenneth Landers Hoffman Underhill as a director |
1 October 2009 | Appointment terminated director philippa curtis |
1 October 2009 | Appointment terminated director philippa curtis |
3 September 2009 | Return made up to 15/07/09; full list of members |
3 September 2009 | Return made up to 15/07/09; full list of members |
7 April 2009 | Particulars of a mortgage or charge / charge no: 57 |
7 April 2009 | Particulars of a mortgage or charge / charge no: 57 |
7 April 2009 | Particulars of a mortgage or charge / charge no: 58 |
7 April 2009 | Particulars of a mortgage or charge / charge no: 58 |
24 March 2009 | Full accounts made up to 31 December 2008 |
24 March 2009 | Full accounts made up to 31 December 2008 |
6 October 2008 | Return made up to 15/07/08; no change of members |
6 October 2008 | Return made up to 15/07/08; no change of members |
18 March 2008 | Full accounts made up to 31 December 2007 |
18 March 2008 | Full accounts made up to 31 December 2007 |
2 August 2007 | Return made up to 15/07/07; no change of members |
2 August 2007 | Return made up to 15/07/07; no change of members |
21 April 2007 | Full accounts made up to 31 December 2006 |
21 April 2007 | Full accounts made up to 31 December 2006 |
6 March 2007 | Director resigned |
6 March 2007 | Director resigned |
25 July 2006 | Return made up to 15/07/06; full list of members |
25 July 2006 | Return made up to 15/07/06; full list of members |
10 May 2006 | Full accounts made up to 31 December 2005 |
10 May 2006 | Full accounts made up to 31 December 2005 |
25 July 2005 | Return made up to 15/07/05; no change of members |
25 July 2005 | Return made up to 15/07/05; no change of members |
18 March 2005 | Full accounts made up to 31 December 2004 |
18 March 2005 | Full accounts made up to 31 December 2004 |
22 September 2004 | Return made up to 15/07/04; no change of members |
22 September 2004 | Return made up to 15/07/04; no change of members |
27 March 2004 | Full accounts made up to 31 December 2003 |
27 March 2004 | Full accounts made up to 31 December 2003 |
20 January 2004 | Particulars of mortgage/charge |
20 January 2004 | Particulars of mortgage/charge |
7 August 2003 | Return made up to 15/07/03; full list of members |
7 August 2003 | Return made up to 15/07/03; full list of members |
15 May 2003 | Full accounts made up to 31 December 2002 |
15 May 2003 | Full accounts made up to 31 December 2002 |
25 March 2003 | New director appointed |
25 March 2003 | New director appointed |
9 March 2003 | Director resigned |
9 March 2003 | Director resigned |
6 March 2003 | Auditor's resignation |
6 March 2003 | Auditor's resignation |
14 December 2002 | Particulars of mortgage/charge |
14 December 2002 | Particulars of mortgage/charge |
8 August 2002 | Director's particulars changed |
8 August 2002 | Director's particulars changed |
8 August 2002 | Secretary's particulars changed |
8 August 2002 | Secretary's particulars changed |
7 August 2002 | Registered office changed on 07/08/02 from: crosby court 38 bishopsgate london EC2N 4DL |
7 August 2002 | Registered office changed on 07/08/02 from: crosby court 38 bishopsgate london EC2N 4DL |
31 July 2002 | Return made up to 15/07/02; no change of members |
31 July 2002 | Return made up to 15/07/02; no change of members |
9 July 2002 | Full accounts made up to 31 December 2001 |
9 July 2002 | Full accounts made up to 31 December 2001 |
5 March 2002 | Particulars of mortgage/charge |
5 March 2002 | Particulars of mortgage/charge |
5 March 2002 | Particulars of mortgage/charge |
5 March 2002 | Particulars of mortgage/charge |
25 January 2002 | Resolutions
|
25 January 2002 | Resolutions
|
18 January 2002 | Particulars of mortgage/charge |
18 January 2002 | Particulars of mortgage/charge |
23 August 2001 | New director appointed |
23 August 2001 | New director appointed |
8 August 2001 | Director resigned |
8 August 2001 | Director resigned |
7 August 2001 | Particulars of mortgage/charge |
7 August 2001 | Particulars of mortgage/charge |
27 July 2001 | New director appointed |
27 July 2001 | Return made up to 15/07/01; no change of members
|
27 July 2001 | New director appointed |
27 July 2001 | Return made up to 15/07/01; no change of members
|
17 July 2001 | New director appointed |
17 July 2001 | New director appointed |
29 June 2001 | Director's particulars changed |
29 June 2001 | Director's particulars changed |
21 June 2001 | Full accounts made up to 31 December 2000 |
21 June 2001 | Full accounts made up to 31 December 2000 |
13 June 2001 | Particulars of mortgage/charge |
13 June 2001 | Particulars of mortgage/charge |
13 June 2001 | Particulars of mortgage/charge |
13 June 2001 | Particulars of mortgage/charge |
31 May 2001 | New secretary appointed |
31 May 2001 | Secretary resigned |
31 May 2001 | New secretary appointed |
31 May 2001 | Secretary resigned |
19 April 2001 | Particulars of mortgage/charge |
19 April 2001 | Particulars of mortgage/charge |
28 March 2001 | Director resigned |
28 March 2001 | Director resigned |
19 January 2001 | Particulars of mortgage/charge |
19 January 2001 | Particulars of mortgage/charge |
17 January 2001 | Particulars of mortgage/charge |
17 January 2001 | Particulars of mortgage/charge |
17 January 2001 | Particulars of mortgage/charge |
17 January 2001 | Particulars of mortgage/charge |
20 November 2000 | New director appointed |
20 November 2000 | New director appointed |
13 November 2000 | Director resigned |
13 November 2000 | Director resigned |
26 July 2000 | Return made up to 15/07/00; full list of members
|
26 July 2000 | Return made up to 15/07/00; full list of members
|
22 June 2000 | Particulars of mortgage/charge |
22 June 2000 | Particulars of mortgage/charge |
22 June 2000 | Particulars of mortgage/charge |
22 June 2000 | Particulars of mortgage/charge |
22 June 2000 | Particulars of mortgage/charge |
22 June 2000 | Particulars of mortgage/charge |
30 May 2000 | Full accounts made up to 31 December 1999 |
30 May 2000 | Full accounts made up to 31 December 1999 |
11 December 1999 | Particulars of mortgage/charge |
11 December 1999 | Particulars of mortgage/charge |
11 December 1999 | Particulars of mortgage/charge |
11 December 1999 | Particulars of mortgage/charge |
29 July 1999 | Return made up to 15/07/99; full list of members |
29 July 1999 | Return made up to 15/07/99; full list of members |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
6 July 1999 | Full accounts made up to 31 December 1998 |
6 July 1999 | Full accounts made up to 31 December 1998 |
17 March 1999 | Particulars of mortgage/charge |
17 March 1999 | Particulars of mortgage/charge |
22 February 1999 | Particulars of mortgage/charge |
22 February 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
21 January 1999 | Particulars of mortgage/charge |
5 October 1998 | New director appointed |
5 October 1998 | New director appointed |
14 September 1998 | Declaration of assistance for shares acquisition |
14 September 1998 | Declaration of assistance for shares acquisition |
11 September 1998 | Particulars of mortgage/charge |
11 September 1998 | Particulars of mortgage/charge |
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
29 August 1998 | Particulars of mortgage/charge |
29 August 1998 | Particulars of mortgage/charge |
21 August 1998 | Director resigned |
21 August 1998 | Director resigned |
13 August 1998 | Return made up to 15/07/98; full list of members |
13 August 1998 | Return made up to 15/07/98; full list of members |
28 July 1998 | New secretary appointed |
28 July 1998 | Director resigned |
28 July 1998 | Director resigned |
28 July 1998 | New secretary appointed |
23 July 1998 | Registered office changed on 23/07/98 from: 7TH floor 1 minster court mincing lane london EC3R 7AA |
23 July 1998 | Registered office changed on 23/07/98 from: 7TH floor 1 minster court mincing lane london EC3R 7AA |
21 July 1998 | Company name changed tarquin underwriters LIMITED\certificate issued on 21/07/98 |
21 July 1998 | Company name changed tarquin underwriters LIMITED\certificate issued on 21/07/98 |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
14 July 1998 | Director resigned |
14 July 1998 | Director resigned |
14 July 1998 | Director resigned |
14 July 1998 | Director resigned |
14 July 1998 | Director resigned |
14 July 1998 | Director resigned |
14 July 1998 | New director appointed |
14 July 1998 | Director resigned |
14 July 1998 | Director resigned |
14 July 1998 | New director appointed |
21 June 1998 | Full accounts made up to 31 December 1997 |
21 June 1998 | Full accounts made up to 31 December 1997 |
28 January 1998 | Particulars of mortgage/charge |
28 January 1998 | Particulars of mortgage/charge |
28 January 1998 | Particulars of mortgage/charge |
28 January 1998 | Particulars of mortgage/charge |
20 August 1997 | New director appointed |
20 August 1997 | New director appointed |
14 August 1997 | Return made up to 15/07/97; full list of members |
14 August 1997 | Return made up to 15/07/97; full list of members |
1 August 1997 | Full accounts made up to 31 December 1996 |
1 August 1997 | Full accounts made up to 31 December 1996 |
27 February 1997 | New director appointed |
27 February 1997 | New director appointed |
24 September 1996 | Particulars of mortgage/charge |
24 September 1996 | Particulars of mortgage/charge |
24 September 1996 | Particulars of mortgage/charge |
24 September 1996 | Particulars of mortgage/charge |
11 July 1996 | Return made up to 15/07/96; no change of members |
11 July 1996 | Return made up to 15/07/96; no change of members |
19 June 1996 | Full accounts made up to 31 December 1995 |
19 June 1996 | Full accounts made up to 31 December 1995 |
4 June 1996 | Director resigned |
4 June 1996 | Director resigned |
16 May 1996 | Particulars of mortgage/charge |
16 May 1996 | Particulars of mortgage/charge |
16 May 1996 | Particulars of mortgage/charge |
16 May 1996 | Particulars of mortgage/charge |
11 March 1996 | Particulars of mortgage/charge |
11 March 1996 | Particulars of mortgage/charge |
11 March 1996 | Particulars of mortgage/charge |
11 March 1996 | Particulars of mortgage/charge |
11 March 1996 | Particulars of mortgage/charge |
11 March 1996 | Particulars of mortgage/charge |
3 January 1996 | Particulars of mortgage/charge |
3 January 1996 | Particulars of mortgage/charge |
8 September 1995 | Particulars of mortgage/charge |
8 September 1995 | Particulars of mortgage/charge |
8 September 1995 | Particulars of mortgage/charge |
8 September 1995 | Particulars of mortgage/charge |
8 September 1995 | Particulars of mortgage/charge |
8 September 1995 | Particulars of mortgage/charge |
25 August 1995 | Registered office changed on 25/08/95 from: 117 fenchurch street london EC3M 5AL |
25 August 1995 | Registered office changed on 25/08/95 from: 117 fenchurch street london EC3M 5AL |
21 August 1995 | Particulars of mortgage/charge |
21 August 1995 | Particulars of mortgage/charge |
1 August 1995 | Return made up to 15/07/95; full list of members |
1 August 1995 | Return made up to 15/07/95; full list of members |
11 January 1995 | Resolutions
|
11 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
29 November 1994 | Company name changed plazaway LIMITED\certificate issued on 29/11/94 |
29 November 1994 | Company name changed plazaway LIMITED\certificate issued on 29/11/94 |
15 July 1994 | Incorporation |
15 July 1994 | Incorporation |