UKBizDB.co.uk

CAPITAL UNDERWRITING AGENCIES GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Underwriting Agencies Group Limited. The company was founded 19 years ago and was given the registration number 05462364. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CAPITAL UNDERWRITING AGENCIES GROUP LIMITED
Company Number:05462364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Field House, Station Approach, Harlow, United Kingdom, CM20 2FB

Director24 May 2005Active
First Floor, Field House, Station Approach, Harlow, United Kingdom, CM20 2FB

Secretary31 December 2006Active
2 Greenway, London, N20 8ED

Secretary24 May 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary24 May 2005Active
4 Links Drive, Radlett, WD7 8BE

Director24 May 2005Active
First Floor, Field House, Station Approach, Harlow, United Kingdom, CM20 2FB

Director24 May 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director24 May 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director24 May 2005Active

People with Significant Control

Mr Martin Harris
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Field House, Harlow, United Kingdom, CM20 2FB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Gavin Dodds
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Field House, Harlow, United Kingdom, CM20 2FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Change of name

Certificate change of name company.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination secretary company with name termination date.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type group.

Download
2020-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Change of constitution

Statement of companys objects.

Download
2019-11-18Resolution

Resolution.

Download
2019-11-15Capital

Capital allotment shares.

Download
2019-10-09Accounts

Accounts with accounts type group.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-07-05Officers

Change person secretary company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.