This company is commonly known as Obelisk Underwriting Limited. The company was founded 14 years ago and was given the registration number 07103597. The firm's registered office is in LONDON. You can find them at 5th Floor Plantation Place South, 60 Great Tower Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | OBELISK UNDERWRITING LIMITED |
---|---|---|
Company Number | : | 07103597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2009 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Plantation Place South, 60 Great Tower Street, London, England, EC3R 5AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor Plantation Place South, 60 Great Tower Street, London, England, EC3R 5AZ | Director | 01 April 2019 | Active |
5th Floor Plantation Place South, 60 Great Tower Street, London, England, EC3R 5AZ | Director | 01 April 2019 | Active |
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP | Corporate Secretary | 14 December 2009 | Active |
5, Northcote Road, Knighton, Leicester, United Kingdom, LE2 3FH | Director | 14 December 2009 | Active |
5th Floor, 60 Great Tower Street, London, England, EC3R 5AZ | Director | 26 March 2020 | Active |
5th Floor Plantation Place South, 60 Great Tower Street, London, England, EC3R 5AZ | Director | 01 April 2019 | Active |
29-31, Anstey Lane, Thurcaston, Leicester, United Kingdom, LE7 7JB | Director | 14 December 2009 | Active |
Arch Uk Holdings Limited | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor Orchard House, Westerhill Road, Maidstone, England, ME17 4DH |
Nature of control | : |
|
Mrs Alison Jean Mcdonald | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | 23, Warren Park Way, Leicester, LE19 4SA |
Nature of control | : |
|
Mr Perry Clifton Askew | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | 23, Warren Park Way, Leicester, LE19 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-28 | Resolution | Resolution. | Download |
2022-10-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Change account reference date company previous extended. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type small. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.