This company is commonly known as Priority Underwriting Limited. The company was founded 9 years ago and was given the registration number 09378491. The firm's registered office is in LONDON. You can find them at 7th Floor, 1 Minster Court, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | PRIORITY UNDERWRITING LIMITED |
---|---|---|
Company Number | : | 09378491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2015 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor, 1 Minster Court, London, England, EC3R 7AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA | Corporate Secretary | 13 February 2015 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 02 February 2015 | Active |
7th Floor, 1 Minster Court, London, England, EC3R 7AA | Director | 07 January 2015 | Active |
7th Floor, 1 Minster Court, London, England, EC3R 7AA | Director | 13 February 2015 | Active |
Mr Neil Crispin Prior | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | 25, Farringdon Street, London, EC4A 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-04 | Resolution | Resolution. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Accounts | Change account reference date company current extended. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Officers | Change corporate secretary company with change date. | Download |
2018-09-03 | Address | Change registered office address company with date old address new address. | Download |
2018-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Capital | Capital name of class of shares. | Download |
2016-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.