This company is commonly known as Ptarmigan Underwriting Agency Limited. The company was founded 9 years ago and was given the registration number 09114204. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PTARMIGAN UNDERWRITING AGENCY LIMITED |
---|---|---|
Company Number | : | 09114204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2014 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Walbrook Building, 25 Walbrook, London, EC4N 8AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building 25, Walbrook, London, United Kingdom, EC4N 8AW | Secretary | 05 April 2019 | Active |
The Walbrook Building 25, Walbrook, London, EC4N 8AW | Director | 05 April 2019 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Director | 05 August 2019 | Active |
298 Holt Road, Horsford, Norwich, United Kingdom, NR10 3EG | Secretary | 03 July 2014 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Secretary | 03 August 2017 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Director | 03 August 2017 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Director | 03 August 2017 | Active |
Blenheim House, Bridge Street, Guildford, England, GU1 4RY | Director | 03 August 2017 | Active |
49 Norrys Road, Barnet, United Kingdom, EN4 9JU | Director | 03 July 2014 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Director | 03 August 2017 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Director | 03 August 2017 | Active |
Paddocks, Plain Road, Mardon, Tonbridge, United Kingdom, TN12 9EH | Director | 03 July 2014 | Active |
Rake Mill House, Rake Lane, Milford, Godalming, United Kingdom, GU8 5AB | Director | 03 July 2014 | Active |
Yew Tree Cottage, Hardham, Nr Pulborough, United Kingdom, RH20 1LB | Director | 03 July 2014 | Active |
The Walbrook Building 25, Walbrook, London, EC4N 8AW | Director | 05 April 2019 | Active |
Lucas Fettes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Plough Court, 37 Lombard Street, London, England, EC3V 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-21 | Resolution | Resolution. | Download |
2021-10-25 | Capital | Legacy. | Download |
2021-10-25 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-25 | Insolvency | Legacy. | Download |
2021-10-25 | Resolution | Resolution. | Download |
2021-10-19 | Capital | Legacy. | Download |
2021-10-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-19 | Insolvency | Legacy. | Download |
2021-10-19 | Resolution | Resolution. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2019-11-22 | Officers | Termination director company. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.