Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Aqueduct Underwriting LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

R K HARRISON SPV 1 LIMITED

Details

Company type Private Limited Company, Active
Company Number 07189728
Universal Entity Code7892-3804-0769-7636
Record last updated Monday, July 9, 2018 12:14:49 AM UTC
Official Address First Floor Bankside House 107 Leadenhall Street Aldgate
There are 32 companies registered at this street
Postal Code EC3A4AF
Sector Non-life insurance

Charts

Visits

AQUEDUCT UNDERWRITING LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Notices Jul 9, 2018 Appointment of liquidators Appointment of liquidators
Registry Jun 22, 2018 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Jun 22, 2018 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 14, 2018 Resignation of one Director Resignation of one Director
Registry Jun 14, 2018 Resignation of one Director 2601742... Resignation of one Director 2601742...
Registry Jun 14, 2018 Resignation of one Director Resignation of one Director
Registry Jun 14, 2018 Resignation of one Director 2601742... Resignation of one Director 2601742...
Registry Jun 14, 2018 Appointment of a person as Director Appointment of a person as Director
Registry Jun 12, 2018 Appointment of a man as Director and Solicitor Appointment of a man as Director and Solicitor
Registry Jun 6, 2018 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jun 6, 2018 Statement of capital Statement of capital
Registry Jun 6, 2018 Solvency statement Solvency statement
Registry Jun 6, 2018 Resolution Resolution
Registry Sep 29, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Sep 22, 2017 Persons with significant control Persons with significant control
Registry Sep 22, 2017 Persons with significant control 2600017... Persons with significant control 2600017...
Registry Jul 10, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials May 9, 2017 Annual accounts Annual accounts
Registry Mar 31, 2017 Change of particulars for director Change of particulars for director
Registry Feb 2, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Jan 31, 2017 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Jan 23, 2017 Document replacement Document replacement
Registry Jan 3, 2017 Resignation of one Director Resignation of one Director
Registry Dec 31, 2016 Resignation of one Chief Underwriting Officer and one Director (a man) Resignation of one Chief Underwriting Officer and one Director (a man)
Registry Dec 7, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Dec 7, 2016 Resignation of one Director Resignation of one Director
Registry Nov 25, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Nov 18, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Nov 18, 2016 Resignation of one Risk Officer and one Director (a man) Resignation of one Risk Officer and one Director (a man)
Registry Oct 11, 2016 Resignation of one Director Resignation of one Director
Registry Oct 4, 2016 Resignation of one Director 2597923... Resignation of one Director 2597923...
Registry Sep 30, 2016 Resignation of one Claims Officer and one Director (a man) Resignation of one Claims Officer and one Director (a man)
Registry Aug 25, 2016 Resignation of one Lloyds Broker and one Director (a man) Resignation of one Lloyds Broker and one Director (a man)
Registry Aug 9, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Aug 3, 2016 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jul 12, 2016 Resignation of one Director Resignation of one Director
Registry Jul 6, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jul 6, 2016 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 5, 2016 Resignation of one Director Resignation of one Director
Registry Jul 1, 2016 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Financials May 18, 2016 Annual accounts Annual accounts
Registry Apr 27, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Apr 13, 2016 Appointment of a person as Director 2597193... Appointment of a person as Director 2597193...
Registry Apr 13, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Mar 14, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Jan 5, 2016 Resignation of one Director Resignation of one Director
Registry Dec 31, 2015 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Nov 18, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Nov 18, 2015 Appointment of a man as Director and Chief Underwriting Officer Appointment of a man as Director and Chief Underwriting Officer
Registry Nov 13, 2015 Resignation of one Director Resignation of one Director
Registry Nov 10, 2015 Resignation of one Underwriter and one Director (a man) Resignation of one Underwriter and one Director (a man)
Registry Oct 1, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Oct 1, 2015 Appointment of a person as Director 2595759... Appointment of a person as Director 2595759...
Registry Oct 1, 2015 Resignation of one Director Resignation of one Director
Registry Oct 1, 2015 Resignation of one Director 2595759... Resignation of one Director 2595759...
Registry Oct 1, 2015 Resignation of 2 people: one Accountant, one Insurance Broker and one Director (a man) Resignation of 2 people: one Accountant, one Insurance Broker and one Director (a man)
Registry Sep 23, 2015 Company name change Company name change
Registry Sep 21, 2015 Request to seek comments of government department or other specified body on change of name Request to seek comments of government department or other specified body on change of name
Registry Sep 21, 2015 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Aug 4, 2015 Resignation of one Director Resignation of one Director
Registry Jul 28, 2015 Annual return Annual return
Registry Jul 21, 2015 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry May 22, 2015 Incorporation Incorporation
Registry May 22, 2015 Resolution Resolution
Registry May 13, 2015 Appointment of a person as Director Appointment of a person as Director
Registry May 13, 2015 Appointment of a person as Director 2595163... Appointment of a person as Director 2595163...
Registry May 12, 2015 Appointment of a person as Director Appointment of a person as Director
Registry May 12, 2015 Resignation of one Director Resignation of one Director
Registry May 6, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry May 1, 2015 Resignation of one Director Resignation of one Director
Registry May 1, 2015 Resignation of one Director 2595116... Resignation of one Director 2595116...
Registry May 1, 2015 Change of accounting reference date Change of accounting reference date
Registry May 1, 2015 Resignation of one Director Resignation of one Director
Registry May 1, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 30, 2015 Change of registered office address Change of registered office address
Registry Apr 29, 2015 Three appointments: 3 men Three appointments: 3 men
Financials Apr 14, 2015 Annual accounts Annual accounts
Registry Mar 3, 2015 Change of particulars for director Change of particulars for director
Registry Sep 19, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 25, 2014 Annual return Annual return
Registry Apr 8, 2014 Resignation of one Director Resignation of one Director
Financials Apr 7, 2014 Annual accounts Annual accounts
Registry Apr 1, 2014 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 16, 2013 Change of registered office address Change of registered office address
Registry Dec 16, 2013 Change of registered office address 2591782... Change of registered office address 2591782...
Registry Jul 25, 2013 Annual return Annual return
Registry Jul 25, 2013 Annual return 2591173... Annual return 2591173...
Financials Apr 4, 2013 Annual accounts Annual accounts
Financials Apr 4, 2013 Annual accounts 7882998... Annual accounts 7882998...
Registry Dec 7, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Dec 7, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 27, 2012 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Nov 7, 2012 Change of particulars for director Change of particulars for director
Registry Nov 7, 2012 Change of particulars for director 7870708... Change of particulars for director 7870708...
Registry Aug 7, 2012 Return of allotment of shares Return of allotment of shares
Registry Aug 7, 2012 Return of allotment of shares 2589090... Return of allotment of shares 2589090...
Registry Jul 6, 2012 Annual return Annual return
Registry Jul 6, 2012 Annual return 2588951... Annual return 2588951...
Registry Mar 22, 2012 Annual return Annual return
Registry Mar 22, 2012 Annual return 2588505... Annual return 2588505...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy