-
BREEZE UNDERWRITING LIMITED - 42 - 43 Broomfield House Lanswoodpark Business Centre, Broomfield Road, Elmstead, Colchester, CO7 7FD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08738757
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 42 - 43 Broomfield House Lanswoodpark Business Centre
- Broomfield Road, Elmstead
- Colchester
- CO7 7FD
- England 42 - 43 Broomfield House Lanswoodpark Business Centre, Broomfield Road, Elmstead, Colchester, CO7 7FD, England UK
Management
- Geschäftsführung
- BREMERMAN, Glenn Charles
- CLARKE, Neil
- HAMILTON, Ian Kevin
- LENIHAN, Noel Christopher
- LEWIS, Jeremy
- Prokuristen
- GOLDSTONE, Sindy
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.10.2013
- Alter der Firma 2013-10-18 10 Jahre
- SIC/NACE
- 65120
Eigentumsverhältnisse
- Beneficial Owners
- Insurance Holdings Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-03-31
- Letzte Einreichung: 2023-06-30
- Jahresmeldung
- Fälligkeit: 2024-07-12
- Letzte Einreichung: 2023-06-28
-
BREEZE UNDERWRITING LIMITED Firmenbeschreibung
- BREEZE UNDERWRITING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08738757. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.10.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "65120" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über 42 - 43 Broomfield House Lanswoodpark Business Centre erreicht werden.
Jetzt sichern BREEZE UNDERWRITING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Breeze Underwriting Limited - 42 - 43 Broomfield House Lanswoodpark Business Centre, Broomfield Road, Elmstead, Colchester, CO7 7FD, Grossbritannien
- 2013-10-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BREEZE UNDERWRITING LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-03-01) - AA
-
legacy (2024-01-22) - GUARANTEE2
-
legacy (2024-01-22) - AGREEMENT2
keyboard_arrow_right 2023
-
legacy (2023-11-29) - PARENT_ACC
-
legacy (2023-11-29) - AGREEMENT2
-
confirmation-statement-with-no-updates (2023-06-28) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-03-09) - AA
-
legacy (2023-02-07) - PARENT_ACC
-
legacy (2023-02-07) - GUARANTEE2
-
legacy (2023-02-07) - AGREEMENT2
-
legacy (2023-11-29) - GUARANTEE2
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-10-26) - AA
-
legacy (2022-10-26) - PARENT_ACC
-
legacy (2022-10-20) - AGREEMENT2
-
confirmation-statement-with-no-updates (2022-06-29) - CS01
-
legacy (2022-10-20) - GUARANTEE2
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-16) - MR01
-
mortgage-satisfy-charge-full (2021-11-12) - MR04
-
termination-director-company-with-name-termination-date (2021-10-01) - TM01
-
confirmation-statement-with-updates (2021-06-28) - CS01
-
accounts-with-accounts-type-full (2021-04-28) - AA
-
confirmation-statement-with-no-updates (2021-03-29) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-02-06) - AA
-
termination-director-company-with-name-termination-date (2020-01-07) - TM01
-
confirmation-statement-with-no-updates (2020-03-30) - CS01
-
appoint-person-director-company-with-name-date (2020-03-24) - AP01
-
appoint-person-secretary-company-with-name-date (2020-10-06) - AP03
-
appoint-person-director-company-with-name-date (2020-05-29) - AP01
-
appoint-person-director-company-with-name-date (2020-05-20) - AP01
-
change-person-director-company-with-change-date (2020-05-29) - CH01
-
change-to-a-person-with-significant-control (2020-10-20) - PSC05
keyboard_arrow_right 2019
-
resolution (2019-11-25) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-11-18) - MR04
-
change-person-director-company-with-change-date (2019-11-13) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-11) - MR01
-
confirmation-statement-with-updates (2019-03-29) - CS01
-
accounts-with-accounts-type-small (2019-02-06) - AA
-
termination-director-company-with-name-termination-date (2019-01-20) - TM01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-07) - AD01
-
appoint-person-director-company-with-name-date (2018-02-09) - AP01
-
appoint-person-director-company-with-name-date (2018-07-31) - AP01
-
confirmation-statement-with-no-updates (2018-12-12) - CS01
-
accounts-with-accounts-type-small (2018-02-26) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-11) - CS01
-
termination-director-company-with-name-termination-date (2017-08-09) - TM01
-
accounts-with-accounts-type-full (2017-01-03) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-12) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-09) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-26) - AR01
-
appoint-person-director-company-with-name-date (2015-10-21) - AP01
-
accounts-with-accounts-type-full (2015-10-20) - AA
-
memorandum-articles (2015-09-10) - MA
-
mortgage-satisfy-charge-full (2015-06-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-01) - MR01
-
termination-director-company-with-name-termination-date (2015-05-18) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-03-05) - AA
-
resolution (2015-07-30) - RESOLUTIONS
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-02) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-23) - AD01
-
capital-alter-shares-subdivision (2014-03-25) - SH02
-
resolution (2014-03-25) - RESOLUTIONS
keyboard_arrow_right 2013
-
incorporation-company (2013-10-18) - NEWINC
-
appoint-person-director-company-with-name (2013-10-22) - AP01
-
termination-director-company-with-name (2013-10-22) - TM01
-
change-account-reference-date-company-current-shortened (2013-10-22) - AA01
-
termination-secretary-company-with-name (2013-10-22) - TM02
-
capital-allotment-shares (2013-10-22) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-10-22) - AD01