About

Registered Number: 04159381
Date of Incorporation: 13/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Quay View Admirals Court, Quay Road, Lymington, Hampshire, SO41 3ET

 

Based in Lymington, Hampshire, De Novo Underwriting Agencies Ltd was setup in 2001, it's status is listed as "Active". This company has 2 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHETCLIFFE, John Michael 23 July 2001 24 January 2010 1
Secretary Name Appointed Resigned Total Appointments
DODD, Julie Francis 13 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 01 February 2018
PSC01 - N/A 01 February 2018
SH06 - Notice of cancellation of shares 12 December 2017
SH03 - Return of purchase of own shares 12 December 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 17 February 2016
TM01 - Termination of appointment of director 06 October 2015
MR04 - N/A 15 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 05 March 2015
CH03 - Change of particulars for secretary 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 08 August 2012
AP01 - Appointment of director 04 July 2012
AR01 - Annual Return 16 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2011
AA - Annual Accounts 15 September 2011
AA01 - Change of accounting reference date 13 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 28 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 25 March 2010
TM01 - Termination of appointment of director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 16 April 2008
287 - Change in situation or address of Registered Office 10 March 2008
363a - Annual Return 13 March 2007
353 - Register of members 13 March 2007
AA - Annual Accounts 21 December 2006
AA - Annual Accounts 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
AA - Annual Accounts 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
363s - Annual Return 16 February 2005
RESOLUTIONS - N/A 21 July 2004
RESOLUTIONS - N/A 21 July 2004
RESOLUTIONS - N/A 21 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 01 February 2004
225 - Change of Accounting Reference Date 26 October 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 22 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
363s - Annual Return 04 March 2002
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
NEWINC - New incorporation documents 13 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.