About

Registered Number: 03012319
Date of Incorporation: 20/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 16 Dover Street, Canterbury, CT1 3HD,

 

Based in Canterbury, Specialty Underwriting Managers Ltd was established in 1995, it's status is listed as "Active". We do not know the number of employees at this business. The business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Alan Arthur 06 June 1995 24 March 2000 1
BARNES, Howard Alan 06 June 1995 24 March 2000 1
MOORE, George Kenneth 08 February 1996 29 June 2000 1
NICOLL, Graeme Alan 22 October 1997 29 October 1999 1
OVENDEN, Peter Richard 22 October 1997 01 June 2000 1
RUSSELL, Guy Lawrence Kerr 03 September 1999 17 April 2000 1
Secretary Name Appointed Resigned Total Appointments
MILES, Roger Braddock 02 March 2015 - 1
LAWRENCE, Andrew John 29 June 2000 01 March 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 December 2015
CERTNM - Change of name certificate 12 November 2015
RESOLUTIONS - N/A 09 November 2015
CONNOT - N/A 09 November 2015
AA01 - Change of accounting reference date 10 September 2015
TM01 - Termination of appointment of director 09 April 2015
AR01 - Annual Return 23 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2015
AD01 - Change of registered office address 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AP03 - Appointment of secretary 05 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 23 January 2015
AUD - Auditor's letter of resignation 02 January 2015
AP01 - Appointment of director 10 December 2014
AA - Annual Accounts 02 October 2014
AD01 - Change of registered office address 01 August 2014
AD01 - Change of registered office address 01 August 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 29 January 2012
AA - Annual Accounts 21 September 2011
AUD - Auditor's letter of resignation 16 September 2011
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 03 November 2005
AUD - Auditor's letter of resignation 31 October 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 10 September 2002
287 - Change in situation or address of Registered Office 02 August 2002
363s - Annual Return 24 January 2002
RESOLUTIONS - N/A 24 October 2001
RESOLUTIONS - N/A 24 October 2001
RESOLUTIONS - N/A 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
287 - Change in situation or address of Registered Office 24 October 2001
123 - Notice of increase in nominal capital 24 October 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 28 January 2001
353a - Register of members in non-legible form 27 October 2000
325 - Location of register of directors' interests in shares etc 27 October 2000
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 27 October 2000
AA - Annual Accounts 19 October 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
RESOLUTIONS - N/A 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
287 - Change in situation or address of Registered Office 18 July 2000
AA - Annual Accounts 04 July 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288c - Notice of change of directors or secretaries or in their particulars 15 March 2000
363a - Annual Return 07 March 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288c - Notice of change of directors or secretaries or in their particulars 23 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 23 October 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 09 April 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 25 October 1996
287 - Change in situation or address of Registered Office 27 August 1996
363s - Annual Return 25 February 1996
395 - Particulars of a mortgage or charge 31 January 1996
288 - N/A 17 August 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
RESOLUTIONS - N/A 10 July 1995
CERTNM - Change of name certificate 06 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1995
287 - Change in situation or address of Registered Office 03 July 1995
NEWINC - New incorporation documents 20 January 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.