Kgm Underwriting Services Ltd was founded on 24 January 2017 and are based in Romford, Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS-MOORE, Julie Louise | 03 April 2019 | - | 1 |
PUTTICK, Matthew James | 23 May 2017 | - | 1 |
SHUKER, Carl Anthony | 24 January 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALBRAITH, Andrew | 24 January 2017 | - | 1 |
Document Type | Date | |
---|---|---|
RP04SH01 - N/A | 11 June 2020 | |
CS01 - N/A | 13 February 2020 | |
CH01 - Change of particulars for director | 11 February 2020 | |
CH01 - Change of particulars for director | 11 February 2020 | |
CH01 - Change of particulars for director | 11 February 2020 | |
CH01 - Change of particulars for director | 10 February 2020 | |
SH01 - Return of Allotment of shares | 07 February 2020 | |
SH01 - Return of Allotment of shares | 06 February 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CH03 - Change of particulars for secretary | 12 August 2019 | |
CH01 - Change of particulars for director | 09 August 2019 | |
AP01 - Appointment of director | 09 August 2019 | |
MR01 - N/A | 26 February 2019 | |
RESOLUTIONS - N/A | 20 February 2019 | |
CS01 - N/A | 24 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 30 November 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 November 2018 | |
MA - Memorandum and Articles | 29 November 2018 | |
RESOLUTIONS - N/A | 21 November 2018 | |
RESOLUTIONS - N/A | 21 November 2018 | |
SH01 - Return of Allotment of shares | 20 November 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 November 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 November 2018 | |
AA - Annual Accounts | 29 October 2018 | |
CH01 - Change of particulars for director | 09 October 2018 | |
AP01 - Appointment of director | 03 July 2018 | |
CS01 - N/A | 06 February 2018 | |
AP01 - Appointment of director | 30 June 2017 | |
RESOLUTIONS - N/A | 04 May 2017 | |
MA - Memorandum and Articles | 04 May 2017 | |
AD01 - Change of registered office address | 10 April 2017 | |
AA01 - Change of accounting reference date | 10 April 2017 | |
MR01 - N/A | 07 April 2017 | |
RESOLUTIONS - N/A | 15 March 2017 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 15 March 2017 | |
CONNOT - N/A | 15 March 2017 | |
NEWINC - New incorporation documents | 24 January 2017 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 February 2019 | Outstanding |
N/A |
A registered charge | 30 March 2017 | Outstanding |
N/A |