About

Registered Number: 10581020
Date of Incorporation: 24/01/2017 (8 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor, St James House, 27-43 Eastern Road, Romford, Essex, RM1 3NH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2019 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.