About

Registered Number: 04065837
Date of Incorporation: 05/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 29 The Avenue, Potters Bar, EN6 1EG

 

Founded in 2000, Kinetic Underwriting Concepts Ltd has its registered office in the United Kingdom, it has a status of "Active". Irvine, Alan Mcculloch, Irvine, Alan Mcculloch, Knight, Andrew, Prewer, Samantha Jane are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVINE, Alan Mcculloch 01 May 2018 - 1
KNIGHT, Andrew 01 May 2018 - 1
PREWER, Samantha Jane 01 October 2001 01 March 2004 1
Secretary Name Appointed Resigned Total Appointments
IRVINE, Alan Mcculloch 11 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 22 April 2019
AA - Annual Accounts 04 February 2019
CH01 - Change of particulars for director 24 May 2018
CH01 - Change of particulars for director 23 May 2018
AP01 - Appointment of director 23 May 2018
AP01 - Appointment of director 23 May 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 September 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 04 August 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 18 August 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 18 October 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 21 July 2003
RESOLUTIONS - N/A 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2003
123 - Notice of increase in nominal capital 02 January 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 12 June 2002
225 - Change of Accounting Reference Date 02 June 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
363s - Annual Return 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
288b - Notice of resignation of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
NEWINC - New incorporation documents 05 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.