Ludwig Fuchs London Ltd was registered on 13 September 2011, it has a status of "Active". This organisation has 3 directors listed as Fuchs, Ludwig Anton, Dr, Hudson, Guy Bentley, Webb, Michael William at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FUCHS, Ludwig Anton, Dr | 13 September 2011 | - | 1 |
HUDSON, Guy Bentley | 13 September 2011 | - | 1 |
WEBB, Michael William | 29 March 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
PSC02 - N/A | 28 September 2020 | |
PSC07 - N/A | 28 September 2020 | |
PSC04 - N/A | 14 July 2020 | |
CH01 - Change of particulars for director | 14 July 2020 | |
CS01 - N/A | 04 October 2019 | |
AA - Annual Accounts | 03 September 2019 | |
AP01 - Appointment of director | 04 April 2019 | |
TM01 - Termination of appointment of director | 02 April 2019 | |
CH01 - Change of particulars for director | 05 March 2019 | |
CS01 - N/A | 26 September 2018 | |
AA - Annual Accounts | 27 July 2018 | |
CH01 - Change of particulars for director | 25 April 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 26 September 2017 | |
CH04 - Change of particulars for corporate secretary | 08 March 2017 | |
AD01 - Change of registered office address | 14 December 2016 | |
AA - Annual Accounts | 16 September 2016 | |
CS01 - N/A | 14 September 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 27 July 2015 | |
CH01 - Change of particulars for director | 19 May 2015 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 13 September 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
MG01 - Particulars of a mortgage or charge | 10 January 2012 | |
MG01 - Particulars of a mortgage or charge | 07 December 2011 | |
AA01 - Change of accounting reference date | 07 October 2011 | |
NEWINC - New incorporation documents | 13 September 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed) | 01 January 2012 | Outstanding |
N/A |
Amendment and restatement lloyd’s american instrument 1995 (general business for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009 | 01 January 2012 | Outstanding |
N/A |
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002 | 01 January 2012 | Outstanding |
N/A |
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002 | 01 January 2012 | Outstanding |
N/A |
Lloyd’s premium trust deed (general business) (the trust deed) | 01 January 2012 | Outstanding |
N/A |
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement) | 01 January 2012 | Outstanding |
N/A |
Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed) | 28 November 2011 | Outstanding |
N/A |