About

Registered Number: 09170324
Date of Incorporation: 11/08/2014 (10 years and 8 months ago)
Company Status: Active
Registered Address: Level 7, Tower Bridge House, St Katharine's Way, London, E1W 1BA

 

Established in 2014, Underwriteme Technology Solutions Ltd have registered office in London, it's status at Companies House is "Active". This company has 11 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPP, Warren Basil 12 January 2017 - 1
EVANS, Julie Ann 01 October 2018 - 1
MCLEAN, Ian 25 August 2020 - 1
TAIT, James Malcolm 11 August 2014 - 1
DUGGAL, Shanti Prakash 11 August 2014 01 January 2017 1
WERTH, Martin David 11 August 2014 01 April 2020 1
Secretary Name Appointed Resigned Total Appointments
STERLING, Rachel 07 March 2019 - 1
BLAZEY, Joanna Magdalena 11 September 2018 07 March 2019 1
BLAZEY, Joanna Magdalena 15 January 2015 26 June 2017 1
GURNEY, David Jacob 11 August 2014 15 January 2015 1
HUDSON, Melissa Rowena 26 June 2017 11 September 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
AA - Annual Accounts 18 August 2020
CS01 - N/A 18 August 2020
CH01 - Change of particulars for director 20 May 2020
TM01 - Termination of appointment of director 01 April 2020
SH01 - Return of Allotment of shares 06 January 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 07 May 2019
AP03 - Appointment of secretary 08 March 2019
TM02 - Termination of appointment of secretary 08 March 2019
SH01 - Return of Allotment of shares 17 January 2019
AP01 - Appointment of director 10 October 2018
TM02 - Termination of appointment of secretary 13 September 2018
AP03 - Appointment of secretary 12 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
CS01 - N/A 16 August 2018
SH01 - Return of Allotment of shares 11 July 2018
AA - Annual Accounts 31 May 2018
SH01 - Return of Allotment of shares 09 February 2018
SH01 - Return of Allotment of shares 21 December 2017
SH01 - Return of Allotment of shares 12 December 2017
SH01 - Return of Allotment of shares 18 October 2017
SH01 - Return of Allotment of shares 16 August 2017
CS01 - N/A 16 August 2017
SH01 - Return of Allotment of shares 03 July 2017
AP03 - Appointment of secretary 26 June 2017
TM02 - Termination of appointment of secretary 26 June 2017
AA - Annual Accounts 25 May 2017
SH01 - Return of Allotment of shares 16 January 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 03 January 2017
SH01 - Return of Allotment of shares 01 November 2016
SH01 - Return of Allotment of shares 08 September 2016
CS01 - N/A 16 August 2016
SH01 - Return of Allotment of shares 26 July 2016
SH01 - Return of Allotment of shares 26 July 2016
SH01 - Return of Allotment of shares 15 June 2016
AA - Annual Accounts 17 May 2016
SH01 - Return of Allotment of shares 13 January 2016
CH03 - Change of particulars for secretary 23 November 2015
AR01 - Annual Return 21 August 2015
SH01 - Return of Allotment of shares 18 February 2015
AP03 - Appointment of secretary 04 February 2015
TM02 - Termination of appointment of secretary 04 February 2015
NEWINC - New incorporation documents 11 August 2014
AA01 - Change of accounting reference date 11 August 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.