ANTARES UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

ANTARES UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06304562

Incorporation date

06/07/2007

Size

Full

Contacts

Registered address

Registered address

21 Lime Street, London EC3M 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2007)
dot icon28/07/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon02/06/2025
Appointment of Mr Mark Carmichael Graham as a director on 2025-05-20
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon04/10/2024
Appointment of Ms Amy Rose-Mcmullen as a secretary on 2024-09-25
dot icon04/10/2024
Appointment of Ms Amy Rose-Mcmullen as a director on 2024-09-25
dot icon02/10/2024
Termination of appointment of Cheryl Lynn Sweeney as a secretary on 2024-09-25
dot icon02/10/2024
Termination of appointment of Cheryl Lynn Sweeney as a director on 2024-09-25
dot icon27/08/2024
Change of details for Qic Global Holdings Limited as a person with significant control on 2022-09-23
dot icon27/08/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon27/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon29/04/2022
Appointment of Mr Robert Anthony Keers as a director on 2022-04-12
dot icon29/04/2022
Termination of appointment of Michael Graham Finch as a director on 2022-04-12
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon12/03/2019
Termination of appointment of Stephen David Redmond as a director on 2019-03-04
dot icon11/03/2019
Cessation of Richard Anthony Sutlow as a person with significant control on 2019-03-04
dot icon11/03/2019
Appointment of Mrs Cheryl Lynn Sweeney as a director on 2019-03-04
dot icon11/03/2019
Cessation of Stephen David Redmond as a person with significant control on 2019-03-04
dot icon11/03/2019
Appointment of Mr Michael Graham Finch as a director on 2019-03-04
dot icon11/03/2019
Appointment of Mrs Cheryl Lynn Sweeney as a secretary on 2019-03-04
dot icon11/03/2019
Termination of appointment of James Michael Linsao as a secretary on 2019-03-04
dot icon11/03/2019
Termination of appointment of Richard Anthony Sutlow as a director on 2019-03-04
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Change of details for Qic Global Holdings Limited as a person with significant control on 2018-07-19
dot icon21/08/2018
Director's details changed for Mr Richard Anthony Sutlow on 2018-08-21
dot icon19/07/2018
Change of details for Antares Group Holdings Limited as a person with significant control on 2018-07-03
dot icon09/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon18/10/2017
Registered office address changed from 10 Lime Street London EC3M 7AA to 21 Lime Street London EC3M 7HB on 2017-10-18
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon15/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon13/04/2016
Full accounts made up to 2015-12-31
dot icon05/08/2015
Auditor's resignation
dot icon22/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon23/03/2015
Full accounts made up to 2014-12-31
dot icon16/09/2014
Registration of charge 063045620026, created on 2014-09-15
dot icon16/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon20/03/2014
Full accounts made up to 2013-12-31
dot icon11/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon11/07/2013
Secretary's details changed for James Michael Linsao on 2013-06-19
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon19/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon26/03/2012
Full accounts made up to 2011-12-31
dot icon18/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon24/03/2011
Full accounts made up to 2010-12-31
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 25
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 24
dot icon04/05/2010
Registered office address changed from 37-39 Lime Street London EC3M 7AY on 2010-05-04
dot icon14/11/2009
Particulars of a mortgage or charge / charge no: 23
dot icon27/07/2009
Return made up to 06/07/09; full list of members
dot icon27/07/2009
Location of register of members
dot icon27/07/2009
Secretary's change of particulars / james linsao / 27/07/2009
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Secretary appointed james michael linsao
dot icon11/05/2009
Appointment terminated secretary richard sutlow
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 21
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 22
dot icon22/01/2009
Full accounts made up to 2007-12-31
dot icon15/10/2008
Accounting reference date shortened from 31/07/2008 to 31/12/2007
dot icon27/08/2008
Duplicate mortgage certificatecharge no:19
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 20
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 19
dot icon08/07/2008
Return made up to 06/07/08; full list of members
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 18
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon29/10/2007
Location of register of members
dot icon29/10/2007
Registered office changed on 29/10/07 from: 51 eastcheap london EC3M 1JP
dot icon21/09/2007
Memorandum and Articles of Association
dot icon20/09/2007
New secretary appointed;new director appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Ad 14/09/07--------- £ si 99@1=99 £ ic 1/100
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Secretary resigned
dot icon14/09/2007
Certificate of change of name
dot icon06/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLYDE SECRETARIES LIMITED
Corporate Secretary
06/07/2007 - 14/09/2007
459
Redmond, Stephen David
Director
14/09/2007 - 04/03/2019
12
Sutlow, Richard Anthony
Director
14/09/2007 - 04/03/2019
13
Sweeney, Cheryl Lynn
Director
04/03/2019 - 25/09/2024
11
Morris, John William
Director
06/07/2007 - 14/09/2007
39

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTARES UNDERWRITING LIMITED

ANTARES UNDERWRITING LIMITED is an(a) Active company incorporated on 06/07/2007 with the registered office located at 21 Lime Street, London EC3M 7HB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTARES UNDERWRITING LIMITED?

toggle

ANTARES UNDERWRITING LIMITED is currently Active. It was registered on 06/07/2007 .

Where is ANTARES UNDERWRITING LIMITED located?

toggle

ANTARES UNDERWRITING LIMITED is registered at 21 Lime Street, London EC3M 7HB.

What does ANTARES UNDERWRITING LIMITED do?

toggle

ANTARES UNDERWRITING LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ANTARES UNDERWRITING LIMITED?

toggle

The latest filing was on 28/07/2025: Full accounts made up to 2024-12-31.