CAPITAL MARKETS UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

CAPITAL MARKETS UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06708091

Incorporation date

25/09/2008

Size

Full

Contacts

Registered address

Registered address

One, Fleet Place, London EC4M 7WSCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2008)
dot icon24/02/2026
Cessation of Timothy John Mahon as a person with significant control on 2023-06-29
dot icon24/02/2026
Cessation of Mark John Norris as a person with significant control on 2023-06-29
dot icon24/02/2026
Cessation of Ian Robert Wallace as a person with significant control on 2023-06-29
dot icon09/09/2025
Change of details for Nationwide Broker Services Limited as a person with significant control on 2024-07-18
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon06/08/2025
Full accounts made up to 2024-12-31
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon11/09/2024
Director's details changed for Mr Stephen Paul Cowman on 2024-03-14
dot icon11/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon27/06/2024
Termination of appointment of Ian Robert Wallace as a director on 2024-06-26
dot icon14/11/2023
Registered office address changed from Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE England to One Fleet Place London EC4M 7WS on 2023-11-14
dot icon14/11/2023
Appointment of Dentons Secretaries Limited as a secretary on 2023-11-13
dot icon21/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon18/07/2023
Change of share class name or designation
dot icon18/07/2023
Sub-division of shares on 2023-06-29
dot icon11/07/2023
Appointment of Mr Stuart Garth Wilson as a director on 2023-06-29
dot icon11/07/2023
Appointment of Mr Stephen Paul Cowman as a director on 2023-06-29
dot icon11/07/2023
Appointment of Mr Stanley Alfred Kaznowski as a director on 2023-06-29
dot icon11/07/2023
Notification of Nationwide Broker Services Limited as a person with significant control on 2023-06-29
dot icon26/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Registered office address changed from C/O Connor Spencer & Co 5 Waterside Station Road Harpenden Hertfordshire AL5 4US to Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE on 2022-12-23
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon24/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon02/04/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon13/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon15/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon26/09/2011
Director's details changed for Mr Ian Robert Wallace on 2011-09-01
dot icon26/09/2011
Director's details changed for Mark Norris on 2011-09-01
dot icon26/09/2011
Director's details changed for Mr Timothy John Mahon on 2011-09-01
dot icon20/05/2011
Registered office address changed from the Leys 2C Leyton Road Harpenden Hertfordshire AL5 2TL on 2011-05-20
dot icon18/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mark Norris on 2010-09-24
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/10/2009
Current accounting period extended from 2009-09-30 to 2009-12-31
dot icon01/10/2009
Return made up to 25/09/09; full list of members
dot icon01/10/2009
Director's change of particulars / ian wallace / 28/11/2008
dot icon04/04/2009
Director appointed mark john norris
dot icon23/10/2008
Resolutions
dot icon25/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+8.23 % *

* during past year

Cash in Bank

£950,071.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
265.13K
-
0.00
877.85K
-
2022
10
215.31K
-
0.00
950.07K
-
2022
10
215.31K
-
0.00
950.07K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

215.31K £Descended-18.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

950.07K £Ascended8.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Mark
Director
27/03/2009 - Present
1
DENTONS SECRETARIES LIMITED
Corporate Secretary
13/11/2023 - Present
588
Kaznowski, Stanley Alfred
Director
29/06/2023 - Present
33
Cowman, Stephen Paul
Director
29/06/2023 - Present
4
Mahon, Timothy John
Director
25/09/2008 - Present
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAPITAL MARKETS UNDERWRITING LIMITED

CAPITAL MARKETS UNDERWRITING LIMITED is an(a) Active company incorporated on 25/09/2008 with the registered office located at One, Fleet Place, London EC4M 7WS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL MARKETS UNDERWRITING LIMITED?

toggle

CAPITAL MARKETS UNDERWRITING LIMITED is currently Active. It was registered on 25/09/2008 .

Where is CAPITAL MARKETS UNDERWRITING LIMITED located?

toggle

CAPITAL MARKETS UNDERWRITING LIMITED is registered at One, Fleet Place, London EC4M 7WS.

What does CAPITAL MARKETS UNDERWRITING LIMITED do?

toggle

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

How many employees does CAPITAL MARKETS UNDERWRITING LIMITED have?

toggle

CAPITAL MARKETS UNDERWRITING LIMITED had 10 employees in 2022.

What is the latest filing for CAPITAL MARKETS UNDERWRITING LIMITED?

toggle

The latest filing was on 24/02/2026: Cessation of Timothy John Mahon as a person with significant control on 2023-06-29.