-
BREEZE UNDERWRITING LIMITED - 42 - 43 Broomfield House Lanswoodpark Business Centre, Broomfield Road, Elmstead, Colchester, CO7 7FD, United Kingdom
Company Information
- Company registration number
- 08738757
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 42 - 43 Broomfield House Lanswoodpark Business Centre
- Broomfield Road, Elmstead
- Colchester
- CO7 7FD
- England 42 - 43 Broomfield House Lanswoodpark Business Centre, Broomfield Road, Elmstead, Colchester, CO7 7FD, England UK
Management
- Managing Directors
- BREMERMAN, Glenn Charles
- CLARKE, Neil
- HAMILTON, Ian Kevin
- LENIHAN, Noel Christopher
- LEWIS, Jeremy
- Company secretaries
- GOLDSTONE, Sindy
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-18
- Age Of Company 2013-10-18 10 years
- SIC/NACE
- 65120
Ownership
- Beneficial Owners
- Insurance Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Annual Return
- Due Date: 2024-07-12
- Last Date: 2023-06-28
-
BREEZE UNDERWRITING LIMITED Company Description
- BREEZE UNDERWRITING LIMITED is a ltd registered in United Kingdom with the Company reg no 08738757. Its current trading status is "live". It was registered 2013-10-18. It has declared SIC or NACE codes as "65120". It has 5 directors and 1 secretary.It can be contacted at 42 - 43 Broomfield House Lanswoodpark Business Centre .
Get BREEZE UNDERWRITING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Breeze Underwriting Limited - 42 - 43 Broomfield House Lanswoodpark Business Centre, Broomfield Road, Elmstead, Colchester, CO7 7FD, United Kingdom
- 2013-10-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BREEZE UNDERWRITING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-03-01) - AA
-
legacy (2024-01-22) - GUARANTEE2
-
legacy (2024-01-22) - AGREEMENT2
keyboard_arrow_right 2023
-
legacy (2023-11-29) - PARENT_ACC
-
legacy (2023-11-29) - AGREEMENT2
-
confirmation-statement-with-no-updates (2023-06-28) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-03-09) - AA
-
legacy (2023-02-07) - PARENT_ACC
-
legacy (2023-02-07) - GUARANTEE2
-
legacy (2023-02-07) - AGREEMENT2
-
legacy (2023-11-29) - GUARANTEE2
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-10-26) - AA
-
legacy (2022-10-26) - PARENT_ACC
-
legacy (2022-10-20) - AGREEMENT2
-
confirmation-statement-with-no-updates (2022-06-29) - CS01
-
legacy (2022-10-20) - GUARANTEE2
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-16) - MR01
-
mortgage-satisfy-charge-full (2021-11-12) - MR04
-
termination-director-company-with-name-termination-date (2021-10-01) - TM01
-
confirmation-statement-with-updates (2021-06-28) - CS01
-
accounts-with-accounts-type-full (2021-04-28) - AA
-
confirmation-statement-with-no-updates (2021-03-29) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-02-06) - AA
-
termination-director-company-with-name-termination-date (2020-01-07) - TM01
-
confirmation-statement-with-no-updates (2020-03-30) - CS01
-
appoint-person-director-company-with-name-date (2020-03-24) - AP01
-
appoint-person-secretary-company-with-name-date (2020-10-06) - AP03
-
appoint-person-director-company-with-name-date (2020-05-29) - AP01
-
appoint-person-director-company-with-name-date (2020-05-20) - AP01
-
change-person-director-company-with-change-date (2020-05-29) - CH01
-
change-to-a-person-with-significant-control (2020-10-20) - PSC05
keyboard_arrow_right 2019
-
resolution (2019-11-25) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-11-18) - MR04
-
change-person-director-company-with-change-date (2019-11-13) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-11) - MR01
-
confirmation-statement-with-updates (2019-03-29) - CS01
-
accounts-with-accounts-type-small (2019-02-06) - AA
-
termination-director-company-with-name-termination-date (2019-01-20) - TM01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-07) - AD01
-
appoint-person-director-company-with-name-date (2018-02-09) - AP01
-
appoint-person-director-company-with-name-date (2018-07-31) - AP01
-
confirmation-statement-with-no-updates (2018-12-12) - CS01
-
accounts-with-accounts-type-small (2018-02-26) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-11) - CS01
-
termination-director-company-with-name-termination-date (2017-08-09) - TM01
-
accounts-with-accounts-type-full (2017-01-03) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-12) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-09) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-26) - AR01
-
appoint-person-director-company-with-name-date (2015-10-21) - AP01
-
accounts-with-accounts-type-full (2015-10-20) - AA
-
memorandum-articles (2015-09-10) - MA
-
mortgage-satisfy-charge-full (2015-06-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-01) - MR01
-
termination-director-company-with-name-termination-date (2015-05-18) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-03-05) - AA
-
resolution (2015-07-30) - RESOLUTIONS
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-02) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-23) - AD01
-
capital-alter-shares-subdivision (2014-03-25) - SH02
-
resolution (2014-03-25) - RESOLUTIONS
keyboard_arrow_right 2013
-
incorporation-company (2013-10-18) - NEWINC
-
appoint-person-director-company-with-name (2013-10-22) - AP01
-
termination-director-company-with-name (2013-10-22) - TM01
-
change-account-reference-date-company-current-shortened (2013-10-22) - AA01
-
termination-secretary-company-with-name (2013-10-22) - TM02
-
capital-allotment-shares (2013-10-22) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-10-22) - AD01