Advanced company searchLink opens in new window

W. R. BERKLEY SYNDICATE HOLDINGS LIMITED

Company number 06589640

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 June 2020
  • GBP 102
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
06 Aug 2019 AA Full accounts made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
17 Sep 2018 AD01 Registered office address changed from 34 Lime Street London EC3M 7AT to 14th Floor 52 Lime Street London EC3M 7AF on 17 September 2018
04 Sep 2018 AA Full accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
23 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 101
28 Mar 2018 TM01 Termination of appointment of Eugene George Ballard as a director on 15 March 2018
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
19 Apr 2017 AA Full accounts made up to 31 December 2016
13 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
13 Apr 2016 AA Full accounts made up to 31 December 2015
11 Feb 2016 CH01 Director's details changed for William Robert Jr Berkley on 1 January 2016
11 Feb 2016 CH01 Director's details changed for Mr Ira Seth Lederman on 1 January 2016
11 Feb 2016 CH01 Director's details changed for Mr Alastair Blades on 1 January 2016
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
10 Apr 2015 MISC Section 519
10 Apr 2015 AUD Auditor's resignation
10 Apr 2015 AUD Auditor's resignation
08 Apr 2015 AA Full accounts made up to 31 December 2014
21 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
16 Apr 2014 AA Full accounts made up to 31 December 2013
14 Nov 2013 AP01 Appointment of Mr Alastair Blades as a director