Advanced company searchLink opens in new window

NEPHILA SYNDICATE MANAGEMENT LIMITED

Company number 11103467

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)
13 Feb 2024 AP01 Appointment of Mr Andrew James Wilkinson as a director on 8 February 2024
13 Feb 2024 AP01 Appointment of Mr Samuel Graham Drysdale as a director on 5 January 2024
14 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
07 Dec 2023 TM01 Termination of appointment of William Franklin Majors as a director on 7 December 2023
03 Oct 2023 PSC05 Change of details for Markel Corporation as a person with significant control on 16 May 2023
25 Aug 2023 AP01 Appointment of Ms Laura Taylor as a director on 2 August 2023
22 Aug 2023 AA Full accounts made up to 31 December 2022
16 Aug 2023 CH01 Director's details changed for Mr Adam George Beatty on 16 August 2023
24 Apr 2023 TM01 Termination of appointment of Charity Nomusa Bare as a director on 22 April 2023
03 Apr 2023 TM01 Termination of appointment of Gina Claire Butterworth as a director on 1 April 2023
01 Feb 2023 AP01 Appointment of Mr James Alexander Haggerston Gadsden Cartwright as a director on 25 January 2023
26 Jan 2023 TM01 Termination of appointment of Agha Irfan Ul Haq as a director on 25 January 2023
23 Jan 2023 CH01 Director's details changed for Mr Agha Irfan Ul Haq on 28 October 2022
16 Jan 2023 CH01 Director's details changed for Mrs Charity Nomusa Bare on 2 December 2022
21 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
05 Oct 2022 TM01 Termination of appointment of James William Ramage as a director on 30 September 2022
26 Aug 2022 AP01 Appointment of Ms Jane Elizabeth Street as a director on 1 August 2022
09 Aug 2022 AA Full accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
12 Aug 2021 AA Full accounts made up to 31 December 2020
02 Jun 2021 CH01 Director's details changed for Mr James William Ramage on 1 June 2021
09 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
12 Oct 2020 SH20 Statement by Directors
12 Oct 2020 SH19 Statement of capital on 12 October 2020
  • GBP 3,400,000
12 Oct 2020 CAP-SS Solvency Statement dated 24/09/20