Company NameThomas Underwriting Agency Limited
Company StatusActive
Company Number02391095
CategoryPrivate Limited Company
Incorporation Date1 June 1989(34 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Michael John Bottle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(19 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleInsurance
Country of ResidenceEngland
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMr Stephen Neil Bashford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(30 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMr Jason Allen Kittinger
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(30 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Operating Officer & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMr Alan Richard Thomas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2008)
RoleChartered Insurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Walk Mill Lane
Kingswood
Wotton Under Edge
Glos
GL12 8RZ
Wales
Director NamePauline Ann Thomas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2008)
RoleChartered Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Walk Mill Lane
Kingswood
Wotton Under Edge
Glos
GL12 8RZ
Wales
Secretary NamePauline Ann Thomas
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 24 October 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Walk Mill Lane
Kingswood
Wotton Under Edge
Glos
GL12 8RZ
Wales
Director NameMr Derek William Jordan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(19 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 January 2015)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale Amber Lane
Chart Sutton
Maidstone
Kent
ME17 3SE
Secretary NameMr Michael John Bottle
NationalityBritish
StatusResigned
Appointed24 October 2008(19 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2016)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressHendleys
Green Hill
Otham
Kent
ME15 8RR
Director NameMr Angus James Watson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(25 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 2015)
RoleChief Claims Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Orchard House Westerhill Road
Coxheath
Maidstone
Kent
ME17 4DH
Director NameMr Pasquale Leoni
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed06 January 2015(25 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 March 2020)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NameMrs Catherine Kelly
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2015(26 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2019)
RoleChief Adminstration Officer
Country of ResidenceEngland
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Secretary NameRIX & Kay Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 2016(26 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 July 2023)
Correspondence AddressThe Courtyard River Way
Uckfield
East Sussex
TN22 1SL

Contact

Websitewww.thomasunderwriting.co.uk
Email address[email protected]
Telephone0845 1653157
Telephone regionUnknown

Location

Registered Address60 Great Tower Street
London
EC3R 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£83,796
Cash£175,127
Current Liabilities£284,179

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months, 2 weeks ago)
Next Return Due8 December 2024 (7 months from now)

Charges

23 November 1994Delivered on: 26 November 1994
Satisfied on: 22 October 2008
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
14 September 1989Delivered on: 20 September 1989
Satisfied on: 22 October 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
20 July 2023Register(s) moved to registered office address 60 Great Tower Street London EC3R 5AZ (1 page)
20 July 2023Termination of appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 11 July 2023 (1 page)
17 July 2023Memorandum and Articles of Association (19 pages)
17 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 June 2023Full accounts made up to 31 December 2022 (21 pages)
12 January 2023Cessation of Idlemear Holdings Limited as a person with significant control on 12 January 2023 (1 page)
12 January 2023Notification of Arch Financial Holdings (Uk) Limited as a person with significant control on 12 January 2023 (2 pages)
28 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
15 July 2022Director's details changed for Mr Jason Allen Kittinger on 30 June 2021 (2 pages)
6 July 2022Full accounts made up to 31 December 2021 (20 pages)
8 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (20 pages)
8 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
12 October 2020Accounts for a small company made up to 31 December 2019 (18 pages)
1 October 2020Registered office address changed from 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ United Kingdom to 60 Great Tower Street London EC3R 5AZ on 1 October 2020 (1 page)
31 March 2020Appointment of Mr Jason Allen Kittinger as a director on 26 March 2020 (2 pages)
31 March 2020Appointment of Mr Stephen Neil Bashford as a director on 26 March 2020 (2 pages)
31 March 2020Termination of appointment of Pasquale Leoni as a director on 26 March 2020 (1 page)
16 December 2019Termination of appointment of Catherine Kelly as a director on 30 November 2019 (1 page)
28 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
2 January 2019Registered office address changed from First Floor Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on 2 January 2019 (1 page)
2 January 2019Change of details for Idlemear Holdings Limited as a person with significant control on 1 January 2019 (2 pages)
4 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
12 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
17 November 2016Register(s) moved to registered inspection location The Courtyard River Way Uckfield East Sussex TN22 1SL (2 pages)
17 November 2016Register(s) moved to registered inspection location The Courtyard River Way Uckfield East Sussex TN22 1SL (2 pages)
6 November 2016Register inspection address has been changed from The Courtyard River Way Uckfield East Sussex TN22 1SL to The Courtyard River Way Uckfield East Sussex TN22 1SL (2 pages)
6 November 2016Register inspection address has been changed from The Courtyard River Way Uckfield East Sussex TN22 1SL to The Courtyard River Way Uckfield East Sussex TN22 1SL (2 pages)
19 October 2016Register inspection address has been changed to The Courtyard River Way Uckfield East Sussex TN22 1SL (2 pages)
19 October 2016Register inspection address has been changed to The Courtyard River Way Uckfield East Sussex TN22 1SL (2 pages)
18 October 2016Director's details changed for Mr Michael John Bottle on 6 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Michael John Bottle on 6 October 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
3 May 2016Appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 1 February 2016 (2 pages)
3 May 2016Termination of appointment of Michael John Bottle as a secretary on 1 February 2016 (1 page)
3 May 2016Termination of appointment of Michael John Bottle as a secretary on 1 February 2016 (1 page)
3 May 2016Appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 1 February 2016 (2 pages)
14 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(5 pages)
14 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 August 2015Appointment of Ms Catherine Kelly as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Ms Catherine Kelly as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Ms Catherine Kelly as a director on 1 August 2015 (2 pages)
5 August 2015Termination of appointment of Angus James Watson as a director on 1 August 2015 (1 page)
5 August 2015Termination of appointment of Angus James Watson as a director on 1 August 2015 (1 page)
5 August 2015Director's details changed for Mr Pasquale Lioni on 6 January 2015 (2 pages)
5 August 2015Director's details changed for Mr Pasquale Lioni on 6 January 2015 (2 pages)
5 August 2015Termination of appointment of Angus James Watson as a director on 1 August 2015 (1 page)
5 August 2015Director's details changed for Mr Pasquale Lioni on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr Angus James Watson as a director on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr Angus James Watson as a director on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr Pasquale Lioni as a director on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr Angus James Watson as a director on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr Pasquale Lioni as a director on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr Pasquale Lioni as a director on 6 January 2015 (2 pages)
23 January 2015Termination of appointment of Derek William Jordan as a director on 6 January 2015 (1 page)
23 January 2015Termination of appointment of Derek William Jordan as a director on 6 January 2015 (1 page)
23 January 2015Termination of appointment of Derek William Jordan as a director on 6 January 2015 (1 page)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(5 pages)
16 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 February 2010Registered office address changed from Hendleys Green Hill Otham Maidstone Kent ME15 8RR on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Hendleys Green Hill Otham Maidstone Kent ME15 8RR on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Hendleys Green Hill Otham Maidstone Kent ME15 8RR on 5 February 2010 (2 pages)
6 January 2010Director's details changed for Mr Derek William Jordan on 24 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Derek William Jordan on 24 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Michael John Bottle on 24 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Michael John Bottle on 24 November 2009 (2 pages)
6 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 January 2009Appointment terminated director pauline thomas (1 page)
7 January 2009Appointment terminated director pauline thomas (1 page)
7 January 2009Appointment terminated director alan thomas (1 page)
7 January 2009Appointment terminated director alan thomas (1 page)
25 November 2008Return made up to 24/11/08; full list of members (5 pages)
25 November 2008Return made up to 24/11/08; full list of members (5 pages)
11 November 2008Director appointed derek william jordan (2 pages)
11 November 2008Appointment terminated secretary pauline thomas (1 page)
11 November 2008Registered office changed on 11/11/2008 from howard house queens avenue clifton bristol BS8 1QT (1 page)
11 November 2008Director and secretary appointed michael john bottle (2 pages)
11 November 2008Director appointed derek william jordan (2 pages)
11 November 2008Appointment terminated secretary pauline thomas (1 page)
11 November 2008Registered office changed on 11/11/2008 from howard house queens avenue clifton bristol BS8 1QT (1 page)
11 November 2008Director and secretary appointed michael john bottle (2 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 December 2007Secretary's particulars changed;director's particulars changed (1 page)
4 December 2007Secretary's particulars changed;director's particulars changed (1 page)
4 December 2007Return made up to 24/11/07; full list of members (2 pages)
4 December 2007Return made up to 24/11/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Return made up to 24/11/06; full list of members (3 pages)
21 December 2006Return made up to 24/11/06; full list of members (3 pages)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
16 March 2006Registered office changed on 16/03/06 from: huntingford house huntingford wotton-under-edge glos GL12 8EX (1 page)
16 March 2006Registered office changed on 16/03/06 from: huntingford house huntingford wotton-under-edge glos GL12 8EX (1 page)
5 December 2005Return made up to 24/11/05; full list of members (2 pages)
5 December 2005Return made up to 24/11/05; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2004Secretary's particulars changed;director's particulars changed (1 page)
2 December 2004Return made up to 24/11/04; full list of members (2 pages)
2 December 2004Secretary's particulars changed;director's particulars changed (1 page)
2 December 2004Return made up to 24/11/04; full list of members (2 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 November 2003Return made up to 24/11/03; full list of members (7 pages)
27 November 2003Return made up to 24/11/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 December 2002Return made up to 24/11/02; full list of members (7 pages)
13 December 2002Return made up to 24/11/02; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 November 2001Return made up to 24/11/01; full list of members (6 pages)
28 November 2001Return made up to 24/11/01; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
29 November 2000Return made up to 24/11/00; full list of members (6 pages)
29 November 2000Return made up to 24/11/00; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 October 2000Full accounts made up to 31 December 1999 (11 pages)
21 December 1999Return made up to 24/11/99; full list of members (6 pages)
21 December 1999Return made up to 24/11/99; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 November 1998Return made up to 24/11/98; no change of members (4 pages)
27 November 1998Return made up to 24/11/98; no change of members (4 pages)
29 September 1998Full accounts made up to 31 December 1997 (12 pages)
29 September 1998Full accounts made up to 31 December 1997 (12 pages)
11 December 1997Return made up to 24/11/97; full list of members (6 pages)
11 December 1997Return made up to 24/11/97; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
4 December 1996Return made up to 24/11/96; no change of members (4 pages)
4 December 1996Return made up to 24/11/96; no change of members (4 pages)
2 October 1996Full accounts made up to 31 December 1995 (11 pages)
2 October 1996Full accounts made up to 31 December 1995 (11 pages)
2 February 1996Full accounts made up to 30 April 1995 (11 pages)
2 February 1996Full accounts made up to 30 April 1995 (11 pages)
15 January 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
15 January 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
20 December 1995Return made up to 24/11/95; no change of members (4 pages)
20 December 1995Return made up to 24/11/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 June 1989Incorporation (12 pages)