Company NameThames Underwriting Limited
DirectorsAndrew Haydn Mintern and Jaime Swindle
Company StatusActive
Company Number07136128
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew Haydn Mintern
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Jaime Swindle
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed27 January 2022(12 years after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NamePhillip Donald Thomas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegra House 20/21 Cliff Parade
Leigh On Sea
Essex
SS9 1AS
Director NameMr Philip Donald Thomas
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameKeith Derek Syrett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreekview The Esplanade, Hullbridge
Hockley
Essex
SS5 6LX
Secretary NameDean Clarke
StatusResigned
Appointed17 November 2020(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2021(10 years, 12 months after company formation)
Appointment Duration1 year (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
DN4 5PL
Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2021(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
DN4 5PL
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2022(12 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websitethamesunderwriting.com
Email address[email protected]
Telephone01702 713636
Telephone regionSouthend-on-Sea

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Phillip Donald Thomas
50.00%
Ordinary
250 at £1Keith Derek Syrett
25.00%
Ordinary
250 at £1Sharon Syrett
25.00%
Ordinary

Financials

Year2014
Net Worth£38,468
Cash£305,159
Current Liabilities£862,280

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Charges

31 March 2021Delivered on: 6 April 2021
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

31 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
5 January 2024Termination of appointment of Keith Derek Syrett as a director on 31 December 2023 (1 page)
2 October 2023Full accounts made up to 31 December 2022 (36 pages)
5 September 2023Satisfaction of charge 071361280001 in full (1 page)
2 February 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
18 January 2023Cessation of Geo Specialty Group Holdings Limited as a person with significant control on 1 November 2022 (1 page)
18 January 2023Notification of Ardonagh Advisory Mga Holdings Limited as a person with significant control on 1 November 2022 (2 pages)
21 December 2022Full accounts made up to 31 December 2021 (36 pages)
28 November 2022Director's details changed for Mr Andrew Haydn Mintern on 1 November 2022 (2 pages)
11 November 2022Appointment of Mr Andrew Haydn Mintern as a director on 1 November 2022 (2 pages)
11 November 2022Appointment of Mrs Jaime Swindle as a director on 1 November 2022 (2 pages)
9 November 2022Termination of appointment of Jonathan Guy Sutton as a director on 1 November 2022 (1 page)
9 November 2022Termination of appointment of Derek John Coles as a director on 1 November 2022 (1 page)
29 September 2022All of the property or undertaking has been released from charge 071361280001 (1 page)
6 May 2022Full accounts made up to 31 December 2020 (44 pages)
9 February 2022Termination of appointment of Dean Clarke as a secretary on 27 January 2022 (1 page)
9 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages)
9 February 2022Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages)
9 February 2022Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
23 April 2021Appointment of Mr Derek John Coles as a director on 3 February 2021 (2 pages)
21 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 April 2021Memorandum and Articles of Association (3 pages)
7 April 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
6 April 2021Registration of charge 071361280001, created on 31 March 2021 (23 pages)
22 January 2021Appointment of Mr Scott William Hough as a director on 22 January 2021 (2 pages)
17 November 2020Appointment of Dean Clarke as a secretary on 17 November 2020 (2 pages)
17 November 2020Registered office address changed from 57a Broadway Leigh on Sea SS9 1PE to 2 Minster Court Mincing Lane London EC3R 7PD on 17 November 2020 (1 page)
17 November 2020Termination of appointment of Philip Donald Thomas as a director on 12 August 2020 (1 page)
18 September 2020Current accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
19 August 2020Cessation of Keith Derek Syrett as a person with significant control on 12 August 2020 (1 page)
19 August 2020Notification of Geo Specialty Group Holdings Limited as a person with significant control on 12 August 2020 (2 pages)
10 August 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
17 April 2020Statement of capital following an allotment of shares on 25 January 2019
  • GBP 1,500
(3 pages)
17 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
14 February 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
7 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 August 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
8 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,250
(5 pages)
8 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,250
(5 pages)
10 July 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 1,250
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 1,250
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 1,250
(4 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
4 June 2015Appointment of Mr Philip Donald Thomas as a director on 26 January 2010 (2 pages)
4 June 2015Termination of appointment of Phillip Donald Thomas as a director on 26 January 2010 (1 page)
4 June 2015Appointment of Mr Philip Donald Thomas as a director on 26 January 2010 (2 pages)
4 June 2015Termination of appointment of Phillip Donald Thomas as a director on 26 January 2010 (1 page)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(4 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(4 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
9 November 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
1 April 2010Current accounting period extended from 31 January 2011 to 28 February 2011 (4 pages)
1 April 2010Current accounting period extended from 31 January 2011 to 28 February 2011 (4 pages)
8 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 1,000
(5 pages)
8 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 1,000
(5 pages)
26 January 2010Incorporation (44 pages)
26 January 2010Incorporation (44 pages)