Company NameCore Underwriting Limited
Company StatusActive
Company Number07578945
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)
Previous NameCore Uw Ltd

Business Activity

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

Directors

Director NameMr Warren Downey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Lee David Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleDeputy Group Ceo
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Joseph James Hanly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2022(11 years after company formation)
Appointment Duration2 years, 1 month
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Paul Martin Jellicoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Paul Bertram Chainey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Andrew Robert Poole
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(5 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2014)
RoleUnderwriting Director
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMrs Penny Jane Kidman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2018)
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floore, One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Charles Love
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB

Location

Registered Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Miles Smith Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,734
Net Worth-£429,216
Cash£28,212
Current Liabilities£559,598

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

15 November 2013Delivered on: 19 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 November 2011Delivered on: 8 December 2011
Satisfied on: 20 January 2015
Persons entitled: Aviva Insurance Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to any member of the aviva PLC group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 March 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
20 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (49 pages)
20 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
4 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
4 April 2023Change of details for Miles Smith Holdings Limited as a person with significant control on 12 April 2018 (2 pages)
4 April 2023Register(s) moved to registered office address 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page)
6 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (53 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
31 October 2022Director's details changed for Mr Lee David Anderson on 31 October 2022 (2 pages)
11 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
23 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (36 pages)
23 March 2022Appointment of Mr Joseph James Hanly as a director on 22 March 2022 (2 pages)
23 March 2022Termination of appointment of Charles Love as a director on 4 March 2022 (1 page)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages)
9 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
9 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 October 2021Appointment of Mr Lee David Anderson as a director on 30 September 2021 (2 pages)
10 June 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
18 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
18 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
18 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages)
9 November 2020Termination of appointment of Paul Bertram Chainey as a director on 28 February 2020 (1 page)
8 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
16 March 2020Director's details changed for Mr Charles Love on 11 March 2020 (2 pages)
11 September 2019Director's details changed for Mr Paul Bertram Chainey on 1 September 2019 (2 pages)
11 September 2019Appointment of Mr Warren Downey as a director on 1 September 2019 (2 pages)
31 July 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages)
30 July 2019Appointment of Mr Charles Love as a director on 24 July 2019 (2 pages)
30 July 2019Satisfaction of charge 075789450002 in full (1 page)
5 June 2019Full accounts made up to 31 August 2018 (20 pages)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
9 January 2019Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 (1 page)
5 September 2018Termination of appointment of Penny Jane Kidman as a director on 31 August 2018 (1 page)
12 April 2018Registered office address changed from 22 Melton Street London Greater London NW1 2BW to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018 (1 page)
5 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
13 March 2018Full accounts made up to 31 August 2017 (18 pages)
15 May 2017Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages)
8 May 2017Appointment of Mrs Penny Jane Kidman as a director on 5 May 2017 (2 pages)
8 May 2017Appointment of Mrs Penny Jane Kidman as a director on 5 May 2017 (2 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 April 2017Full accounts made up to 31 August 2016 (19 pages)
3 April 2017Full accounts made up to 31 August 2016 (19 pages)
28 April 2016Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor One America Square 17 Crosswall London EC3N 2LB (1 page)
28 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Register inspection address has been changed to C/O Miles Smith Limited 6th Floor One America Square 17 Crosswall London EC3N 2LB (1 page)
28 April 2016Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor One America Square 17 Crosswall London EC3N 2LB (1 page)
28 April 2016Register inspection address has been changed to C/O Miles Smith Limited 6th Floor One America Square 17 Crosswall London EC3N 2LB (1 page)
28 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
29 February 2016Full accounts made up to 31 August 2015 (15 pages)
29 February 2016Full accounts made up to 31 August 2015 (15 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
3 March 2015Full accounts made up to 31 August 2014 (16 pages)
3 March 2015Full accounts made up to 31 August 2014 (16 pages)
20 January 2015Satisfaction of charge 1 in full (4 pages)
20 January 2015Satisfaction of charge 1 in full (4 pages)
8 July 2014Termination of appointment of Andrew Poole as a director (1 page)
8 July 2014Termination of appointment of Andrew Poole as a director (1 page)
22 April 2014Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages)
22 April 2014Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages)
22 April 2014Director's details changed for Mr Andrew Robert Poole on 9 December 2013 (2 pages)
22 April 2014Director's details changed for Mr Andrew Robert Poole on 9 December 2013 (2 pages)
22 April 2014Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages)
22 April 2014Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Director's details changed for Mr Andrew Robert Poole on 9 December 2013 (2 pages)
22 April 2014Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages)
10 March 2014Full accounts made up to 31 August 2013 (17 pages)
10 March 2014Full accounts made up to 31 August 2013 (17 pages)
19 November 2013Registration of charge 075789450002 (28 pages)
19 November 2013Registration of charge 075789450002 (28 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
10 January 2013Full accounts made up to 31 August 2012 (17 pages)
10 January 2013Full accounts made up to 31 August 2012 (17 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 November 2011Change of name with request to seek comments from relevant body (2 pages)
1 November 2011Change of name notice (2 pages)
1 November 2011Change of name notice (2 pages)
1 November 2011Change of name with request to seek comments from relevant body (2 pages)
1 November 2011Company name changed core uw LTD\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
1 November 2011Company name changed core uw LTD\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
12 September 2011Appointment of Mr Andrew Robert Poole as a director (2 pages)
12 September 2011Appointment of Mr Andrew Robert Poole as a director (2 pages)
8 September 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Poole
(4 pages)
8 September 2011Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
8 September 2011Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
8 September 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Poole
(4 pages)
1 September 2011Termination of appointment of Andrew Poole as a director
  • ANNOTATION A second filed TM01 was registered on 08/09/2011
(2 pages)
1 September 2011Termination of appointment of Andrew Poole as a director
  • ANNOTATION A second filed TM01 was registered on 08/09/2011
(2 pages)
17 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 100
(4 pages)
17 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 100
(4 pages)
15 July 2011Appointment of Mr Andrew Robert Poole as a director (3 pages)
15 July 2011Appointment of Mr Andrew Robert Poole as a director (3 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)