ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Underwriting Management Agency Limited

Underwriting Management Agency Limited is an active company incorporated on 5 November 1954 with the registered office located in London, City of London. Underwriting Management Agency Limited was registered 71 years ago.
Status
Active
Active since incorporation
Company No
00540219
Private limited company
Age
71 years
Incorporated 5 November 1954
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 February 2025 (10 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
United Kingdom
Address changed on 31 Oct 2023 (2 years 1 month ago)
Previous address was The Minster Building 21 Mincing Lane London EC3R 7AG England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1970
Director • British • Lives in England • Born in Jun 1978
B.D.Cooke And Partners Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
B.D.Cooke And Partners Limited
Simon Peter Curtis and Catherine Anne Watts are mutual people.
Active
C.F. & A.U. Limited
Simon Peter Curtis and Catherine Anne Watts are mutual people.
Active
Landel Insurance Holdings Limited
Catherine Anne Watts is a mutual person.
Active
Trent Insurance Company Limited
Catherine Anne Watts is a mutual person.
Active
Premia Corporate Name (3) Limited
Simon Peter Curtis is a mutual person.
Active
Premia Managing Agency Limited
Simon Peter Curtis is a mutual person.
Active
Premia UK Services Company Limited
Simon Peter Curtis is a mutual person.
Active
Premia Corporate Name (2) Limited
Simon Peter Curtis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£309.34K
Decreased by £102.42K (-25%)
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
David Philip Roberts Resigned
1 Month Ago on 16 Oct 2025
Full Accounts Submitted
2 Months Ago on 29 Sep 2025
Mr Simon Peter Curtis Appointed
2 Months Ago on 12 Sep 2025
Confirmation Submitted
10 Months Ago on 5 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 9 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 9 Feb 2024
Mrs Catherine Anne Watts Details Changed
2 Years Ago on 10 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 31 Oct 2023
Subsidiary Accounts Submitted
2 Years 1 Month Ago on 24 Oct 2023
B D Cooke & Partners Limited (PSC) Details Changed
8 Years Ago on 6 Apr 2017
Get Credit Report
Discover Underwriting Management Agency Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of David Philip Roberts as a director on 16 October 2025
Submitted on 20 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Appointment of Mr Simon Peter Curtis as a director on 12 September 2025
Submitted on 16 Sep 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 5 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Change of details for B D Cooke & Partners Limited as a person with significant control on 6 April 2017
Submitted on 28 Mar 2024
Confirmation statement made on 5 February 2024 with no updates
Submitted on 9 Feb 2024
Director's details changed for Mrs Catherine Anne Watts on 10 November 2023
Submitted on 20 Nov 2023
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 31 October 2023
Submitted on 31 Oct 2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year