ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MX Underwriting Limited

MX Underwriting Limited is an active company incorporated on 24 August 2005 with the registered office located in London, City of London. MX Underwriting Limited was registered 20 years ago.
Status
Active
Active since 15 years ago
Company No
05545292
Private limited company
Age
20 years
Incorporated 24 August 2005
Size
Unreported
Confirmation
Submitted
Dated 15 June 2025 (2 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
7th Floor, The St Botolph Building
138 Houndsditch
London
EC3A 7AW
England
Address changed on 24 Aug 2025 (14 days ago)
Previous address was 6th Floor, One America Square 17 Crosswall London EC3N 2LB England
Telephone
02031782913
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Deputy Group Ceo • British • Lives in England • Born in Jan 1972
Director • Group Ceo • British • Lives in England • Born in Sep 1971
Director • British • Lives in England • Born in Jul 1982
Director • Group Coo • British • Lives in England • Born in Jul 1970
Director • Underwriting Director • British • Lives in England • Born in Jul 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emrose (Insurance Brokers) Limited
Lee David Anderson, Warren Downey, and 2 more are mutual people.
Active
Miles Smith Limited
Clare Lebecq, Lee David Anderson, and 2 more are mutual people.
Active
Miles Smith Broking Limited
Lee David Anderson, Warren Downey, and 2 more are mutual people.
Active
Kbis Limited
Clare Lebecq, Lee David Anderson, and 2 more are mutual people.
Active
Lupton Del Principe Associates Limited
Lee David Anderson, Warren Downey, and 2 more are mutual people.
Active
Hamilton Leigh Limited
Clare Lebecq, Lee David Anderson, and 2 more are mutual people.
Active
GB Underwriting Ltd
Lee David Anderson, Warren Downey, and 2 more are mutual people.
Active
Aua Insolvency Risk Services Limited
Clare Lebecq, Lee David Anderson, and 2 more are mutual people.
Active
Brands
MX Underwriting
MX Underwriting is a business that provides insurance solutions for clients with complex and varied insurance requirements.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.8M
Decreased by £367K (-12%)
Turnover
£8.74M
Decreased by £2.35M (-21%)
Employees
Unreported
Decreased by 26 (-100%)
Total Assets
£20.48M
Increased by £6.17M (+43%)
Total Liabilities
-£8.36M
Increased by £517K (+7%)
Net Assets
£12.13M
Increased by £5.65M (+87%)
Debt Ratio (%)
41%
Decreased by 13.96% (-25%)
Latest Activity
Registered Address Changed
14 Days Ago on 24 Aug 2025
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Full Accounts Submitted
8 Months Ago on 28 Dec 2024
Dean Bedford Resigned
12 Months Ago on 11 Sep 2024
Clare Lebecq Resigned
1 Year Ago on 2 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 17 Jun 2024
Ms Eleanor Rachel Smith Details Changed
1 Year 8 Months Ago on 15 Dec 2023
Full Accounts Submitted
2 Years 2 Months Ago on 6 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 15 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 28 Apr 2023
Get Credit Report
Discover MX Underwriting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 6th Floor, One America Square 17 Crosswall London EC3N 2LB England to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on 24 August 2025
Submitted on 24 Aug 2025
Confirmation statement made on 15 June 2025 with no updates
Submitted on 30 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 28 Dec 2024
Termination of appointment of Dean Bedford as a director on 11 September 2024
Submitted on 16 Sep 2024
Termination of appointment of Clare Lebecq as a director on 2 September 2024
Submitted on 16 Sep 2024
Confirmation statement made on 15 June 2024 with no updates
Submitted on 17 Jun 2024
Secretary's details changed for Ms Eleanor Rachel Smith on 15 December 2023
Submitted on 11 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 6 Jul 2023
Confirmation statement made on 15 June 2023 with no updates
Submitted on 15 Jun 2023
Registered office address changed from 1-4 Great Tower Street London EC3R 5AA England to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 28 April 2023
Submitted on 28 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year