ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Underwriting Exchange Limited

The Underwriting Exchange Limited is an active company incorporated on 15 January 2010 with the registered office located in London, City of London. The Underwriting Exchange Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07126381
Private limited company
Age
15 years
Incorporated 15 January 2010
Size
Unreported
Confirmation
Submitted
Dated 15 January 2025 (7 months ago)
Next confirmation dated 15 January 2026
Due by 29 January 2026 (4 months remaining)
Last change occurred 5 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 (23 days remaining)
Contact
Address
7th Floor, The St Botolph Building
138 Houndsditch
London
EC3A 7AW
England
Address changed on 26 Aug 2025 (11 days ago)
Previous address was 6th Floor, One America Square 17 Crosswall London EC3N 2LB England
Telephone
02073988100
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Group Cfo • British • Lives in England • Born in Jul 1971
Director • Deputy Ceo • British • Lives in England • Born in Jan 1972
Director • Group Chief Executive Officer • British • Lives in England • Born in Sep 1971
Director • Group Coo • British • Lives in England • Born in Jul 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emrose (Insurance Brokers) Limited
Warren Downey, Lee David Anderson, and 2 more are mutual people.
Active
Miles Smith Limited
Lee David Anderson, Joseph James Hanly, and 2 more are mutual people.
Active
Miles Smith Broking Limited
Lee David Anderson, Joseph James Hanly, and 2 more are mutual people.
Active
Kbis Limited
Warren Downey, Lee David Anderson, and 2 more are mutual people.
Active
Lupton Del Principe Associates Limited
Warren Downey, Lee David Anderson, and 2 more are mutual people.
Active
Hamilton Leigh Limited
Warren Downey, Lee David Anderson, and 2 more are mutual people.
Active
GB Underwriting Ltd
Warren Downey, Lee David Anderson, and 2 more are mutual people.
Active
MX Underwriting Limited
Warren Downey, Lee David Anderson, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4.22M
Decreased by £2.34M (-36%)
Turnover
£3.89M
Increased by £124K (+3%)
Employees
Unreported
Same as previous period
Total Assets
£29.21M
Increased by £1.23M (+4%)
Total Liabilities
-£20.09M
Increased by £2.71M (+16%)
Net Assets
£9.12M
Decreased by £1.48M (-14%)
Debt Ratio (%)
69%
Increased by 6.68% (+11%)
Latest Activity
Registered Address Changed
11 Days Ago on 26 Aug 2025
Confirmation Submitted
6 Months Ago on 11 Feb 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Charge Satisfied
10 Months Ago on 21 Oct 2024
Charge Satisfied
10 Months Ago on 21 Oct 2024
Clare Lebecq Resigned
1 Year Ago on 2 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 15 Jan 2024
Ms Eleanor Rachel Smith Details Changed
1 Year 8 Months Ago on 15 Dec 2023
Full Accounts Submitted
2 Years Ago on 5 Sep 2023
Registered Address Changed
2 Years 4 Months Ago on 28 Apr 2023
Get Credit Report
Discover The Underwriting Exchange 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 26 August 2025
Submitted on 26 Aug 2025
Confirmation statement made on 15 January 2025 with no updates
Submitted on 11 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 24 Dec 2024
Satisfaction of charge 071263810007 in full
Submitted on 21 Oct 2024
Satisfaction of charge 071263810006 in full
Submitted on 21 Oct 2024
Termination of appointment of Clare Lebecq as a director on 2 September 2024
Submitted on 16 Sep 2024
Confirmation statement made on 15 January 2024 with no updates
Submitted on 15 Jan 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 5 Sep 2023
Registered office address changed from 1-4 Great Tower Street London EC3R 5AA 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