ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Resolution Underwriting Holdings Limited

Resolution Underwriting Holdings Limited is an active company incorporated on 7 January 2015 with the registered office located in . Resolution Underwriting Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09378139
Private limited company
Age
10 years
Incorporated 7 January 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 May 2025 (4 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (8 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 29 December 2024
Due by 29 September 2025 (21 days remaining)
Contact
Address
19th Floor 1 Westfield Avenue
London
E20 1HZ
United Kingdom
Address changed on 4 Dec 2024 (9 months ago)
Previous address was 1 Vicarage Lane London E15 4HF
Telephone
020 38485221
Email
Unreported
People
Officers
5
Shareholders
35
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Sep 1950 • Insurance Broker
Director • British • Lives in UK • Born in Mar 1958
Director • Operations Director • Irish • Lives in England • Born in Feb 1962
Director • Non-Executive Director • British • Lives in England • Born in Dec 1988
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Resolution Underwriting Partnership Limited
Christopher Gill Harman, Richard Charles Hayes, and 1 more are mutual people.
Active
Falcon Mga Services Limited
Richard Charles Hayes, Norman Harvey Topche, and 1 more are mutual people.
Active
Resolution Group Services Limited
Richard Charles Hayes and Norman Harvey Topche are mutual people.
Active
RPSL Limited
Christopher Gill Harman is a mutual person.
Active
Hebrides Investments No.2 Limited
Christopher Gill Harman is a mutual person.
Active
Anansi Technology Limited
Richard Charles Hayes is a mutual person.
Active
Trilogy Underwriting Limited
Richard Charles Hayes is a mutual person.
Active
Swordstone Capital Limited
Samuel Geoffrey Batchelor is a mutual person.
Active
Brands
Resolution Underwriting
Resolution Underwriting is a Managing General Agency that provides solutions for underwriters, carriers, and investors.
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
£405.32K
Increased by £359.62K (+787%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£2.05M
Decreased by £1.31M (-39%)
Total Liabilities
-£916.17K
Decreased by £222.5K (-20%)
Net Assets
£1.14M
Decreased by £1.09M (-49%)
Debt Ratio (%)
45%
Increased by 10.76% (+32%)
Latest Activity
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Christopher Harman (PSC) Details Changed
4 Months Ago on 2 May 2025
Mr Samuel Geoffrey Batchelor Details Changed
4 Months Ago on 2 May 2025
Ms Nicola Watson Details Changed
4 Months Ago on 2 May 2025
Richard Charles Hayes Resigned
5 Months Ago on 28 Mar 2025
Registered Address Changed
9 Months Ago on 4 Dec 2024
Full Accounts Submitted
1 Year Ago on 29 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Get Credit Report
Discover Resolution Underwriting Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 May 2025 with updates
Submitted on 24 Jun 2025
Termination of appointment of Richard Charles Hayes as a director on 28 March 2025
Submitted on 18 Jun 2025
Secretary's details changed for Ms Nicola Watson on 2 May 2025
Submitted on 2 May 2025
Director's details changed for Mr Samuel Geoffrey Batchelor on 2 May 2025
Submitted on 2 May 2025
Change of details for Christopher Harman as a person with significant control on 2 May 2025
Submitted on 2 May 2025
Registered office address changed from 1 Vicarage Lane London E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 4 December 2024
Submitted on 4 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 29 Aug 2024
Confirmation statement made on 7 May 2024 with updates
Submitted on 7 May 2024
Confirmation statement made on 7 January 2024 with updates
Submitted on 9 Feb 2024
Full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year