Background WavePink WaveYellow Wave

INSTITUTE OF LONDON UNDERWRITERS (00019900)

INSTITUTE OF LONDON UNDERWRITERS (00019900) is an active UK company. incorporated on 5 June 1884. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. INSTITUTE OF LONDON UNDERWRITERS has been registered for 141 years. Current directors include FLETCHER, Stephen Roger, FOWLER, Alan, HODGE, Paul Michael and 3 others.

Company Number
00019900
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 1884
Age
141 years
Address
1 Minster Court, London, EC3R 7AA
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
FLETCHER, Stephen Roger, FOWLER, Alan, HODGE, Paul Michael, HOWE, Robert David, HUDSON, Richard Owen, MATCHAM, Dave John
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF LONDON UNDERWRITERS

INSTITUTE OF LONDON UNDERWRITERS is an active company incorporated on 5 June 1884 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. INSTITUTE OF LONDON UNDERWRITERS was registered 141 years ago.(SIC: 66290)

Status

active

Active since 141 years ago

Company No

00019900

PRIVATE-LIMITED-GUARANT-NSC Company

Age

141 Years

Incorporated 5 June 1884

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

1 Minster Court Mincing Lane London, EC3R 7AA,

Previous Addresses

C/O C/O International Underwriting Association 1 Minster Court Mincing Lane London EC3R 7AA England
From: 9 March 2016To: 9 March 2016
C/O C/O International Underwriting Association 3 Minster Court Mincing Lane London EC3R 7DD
From: 22 March 2011To: 9 March 2016
22 Billiter Street London EC3M 2TA
From: 5 June 1884To: 22 March 2011
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Oct 10
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Mar 20
Director Joined
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

TUNSTALL, Kristy Jayne

Active
1 Minster Court, LondonEC3R 7AA
Secretary
Appointed 01 Mar 2016

FLETCHER, Stephen Roger

Active
Gallows Green Aldham, ColchesterCO6 3PR
Born April 1951
Director
Appointed 08 Jan 1999

FOWLER, Alan

Active
Mincing Lane, LondonEC3R 7AA
Born May 1953
Director
Appointed 12 Dec 2019

HODGE, Paul Michael

Active
Mincing Lane, LondonEC3R 7AA
Born November 1975
Director
Appointed 01 Jul 2025

HOWE, Robert David

Active
11 Highgate, BeverleyHU17 7RR
Born July 1952
Director
Appointed 30 Sept 2010

HUDSON, Richard Owen

Active
Minster Court, LondonEC3R 7AA
Born July 1952
Director
Appointed 05 Mar 2009

MATCHAM, Dave John

Active
24 Old Mead, FolkestoneCT19 5UR
Born October 1961
Director
Appointed 20 Jul 2004

FUNNELL, Anthony John

Resigned
251 The Avenue, LondonE4 9SE
Secretary
Appointed N/A
Resigned 31 Dec 1996

LLOYD HOLT, Elizabeth Antoinette

Resigned
Woodlea House 5 Eden Close, AddlestoneKT15 3BZ
Secretary
Appointed 01 May 1999
Resigned 29 May 2009

TIERNEY, Judith

Resigned
186 Musley Hill, WareSG12 7NR
Secretary
Appointed 02 Jun 2009
Resigned 01 Mar 2016

WALKER, Edward James

Resigned
The Limes 181 Pampisford Road, South CroydonCR2 6DF
Secretary
Appointed 01 Jan 1997
Resigned 01 May 1999

ANDREWS, Colin Sidney

Resigned
Kemnal Park, HaslemereGU27 2LF
Born December 1950
Director
Appointed 01 Jul 2001
Resigned 14 Jul 2010

BARBER, John Philip

Resigned
St Paul's School House, Tunbridge WellsTN4 8XD
Born May 1948
Director
Appointed 30 Apr 1999
Resigned 11 Jul 2000

BARTON, Peter Patrick

Resigned
North Lodge, GosfieldCO9 1SX
Born July 1951
Director
Appointed 20 Dec 2001
Resigned 11 Oct 2007

BEGLEY, David Arthur

Resigned
8 The Fennings, AmershamHP6 5LE
Born April 1940
Director
Appointed N/A
Resigned 30 Sept 1996

BLAINEY, Stuart Laurence

Resigned
32 Bowfell Drive, BasildonSS16 6SE
Born January 1944
Director
Appointed 29 May 1998
Resigned 31 Dec 1998

BLOXHAM, Jeremy Nicholas

Resigned
Lyndhurst Drive, HarpendenAL5 5QN
Born May 1954
Director
Appointed 01 Jan 1996
Resigned 31 Dec 1998

BURGESS, Douglas Harry

Resigned
25 Ridings Avenue, LondonN21 2EL
Born December 1934
Director
Appointed N/A
Resigned 29 Mar 1993

BYROM, John Vincent

Resigned
Ericius House, HessettIP30 9BG
Born October 1944
Director
Appointed 30 Apr 1999
Resigned 18 Oct 1999

CAMPBELL, Leonard Neil

Resigned
Tioga, LeatherheadKT24 5BA
Born December 1941
Director
Appointed N/A
Resigned 12 Dec 1997

CHESHIRE, Christopher John

Resigned
Oaklands Uvedale Road, OxtedRH8 0EN
Born December 1946
Director
Appointed N/A
Resigned 28 Oct 1998

CHILDS, Nigel Fitzmaurice

Resigned
81 Queens Road, RichmondTW10 6HJ
Born February 1959
Director
Appointed 29 Nov 1999
Resigned 20 Jan 2003

CRAWFORD, Peter

Resigned
Stilstead House 283 Tonbridge Road, TonbridgeTN12 5LE
Born August 1939
Director
Appointed N/A
Resigned 16 Jul 1996

CUSDIN, Roger Charles

Resigned
Ford Cottage Linden Park Road, Tunbridge WellsTN2 5QL
Born December 1934
Director
Appointed N/A
Resigned 31 May 1994

DICK, Dermot Patrick

Resigned
4 Redgauntlet, WokinghamRG40 4XH
Born September 1961
Director
Appointed 11 Nov 1997
Resigned 19 Aug 1998

ELSTON, Andrew Henry

Resigned
6 Hove Court, LondonSW19 4AG
Born February 1968
Director
Appointed 15 May 2003
Resigned 24 Feb 2004

EVANS, Peter Leslie

Resigned
22 Ruxley Ridge, EsherKT10 0HZ
Born April 1937
Director
Appointed N/A
Resigned 30 Jun 1996

FLETCHER, Stephen Roger

Resigned
Gallows Green Aldham, ColchesterCO6 3PR
Born April 1951
Director
Appointed 01 Jan 1998
Resigned 31 Dec 1998

GEORGE, Christopher Mark

Resigned
42 Cannon Hill Lane, LondonSW20 9ES
Born July 1965
Director
Appointed 30 Apr 1999
Resigned 30 Jun 2001

HENBURY, Robert Charles

Resigned
3 Tor Bryan, IngatestoneCM4 9HJ
Born March 1959
Director
Appointed 01 Jan 1998
Resigned 24 Sept 1998

JAY, David James

Resigned
Roughways 81 Oakhill Road, SevenoaksTN13 1NU
Born December 1933
Director
Appointed N/A
Resigned 08 Jan 1993

JENKINS, Nigel Thomas

Resigned
The Coach House London Road, SevenoaksTN13 2TJ
Born April 1949
Director
Appointed 15 Jan 1993
Resigned 31 Dec 1998

LINDOW, Peter Edwin

Resigned
Tangley Hawkshill Way, EsherKT10 8LH
Born April 1944
Director
Appointed N/A
Resigned 03 May 1998

LLOYD HOLT, Elizabeth Antoinette

Resigned
Woodlea House 5 Eden Close, AddlestoneKT15 3BZ
Born June 1949
Director
Appointed 20 Jul 2004
Resigned 29 May 2009

MANCINI, Peter

Resigned
125 St Peters Court, Gerrards CrossSL9 9QJ
Born January 1937
Director
Appointed 08 Jan 1999
Resigned 15 May 2003

Persons with significant control

1

International Underwriting Assocation

Active
Minster Court, LondonEC3R 7AA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

231

Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Resolution
13 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
288cChange of Particulars
Legacy
5 May 2009
288cChange of Particulars
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
287Change of Registered Office
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
28 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Auditors Resignation Company
8 October 2004
AUDAUD
Resolution
15 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Resolution
26 March 1999
RESOLUTIONSResolutions
Memorandum Articles
10 March 1999
MEM/ARTSMEM/ARTS
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Memorandum Articles
13 January 1999
MEM/ARTSMEM/ARTS
Resolution
7 January 1999
RESOLUTIONSResolutions
Resolution
16 November 1998
RESOLUTIONSResolutions
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Accounts With Accounts Type Full
16 June 1996
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
288288
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
25 August 1993
288288
Legacy
5 July 1993
288288
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
20 April 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
23 July 1992
288288
Legacy
13 May 1992
288288
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363b363b
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
23 July 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Legacy
20 January 1990
288288
Legacy
20 January 1990
288288
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
20 January 1989
288288
Legacy
20 January 1989
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
8 August 1988
288288
Legacy
25 July 1988
363363
Legacy
27 May 1988
288288
Memorandum Articles
18 November 1987
MEM/ARTSMEM/ARTS
Resolution
18 November 1987
RESOLUTIONSResolutions
Miscellaneous
12 November 1987
MISCMISC
Legacy
11 August 1987
363363
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Legacy
2 April 1987
288288
Legacy
27 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Legacy
26 November 1986
288288
Legacy
9 September 1986
288288
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
28 June 1986
288288
Legacy
10 June 1986
363363
Miscellaneous
19 January 1982
MISCMISC
Memorandum Articles
4 May 1973
MEM/ARTSMEM/ARTS