Background WavePink WaveYellow Wave

UNDERWRITING MANAGEMENT AGENCY LIMITED (00540219)

UNDERWRITING MANAGEMENT AGENCY LIMITED (00540219) is an active UK company. incorporated on 5 November 1954. 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. UNDERWRITING MANAGEMENT AGENCY LIMITED has been registered for 71 years. Current directors include CURTIS, Simon Peter, WATTS, Catherine Anne.

Company Number
00540219
Status
active
Type
ltd
Incorporated
5 November 1954
Age
71 years
Address
2 Minster Court, London, EC3R 7BB
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CURTIS, Simon Peter, WATTS, Catherine Anne
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERWRITING MANAGEMENT AGENCY LIMITED

UNDERWRITING MANAGEMENT AGENCY LIMITED is an active company incorporated on 5 November 1954 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. UNDERWRITING MANAGEMENT AGENCY LIMITED was registered 71 years ago.(SIC: 66290)

Status

active

Active since 71 years ago

Company No

00540219

LTD Company

Age

71 Years

Incorporated 5 November 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7BB,

Previous Addresses

The Minster Building 21 Mincing Lane London EC3R 7AG England
From: 2 July 2021To: 31 October 2023
2 Knoll Rise Orpington Kent BR6 0NX
From: 5 November 1954To: 2 July 2021
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Director Left
May 17
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DAOUD O'CONNELL, Mariana

Active
Mincing Lane, LondonEC3R 7BB
Secretary
Appointed 22 Feb 2023

CURTIS, Simon Peter

Active
Mincing Lane, LondonEC3R 7BB
Born June 1970
Director
Appointed 12 Sept 2025

WATTS, Catherine Anne

Active
Mincing Lane, LondonEC3R 7BB
Born June 1978
Director
Appointed 29 Nov 2021

DLABOHA, Larysa Alla

Resigned
21 Mincing Lane, LondonEC3R 7AG
Secretary
Appointed 02 Jul 2021
Resigned 31 Aug 2022

OWER, Richard James

Resigned
12 Park Drive, TiptreeCO5 0GW
Secretary
Appointed N/A
Resigned 02 Jul 2021

ANDREWS, Robert David

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born February 1971
Director
Appointed 01 Apr 2021
Resigned 30 Sept 2022

DUFFY, Ann Marie

Resigned
59 Old Chimney Road, New JerseyFOREIGN
Born October 1955
Director
Appointed 28 Feb 2002
Resigned 01 Sept 2020

GORE, Michael Arthur

Resigned
Kingswood Cottage 37 Epsom Lane South, TadworthKT20 5TP
Born November 1938
Director
Appointed N/A
Resigned 30 Jun 1995

JANES, Simon

Resigned
The Willows 1 Walton Road, SidcupDA14 4LJ
Born March 1956
Director
Appointed 12 Oct 1994
Resigned 31 Mar 2021

MCCANN, Stephen Leslie

Resigned
Legends 3 Oxenden Wood Road, OrpingtonBR6 6HR
Born December 1951
Director
Appointed N/A
Resigned 01 Jun 2001

PRYKE, John William

Resigned
Ridgetop 188 Hanging Hill Lane, BrentwoodCM13 2QH
Born December 1933
Director
Appointed 11 Jul 1995
Resigned 11 May 2017

ROBERTS, David Philip

Resigned
Mincing Lane, LondonEC3R 7BB
Born April 1968
Director
Appointed 29 Sept 2022
Resigned 16 Oct 2025

ROONEY, David Stanley

Resigned
Knoll Rise, OrpingtonBR6 0NX
Born March 1960
Director
Appointed 01 Sept 2020
Resigned 30 Nov 2021

SEDDON, William Trevor

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born March 1952
Director
Appointed 01 Sept 2020
Resigned 30 Sept 2021

SOPHER, Henry

Resigned
37 Ferris Drive, Usa
Born September 1955
Director
Appointed 28 Feb 2002
Resigned 01 Sept 2020

TYLER, Andrew David

Resigned
3 Hillside Avenue, HockleySS5 4NN
Born March 1951
Director
Appointed N/A
Resigned 01 Sept 2020

Persons with significant control

1

Mincing Lane, LondonEC3R 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
2 December 2020
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2020
AAAnnual Accounts
Legacy
6 November 2020
PARENT_ACCPARENT_ACC
Legacy
6 November 2020
GUARANTEE2GUARANTEE2
Legacy
6 November 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Legacy
28 August 2019
PARENT_ACCPARENT_ACC
Legacy
28 August 2019
AGREEMENT2AGREEMENT2
Legacy
28 August 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Legacy
25 September 2018
PARENT_ACCPARENT_ACC
Legacy
25 September 2018
GUARANTEE2GUARANTEE2
Legacy
25 September 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Legacy
21 September 2017
PARENT_ACCPARENT_ACC
Legacy
21 September 2017
AGREEMENT2AGREEMENT2
Legacy
21 September 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2016
AAAnnual Accounts
Legacy
31 October 2016
AGREEMENT2AGREEMENT2
Legacy
8 September 2016
PARENT_ACCPARENT_ACC
Legacy
8 September 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Legacy
29 April 2015
GUARANTEE2GUARANTEE2
Legacy
20 April 2015
PARENT_ACCPARENT_ACC
Legacy
20 April 2015
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2014
AAAnnual Accounts
Legacy
25 September 2014
PARENT_ACCPARENT_ACC
Legacy
17 June 2014
AGREEMENT2AGREEMENT2
Legacy
17 June 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2013
AAAnnual Accounts
Legacy
19 July 2013
AGREEMENT2AGREEMENT2
Legacy
11 July 2013
PARENT_ACCPARENT_ACC
Legacy
11 July 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Resolution
19 November 1996
RESOLUTIONSResolutions
Resolution
19 November 1996
RESOLUTIONSResolutions
Resolution
19 November 1996
RESOLUTIONSResolutions
Resolution
19 November 1996
RESOLUTIONSResolutions
Resolution
19 November 1996
RESOLUTIONSResolutions
Resolution
19 November 1996
RESOLUTIONSResolutions
Resolution
19 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
9 August 1995
287Change of Registered Office
Legacy
25 July 1995
288288
Legacy
17 July 1995
288288
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
27 October 1994
288288
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
16 May 1990
288288
Accounts With Accounts Type Full
7 July 1989
AAAnnual Accounts
Legacy
7 July 1989
363363
Legacy
13 July 1988
288288
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 July 1986
AAAnnual Accounts
Legacy
8 July 1986
363363