Background WavePink WaveYellow Wave

B.V.F. (UNDERWRITING MANAGEMENT) LIMITED (00838358)

B.V.F. (UNDERWRITING MANAGEMENT) LIMITED (00838358) is an active UK company. incorporated on 19 February 1965. with registered office in Great Missenden. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. B.V.F. (UNDERWRITING MANAGEMENT) LIMITED has been registered for 61 years. Current directors include OLIVER, Timothy Patrick Camroux, HAMPDEN LEGAL PLC.

Company Number
00838358
Status
active
Type
ltd
Incorporated
19 February 1965
Age
61 years
Address
Hampden House, Great Missenden, HP16 9RD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
OLIVER, Timothy Patrick Camroux, HAMPDEN LEGAL PLC
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.V.F. (UNDERWRITING MANAGEMENT) LIMITED

B.V.F. (UNDERWRITING MANAGEMENT) LIMITED is an active company incorporated on 19 February 1965 with the registered office located in Great Missenden. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. B.V.F. (UNDERWRITING MANAGEMENT) LIMITED was registered 61 years ago.(SIC: 65120, 65202)

Status

active

Active since 61 years ago

Company No

00838358

LTD Company

Age

61 Years

Incorporated 19 February 1965

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 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 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

BEVINGTON VAIZEY & FOSTER (REINSURANCE) LIMITED
From: 19 February 1965To: 31 December 1978
Contact
Address

Hampden House Great Hampden Great Missenden, HP16 9RD,

Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Director Joined
Feb 19
Director Left
Feb 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 01 Jan 1999

OLIVER, Timothy Patrick Camroux

Active
Great Hampden, Great MissendenHP16 9RD
Born March 1944
Director
Appointed 13 Dec 1995

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate director
Appointed 31 Dec 2018

ADLINGTON, Ian Henry

Resigned
53 Tonbridge Crescent, HarrowHA3 9LE
Secretary
Appointed N/A
Resigned 13 Dec 1995

JUSTICE, William David Alexander

Resigned
51 Gwendwr Road, LondonW14 9BG
Secretary
Appointed 13 Dec 1995
Resigned 01 Jan 1999

BRUNA, Sergio Eugenio

Resigned
Serel House Fairview, Milton CommonOX9 2JR
Born May 1943
Director
Appointed 13 Dec 1995
Resigned 31 Dec 2018

DEAR, John David Robert

Resigned
Clywd 127 Malborough Crescent, SevenoaksTN13 2HN
Born May 1956
Director
Appointed 04 Sept 1995
Resigned 13 Dec 1995

HOGAN, Kevin John

Resigned
7 Woodgate, NorwichNR4 6XT
Born December 1949
Director
Appointed 20 Oct 1994
Resigned 13 Dec 1995

HYLAND, Athol Alexander

Resigned
Kinvarra 142 High Road, ColchesterCO2 0EB
Born June 1952
Director
Appointed 20 Oct 1994
Resigned 04 Sept 1995

JUSTICE, William David Alexander

Resigned
51 Gwendwr Road, LondonW14 9BG
Born December 1939
Director
Appointed 13 Dec 1995
Resigned 30 May 2000

LEWIS, Max Barrie

Resigned
The Homestead, Tunbridge WellsTN2 5EH
Born August 1947
Director
Appointed N/A
Resigned 31 Dec 1994

OLIVER, Timothy Patrick Camroux

Resigned
Park House, Great MissendenHP16 9RD
Born March 1944
Director
Appointed N/A
Resigned 20 Oct 1994

PETTIGREW, James Neilson, Mr.

Resigned
Park Avenue South, HarpendenAL5 2EA
Born July 1958
Director
Appointed 01 Jan 1995
Resigned 13 Dec 1995

STONE, Robert George

Resigned
200 Shoebury Road, Southend On SeaSS1 3RQ
Born October 1942
Director
Appointed 13 Dec 1995
Resigned 15 Jul 1999

Persons with significant control

1

Great Hampden, Great MissendenHP16 9RD

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 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2022
AAAnnual Accounts
Legacy
26 July 2022
PARENT_ACCPARENT_ACC
Legacy
26 July 2022
GUARANTEE2GUARANTEE2
Legacy
26 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2021
AAAnnual Accounts
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Legacy
22 July 2020
AGREEMENT2AGREEMENT2
Legacy
22 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2019
AAAnnual Accounts
Legacy
13 December 2019
PARENT_ACCPARENT_ACC
Legacy
13 December 2019
AGREEMENT2AGREEMENT2
Legacy
13 December 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
8 February 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2018
AAAnnual Accounts
Legacy
2 August 2018
GUARANTEE2GUARANTEE2
Legacy
23 July 2018
PARENT_ACCPARENT_ACC
Legacy
23 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2017
AAAnnual Accounts
Legacy
21 September 2017
PARENT_ACCPARENT_ACC
Legacy
7 September 2017
GUARANTEE2GUARANTEE2
Legacy
7 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Miscellaneous
24 July 2009
MISCMISC
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Made Up Date
17 September 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Miscellaneous
13 February 2001
MISCMISC
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
363aAnnual Return
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
4 February 1998
AUDAUD
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
287Change of Registered Office
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
19 December 1995
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
18 October 1995
288288
Legacy
29 September 1995
288288
Legacy
25 April 1995
363x363x
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
17 April 1994
363x363x
Accounts With Accounts Type Full
14 March 1994
AAAnnual Accounts
Legacy
29 April 1993
363x363x
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Resolution
18 May 1992
RESOLUTIONSResolutions
Legacy
25 April 1992
363x363x
Legacy
19 June 1991
288288
Legacy
10 June 1991
363x363x
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
23 January 1991
288288
Legacy
18 January 1991
363x363x
Legacy
15 January 1991
288288
Legacy
8 September 1989
363363
Legacy
19 July 1989
288288
Legacy
19 July 1989
287Change of Registered Office
Legacy
26 June 1989
288288
Legacy
31 July 1987
288288
Legacy
23 April 1987
288288
Legacy
23 April 1987
287Change of Registered Office
Legacy
10 February 1987
288288
Legacy
24 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
288288
Miscellaneous
19 February 1965
MISCMISC