Background WavePink WaveYellow Wave

PARTNERS& UNDERWRITING LIMITED (02603334)

PARTNERS& UNDERWRITING LIMITED (02603334) is an active UK company. incorporated on 19 April 1991. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PARTNERS& UNDERWRITING LIMITED has been registered for 34 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden, THOMPSON, Joseph.

Company Number
02603334
Status
active
Type
ltd
Incorporated
19 April 1991
Age
34 years
Address
Mrib House, 25 Amersham Hill, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden, THOMPSON, Joseph
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERS& UNDERWRITING LIMITED

PARTNERS& UNDERWRITING LIMITED is an active company incorporated on 19 April 1991 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PARTNERS& UNDERWRITING LIMITED was registered 34 years ago.(SIC: 66220)

Status

active

Active since 34 years ago

Company No

02603334

LTD Company

Age

34 Years

Incorporated 19 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

RICHARD THOMPSON (INSURANCE BROKERS) LIMITED
From: 24 September 1991To: 1 December 2023
R.T. LIMITED
From: 19 April 1991To: 24 September 1991
Contact
Address

Mrib House, 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

Mrib House Amersham Hill High Wycombe Buckinghamshire HP13 6NU England
From: 7 September 2023To: 4 October 2023
Chancery House 30 st Johns Road Woking Surrey GU21 7SA
From: 28 November 2013To: 7 September 2023
1 High Street Knaphill Woking Surrey GU21 2PG
From: 19 April 1991To: 28 November 2013
Timeline

13 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Jul 11
Funding Round
Dec 11
Director Left
Jul 13
Director Joined
Aug 13
Loan Secured
Mar 15
Owner Exit
Nov 17
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
Mar 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BARTON, Philip Andrew

Active
Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 31 Mar 2023

BETTINSON, Charles Verden

Active
Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 31 Mar 2023

THOMPSON, Joseph

Active
Amersham Hill, High WycombeHP13 6NU
Born April 1979
Director
Appointed 01 Jun 2011

THOMPSON, Katie Ruth

Resigned
High Street, WokingGU21 2PG
Secretary
Appointed 01 Dec 2000
Resigned 31 Aug 2011

THOMPSON, Monica Helen

Resigned
White Gates, WeybridgeKT13 8XA
Secretary
Appointed 19 Apr 1991
Resigned 01 Dec 2000

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 19 Apr 1991
Resigned 19 Apr 1991

ALLAWAY, David Philip Jonathan

Resigned
30 St Johns Road, WokingGU21 7SA
Born July 1979
Director
Appointed 15 Aug 2013
Resigned 29 Jul 2020

ALLOWAY, David

Resigned
Niagara Road, Henley On ThamesRG9 1EB
Born July 1979
Director
Appointed 01 Jun 2008
Resigned 01 Jun 2008

THOMPSON, Emily

Resigned
30 St Johns Road, WokingGU21 7SA
Born May 1979
Director
Appointed 01 Sept 2020
Resigned 31 Mar 2023

THOMPSON, Joseph

Resigned
Pantile Road, WeybridgeKT13 9PY
Born April 1979
Director
Appointed 01 Jun 2008
Resigned 01 Jun 2008

THOMPSON, Monica Helen

Resigned
White Gates, WeybridgeKT13 8XA
Born October 1949
Director
Appointed 19 Apr 1991
Resigned 01 Dec 2000

THOMPSON, Richard Peter

Resigned
High Street, WokingGU21 2PG
Born March 1947
Director
Appointed 19 Apr 1991
Resigned 01 Jul 2013

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 19 Apr 1991
Resigned 19 Apr 1991

Persons with significant control

2

1 Active
1 Ceased
30 St Johns Road, WokingGU21 7SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2016

Mr Joseph Thompson

Ceased
30 St Johns Road, WokingGU21 7SA
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2024
AAAnnual Accounts
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
1 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
1 December 2023
NM06NM06
Change Of Name Notice
1 December 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 August 2023
AA01Change of Accounting Reference Date
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Resolution
26 March 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
26 March 2015
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Capital Allotment Shares
15 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
30 July 2007
88(2)R88(2)R
Legacy
30 July 2007
123Notice of Increase in Nominal Capital
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
2 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
14 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2003
AAAnnual Accounts
Legacy
4 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2002
AAAnnual Accounts
Legacy
20 November 2002
363aAnnual Return
Legacy
13 November 2002
288cChange of Particulars
Legacy
6 March 2002
288cChange of Particulars
Legacy
6 March 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
24 October 2001
363aAnnual Return
Legacy
31 May 2001
288cChange of Particulars
Legacy
31 May 2001
288cChange of Particulars
Legacy
25 April 2001
287Change of Registered Office
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
18 October 2000
363aAnnual Return
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
5 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 March 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 February 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 December 1995
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
30 October 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 March 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
1 December 1992
AUDAUD
Accounts With Accounts Type Full Group
1 December 1992
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Legacy
22 April 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 September 1991
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
6 June 1991
SASA
Legacy
6 June 1991
88(2)O88(2)O
Legacy
22 May 1991
88(2)P88(2)P
Legacy
20 May 1991
224224
Legacy
13 May 1991
288288
Legacy
13 May 1991
288288
Legacy
13 May 1991
287Change of Registered Office
Incorporation Company
19 April 1991
NEWINCIncorporation