Background WavePink WaveYellow Wave

STARR UNDERWRITING AGENTS LIMITED (02973661)

STARR UNDERWRITING AGENTS LIMITED (02973661) is an active UK company. incorporated on 5 October 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. STARR UNDERWRITING AGENTS LIMITED has been registered for 31 years. Current directors include BAHIA, Amandeep, BROUGHTON, Graham John Lytton, MISSEN, Adrian William and 1 others.

Company Number
02973661
Status
active
Type
ltd
Incorporated
5 October 1994
Age
31 years
Address
30 Fenchurch Avenue, London, EC3M 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BAHIA, Amandeep, BROUGHTON, Graham John Lytton, MISSEN, Adrian William, SCOTT, Stuart David
SIC Codes
65120, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARR UNDERWRITING AGENTS LIMITED

STARR UNDERWRITING AGENTS LIMITED is an active company incorporated on 5 October 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. STARR UNDERWRITING AGENTS LIMITED was registered 31 years ago.(SIC: 65120, 66220)

Status

active

Active since 31 years ago

Company No

02973661

LTD Company

Age

31 Years

Incorporated 5 October 1994

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 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

REDHOLM UNDERWRITING AGENTS LIMITED
From: 5 October 1994To: 22 March 2006
Contact
Address

30 Fenchurch Avenue London, EC3M 5AD,

Previous Addresses

3Rd Floor 140 Leadenhall Street London EC3V 4QT
From: 5 October 1994To: 14 April 2015
Timeline

35 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Aug 10
Director Left
May 11
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Left
May 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Left
Nov 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jul 15
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Jun 21
Director Joined
Jun 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jul 25
Director Left
Apr 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BAHIA, Amandeep

Active
Fenchurch Avenue, LondonEC3M 5AD
Secretary
Appointed 24 Feb 2016

BAHIA, Amandeep

Active
Fenchurch Avenue, LondonEC3M 5AD
Born November 1977
Director
Appointed 10 Jul 2024

BROUGHTON, Graham John Lytton

Active
Fenchurch Avenue, LondonEC3M 5AD
Born August 1977
Director
Appointed 28 Jul 2014

MISSEN, Adrian William

Active
Fenchurch Avenue, LondonEC3M 5AD
Born January 1963
Director
Appointed 19 Apr 2016

SCOTT, Stuart David

Active
Fenchurch Avenue, LondonEC3M 5AD
Born December 1977
Director
Appointed 27 Jun 2023

GREENSLADE, Peter Donald

Resigned
Woodedge Cottage, ShiplakeRG9 3NT
Secretary
Appointed 08 Feb 2006
Resigned 20 Mar 2007

MISSEN, Adrian

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Secretary
Appointed 02 Jul 2012
Resigned 24 Feb 2016

MOFFATT, John Scott

Resigned
3rd Floor 140 Leadenhall StreetEC3V 4QT
Secretary
Appointed 20 Mar 2007
Resigned 22 Jun 2012

OGDEN, David

Resigned
2 Lynton Close, KnutsfordWA16 8BH
Secretary
Appointed 29 Nov 1994
Resigned 08 Feb 2006

BEAUMONT AND SON COMPANY SECRETARIES LIMITED

Resigned
5th Floor Lloyds Chambers, LondonE1 8AW
Corporate secretary
Appointed 05 Oct 1994
Resigned 29 Nov 1994

BLAKEY, Steven George

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born April 1957
Director
Appointed 01 Jan 1998
Resigned 08 Feb 2018

BROWN, Nicolas

Resigned
126 Feering Hill, ColchesterCO5 9PY
Born November 1961
Director
Appointed 08 Jul 2003
Resigned 29 Nov 2004

BRYCE, James

Resigned
3rd Floor 140 Leadenhall StreetEC3V 4QT
Born August 1948
Director
Appointed 27 Jul 2010
Resigned 19 May 2014

BUCHANAN, Colin William

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born January 1965
Director
Appointed 01 May 2015
Resigned 04 Jun 2021

BULL, Ralph

Resigned
3rd Floor 140 Leadenhall StreetEC3V 4QT
Born June 1951
Director
Appointed 18 Dec 2006
Resigned 26 Oct 2011

CLARKE, David George

Resigned
Grove End Lower Park Road, CoulsdonCR5 3NR
Born September 1940
Director
Appointed 01 Jan 1997
Resigned 31 Jul 1997

D'ARCY, Andrew

Resigned
3rd Floor 140 Leadenhall StreetEC3V 4QT
Born February 1983
Director
Appointed 23 Apr 2012
Resigned 25 Jul 2014

FRENCH, David

Resigned
3rd Floor 140 Leadenhall StreetEC3V 4QT
Born March 1953
Director
Appointed 18 Dec 2006
Resigned 25 Nov 2014

GARVEY, Martin Francis

Resigned
Redholm Dene, TadworthKT20 7UA
Born March 1949
Director
Appointed 29 Nov 1994
Resigned 31 Dec 1997

GLASER, Daniel Scott

Resigned
Aig Europe Uk Ltd The Aig Building, LondonEC3M 4AB
Born August 1960
Director
Appointed 10 Aug 2002
Resigned 27 Jun 2005

HAFTER, Jeffrey Marc

Resigned
117 East 24th Street Apartment 4b, New York
Born July 1965
Director
Appointed 17 Dec 2007
Resigned 04 Aug 2009

HANCOCK, Christopher Ernest

Resigned
3rd Floor 140 Leadenhall StreetEC3V 4QT
Born May 1960
Director
Appointed 04 Apr 2007
Resigned 15 Jan 2015

HAYMAN, Jeffrey Lawrence

Resigned
3rd Floor 140 Leadenhall StreetEC3V 4QT
Born January 1960
Director
Appointed 28 May 2013
Resigned 26 Nov 2013

HERBERT, James Richard

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born June 1953
Director
Appointed 08 Apr 2024
Resigned 09 Apr 2026

HERBERT, James Richard

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born June 1953
Director
Appointed 13 Mar 2018
Resigned 08 Apr 2024

JOHAN, Eliasch, Mr.

Resigned
3rd Floor 140 Leadenhall StreetEC3V 4QT
Born February 1962
Director
Appointed 16 Apr 2008
Resigned 25 Nov 2014

KILBRIDE, Dennis Anthony

Resigned
Rowan Cottage Furze Grove, KingswoodKT20 6ES
Born July 1948
Director
Appointed 29 Nov 1994
Resigned 15 Nov 1996

LEVENE, Peter Keith, Lord

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born December 1941
Director
Appointed 31 Aug 2012
Resigned 10 Jul 2024

LUIKERT, John

Resigned
4207 Springwood Circle, Marietta
Born July 1953
Director
Appointed 20 Jan 2006
Resigned 18 Dec 2006

MCDONNELL, Daniel

Resigned
792 Willow Run Road, Lower Gwynedd
Born December 1949
Director
Appointed 18 Dec 2006
Resigned 04 Apr 2007

MISSEN, Adrian William

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born January 1963
Director
Appointed 24 Feb 2016
Resigned 31 Mar 2016

MYERS, John Alva

Resigned
948 Lullwater Road Ne, Atlanta30307
Born February 1934
Director
Appointed 29 Nov 1994
Resigned 01 Jan 2005

NAVARRO, Edward Gregory

Resigned
3rd Floor 140 Leadenhall StreetEC3V 4QT
Born May 1954
Director
Appointed 06 Jun 2012
Resigned 28 May 2013

OWEN, Jayne Nicole

Resigned
3rd Floor 140 Leadenhall StreetEC3V 4QT
Born July 1953
Director
Appointed 03 Sept 2013
Resigned 25 Nov 2014

SHAAK, Richard Nathan

Resigned
3rd Floor 140 Leadenhall StreetEC3V 4QT
Born March 1964
Director
Appointed 18 Dec 2006
Resigned 25 Nov 2014
Fundings
Financials
Latest Activities

Filing History

206

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Accounts Amended With Accounts Type Full
18 October 2010
AAMDAAMD
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
1 September 2008
88(2)Return of Allotment of Shares
Legacy
30 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
1 May 2008
123Notice of Increase in Nominal Capital
Legacy
30 April 2008
363aAnnual Return
Legacy
29 April 2008
190190
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
123Notice of Increase in Nominal Capital
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
190190
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
353353
Legacy
25 April 2007
287Change of Registered Office
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
190190
Legacy
23 January 2007
353353
Legacy
23 January 2007
287Change of Registered Office
Legacy
18 January 2007
190a190a
Legacy
18 January 2007
190190
Legacy
18 January 2007
353a353a
Legacy
18 January 2007
353353
Legacy
18 January 2007
287Change of Registered Office
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
287Change of Registered Office
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
353353
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
288cChange of Particulars
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
363aAnnual Return
Legacy
19 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
22 October 2003
363aAnnual Return
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
13 April 2003
AUDAUD
Legacy
31 March 2003
287Change of Registered Office
Legacy
8 November 2002
363aAnnual Return
Legacy
1 October 2002
288cChange of Particulars
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
16 October 2001
363aAnnual Return
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
5 January 2000
288cChange of Particulars
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
9 July 1999
287Change of Registered Office
Legacy
4 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
6 August 1998
AUDAUD
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
16 October 1996
225Change of Accounting Reference Date
Legacy
17 September 1996
288288
Legacy
4 September 1996
288288
Legacy
27 March 1996
395Particulars of Mortgage or Charge
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
14 July 1995
288288
Legacy
10 July 1995
288288
Legacy
14 January 1995
288288
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
5 October 1994
NEWINCIncorporation