Background WavePink WaveYellow Wave

MILLENNIUM UNDERWRITING LIMITED (03090090)

MILLENNIUM UNDERWRITING LIMITED (03090090) is an active UK company. incorporated on 11 August 1995. 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. MILLENNIUM UNDERWRITING LIMITED has been registered for 30 years. Current directors include BACH III, Carl Lee, FARRER, Neil James.

Company Number
03090090
Status
active
Type
ltd
Incorporated
11 August 1995
Age
30 years
Address
6 Bevis Marks, London, EC3A 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BACH III, Carl Lee, FARRER, Neil James
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM UNDERWRITING LIMITED

MILLENNIUM UNDERWRITING LIMITED is an active company incorporated on 11 August 1995 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. MILLENNIUM UNDERWRITING LIMITED was registered 30 years ago.(SIC: 65120, 65202)

Status

active

Active since 30 years ago

Company No

03090090

LTD Company

Age

30 Years

Incorporated 11 August 1995

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 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

MTC (TWO) LIMITED
From: 11 August 1995To: 2 October 1995
Contact
Address

6 Bevis Marks 8th Floor London, EC3A 7BA,

Previous Addresses

6 Bevis Marks Floors 7-8 London EC3A 7BA England
From: 7 December 2015To: 25 September 2023
4th Floor 2 Minster Court Mincing Lane London EC3R 7BB
From: 11 March 2010To: 7 December 2015
7Th Floor 2 Minster Court Mincing Lane London EC3R 7XT
From: 11 August 1995To: 11 March 2010
Timeline

13 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Dec 09
Director Joined
Aug 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
May 11
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Capital Update
Dec 21
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BACH III, Carl Lee

Active
Bevis Marks, LondonEC3A 7BA
Born September 1975
Director
Appointed 29 Dec 2016

FARRER, Neil James

Active
Bevis Marks, LondonEC3A 7BA
Born June 1979
Director
Appointed 23 Jan 2026

BAMBURY, Michael

Resigned
2 Minster Court, LondonEC3R 7BB
Secretary
Appointed 01 Jun 2011
Resigned 30 Aug 2011

HEDGES, Jacqueline

Resigned
47 Cowper Road, HarpendenAL5 5NJ
Secretary
Appointed 31 Dec 1996
Resigned 27 Jan 2009

HILLERY, Kathryn Jill

Resigned
Flat 4, LondonSE1 3PL
Secretary
Appointed 13 Apr 2009
Resigned 06 May 2011

LUCK, Steven John

Resigned
Leigh Park Close, Leigh On SeaSS9 2LS
Secretary
Appointed 06 Feb 2009
Resigned 13 Apr 2009

SAVAGE, Susan

Resigned
47 Parkland Road, Woodford GreenIG8 9AP
Secretary
Appointed 11 Aug 1995
Resigned 31 Dec 1996

WALSH, Hugh Francis

Resigned
2 Minster Court, LondonEC3R 7BB
Secretary
Appointed 30 Aug 2011
Resigned 26 Feb 2015

ZOBEL, Alison Jane

Resigned
Floors 7-8, LondonEC3A 7BA
Secretary
Appointed 01 Oct 2016
Resigned 20 Feb 2018

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 11 Aug 1995
Resigned 11 Aug 1995

ABDALLAH, Michael Joseph

Resigned
12 Taunton Court Princeton Oaks, Usa
Born May 1952
Director
Appointed 02 Jan 1998
Resigned 25 Jan 1999

BARDWELL, Richard Paxton

Resigned
Floors 7-8, LondonEC3A 7BA
Born January 1958
Director
Appointed 28 Nov 2005
Resigned 30 Dec 2016

BLAKENEY, Henry John Mervyn

Resigned
Rawlings Street, LondonSW3 2LS
Born February 1938
Director
Appointed 19 Sept 1995
Resigned 01 Jan 2011

COOPER, John Anthony

Resigned
Mabbs Hill Oast, WadhurstTN5 7EF
Born November 1943
Director
Appointed 19 Sept 1995
Resigned 30 Jun 2002

COWARD, Stephen Richard

Resigned
Floors 7-8, LondonEC3A 7BA
Born January 1954
Director
Appointed 25 Oct 2006
Resigned 28 Jul 2017

DEEKS, Terence Norman

Resigned
11 Lenox Road, UsaFOREIGN
Born November 1939
Director
Appointed 02 Jan 1998
Resigned 01 Jan 2003

DINGLEY, Colin Trevor

Resigned
25 Crossacres, Pyrford WoodsGU22 8QS
Born September 1948
Director
Appointed 17 Aug 2000
Resigned 25 Oct 2006

GALANSKI, Stanley Adam

Resigned
Oak Knoll, RidgefieldCT 06877
Born September 1958
Director
Appointed 01 Jan 2003
Resigned 01 Jan 2011

HOPE, David Emil

Resigned
Leigh Manor, Hayward HeathtRH17 5HJ
Born June 1959
Director
Appointed 01 Jan 2003
Resigned 23 Oct 2006

KELLY, Paul, Dr

Resigned
Stour House, ColchesterCO7 6TF
Born June 1943
Director
Appointed 19 Sept 1995
Resigned 30 Jun 2009

KIRBY, Dominic James

Resigned
62 Brodrick Road, LondonSW17 7DY
Born November 1970
Director
Appointed 25 Oct 2006
Resigned 31 May 2007

LILLINGTON, Tracey Olivia

Resigned
71 Mycenae Road, LondonSE3 7SE
Born February 1968
Director
Appointed 24 Oct 2007
Resigned 18 Dec 2009

LOONE, Nicole Lesley

Resigned
2 Minster Court, LondonEC3R 7BB
Born August 1972
Director
Appointed 27 May 2010
Resigned 21 Apr 2011

MANDER, Colin John

Resigned
10 Harland Avenue, CroydonCR0 5QB
Born August 1939
Director
Appointed 11 Aug 1995
Resigned 17 Aug 2000

SAVAGE, Susan

Resigned
47 Parkland Road, Woodford GreenIG8 9AP
Born April 1950
Director
Appointed 19 Sept 1995
Resigned 31 Dec 1996

SPROTT, Colin Douglas

Resigned
Bevis Marks, LondonEC3A 7BA
Born August 1969
Director
Appointed 29 Dec 2016
Resigned 23 Jan 2026

STEWART, Ian Philip

Resigned
214 Wellmeadow Road, LondonSE6 1HS
Born November 1955
Director
Appointed 11 Aug 1995
Resigned 22 Nov 2007

THOMAS, Stephen Lionel

Resigned
Broadmayne, EsherKT10 8EF
Born December 1943
Director
Appointed 19 Sept 1995
Resigned 17 Aug 2000

Persons with significant control

1

Bevis Marks, LondonEC3A 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
2 July 2025
MR05Certification of Charge
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 August 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 December 2021
SH19Statement of Capital
Legacy
17 December 2021
CAP-SSCAP-SS
Legacy
17 December 2021
SH20SH20
Resolution
17 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Auditors Resignation Company
14 January 2016
AUDAUD
Auditors Resignation Company
13 January 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Resolution
29 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Termination Secretary Company With Name Termination Date
20 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 September 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Legacy
25 May 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
16 September 2009
288cChange of Particulars
Legacy
16 September 2009
288cChange of Particulars
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363sAnnual Return (shuttle)
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Legacy
29 January 2008
403aParticulars of Charge Subject to s859A
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
287Change of Registered Office
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
2 July 2004
88(2)R88(2)R
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
16 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
4 August 1999
AUDAUD
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
1 July 1998
288cChange of Particulars
Legacy
2 February 1998
287Change of Registered Office
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288cChange of Particulars
Legacy
17 September 1997
363aAnnual Return
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
363aAnnual Return
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
30 April 1996
287Change of Registered Office
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Legacy
11 December 1995
88(2)R88(2)R
Resolution
7 December 1995
RESOLUTIONSResolutions
Memorandum Articles
7 December 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
7 December 1995
MEM/ARTSMEM/ARTS
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Certificate Change Of Name Company
29 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
26 September 1995
224224
Legacy
30 August 1995
288288
Incorporation Company
11 August 1995
NEWINCIncorporation