Background WavePink WaveYellow Wave

NEWLINE UNDERWRITING MANAGEMENT LIMITED (03223686)

NEWLINE UNDERWRITING MANAGEMENT LIMITED (03223686) is an active UK company. incorporated on 11 July 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. NEWLINE UNDERWRITING MANAGEMENT LIMITED has been registered for 29 years. Current directors include AHEARN, Elise, BEANE, Malcolm John, BEAVER, Rosemary Frances and 8 others.

Company Number
03223686
Status
active
Type
ltd
Incorporated
11 July 1996
Age
29 years
Address
1 Fen Court, London, EC3M 5BN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
AHEARN, Elise, BEANE, Malcolm John, BEAVER, Rosemary Frances, COERVER IV, Richard Frederick, DUNCAN, Neil David, KAPUR, Sonny, KASTNER, Robert Bernhard, NEWMAN, Malcolm Charles, PECOVER, Andrew, POLLOCK, Robert Sebastian, WITHINSHAW, Henry James Louis
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLINE UNDERWRITING MANAGEMENT LIMITED

NEWLINE UNDERWRITING MANAGEMENT LIMITED is an active company incorporated on 11 July 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. NEWLINE UNDERWRITING MANAGEMENT LIMITED was registered 29 years ago.(SIC: 65120)

Status

active

Active since 29 years ago

Company No

03223686

LTD Company

Age

29 Years

Incorporated 11 July 1996

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 26 September 2025 (7 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

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

TIG SYNDICATE MANAGEMENT LIMITED.
From: 20 August 1996To: 1 December 1999
SLIPFRAME DESIGN LIMITED
From: 11 July 1996To: 20 August 1996
Contact
Address

1 Fen Court London, EC3M 5BN,

Previous Addresses

1 1 Fen Court London EC3M 5BN England
From: 21 June 2022To: 22 June 2022
Corn Exchange 55 Mark Lane London EC3R 7NE England
From: 25 January 2016To: 21 June 2022
Suite 5/4 the London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD
From: 11 July 1996To: 25 January 2016
Timeline

40 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Aug 12
Director Left
Mar 14
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
May 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Sept 25
New Owner
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WITHINSHAW, Henry James Louis

Active
Fen Court, LondonEC3M 5BN
Secretary
Appointed 01 Oct 2016

AHEARN, Elise

Active
Fen Court, LondonEC3M 5BN
Born May 1965
Director
Appointed 01 Jan 2026

BEANE, Malcolm John

Active
Fen Court, LondonEC3M 5BN
Born October 1954
Director
Appointed 25 Apr 2022

BEAVER, Rosemary Frances

Active
Fen Court, LondonEC3M 5BN
Born March 1964
Director
Appointed 23 Mar 2020

COERVER IV, Richard Frederick

Active
Fen Court, LondonEC3M 5BN
Born March 1965
Director
Appointed 12 Feb 2024

DUNCAN, Neil David

Active
Fen Court, LondonEC3M 5BN
Born December 1976
Director
Appointed 16 Jun 2016

KAPUR, Sonny

Active
Fen Court, LondonEC3M 5BN
Born April 1960
Director
Appointed 21 Mar 2011

KASTNER, Robert Bernhard

Active
Fen Court, LondonEC3M 5BN
Born January 1968
Director
Appointed 31 Jan 2007

NEWMAN, Malcolm Charles

Active
Fen Court, LondonEC3M 5BN
Born December 1958
Director
Appointed 01 Jan 2025

PECOVER, Andrew

Active
Fen Court, LondonEC3M 5BN
Born March 1979
Director
Appointed 01 Oct 2022

POLLOCK, Robert Sebastian

Active
Fen Court, LondonEC3M 5BN
Born February 1980
Director
Appointed 05 Jul 2023

WITHINSHAW, Henry James Louis

Active
Fen Court, LondonEC3M 5BN
Born October 1966
Director
Appointed 01 Oct 2016

JEPHCOTT, Mark

Resigned
Jenners, Wivelsfield GreenRH17 7QL
Secretary
Appointed 18 Nov 1996
Resigned 28 Jan 2000

MICKLEM, James Richard Fenwick

Resigned
House, ChinnorOX39 4AH
Secretary
Appointed 08 Oct 2004
Resigned 01 Oct 2016

MICKLEM, James Richard Fenwick

Resigned
Home Farm House, ChinnorOX9 4AH
Secretary
Appointed 20 Aug 1996
Resigned 18 Nov 1996

REED, Duncan James

Resigned
Heathview, WareSG11 2LS
Secretary
Appointed 28 Jan 2000
Resigned 08 Oct 2004

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 11 Jul 1996
Resigned 20 Aug 1996

BARNARD, Andrew Acheson

Resigned
296 Winding South Road, Ardesley
Born October 1955
Director
Appointed 24 Jun 1999
Resigned 26 Mar 2010

BEVERIDGE, William Erskine

Resigned
Fen Court, LondonEC3M 5BN
Born April 1969
Director
Appointed 27 Apr 2020
Resigned 07 Sept 2022

C, Richard Frederick

Resigned
Fen Court, LondonEC3M 5BN
Born March 1965
Director
Appointed 05 Dec 2023
Resigned 05 Dec 2023

CAREY, Alane Robinson

Resigned
Fen Court, LondonEC3M 5BN
Born December 1963
Director
Appointed 23 Mar 2020
Resigned 01 Jul 2025

CHRISTIANSEN, Jan

Resigned
Fen Court, LondonEC3M 5BN
Born January 1957
Director
Appointed 31 Mar 2010
Resigned 19 Mar 2024

CLARK, William Goodman

Resigned
230 Bedford Road, Greenwich06830
Born January 1933
Director
Appointed 20 Aug 1996
Resigned 02 Feb 1998

COERVER IV, Richard Frederick

Resigned
Fen Court, LondonEC3M 5BN
Born March 1965
Director
Appointed 05 Dec 2023
Resigned 31 Jan 2024

COERVER IV, Richard Frederick

Resigned
Fen Court, LondonEC3M 5BN
Born January 1965
Director
Appointed 05 Dec 2023
Resigned 05 Dec 2023

DONOVAN, Richard Scott

Resigned
702 Thomas Court, South Lake
Born March 1957
Director
Appointed 21 Nov 2006
Resigned 01 Apr 2010

FOLEY, Philip Thomas

Resigned
Richmond Road, LondonSW20 0PQ
Born February 1953
Director
Appointed 19 Aug 2009
Resigned 20 Mar 2014

FRADD, Simon Timothy

Resigned
Duncans, BillingshurstRH14 9DP
Born November 1944
Director
Appointed 31 Jan 2001
Resigned 09 Dec 2011

FRANKS, Stephen George

Resigned
234 New Canaan Road, Wilton06897
Born June 1950
Director
Appointed 18 Nov 1996
Resigned 15 Jul 1998

GORDON, Stephen Lawrence

Resigned
3 Royal Court 8 Kings Gardens, HoveBN3 2PF
Born September 1953
Director
Appointed 18 Sept 2000
Resigned 30 Mar 2009

HINKLEY, Mark Wainwright

Resigned
64 Sandfordtown Road, Redding66896
Born March 1945
Director
Appointed 18 Nov 1996
Resigned 02 Jul 2001

JACKSON, Robin Anthony Gildart

Resigned
Greenvale Farm Browns Lane, HeathfieldTN21 0QJ
Born September 1935
Director
Appointed 20 Aug 1996
Resigned 15 Nov 2001

JACKSON, Roland William

Resigned
110 Davenport Drive, Stamford
Born July 1946
Director
Appointed 22 May 2001
Resigned 24 Oct 2001

KILLEEN, Margaret

Resigned
Fen Court, LondonEC3M 5BN
Born December 1966
Director
Appointed 01 Jul 2025
Resigned 26 Aug 2025

LILLINGTON, Tracey Olivia

Resigned
14 Mycenae Road, BlackheathSE3 7SG
Born February 1968
Director
Appointed 14 Feb 2002
Resigned 17 Oct 2007

Persons with significant control

2

Vivian Prem Watsa

Active
Wellington Street, TorontoM5J2N7
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2025
55 Mark Lane, LondonEC3R 7NE

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

177

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
24 April 2009
288cChange of Particulars
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
6 November 2008
AAMDAAMD
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
12 September 2008
288cChange of Particulars
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
363aAnnual Return
Legacy
8 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
9 October 2000
287Change of Registered Office
Legacy
22 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
287Change of Registered Office
Legacy
2 August 2000
288bResignation of Director or Secretary
Auditors Resignation Company
4 February 2000
AUDAUD
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Auditors Resignation Company
25 January 2000
AUDAUD
Certificate Change Of Name Company
30 November 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
3 September 1999
288cChange of Particulars
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
88(2)R88(2)R
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
10 March 1998
88(2)R88(2)R
Resolution
10 March 1998
RESOLUTIONSResolutions
Resolution
10 March 1998
RESOLUTIONSResolutions
Legacy
10 March 1998
123Notice of Increase in Nominal Capital
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Memorandum Articles
15 November 1996
MEM/ARTSMEM/ARTS
Legacy
15 November 1996
88(2)R88(2)R
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Legacy
15 November 1996
123Notice of Increase in Nominal Capital
Legacy
8 October 1996
225Change of Accounting Reference Date
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
287Change of Registered Office
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Certificate Change Of Name Company
20 August 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 1996
NEWINCIncorporation