Background WavePink WaveYellow Wave

ASHBROOKE UNDERWRITING LIMITED (03237594)

ASHBROOKE UNDERWRITING LIMITED (03237594) is an active UK company. incorporated on 8 August 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ASHBROOKE UNDERWRITING LIMITED has been registered for 29 years. Current directors include GOWLAND, Steven Charles, MORPETH, Andrew Graham.

Company Number
03237594
Status
active
Type
ltd
Incorporated
8 August 1996
Age
29 years
Address
8 Eagle Court, London, EC1M 5QD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
GOWLAND, Steven Charles, MORPETH, Andrew Graham
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBROOKE UNDERWRITING LIMITED

ASHBROOKE UNDERWRITING LIMITED is an active company incorporated on 8 August 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ASHBROOKE UNDERWRITING LIMITED was registered 29 years ago.(SIC: 65120)

Status

active

Active since 29 years ago

Company No

03237594

LTD Company

Age

29 Years

Incorporated 8 August 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 1 October 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 20 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

AA UNDERWRITING LIMITED
From: 8 August 1996To: 10 July 2020
Contact
Address

8 Eagle Court London, EC1M 5QD,

Previous Addresses

Fanum House Basing View Basingstoke Hampshire RG21 4EA
From: 8 August 1996To: 1 June 2020
Timeline

25 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
May 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Apr 18
Director Joined
May 18
Director Left
Apr 19
Director Joined
Apr 19
Capital Update
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
Jun 20
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WATT, Jeremy

Active
LondonEC1M 5QD
Secretary
Appointed 21 May 2020

GOWLAND, Steven Charles

Active
LondonEC1M 5QD
Born October 1969
Director
Appointed 21 May 2020

MORPETH, Andrew Graham

Active
LondonEC1M 5QD
Born September 1964
Director
Appointed 21 May 2020

ALLEN, Tracy Lorraine

Resigned
62 Hazel Close, TwickenhamTW2 7NR
Secretary
Appointed 23 Sept 1999
Resigned 30 Jan 2001

DAVIES, John

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 18 Sept 2007
Resigned 17 Aug 2012

FLEMING, Catherine Elinor

Resigned
The Old Power House, ThatchamRG18 9UL
Secretary
Appointed 08 Aug 1996
Resigned 08 Jun 1999

FREE, Catherine Marie

Resigned
Fanum House, BasingstokeRG21 4EA
Secretary
Appointed 17 Apr 2018
Resigned 30 Jan 2019

HARRISON, Maxine Louise

Resigned
28 Cumberland Road, RichmondTW9 3HQ
Secretary
Appointed 23 Sept 1999
Resigned 01 Jan 2002

HAYNES, Victoria

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 31 Jul 2013
Resigned 22 Apr 2014

HOOSEN, Nadia

Resigned
LondonEC1M 5QD
Secretary
Appointed 30 Jan 2019
Resigned 21 May 2020

MILLAR, Mark Falcon

Resigned
Basing View, HantsRG21 4EA
Secretary
Appointed 08 Sept 2014
Resigned 17 Apr 2018

POMROY, Jennifer Margaret

Resigned
4 Lynwood Gardens, HookRG27 9DT
Secretary
Appointed 08 Jun 1999
Resigned 23 Sept 1999

RITCHIE, Ian

Resigned
66 Cherwell Drive, OxfordOX3 0LZ
Secretary
Appointed 23 Sept 1999
Resigned 23 Sept 1999

SCOTT, Robert James

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 22 Apr 2014
Resigned 08 Sept 2014

STRINGER, Andrew Paul

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 17 Aug 2012
Resigned 31 Jul 2013

WOOLF, Paul Antony

Resigned
Freemantle, Over WallopSO20 8JE
Secretary
Appointed 01 Jun 2005
Resigned 18 Sept 2007

CENTRICA SECRETARIES LIMITED

Resigned
Millstream, WindsorSL4 5GD
Corporate secretary
Appointed 01 Jan 2002
Resigned 30 Sept 2004

CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 30 Sept 2004
Resigned 01 Jun 2005

BOLAND, Andrew Kenneth

Resigned
Basing View, BasingstokeRG21 4EA
Born December 1969
Director
Appointed 01 May 2013
Resigned 19 Dec 2014

BOWYER, Robert Edwin

Resigned
6 Coach House Gardens, FleetGU51 4QX
Born August 1950
Director
Appointed 08 Aug 1996
Resigned 10 Jun 1997

BRISCOE, Andrew Mark

Resigned
Riverside House, FrenshamGU10 3DW
Born March 1960
Director
Appointed 01 Jul 2002
Resigned 02 Mar 2004

CLARE, Mark Sydney

Resigned
Barcombe 47 Copthorne Road, RickmansworthWD3 4AH
Born August 1957
Director
Appointed 23 Sept 1999
Resigned 01 Jul 2002

CLARK, Nigel Roland Howard

Resigned
64 Blakes Quay, ReadingRG1 3EN
Born December 1952
Director
Appointed 01 Jul 2002
Resigned 28 Feb 2006

COATES, Clive Frederick

Resigned
4 Highcroft, StroudGL6 9BJ
Born June 1944
Director
Appointed 10 Jun 1997
Resigned 04 Aug 1998

DAVIES, Paul John

Resigned
Green Farm, CheltenhamGL52 7RY
Born July 1951
Director
Appointed 10 Jun 1997
Resigned 04 Aug 1998

GOODSELL, John Andrew

Resigned
1 Enbrook Park, FolkestoneCT20 3SE
Born January 1959
Director
Appointed 18 Sept 2007
Resigned 02 Feb 2009

HASZLAKIEWICZ, Mark John Carson

Resigned
Manor Farm House, AndoverSP11 7HL
Born August 1945
Director
Appointed 08 Aug 1996
Resigned 02 Mar 1998

HOLLOWAY, John Anthony Denham

Resigned
81 Higher Drive, BansteadSM7 1PW
Born March 1936
Director
Appointed 08 Aug 1996
Resigned 10 Jun 1997

HOWARD, Stuart Michael

Resigned
2 Enbrook Park, FolkestoneCT20 3SE
Born May 1962
Director
Appointed 18 Sept 2007
Resigned 01 Oct 2013

HUGGINS, Mark

Resigned
Basing View, BasingstokeRG21 4EA
Born September 1964
Director
Appointed 29 Jan 2015
Resigned 30 Sept 2015

JANSEN, Christopher Trevor Peter

Resigned
Basing View, BasingstokeRG21 4EA
Born July 1970
Director
Appointed 06 Jan 2014
Resigned 31 Aug 2014

MAXWELL, John Hunter

Resigned
17 Cliveden Place, LondonSW1W 8LA
Born September 1944
Director
Appointed 16 Dec 1996
Resigned 23 Sept 1999

MILLAR, Mark Falcon

Resigned
Basing View, HantsRG21 4EA
Born October 1969
Director
Appointed 30 Sept 2015
Resigned 20 Oct 2015

MURPHY, Thomas Jerome Peter

Resigned
9 One Tree Lane, BeaconsfieldHP9 2BU
Born January 1969
Director
Appointed 20 Mar 2004
Resigned 30 Sept 2004

PARKER, Timothy Charles

Resigned
Southwood East, FarnboroughGU14 0JW
Born June 1955
Director
Appointed 15 Nov 2004
Resigned 18 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
LondonEC1M 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2020
Basing View, BasingstokeRG21 4EA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 20 May 2020
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Auditors Resignation Company
26 January 2021
AUDAUD
Change Account Reference Date Company Current Shortened
12 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Resolution
10 July 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
10 July 2020
NM06NM06
Change Of Name Notice
10 July 2020
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Legacy
18 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 May 2020
SH19Statement of Capital
Legacy
18 May 2020
CAP-SSCAP-SS
Resolution
18 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Resolution
11 April 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Resolution
25 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 August 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
353a353a
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Auditors Resignation Company
8 January 2008
AUDAUD
Legacy
21 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
288cChange of Particulars
Legacy
12 October 2005
287Change of Registered Office
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
28 April 2005
288cChange of Particulars
Legacy
23 February 2005
363aAnnual Return
Legacy
23 February 2005
353353
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
287Change of Registered Office
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
155(6)a155(6)a
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
363aAnnual Return
Auditors Resignation Company
13 August 2003
AUDAUD
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
16 April 2002
353353
Legacy
1 March 2002
363aAnnual Return
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
5 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
19 March 2001
288cChange of Particulars
Legacy
2 March 2001
363aAnnual Return
Legacy
6 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
7 September 2000
363aAnnual Return
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
353353
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Resolution
28 September 1998
RESOLUTIONSResolutions
Legacy
25 August 1998
363aAnnual Return
Auditors Resignation Company
17 August 1998
AUDAUD
Auditors Resignation Company
14 August 1998
AUDAUD
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288cChange of Particulars
Legacy
2 September 1997
363aAnnual Return
Legacy
2 September 1997
288cChange of Particulars
Legacy
22 June 1997
88(2)Return of Allotment of Shares
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Certificate Capital Reduction Share Premium
20 June 1997
CERT19CERT19
Court Order
20 June 1997
OCOC
Resolution
21 May 1997
RESOLUTIONSResolutions
Resolution
21 May 1997
RESOLUTIONSResolutions
Legacy
25 March 1997
225Change of Accounting Reference Date
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Resolution
3 September 1996
RESOLUTIONSResolutions
Resolution
3 September 1996
RESOLUTIONSResolutions
Resolution
3 September 1996
RESOLUTIONSResolutions
Incorporation Company
8 August 1996
NEWINCIncorporation