Background WavePink WaveYellow Wave

CITY OF LONDON UNDERWRITING AGENCIES LIMITED (03471330)

CITY OF LONDON UNDERWRITING AGENCIES LIMITED (03471330) is an active UK company. incorporated on 20 November 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CITY OF LONDON UNDERWRITING AGENCIES LIMITED has been registered for 28 years.

Company Number
03471330
Status
active
Type
ltd
Incorporated
20 November 1997
Age
28 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF LONDON UNDERWRITING AGENCIES LIMITED

CITY OF LONDON UNDERWRITING AGENCIES LIMITED is an active company incorporated on 20 November 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CITY OF LONDON UNDERWRITING AGENCIES LIMITED was registered 28 years ago.(SIC: 65120)

Status

active

Active since 28 years ago

Company No

03471330

LTD Company

Age

28 Years

Incorporated 20 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor 50 Fenchurch Street London England EC3M 3JY England
From: 29 April 2016To: 1 May 2021
Ground Floor, 36-38 Botolph Lane London EC3R 8DE
From: 25 July 2014To: 29 April 2016
Trinity House 351a Lower Addiscombe Road Croydon CR0 6RG
From: 1 February 2012To: 25 July 2014
19 Rathbone House 24 Tanfield Road Croydon Surrey CR0 1AL
From: 20 November 1997To: 1 February 2012
Timeline

13 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Jun 14
Director Joined
Oct 15
Director Left
May 18
Director Joined
Jul 18
Owner Exit
Feb 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Jul 19
Owner Exit
Dec 20
Owner Exit
Jul 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

151

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2023
AAAnnual Accounts
Legacy
26 January 2023
PARENT_ACCPARENT_ACC
Legacy
26 January 2023
AGREEMENT2AGREEMENT2
Legacy
26 January 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
30 August 2022
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
30 August 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
30 August 2022
AD04Change of Accounting Records Location
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2021
AAAnnual Accounts
Legacy
9 April 2021
PARENT_ACCPARENT_ACC
Legacy
9 April 2021
AGREEMENT2AGREEMENT2
Legacy
9 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2020
AAAnnual Accounts
Legacy
18 February 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
9 December 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
4 June 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Memorandum Articles
1 March 2019
MAMA
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2019
AAAnnual Accounts
Legacy
23 January 2019
PARENT_ACCPARENT_ACC
Resolution
17 January 2019
RESOLUTIONSResolutions
Legacy
22 December 2018
AGREEMENT2AGREEMENT2
Legacy
22 December 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 February 2015
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
10 February 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
25 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 June 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
25 June 2014
CC04CC04
Resolution
25 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
24 June 2008
287Change of Registered Office
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2007
AAAnnual Accounts
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
88(2)R88(2)R
Legacy
14 December 1998
287Change of Registered Office
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
1 December 1998
287Change of Registered Office
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Incorporation Company
20 November 1997
NEWINCIncorporation