Background WavePink WaveYellow Wave

NEWLINE UNDERWRITING LIMITED (03821204)

NEWLINE UNDERWRITING LIMITED (03821204) is an active UK company. incorporated on 6 August 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. NEWLINE UNDERWRITING LIMITED has been registered for 26 years. Current directors include KASTNER, Robert Bernhard, WITHINSHAW, Henry James Louis.

Company Number
03821204
Status
active
Type
ltd
Incorporated
6 August 1999
Age
26 years
Address
1 Fen Court, London, EC3M 5BN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
KASTNER, Robert Bernhard, 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 LIMITED

NEWLINE UNDERWRITING LIMITED is an active company incorporated on 6 August 1999 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 LIMITED was registered 26 years ago.(SIC: 65120)

Status

active

Active since 26 years ago

Company No

03821204

LTD Company

Age

26 Years

Incorporated 6 August 1999

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 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

CREDITCIVIL LIMITED
From: 6 August 1999To: 29 September 1999
Contact
Address

1 Fen Court London, EC3M 5BN,

Previous Addresses

1 1 Fen Court London EC3M 5BN United Kingdom
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 Underwiting Centre 3 Minster Court, Mincing Lane London EC3R 7DD
From: 6 August 1999To: 25 January 2016
Timeline

4 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Oct 16
Director Left
Oct 16
New Owner
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WITHINSHAW, Henry James Louis

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

KASTNER, Robert Bernhard

Active
Fen Court, LondonEC3M 5BN
Born January 1968
Director
Appointed 20 Apr 2009

WITHINSHAW, Henry James Louis

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

CLEMENTS, Daniel

Resigned
10 Burntwood, BrentwoodCM14 4FJ
Secretary
Appointed 25 Aug 1999
Resigned 01 Jul 2008

MICKLEM, James Richard Fenwick

Resigned
House, ChinnorOX39 4AH
Secretary
Appointed 01 Jul 2008
Resigned 01 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 1999
Resigned 25 Aug 1999

DRAPER, David Jeremy

Resigned
2 Furze Glade, BasildonSS16 6AW
Born June 1968
Director
Appointed 27 Sept 1999
Resigned 22 Nov 2001

GORDON, Stephen Lawrence

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

JACKSON, Colin David

Resigned
3 The Firs, LiphookGU30 7PJ
Born May 1959
Director
Appointed 24 Jan 2000
Resigned 15 Jan 2001

LISTER, David John

Resigned
55 Lordsfield Gardens, BasingstokeRG25 3EW
Born June 1962
Director
Appointed 24 Jan 2000
Resigned 22 Dec 2004

MICKLEM, James Richard Fenwick

Resigned
House, ChinnorOX39 4AH
Born January 1956
Director
Appointed 25 Aug 1999
Resigned 01 Oct 2016

NEWMAN, David John

Resigned
Fenlake, BeckenhamBR3 3LN
Born April 1955
Director
Appointed 25 Aug 1999
Resigned 31 Jan 2002

VINE, Andrew Richard Charles

Resigned
47 Granville Road, OxtedRH8 0BY
Born December 1943
Director
Appointed 24 Jan 2000
Resigned 28 Feb 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Aug 1999
Resigned 25 Aug 1999

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

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 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
8 August 2016
CS01Confirmation Statement
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
25 August 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Made Up Date
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
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
Accounts With Made Up Date
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Made Up Date
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Made Up Date
7 June 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Made Up Date
11 May 2009
AAAnnual Accounts
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
30 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
12 September 2008
288cChange of Particulars
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
3 November 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
25 August 2006
288cChange of Particulars
Legacy
30 January 2006
288cChange of Particulars
Accounts With Made Up Date
26 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
26 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 August 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 July 2002
AAAnnual Accounts
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 June 2001
AAAnnual Accounts
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
287Change of Registered Office
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
225Change of Accounting Reference Date
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
287Change of Registered Office
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Incorporation Company
6 August 1999
NEWINCIncorporation