Background WavePink WaveYellow Wave

MILLSTREAM UNDERWRITING LTD. (03896220)

MILLSTREAM UNDERWRITING LTD. (03896220) is an active UK company. incorporated on 17 December 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. MILLSTREAM UNDERWRITING LTD. has been registered for 26 years. Current directors include AMATI, Roberto, MARRIAGE, Richard Neville.

Company Number
03896220
Status
active
Type
ltd
Incorporated
17 December 1999
Age
26 years
Address
52-56 Leadenhall Street, London, EC3A 2EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
AMATI, Roberto, MARRIAGE, Richard Neville
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLSTREAM UNDERWRITING LTD.

MILLSTREAM UNDERWRITING LTD. is an active company incorporated on 17 December 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. MILLSTREAM UNDERWRITING LTD. was registered 26 years ago.(SIC: 66220)

Status

active

Active since 26 years ago

Company No

03896220

LTD Company

Age

26 Years

Incorporated 17 December 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 4 October 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

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

52-56 Leadenhall Street London, EC3A 2EB,

Previous Addresses

150 Leadenhall Street London EC3V 4QT England
From: 8 December 2016To: 18 September 2017
145 Leadenhall Street London EC3V 4QT
From: 8 January 2016To: 8 December 2016
, 150 Leadenhall Street, London, EC3V 4QT, England
From: 22 December 2015To: 8 January 2016
, 145 Leadenhall Street, London, EC3V 4QT
From: 19 February 2013To: 22 December 2015
, 40 Lime Street, London, EC3M 7AY
From: 17 December 1999To: 19 February 2013
Timeline

30 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Oct 13
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Loan Secured
Jul 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Mar 19
Loan Secured
Mar 19
Director Joined
Nov 19
Director Left
Nov 20
Director Left
Apr 21
Loan Secured
Oct 21
Director Left
Oct 21
Director Left
Mar 22
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
Jun 23
Loan Cleared
Oct 23
Director Left
Mar 24
Director Left
Aug 24
Director Left
Sept 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HUNTER, Andrew Stewart

Active
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 31 Dec 2024

AMATI, Roberto

Active
Leadenhall Street, LondonEC3A 2EB
Born February 1982
Director
Appointed 05 Mar 2019

MARRIAGE, Richard Neville

Active
Leadenhall Street, LondonEC3A 2EB
Born May 1974
Director
Appointed 14 Jun 2023

CAMBRIDGE, Kelly Louise

Resigned
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 16 Dec 2015
Resigned 15 Jul 2019

FURMSTON, Teresa Jane

Resigned
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 30 Sept 2019
Resigned 31 Dec 2024

JONES, Gordon David Spencer

Resigned
32 Heycroft Way, ColchesterCO6 4LF
Secretary
Appointed 17 Dec 1999
Resigned 31 Oct 2013

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 17 Dec 1999
Resigned 17 Dec 1999

BRANGWYN, Timothy John

Resigned
Leadenhall Street, LondonEC3A 2EB
Born March 1970
Director
Appointed 20 Jan 2016
Resigned 19 Oct 2021

COLES, Timothy Crispin Fitzgerald

Resigned
Leadenhall Street, LondonEC3A 2EB
Born June 1967
Director
Appointed 16 Dec 2015
Resigned 03 Nov 2020

JONES, Gordon David Spencer

Resigned
32 Heycroft Way, ColchesterCO6 4LF
Born October 1948
Director
Appointed 14 Aug 2001
Resigned 31 Oct 2013

MCVEY, Simon John

Resigned
Leadenhall Street, LondonEC3A 2EB
Born June 1964
Director
Appointed 04 Jan 2006
Resigned 27 Jun 2018

MILLARD, Antony Laurence

Resigned
Crossways Henley Common, HenleyGU27 3HE
Born July 1965
Director
Appointed 17 Dec 1999
Resigned 31 Dec 2001

MILLS, Martin John

Resigned
Leadenhall Street, LondonEC3A 2EB
Born April 1956
Director
Appointed 03 Sept 2000
Resigned 29 Feb 2024

MORRIS, Karen Anne

Resigned
Leadenhall Street, LondonEC3A 2EB
Born May 1959
Director
Appointed 19 Sept 2018
Resigned 28 Feb 2022

ROUSE, Stuart Mark

Resigned
Leadenhall Street, LondonEC3A 2EB
Born February 1972
Director
Appointed 16 Dec 2015
Resigned 05 Sept 2025

SIBTHORPE, Michael Alan

Resigned
Leadenhall Street, LondonEC3A 2EB
Born May 1959
Director
Appointed 01 Apr 2018
Resigned 22 Feb 2019

THOMPSON, Colin William

Resigned
Leadenhall Street, LondonEC3A 2EB
Born March 1973
Director
Appointed 16 Dec 2015
Resigned 21 Aug 2024

WALE, Amee

Resigned
Leadenhall Street, LondonEC3A 2EB
Born October 1978
Director
Appointed 06 Nov 2019
Resigned 08 Feb 2021

WHISTONDALE, Ian Michael

Resigned
Leadenhall Street, LondonEC3A 2EB
Born December 1956
Director
Appointed 08 Jun 2005
Resigned 26 Mar 2018

Persons with significant control

1

Leadenhall Street, LondonEC3V 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Memorandum Articles
3 August 2017
MAMA
Resolution
3 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 February 2016
RP04RP04
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Resolution
14 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
30 December 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Sail Address Company With Old Address
27 February 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Statement Of Companys Objects
8 April 2010
CC04CC04
Resolution
8 April 2010
RESOLUTIONSResolutions
Legacy
24 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Move Registers To Sail Company
5 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Sail Address Company
4 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
27 August 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
190190
Legacy
20 March 2007
353353
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Legacy
31 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
88(2)R88(2)R
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
287Change of Registered Office
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
10 December 2000
287Change of Registered Office
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Incorporation Company
17 December 1999
NEWINCIncorporation