Background WavePink WaveYellow Wave

MX UNDERWRITING LIMITED (05545292)

MX UNDERWRITING LIMITED (05545292) is an active UK company. incorporated on 24 August 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MX UNDERWRITING LIMITED has been registered for 20 years. Current directors include ANDERSON, Lee David, DOMAINGUE, Jean-Claude Pierre, HANLY, Joseph James and 1 others.

Company Number
05545292
Status
active
Type
ltd
Incorporated
24 August 2005
Age
20 years
Address
7th Floor, The St Botolph Building, London, EC3A 7AW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ANDERSON, Lee David, DOMAINGUE, Jean-Claude Pierre, HANLY, Joseph James, NIMMO, Neil Keith
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MX UNDERWRITING LIMITED

MX UNDERWRITING LIMITED is an active company incorporated on 24 August 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MX UNDERWRITING LIMITED was registered 20 years ago.(SIC: 65120)

Status

active

Active since 20 years ago

Company No

05545292

LTD Company

Age

20 Years

Incorporated 24 August 2005

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 29 December 2025 (3 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 15 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

CLS RISK SOLUTIONS LIMITED
From: 31 January 2016To: 8 December 2021
CONVEYANCING RISK SOLUTIONS LIMITED
From: 4 August 2009To: 31 January 2016
QUINTEX I.T. LIMITED
From: 24 August 2005To: 4 August 2009
Contact
Address

7th Floor, The St Botolph Building 138 Houndsditch London, EC3A 7AW,

Previous Addresses

6th Floor, One America Square 17 Crosswall London EC3N 2LB England
From: 28 April 2023To: 24 August 2025
1-4 Great Tower Street London EC3R 5AA England
From: 6 December 2021To: 28 April 2023
1 America Square 17 Crosswall London EC3N 2LB England
From: 15 November 2021To: 6 December 2021
17 Kings Hill Avenue Kings Hill West Malling ME19 4UA England
From: 12 April 2018To: 15 November 2021
, 55 Gower Street, London, WC1E 6HQ, England
From: 29 November 2017To: 12 April 2018
, Mey House Bridport Road, Poundbury, Dorchester, DT1 3QY
From: 23 November 2009To: 29 November 2017
, Orchard House Hammerley Lane, Tylers Green, High Wycombe, Bucks, HP10 8EY
From: 24 August 2005To: 23 November 2009
Timeline

42 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
New Owner
Jul 17
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
May 20
Loan Secured
Jun 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Oct 20
Owner Exit
Oct 20
New Owner
Oct 20
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Nov 20
Owner Exit
Mar 21
Funding Round
Apr 21
Loan Cleared
Apr 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Cleared
Nov 21
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Feb 26
Director Joined
Mar 26
1
Funding
26
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BORKHATARIA, Eleanor Rachel

Active
138 Houndsditch, LondonEC3A 7AW
Secretary
Appointed 29 Sept 2022

ANDERSON, Lee David

Active
138 Houndsditch, LondonEC3A 7AW
Born January 1972
Director
Appointed 18 Jan 2023

DOMAINGUE, Jean-Claude Pierre

Active
138 Houndsditch, LondonEC3A 7AW
Born July 1973
Director
Appointed 31 Dec 2015

HANLY, Joseph James

Active
138 Houndsditch, LondonEC3A 7AW
Born July 1971
Director
Appointed 02 Aug 2022

NIMMO, Neil Keith

Active
138 Houndsditch, LondonEC3A 7AW
Born January 1961
Director
Appointed 18 Feb 2026

ELLIOTT, Peter Leonard

Resigned
Orchard House Hammersley Lane, High WycombeHP10 8EY
Secretary
Appointed 22 Sept 2006
Resigned 06 Oct 2009

BLOOMSBURY COMPANY SECRETARIES LIMITED

Resigned
Gower Street, LondonWC1E 6HQ
Corporate secretary
Appointed 29 Nov 2017
Resigned 01 Sept 2019

BPL SOLICITORS LIMITED

Resigned
Bridport Road, DorchesterDT1 3QY
Corporate secretary
Appointed 01 Sept 2009
Resigned 29 Nov 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Aug 2005
Resigned 22 Sept 2006

BEDFORD, Dean

Resigned
17 Crosswall, LondonEC3N 2LB
Born July 1982
Director
Appointed 01 Feb 2019
Resigned 11 Sept 2024

BEST, Robert William

Resigned
Great Tower Street, LondonEC3R 5AA
Born August 1963
Director
Appointed 21 Jul 2020
Resigned 30 Sept 2022

DOWNEY, Warren

Resigned
138 Houndsditch, LondonEC3A 7AW
Born September 1971
Director
Appointed 02 Aug 2022
Resigned 18 Feb 2026

ELLIOTT, Peter Leonard

Resigned
Orchard House Hammersley Lane, High WycombeHP10 8EY
Born December 1931
Director
Appointed 22 Sept 2006
Resigned 01 Oct 2009

LE BRETON, Matthew Snowdon

Resigned
17 Crosswall, LondonEC3N 2LB
Born March 1970
Director
Appointed 07 Dec 2015
Resigned 04 Nov 2021

LEBECQ, Clare Louise

Resigned
17 Crosswall, LondonEC3N 2LB
Born July 1970
Director
Appointed 02 Aug 2022
Resigned 02 Sept 2024

O'CONNOR, Thomas David

Resigned
17 Crosswall, LondonEC3N 2LB
Born October 1972
Director
Appointed 01 Feb 2019
Resigned 04 Nov 2021

O'SHEA, Christine Margaret

Resigned
45 Grampian Way, LutonLU3 3HB
Born June 1952
Director
Appointed 22 Sept 2006
Resigned 06 Oct 2009

PARTINGTON, Roy Peter

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born March 1951
Director
Appointed 01 Sept 2009
Resigned 31 Oct 2020

PLEWS, Thomas Meredith

Resigned
17 Crosswall, LondonEC3N 2LB
Born March 1978
Director
Appointed 31 Dec 2015
Resigned 04 Nov 2021

RIDDIOUGH, James Harry

Resigned
17 Crosswall, LondonEC3N 2LB
Born July 1962
Director
Appointed 15 Sept 2020
Resigned 04 Nov 2021

SPARROW, David Neil

Resigned
Great Tower Street, LondonEC3R 5AA
Born October 1959
Director
Appointed 01 Oct 2020
Resigned 31 Dec 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Aug 2005
Resigned 22 Sept 2006

Persons with significant control

6

1 Active
5 Ceased
138 Houndsditch, LondonEC3A 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2021

Richard Egglishaw

Ceased
Chateau-Perigord Bloc G, 6b Lacets Saint Leon 9800098000
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2020
Ceased 04 Nov 2021

Mr Matthew Snowdon Le Breton

Ceased
Great Tower Street, LondonEC3R 5AA
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Mar 2018
Ceased 04 Nov 2021

Mrs Emma Le Breton

Ceased
Kings Hill Avenue, West MallingME19 4UA
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2018
Ceased 03 Dec 2020

Richard Egglishaw

Ceased
Chateau-Perigord Bloc G, 6b Lacets Saint Leon98000
Born February 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Nov 2016
Ceased 12 Mar 2018

Mr Matthew Snowdon Lebreton

Ceased
Kings Hill Avenue, West MallingME19 4UA
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
20 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Statement Of Companys Objects
11 November 2022
CC04CC04
Appoint Person Secretary Company With Name Date
1 November 2022
AP03Appointment of Secretary
Resolution
31 October 2022
RESOLUTIONSResolutions
Memorandum Articles
28 October 2022
MAMA
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Certificate Change Of Name Company
8 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
8 December 2021
NM06NM06
Change Of Name Notice
8 December 2021
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
1 October 2021
MR05Certification of Charge
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Memorandum Articles
11 May 2020
MAMA
Resolution
11 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Legacy
11 July 2019
ANNOTATIONANNOTATION
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
17 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
5 October 2009
AP04Appointment of Corporate Secretary
Legacy
31 August 2009
363aAnnual Return
Memorandum Articles
6 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 March 2009
AAAnnual Accounts
Legacy
27 January 2009
287Change of Registered Office
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 December 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
88(2)R88(2)R
Legacy
24 November 2006
287Change of Registered Office
Incorporation Company
24 August 2005
NEWINCIncorporation