Background WavePink WaveYellow Wave

IPRISM UNDERWRITING AGENCY LIMITED (05604278)

IPRISM UNDERWRITING AGENCY LIMITED (05604278) is an active UK company. incorporated on 26 October 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. IPRISM UNDERWRITING AGENCY LIMITED has been registered for 20 years. Current directors include BOSAMIA, Rajesh, HARMER, Bradley, LLOYD, Ian and 3 others.

Company Number
05604278
Status
active
Type
ltd
Incorporated
26 October 2005
Age
20 years
Address
6th Floor John Stow House, London, EC3A 7JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BOSAMIA, Rajesh, HARMER, Bradley, LLOYD, Ian, RONCALLI, Manuela, SAUNDERS, Adrian Kevin, WOODHAMS, Aaron
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPRISM UNDERWRITING AGENCY LIMITED

IPRISM UNDERWRITING AGENCY LIMITED is an active company incorporated on 26 October 2005 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. IPRISM UNDERWRITING AGENCY LIMITED was registered 20 years ago.(SIC: 66220)

Status

active

Active since 20 years ago

Company No

05604278

LTD Company

Age

20 Years

Incorporated 26 October 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

I PRISM UNDERWRITING AGENCY LIMITED
From: 26 October 2005To: 6 January 2006
Contact
Address

6th Floor John Stow House 18 Bevis Marks London, EC3A 7JB,

Previous Addresses

18 Bevis Marks London EC3A 7JB United Kingdom
From: 20 September 2022To: 5 February 2025
2nd Floor 17 Bevis Marks London EC3A 7LN England
From: 5 October 2020To: 20 September 2022
17 2nd Floor 17 Bevis Marks London EC3A 7LN England
From: 5 October 2020To: 5 October 2020
Northern & Shell Building 4th Floor 10 Lower Thames Street London EC3R 6AF England
From: 25 September 2018To: 5 October 2020
New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom
From: 5 May 2016To: 25 September 2018
35 New Broad Street House 35 New Broad Street London EC2M 1NH England
From: 5 May 2016To: 5 May 2016
5th Floor 133 Houndsditch London EC3A 7BX
From: 4 July 2011To: 5 May 2016
100 Fenchurch Street London EC3M 5JD
From: 26 October 2005To: 4 July 2011
Timeline

41 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Dec 09
Funding Round
Sept 10
Funding Round
Oct 10
Director Joined
Nov 10
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 13
Funding Round
Jan 14
Funding Round
Feb 14
Loan Cleared
Feb 14
Loan Secured
Feb 14
Director Left
Feb 14
Director Joined
Jul 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Jan 17
Director Left
Mar 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Cleared
Dec 19
Director Left
Nov 21
Loan Secured
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
Feb 26
Owner Exit
Feb 26
5
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

BOSAMIA, Rajesh

Active
John Stow House, LondonEC3A 7JB
Born April 1969
Director
Appointed 18 Dec 2018

HARMER, Bradley

Active
John Stow House, LondonEC3A 7JB
Born March 1991
Director
Appointed 23 Oct 2023

LLOYD, Ian

Active
John Stow House, LondonEC3A 7JB
Born June 1987
Director
Appointed 05 Nov 2018

RONCALLI, Manuela

Active
John Stow House, LondonEC3A 7JB
Born May 1975
Director
Appointed 23 Apr 2019

SAUNDERS, Adrian Kevin

Active
John Stow House, LondonEC3A 7JB
Born August 1964
Director
Appointed 01 Apr 2024

WOODHAMS, Aaron

Active
John Stow House, LondonEC3A 7JB
Born March 1970
Director
Appointed 23 Oct 2023

ANSOAIN, Maria Carmen

Resigned
7 Markham Square, LondonSW3 4UY
Secretary
Appointed 23 Jan 2006
Resigned 09 Oct 2006

HANCOCK, Kevin John

Resigned
374 Cable Street, LondonE1 0AF
Secretary
Appointed 09 Oct 2006
Resigned 03 May 2012

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Nominee secretary
Appointed 26 Oct 2005
Resigned 23 Jan 2006

YOST, Edward Stephen

Resigned
35 New Broad Street, LondonEC2M 1NH
Secretary
Appointed 03 May 2012
Resigned 21 Mar 2018

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Nominee director
Appointed 26 Oct 2005
Resigned 23 Jan 2006

BURKE, Gary Anthony

Resigned
7 Markham Square, LondonSW3 4UY
Born September 1962
Director
Appointed 23 Jan 2006
Resigned 20 Apr 2017

CALDER, Colin John

Resigned
2 Gorselands, ReadingRG4 8QZ
Born October 1946
Director
Appointed 01 May 2006
Resigned 31 May 2017

ESCOTT, Brent

Resigned
4th Floor, LondonEC3R 6AF
Born January 1970
Director
Appointed 23 Aug 2017
Resigned 09 Nov 2018

FILER, Nathaniel

Resigned
Floor 133, LondonEC3A 7BX
Born September 1982
Director
Appointed 28 Nov 2013
Resigned 14 Mar 2016

FLEMING, Kevin

Resigned
17 Bevis Marks, LondonEC3A 7LN
Born March 1970
Director
Appointed 18 Oct 2018
Resigned 02 Nov 2021

HANCOCK, Kevin John

Resigned
374 Cable Street, LondonE1 0AF
Born March 1957
Director
Appointed 19 Mar 2009
Resigned 14 Mar 2016

HARRIS, Adrian Cleminshaw

Resigned
33 Ayshe Court Drive, HorshamRH13 5RJ
Born June 1953
Director
Appointed 20 Feb 2006
Resigned 25 Jun 2007

JOHNSON, Gary

Resigned
John Stow House, LondonEC3A 7JB
Born January 1958
Director
Appointed 18 Dec 2018
Resigned 01 Feb 2026

LAWTON, John Richard

Resigned
35 New Broad Street, LondonEC2M 1NH
Born May 1961
Director
Appointed 13 Dec 2012
Resigned 31 Jan 2018

LLOYD, Simon

Resigned
35 New Broad Street, LondonEC2M 1NH
Born April 1960
Director
Appointed 13 Dec 2012
Resigned 18 Mar 2017

OXBORROW, Richard

Resigned
35 New Broad Street, LondonEC2M 1NH
Born January 1966
Director
Appointed 13 Dec 2012
Resigned 18 Jul 2018

PIERS, Pim

Resigned
Floor 133, LondonEC3A 7BX
Born July 1967
Director
Appointed 13 Jul 2015
Resigned 14 Mar 2016

REYNOLDS, Timothy Edward

Resigned
Kinchyle Church Lane, Frinton On SeaCO13 0JS
Born January 1944
Director
Appointed 25 Jun 2007
Resigned 19 Mar 2009

SINCLAIR, Kevin Morris

Resigned
Kalafrana 12 Malvern Drive, Woodford GreenIG8 0JW
Born March 1961
Director
Appointed 01 Apr 2008
Resigned 19 Mar 2009

STOW, Graham Harold

Resigned
The Hawthorns, AshbourneDE6 2EH
Born April 1944
Director
Appointed 01 May 2006
Resigned 31 Dec 2016

MAGENTA PARTNERS LLP

Resigned
Acreman Street, SherborneDT9 3NX
Corporate director
Appointed 11 Nov 2010
Resigned 17 Feb 2014

Persons with significant control

4

1 Active
3 Ceased
Bevis Marks, LondonEC3A 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2026

Eagle 2018 Limited

Ceased
Bevis Marks, LondonEC3A 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2019
Ceased 03 Feb 2026
Eagle Place, LondonSW1Y 6AF

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 Oct 2019
Norwich Street, LondonEC4A 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 23 Oct 2019
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Full
30 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2021
RESOLUTIONSResolutions
Memorandum Articles
17 November 2021
MAMA
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Auditors Resignation Company
28 April 2016
AUDAUD
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Auditors Resignation Company
10 October 2014
AUDAUD
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Memorandum Articles
12 March 2014
MEM/ARTSMEM/ARTS
Resolution
12 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2014
MR04Satisfaction of Charge
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Resolution
7 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
19 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Resolution
20 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
19 November 2010
AP02Appointment of Corporate Director
Capital Variation Of Rights Attached To Shares
15 November 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 November 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Capital Name Of Class Of Shares
25 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Resolution
25 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
25 October 2010
CC04CC04
Notice Restriction On Company Articles
25 October 2010
CC01CC01
Legacy
18 October 2010
MG02MG02
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Resolution
2 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
123Notice of Increase in Nominal Capital
Resolution
9 January 2009
RESOLUTIONSResolutions
Legacy
31 October 2008
363aAnnual Return
Legacy
14 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
17 January 2008
88(2)R88(2)R
Legacy
30 October 2007
363aAnnual Return
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
88(2)R88(2)R
Legacy
9 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
19 March 2007
88(2)R88(2)R
Legacy
29 November 2006
88(2)O88(2)O
Legacy
22 November 2006
363aAnnual Return
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
7 September 2006
225Change of Accounting Reference Date
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
123Notice of Increase in Nominal Capital
Resolution
27 March 2006
RESOLUTIONSResolutions
Resolution
27 March 2006
RESOLUTIONSResolutions
Resolution
27 March 2006
RESOLUTIONSResolutions
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
88(2)R88(2)R
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
88(2)R88(2)R
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
287Change of Registered Office
Legacy
27 January 2006
88(2)R88(2)R
Legacy
27 January 2006
123Notice of Increase in Nominal Capital
Legacy
27 January 2006
122122
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 October 2005
NEWINCIncorporation