Background WavePink WaveYellow Wave

ACTIVE UNDERWRITING SPECIALISTS LIMITED (05671105)

ACTIVE UNDERWRITING SPECIALISTS LIMITED (05671105) is an active UK company. incorporated on 10 January 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ACTIVE UNDERWRITING SPECIALISTS LIMITED has been registered for 20 years. Current directors include CRANNIS, Martin John, GOWLAND, Steven Charles, MORPETH, Andrew Graham and 1 others.

Company Number
05671105
Status
active
Type
ltd
Incorporated
10 January 2006
Age
20 years
Address
6th Floor Sackville House, London, EC3M 6BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CRANNIS, Martin John, GOWLAND, Steven Charles, MORPETH, Andrew Graham, SINGH, Charles Wesley
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE UNDERWRITING SPECIALISTS LIMITED

ACTIVE UNDERWRITING SPECIALISTS LIMITED is an active company incorporated on 10 January 2006 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. ACTIVE UNDERWRITING SPECIALISTS LIMITED was registered 20 years ago.(SIC: 66220)

Status

active

Active since 20 years ago

Company No

05671105

LTD Company

Age

20 Years

Incorporated 10 January 2006

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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

6th Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BN,

Previous Addresses

8 Eagle Court London EC1M 5QD England
From: 16 March 2022To: 31 July 2025
Sixth Floor, 141-142 Fenchurch Street London EC3M 6BL England
From: 11 June 2020To: 16 March 2022
75 / 77 Cornhill London EC3V 3QQ England
From: 4 September 2015To: 11 June 2020
PO Box Hq 420 st Helen's 1 Undershaft London EC3P 3DQ
From: 21 June 2010To: 4 September 2015
3 Minster Court Mincing Lane London EC3R 7DD
From: 10 January 2006To: 21 June 2010
Timeline

27 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Sept 10
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Aug 16
Loan Cleared
May 17
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CRANNIS, Martin John

Active
143-149 Fenchurch Street, LondonEC3M 6BN
Born January 1963
Director
Appointed 17 Jun 2015

GOWLAND, Steven Charles

Active
Eagle Court, LondonEC1M 5QD
Born October 1969
Director
Appointed 07 May 2021

MORPETH, Andrew Graham

Active
143-149 Fenchurch Street, LondonEC3M 6BN
Born September 1964
Director
Appointed 30 Jan 2024

SINGH, Charles Wesley

Active
143-149 Fenchurch Street, LondonEC3M 6BN
Born August 1964
Director
Appointed 01 Jan 2023

CRANNIS, Martin John

Resigned
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 17 Jun 2015
Resigned 16 Mar 2016

FORD, Dominic Victor Thomas

Resigned
1 Undershaft, LondonEC3P 3DQ
Secretary
Appointed 13 Jun 2014
Resigned 01 Mar 2015

LOBSANG, Pempa

Resigned
1 Undershaft, LondonEC3P 3DQ
Secretary
Appointed 01 Apr 2015
Resigned 02 Jun 2015

TAYLOR, Belinda Julie

Resigned
1 Undershaft, LondonEC3P 3DQ
Secretary
Appointed 10 Jan 2006
Resigned 13 Jun 2014

WATSON, Nicola

Resigned
Vicarage Lane, StratfordE15 4HF
Secretary
Appointed 04 Nov 2021
Resigned 15 Nov 2022

HARMAN, Christopher Gill

Resigned
Fenchurch Street, LondonEC3M 6BB
Born September 1950
Director
Appointed 07 May 2021
Resigned 05 Oct 2023

HAYES, Richard Charles

Resigned
Fenchurch Street, LondonEC3M 6BB
Born February 1962
Director
Appointed 07 May 2021
Resigned 05 Oct 2023

HOOTTON, Alan John

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1953
Director
Appointed 31 Jan 2010
Resigned 31 Dec 2013

MORPETH, Andrew Graham

Resigned
Eagle Court, LondonEC1M 5QD
Born September 1964
Director
Appointed 07 May 2021
Resigned 01 Jan 2023

NASH, Christopher Peter

Resigned
Fenchurch Street, LondonEC3M 6BL
Born December 1971
Director
Appointed 15 Aug 2006
Resigned 07 May 2021

NASH, Timothy John

Resigned
Cornhill, LondonEC3V 3QQ
Born April 1975
Director
Appointed 10 Jan 2006
Resigned 15 Jul 2016

RILEY, Matthew Saxon

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1966
Director
Appointed 01 Jul 2014
Resigned 30 Mar 2015

RILEY, Matthew Saxon

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1966
Director
Appointed 01 Sept 2008
Resigned 06 Jan 2014

TAYLOR, Belinda Julie

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1965
Director
Appointed 13 Jun 2014
Resigned 01 Apr 2015

THOMAS, Paul George

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1971
Director
Appointed 28 Oct 2008
Resigned 01 Jul 2014

Persons with significant control

5

1 Active
4 Ceased
Eagle Court, LondonEC1M 5QD

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 20 Oct 2022
Eagle Court, LondonEC1M 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2021
Ceased 20 Oct 2022

Mr Christopher Peter Nash

Ceased
Fenchurch Street, LondonEC3M 6BL
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 May 2021

Mr Martin John Crannis

Ceased
Fenchurch Street, LondonEC3M 6BL
Born January 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 May 2021

Mr Peter Nash

Ceased
Fenchurch Street, LondonEC3M 6BL
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2021
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 November 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
18 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 April 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Legacy
29 July 2009
288cChange of Particulars
Legacy
23 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288cChange of Particulars
Legacy
5 February 2007
363aAnnual Return
Legacy
5 February 2007
288cChange of Particulars
Legacy
5 February 2007
288cChange of Particulars
Legacy
12 October 2006
287Change of Registered Office
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
88(2)R88(2)R
Legacy
7 March 2006
225Change of Accounting Reference Date
Incorporation Company
10 January 2006
NEWINCIncorporation