Background WavePink WaveYellow Wave

LABUAN RE UNDERWRITING LIMITED (05976567)

LABUAN RE UNDERWRITING LIMITED (05976567) is an active UK company. incorporated on 24 October 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. LABUAN RE UNDERWRITING LIMITED has been registered for 19 years.

Company Number
05976567
Status
active
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABUAN RE UNDERWRITING LIMITED

LABUAN RE UNDERWRITING LIMITED is an active company incorporated on 24 October 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. LABUAN RE UNDERWRITING LIMITED was registered 19 years ago.(SIC: 65120)

Status

active

Active since 19 years ago

Company No

05976567

LTD Company

Age

19 Years

Incorporated 24 October 2006

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 18 July 2025 (8 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

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

ICAT CCM TWO LIMITED
From: 3 November 2006To: 13 October 2008
MINMAR (791) LIMITED
From: 24 October 2006To: 3 November 2006
Contact
Address

5th Floor 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA
From: 11 September 2013To: 7 December 2015
Fountain House 130 Fenchurch Street London EC3M 5DJ England
From: 24 October 2006To: 11 September 2013
Timeline

28 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
May 14
Director Joined
May 14
Director Left
Sept 19
Director Joined
Apr 20
Director Left
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
11 September 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Legacy
11 January 2012
MG01MG01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Legacy
13 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Legacy
29 September 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Legacy
12 January 2010
MG01MG01
Legacy
23 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
287Change of Registered Office
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Auditors Resignation Company
14 January 2009
AUDAUD
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Legacy
17 October 2008
288aAppointment of Director or Secretary
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
287Change of Registered Office
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
27 October 2007
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Legacy
19 October 2007
288cChange of Particulars
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
8 January 2007
123Notice of Increase in Nominal Capital
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Legacy
6 January 2007
88(2)R88(2)R
Legacy
6 January 2007
123Notice of Increase in Nominal Capital
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
88(2)O88(2)O
Legacy
21 November 2006
225Change of Accounting Reference Date
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
88(2)R88(2)R
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
10 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 2006
NEWINCIncorporation