Background WavePink WaveYellow Wave

HOLBORN UNDERWRITING LTD (06284826)

HOLBORN UNDERWRITING LTD (06284826) is an active UK company. incorporated on 19 June 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. HOLBORN UNDERWRITING LTD has been registered for 18 years. Current directors include SINGH HARRAR, Sukhpal.

Company Number
06284826
Status
active
Type
ltd
Incorporated
19 June 2007
Age
18 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
SINGH HARRAR, Sukhpal
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLBORN UNDERWRITING LTD

HOLBORN UNDERWRITING LTD is an active company incorporated on 19 June 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. HOLBORN UNDERWRITING LTD was registered 18 years ago.(SIC: 66290)

Status

active

Active since 18 years ago

Company No

06284826

LTD Company

Age

18 Years

Incorporated 19 June 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

7 Bell Yard London WC2A 2JR England
From: 13 November 2023To: 13 November 2023
Birchin Court 20 Birchin Lane London EC3V 9DU England
From: 17 October 2022To: 13 November 2023
Birchin Court Birchin Lane London EC3V 9DU England
From: 17 October 2022To: 17 October 2022
Holborn Underwriting Limited (Suite 101) Birchin Court 20 Birchin Lane London EC3V 9DU England
From: 10 October 2016To: 17 October 2022
1st Floor New Chapter House 14 New Street Bishopsgate London EC2M 4HE England
From: 15 March 2016To: 10 October 2016
2nd Floor, Portsoken House 155-157 Minories London EC3N 1LJ
From: 16 December 2014To: 15 March 2016
6Th Floor Bury House 31 Bury Street London EC3A 5AR
From: 29 October 2013To: 16 December 2014
Lloyds Building Gallery 4 12 Leadenhall Street London EC3V 1LP
From: 19 June 2007To: 29 October 2013
Timeline

13 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Nov 12
Director Left
Jun 13
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Owner Exit
Jan 22
Share Buyback
Mar 22
Director Left
Oct 22
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SINGH HARRAR, Sukhpal

Active
20 Birchin Lane, LondonEC3V 9DU
Secretary
Appointed 01 May 2013

SINGH HARRAR, Sukhpal

Active
20 Birchin Lane, LondonEC3V 9DU
Born April 1970
Director
Appointed 08 Mar 2012

BOTTLEY, Penny Margaret

Resigned
155-157 Minories, LondonEC3N 1LJ
Secretary
Appointed 01 Jun 2009
Resigned 07 Sept 2010

DARLING, Angela Margaret

Resigned
Tickham Cottage, TeynhamME9 0HS
Secretary
Appointed 01 Nov 2007
Resigned 01 Oct 2008

KING, David John

Resigned
The Avenue, West WickhamBR4 0DZ
Secretary
Appointed 07 Sept 2010
Resigned 01 May 2013

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 19 Jun 2007
Resigned 01 Oct 2007

BOTTLEY, Stephen David

Resigned
Lloyds Building Gallery 4, LondonEC3V 1LP
Born May 1958
Director
Appointed 01 Nov 2007
Resigned 07 Sept 2010

DARLING, Angela Margaret

Resigned
Tickham Cottage, TeynhamME9 0HS
Born August 1959
Director
Appointed 01 Nov 2007
Resigned 01 Oct 2008

DREYER, Alexander

Resigned
Birchin Lane, LondonEC3V 9DU
Born March 1973
Director
Appointed 07 Jul 2020
Resigned 30 Sept 2022

KING, David John

Resigned
Lloyds Building Gallery 4, LondonEC3V 1LP
Born June 1956
Director
Appointed 02 Mar 2009
Resigned 01 May 2013

NORRIS, Andrew William

Resigned
Woodend Barn, OngarCM5 0NU
Born January 1955
Director
Appointed 01 Nov 2007
Resigned 09 Jul 2020

SHAW, Trevor William

Resigned
Birchin Court, LondonEC3V 9DU
Born April 1968
Director
Appointed 01 May 2012
Resigned 09 Jul 2020

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 19 Jun 2007
Resigned 01 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Ollurgen6363

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jun 2020
Ceased 29 Dec 2021

Mr Sukhpal Singh Harrar

Active
20 Birchin Lane, LondonEC3V 9DU
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
9 March 2022
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Resolution
11 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 October 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2013
TM02Termination of Secretary
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 December 2010
AP03Appointment of Secretary
Appoint Person Director Company
8 December 2010
AP01Appointment of Director
Termination Secretary Company
9 November 2010
TM02Termination of Secretary
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2009
AA01Change of Accounting Reference Date
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Legacy
29 September 2009
288cChange of Particulars
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
169169
Resolution
24 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
13 November 2007
88(2)R88(2)R
Legacy
13 November 2007
287Change of Registered Office
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
287Change of Registered Office
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Incorporation Company
19 June 2007
NEWINCIncorporation