Background WavePink WaveYellow Wave

ANTARES UNDERWRITING LIMITED (06304562)

ANTARES UNDERWRITING LIMITED (06304562) is an active UK company. incorporated on 6 July 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. ANTARES UNDERWRITING LIMITED has been registered for 18 years.

Company Number
06304562
Status
active
Type
ltd
Incorporated
6 July 2007
Age
18 years
Address
21 Lime Street, London, EC3M 7HB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTARES UNDERWRITING LIMITED

ANTARES UNDERWRITING LIMITED is an active company incorporated on 6 July 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. ANTARES UNDERWRITING LIMITED was registered 18 years ago.(SIC: 65120, 65202)

Status

active

Active since 18 years ago

Company No

06304562

LTD Company

Age

18 Years

Incorporated 6 July 2007

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 28 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

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

MINMAR (851) LIMITED
From: 6 July 2007To: 14 September 2007
Contact
Address

21 Lime Street London, EC3M 7HB,

Previous Addresses

10 Lime Street London EC3M 7AA
From: 4 May 2010To: 18 October 2017
37-39 Lime Street London EC3M 7AY
From: 6 July 2007To: 4 May 2010
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Sept 14
Owner Exit
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jun 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Auditors Resignation Company
5 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Secretary Company With Change Date
11 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Legacy
7 January 2011
MG01MG01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Legacy
25 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Legacy
14 November 2009
MG01MG01
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
353353
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
15 October 2008
225Change of Accounting Reference Date
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Legacy
8 July 2008
363aAnnual Return
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2007
353353
Legacy
29 October 2007
287Change of Registered Office
Memorandum Articles
21 September 2007
MEM/ARTSMEM/ARTS
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
88(2)R88(2)R
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2007
NEWINCIncorporation