Background WavePink WaveYellow Wave

TOKIO MARINE UNDERWRITING LIMITED (06734010)

TOKIO MARINE UNDERWRITING LIMITED (06734010) is an active UK company. incorporated on 27 October 2008. 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. TOKIO MARINE UNDERWRITING LIMITED has been registered for 17 years. Current directors include MATSUZAKI, Yoshihiro, PATEL, Reeken, SHAW, Alexander Matthew Wenham and 1 others.

Company Number
06734010
Status
active
Type
ltd
Incorporated
27 October 2008
Age
17 years
Address
20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
MATSUZAKI, Yoshihiro, PATEL, Reeken, SHAW, Alexander Matthew Wenham, SHINTANI, Gen
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOKIO MARINE UNDERWRITING LIMITED

TOKIO MARINE UNDERWRITING LIMITED is an active company incorporated on 27 October 2008 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. TOKIO MARINE UNDERWRITING LIMITED was registered 17 years ago.(SIC: 65120, 65202)

Status

active

Active since 17 years ago

Company No

06734010

LTD Company

Age

17 Years

Incorporated 27 October 2008

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 30 July 2025 (9 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 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

, 106 Fenchurch Street, London, EC3M 5NR
From: 27 October 2008To: 7 November 2014
Timeline

40 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
May 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Aug 11
Director Joined
Sept 11
Funding Round
Jun 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Dec 13
Director Left
Apr 14
Director Joined
Jul 14
Capital Update
Jul 14
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Apr 17
Director Joined
Jul 17
Funding Round
Dec 17
Director Left
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Apr 21
Director Joined
Jun 21
Funding Round
Dec 21
Funding Round
Dec 21
Capital Update
Dec 21
Capital Update
Jul 22
Capital Update
Dec 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 25
Director Joined
Jun 25
Funding Round
Sept 25
Funding Round
Sept 25
10
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

GORDON, Angela

Active
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 01 Nov 2020

MATSUZAKI, Yoshihiro

Active
Fenchurch Street, LondonEC3M 3BY
Born August 1968
Director
Appointed 25 Jun 2025

PATEL, Reeken

Active
Fenchurch Street, LondonEC3M 3BY
Born March 1979
Director
Appointed 12 Dec 2019

SHAW, Alexander Matthew Wenham

Active
Fenchurch Street, LondonEC3M 3BY
Born July 1964
Director
Appointed 01 Apr 2024

SHINTANI, Gen

Active
Fenchurch Street, LondonEC3M 3BY
Born September 1977
Director
Appointed 01 Apr 2024

GRANT, Keith

Resigned
Fenchurch Street, LondonEC3M 5NR
Secretary
Appointed 27 Oct 2008
Resigned 31 Jul 2010

MOLLOY, Fiona Jane

Resigned
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 19 Aug 2010
Resigned 30 Oct 2020

BATORI, Shingo

Resigned
Fenchurch Street, LondonEC3M 3BY
Born August 1967
Director
Appointed 22 Jun 2021
Resigned 31 Mar 2025

BATORI, Shingo

Resigned
Fenchurch Street, LondonEC3M 5NR
Born August 1967
Director
Appointed 27 Oct 2008
Resigned 29 Jul 2011

DOI, Eitaro

Resigned
Fenchurch Street, LondonEC3M 5NR
Born October 1964
Director
Appointed 16 Jun 2009
Resigned 15 Sept 2010

FRANKS, Charles Anthony Stapleton

Resigned
Fenchurch Street, LondonEC3M 3BY
Born March 1962
Director
Appointed 27 Oct 2008
Resigned 31 Dec 2019

HATAKEYAMA, Kiichiro

Resigned
Fenchurch Street, LondonEC3M 3BY
Born April 1967
Director
Appointed 22 Jun 2017
Resigned 31 Mar 2021

IRICK, Brad Terry

Resigned
Fenchurch Street, LondonEC3M 3BY
Born October 1966
Director
Appointed 12 Dec 2019
Resigned 31 Mar 2024

ISHII, Hideyuki

Resigned
Fenchurch Street, LondonEC3M 3BY
Born May 1971
Director
Appointed 21 Jun 2016
Resigned 31 Mar 2019

KOJIMA, Kazuya

Resigned
Fenchurch Street, LondonEC3M 5NR
Born August 1958
Director
Appointed 20 Apr 2010
Resigned 01 Apr 2014

NAGANUMA, Satoshi

Resigned
Fenchurch Street, LondonEC3M 5NR
Born July 1968
Director
Appointed 08 Sept 2011
Resigned 03 Dec 2013

SHIMIZU, Ko

Resigned
Fenchurch Street, LondonEC3M 3BY
Born August 1970
Director
Appointed 11 Jun 2020
Resigned 31 Mar 2024

SHIMMACHI, Motoki

Resigned
Fenchurch Street, LondonEC3M 3BY
Born November 1972
Director
Appointed 19 Jun 2014
Resigned 03 Mar 2016

SUZUKI, Toshiaki

Resigned
Fenchurch Street, LondonEC3M 3BY
Born May 1963
Director
Appointed 05 Aug 2015
Resigned 31 Mar 2017

YAMAMOTO, Kichiichiro

Resigned
Fenchurch Street, LondonEC3M 5NR
Born April 1961
Director
Appointed 15 Sept 2010
Resigned 01 Jul 2012

YODA, Makoto

Resigned
Fenchurch Street, LondonEC3M 3BY
Born July 1963
Director
Appointed 30 Jul 2012
Resigned 01 Jun 2015

Persons with significant control

1

Tokio Marine & Nichido Fire Insurance Limited

Active
Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 December 2022
SH19Statement of Capital
Legacy
15 December 2022
SH20SH20
Legacy
15 December 2022
CAP-SSCAP-SS
Resolution
15 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Legacy
6 July 2022
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
6 July 2022
SH19Statement of Capital
Legacy
6 July 2022
SH20SH20
Resolution
6 July 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
16 December 2021
SH19Statement of Capital
Legacy
16 December 2021
SH20SH20
Legacy
16 December 2021
CAP-SSCAP-SS
Resolution
16 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Legacy
22 July 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 July 2014
SH19Statement of Capital
Legacy
22 July 2014
CAP-SSCAP-SS
Resolution
22 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Legacy
25 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
20 October 2009
AA01Change of Accounting Reference Date
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 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
15 January 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Incorporation Company
27 October 2008
NEWINCIncorporation