Background WavePink WaveYellow Wave

RESOLUTION UNDERWRITING HOLDINGS LIMITED (09378139)

RESOLUTION UNDERWRITING HOLDINGS LIMITED (09378139) is an active UK company. incorporated on 7 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RESOLUTION UNDERWRITING HOLDINGS LIMITED has been registered for 11 years. Current directors include BATCHELOR, Samuel Geoffrey, HARMAN, Christopher Gill, TOPCHE, Norman Harvey.

Company Number
09378139
Status
active
Type
ltd
Incorporated
7 January 2015
Age
11 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BATCHELOR, Samuel Geoffrey, HARMAN, Christopher Gill, TOPCHE, Norman Harvey
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOLUTION UNDERWRITING HOLDINGS LIMITED

RESOLUTION UNDERWRITING HOLDINGS LIMITED is an active company incorporated on 7 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. RESOLUTION UNDERWRITING HOLDINGS LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09378139

LTD Company

Age

11 Years

Incorporated 7 January 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

EIGG INVESTMENTS LIMITED
From: 7 January 2015To: 17 September 2015
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

1 Vicarage Lane London E15 4HF
From: 15 October 2015To: 4 December 2024
C/O C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom
From: 7 January 2015To: 15 October 2015
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Jul 16
Funding Round
Jul 16
Funding Round
Sept 16
Funding Round
Jan 17
Funding Round
Apr 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Apr 18
Funding Round
Jul 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
Feb 19
Director Left
Jun 19
Funding Round
Sept 19
Owner Exit
Feb 20
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jun 25
17
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WATSON, Nicola

Active
1 Westfield Avenue, LondonE20 1HZ
Secretary
Appointed 04 May 2020

BATCHELOR, Samuel Geoffrey

Active
1 Westfield Avenue, LondonE20 1HZ
Born December 1988
Director
Appointed 10 Jul 2023

HARMAN, Christopher Gill

Active
1 Westfield Avenue, LondonE20 1HZ
Born September 1950
Director
Appointed 07 Jan 2015

TOPCHE, Norman Harvey

Active
1 Westfield Avenue, LondonE20 1HZ
Born March 1958
Director
Appointed 07 Jan 2015

SMITH, Andrew George

Resigned
Hemnall Street, EppingCM16 4LZ
Secretary
Appointed 18 Sept 2015
Resigned 18 Jun 2019

GOWLAND, Steven Charles

Resigned
Vicarage Lane, LondonE15 4HF
Born October 1969
Director
Appointed 30 Nov 2017
Resigned 16 Jun 2023

HAYES, Richard Charles

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born February 1962
Director
Appointed 29 Jun 2016
Resigned 28 Mar 2025

SMITH, Andrew George

Resigned
Vicarage Lane, LondonE15 4HF
Born April 1949
Director
Appointed 07 Jan 2015
Resigned 18 Jun 2019

WINCHESTER, Ian Michael

Resigned
Vicarage Lane, LondonE15 4HF
Born May 1946
Director
Appointed 30 Nov 2017
Resigned 16 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Norman Topche

Ceased
Vicarage Lane, LondonE15 4HF
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Feb 2020

Christopher Harman

Active
1 Westfield Avenue, LondonE20 1HZ
Born September 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Legacy
20 July 2017
RP04CS01RP04CS01
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Person Secretary Company With Change Date
11 March 2016
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
30 December 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Memorandum Articles
18 November 2015
MAMA
Resolution
18 November 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
17 September 2015
NM06NM06
Change Of Name Notice
17 September 2015
CONNOTConfirmation Statement Notification
Incorporation Company
7 January 2015
NEWINCIncorporation