Background WavePink WaveYellow Wave

ERIDGE UNDERWRITING AGENCY LTD (09574780)

ERIDGE UNDERWRITING AGENCY LTD (09574780) is an active UK company. incorporated on 5 May 2015. with registered office in Romford. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ERIDGE UNDERWRITING AGENCY LTD has been registered for 10 years. Current directors include ADAMS-MOORE, Julie Louise, Ms , ASTIN, Ciaran John, HAMILTON, John George and 1 others.

Company Number
09574780
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
2nd Floor St James House, Romford, RM1 3NH
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ADAMS-MOORE, Julie Louise, Ms , ASTIN, Ciaran John, HAMILTON, John George, MANVELL, Neil Patrick
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIDGE UNDERWRITING AGENCY LTD

ERIDGE UNDERWRITING AGENCY LTD is an active company incorporated on 5 May 2015 with the registered office located in Romford. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ERIDGE UNDERWRITING AGENCY LTD was registered 10 years ago.(SIC: 65120)

Status

active

Active since 10 years ago

Company No

09574780

LTD Company

Age

10 Years

Incorporated 5 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ERIDGE ADMINISTRATION SERVICES LTD
From: 5 May 2015To: 22 February 2016
Contact
Address

2nd Floor St James House 27-43 Eastern Road Romford, RM1 3NH,

Previous Addresses

22-23 London Road Tunbridge Wells TN1 1DA England
From: 13 February 2017To: 17 May 2022
Malling House Town Hill West Malling Kent ME19 6QL United Kingdom
From: 5 May 2015To: 13 February 2017
Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Share Issue
Jan 16
Director Joined
Jul 16
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
Mar 23
Director Joined
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Jun 24
Loan Secured
Jun 24
Director Left
Jun 24
Loan Cleared
Dec 24
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SAUNDERS, Aisling Katherine

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 30 Sept 2024

ADAMS-MOORE, Julie Louise, Ms

Active
St James House, RomfordRM1 3NH
Born January 1982
Director
Appointed 29 Apr 2022

ASTIN, Ciaran John

Active
St James House, RomfordRM1 3NH
Born May 1978
Director
Appointed 22 May 2024

HAMILTON, John George

Active
St James House, RomfordRM1 3NH
Born August 1964
Director
Appointed 05 May 2015

MANVELL, Neil Patrick

Active
St James House, RomfordRM1 3NH
Born November 1965
Director
Appointed 06 Sept 2023

CLEMITSON, Malcolm John

Resigned
St James House, RomfordRM1 3NH
Secretary
Appointed 15 Dec 2015
Resigned 09 Jan 2024

GRIFFIN, Steven Terence Hunter

Resigned
St James House, RomfordRM1 3NH
Secretary
Appointed 22 May 2024
Resigned 30 Sept 2024

CLEMITSON, Malcolm John

Resigned
St James House, RomfordRM1 3NH
Born July 1961
Director
Appointed 05 May 2015
Resigned 09 Jan 2024

GALBRAITH, Andrew James

Resigned
Des Roches Square, WitneyOX28 4LE
Born June 1970
Director
Appointed 23 May 2022
Resigned 07 Mar 2023

KNEAFSEY, Paul John

Resigned
St James House, RomfordRM1 3NH
Born October 1971
Director
Appointed 07 Mar 2023
Resigned 17 Jun 2024

MCCANN, Christopher Paul Gerard

Resigned
St James House, RomfordRM1 3NH
Born June 1965
Director
Appointed 10 May 2016
Resigned 29 Apr 2022

PUTTICK, Matthew James

Resigned
St James House, RomfordRM1 3NH
Born April 1979
Director
Appointed 29 Apr 2022
Resigned 31 Aug 2023

Persons with significant control

5

1 Active
4 Ceased
St James House, RomfordRM1 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022
Merrion Street, Dublin 2

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2018
Ceased 29 Apr 2022

Mr John George Hamilton

Ceased
St James House, RomfordRM1 3NH
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022

Christopher Paul Gerard Mccann

Ceased
St James House, RomfordRM1 3NH
Born June 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2022

Mr Malcolm John Clemitson

Ceased
St James House, RomfordRM1 3NH
Born July 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Resolution
21 June 2023
RESOLUTIONSResolutions
Memorandum Articles
21 June 2023
MAMA
Resolution
9 June 2023
RESOLUTIONSResolutions
Memorandum Articles
9 June 2023
MAMA
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Memorandum Articles
1 June 2022
MAMA
Resolution
1 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 May 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Resolution
8 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Certificate Change Of Name Company
22 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
22 February 2016
NM06NM06
Change Of Name Notice
22 February 2016
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
14 January 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
15 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2015
NEWINCIncorporation