Background WavePink WaveYellow Wave

SHAPE UNDERWRITING LIMITED (09610168)

SHAPE UNDERWRITING LIMITED (09610168) is an active UK company. incorporated on 27 May 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SHAPE UNDERWRITING LIMITED has been registered for 10 years. Current directors include ADAMS, Paul, CAMERON, Jeremy Alistair, EDGELEY, Michael David Simon and 3 others.

Company Number
09610168
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
1 Great Tower Street, London, EC3R 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ADAMS, Paul, CAMERON, Jeremy Alistair, EDGELEY, Michael David Simon, HUNT, Mandy, KERR, James Campbell, MONEY, Timothy John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAPE UNDERWRITING LIMITED

SHAPE UNDERWRITING LIMITED is an active company incorporated on 27 May 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. SHAPE UNDERWRITING LIMITED was registered 10 years ago.(SIC: 66220)

Status

active

Active since 10 years ago

Company No

09610168

LTD Company

Age

10 Years

Incorporated 27 May 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 April 2024 - 31 October 2024(8 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

PROFILE RISK SOLUTIONS LTD
From: 27 May 2015To: 1 May 2025
Contact
Address

1 Great Tower Street London, EC3R 5AA,

Previous Addresses

250 Avenue West Great Notley Braintree CM77 7AA England
From: 18 February 2021To: 1 May 2025
, 7th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA, England
From: 3 September 2018To: 18 February 2021
, C/O C/O Ambant Limited, 5th Floor Marlow House 1a Lloyd's Avenue, London, EC3N 3AA, United Kingdom
From: 27 May 2015To: 3 September 2018
Timeline

26 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Funding Round
May 17
Director Joined
Jun 20
Director Joined
Sept 20
Funding Round
Nov 20
Director Left
Feb 21
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Oct 22
Capital Update
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Jul 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jun 24
Director Left
Jun 24
10
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

PATEL, Jitendra

Active
Great Tower Street, LondonEC3R 5AA
Secretary
Appointed 31 Jul 2023

ADAMS, Paul

Active
Great Tower Street, LondonEC3R 5AA
Born March 1975
Director
Appointed 01 Jul 2015

CAMERON, Jeremy Alistair

Active
Great Tower Street, LondonEC3R 5AA
Born September 1978
Director
Appointed 23 Jun 2022

EDGELEY, Michael David Simon

Active
Great Tower Street, LondonEC3R 5AA
Born October 1966
Director
Appointed 31 Jul 2023

HUNT, Mandy

Active
Great Tower Street, LondonEC3R 5AA
Born July 1971
Director
Appointed 01 Jun 2024

KERR, James Campbell

Active
Great Tower Street, LondonEC3R 5AA
Born August 1984
Director
Appointed 12 Jun 2020

MONEY, Timothy John

Active
Great Tower Street, LondonEC3R 5AA
Born January 1967
Director
Appointed 31 Jul 2023

AMBANT UNDERWRITING SERVICES LIMITED

Resigned
1 Minster Court, LondonEC3R 7AA
Corporate secretary
Appointed 01 Jun 2015
Resigned 30 Sept 2020

COLOSSO, Adrian

Resigned
Avenue West, BraintreeCM77 7AA
Born May 1957
Director
Appointed 24 Feb 2021
Resigned 31 Jul 2023

CRABB, Steven Lee

Resigned
Avenue West, BraintreeCM77 7AA
Born February 1969
Director
Appointed 27 May 2015
Resigned 15 Jan 2021

WALLAND, David

Resigned
Avenue West, BraintreeCM77 7AA
Born November 1968
Director
Appointed 25 Sept 2020
Resigned 13 Jul 2022

WILLIAMS, Philip John

Resigned
Avenue West, BraintreeCM77 7AA
Born May 1983
Director
Appointed 31 Jul 2023
Resigned 01 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Great Tower Street, LondonEC3R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023

Mrs Karen Adams

Ceased
Avenue West, BraintreeCM77 7AA
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2017
Ceased 31 Jul 2023

Mr Paul Adams

Ceased
Avenue West, BraintreeCM77 7AA
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
1 May 2025
NM06NM06
Change Of Name Notice
1 May 2025
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Memorandum Articles
8 August 2023
MAMA
Resolution
8 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Memorandum Articles
28 July 2023
MAMA
Resolution
28 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
30 January 2023
SH19Statement of Capital
Legacy
30 January 2023
SH20SH20
Legacy
30 January 2023
CAP-SSCAP-SS
Resolution
30 January 2023
RESOLUTIONSResolutions
Memorandum Articles
30 January 2023
MAMA
Resolution
30 January 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 January 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Resolution
13 November 2020
RESOLUTIONSResolutions
Memorandum Articles
13 November 2020
MAMA
Capital Name Of Class Of Shares
13 November 2020
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Resolution
10 May 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
17 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 June 2015
AP04Appointment of Corporate Secretary
Incorporation Company
27 May 2015
NEWINCIncorporation