Background WavePink WaveYellow Wave

HARBOUR UNDERWRITING LIMITED (10384185)

HARBOUR UNDERWRITING LIMITED (10384185) is an active UK company. incorporated on 19 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. HARBOUR UNDERWRITING LIMITED has been registered for 9 years. Current directors include BAKER, Clive Edward, PIROZZOLO, Libero Rocco, REID, Stuart Charles and 1 others.

Company Number
10384185
Status
active
Type
ltd
Incorporated
19 September 2016
Age
9 years
Address
Suite 2a Princes House, London, SW1Y 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BAKER, Clive Edward, PIROZZOLO, Libero Rocco, REID, Stuart Charles, TONNBY, Per Karl Martin
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR UNDERWRITING LIMITED

HARBOUR UNDERWRITING LIMITED is an active company incorporated on 19 September 2016 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. HARBOUR UNDERWRITING LIMITED was registered 9 years ago.(SIC: 66220)

Status

active

Active since 9 years ago

Company No

10384185

LTD Company

Age

9 Years

Incorporated 19 September 2016

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 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

QUANTUM LEGAL COSTS COVER LIMITED
From: 20 July 2017To: 6 July 2020
HARBOUR LEGAL COSTS COVER LIMITED
From: 19 September 2016To: 20 July 2017
Contact
Address

Suite 2a Princes House 38 Jermyn Street London, SW1Y 6DN,

Previous Addresses

4th Floor 8 Waterloo Place London SW1Y 4BE England
From: 30 September 2020To: 6 February 2026
4th Floor 8 Waterloo Place 4th Floor 8 Waterloo Place London SW1Y 4BE England
From: 26 September 2018To: 30 September 2020
5th Floor East 180 Piccadilly London W1J 9ER United Kingdom
From: 19 September 2016To: 26 September 2018
Timeline

17 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jul 19
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 22
Director Joined
Jun 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Oct 22
Director Joined
Jul 23
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BAKER, Clive Edward

Active
Princes House, LondonSW1Y 6DN
Born March 1959
Director
Appointed 17 Jul 2023

PIROZZOLO, Libero Rocco

Active
Princes House, LondonSW1Y 6DN
Born July 1965
Director
Appointed 25 Sept 2020

REID, Stuart Charles

Active
Princes House, LondonSW1Y 6DN
Born April 1965
Director
Appointed 07 Apr 2022

TONNBY, Per Karl Martin

Active
Princes House, LondonSW1Y 6DN
Born October 1972
Director
Appointed 19 Sept 2016

MACPHERSON, Ellora

Resigned
180 Piccadilly, LondonW1J 9ER
Secretary
Appointed 19 Sept 2016
Resigned 11 Dec 2018

BROWN, Sharon Elizabeth

Resigned
Waterloo Place, LondonSW1Y 4BE
Born May 1973
Director
Appointed 07 Oct 2020
Resigned 30 Sept 2022

HANBURY, Stuart Paul

Resigned
Waterloo Place, LondonSW1Y 4BE
Born June 1980
Director
Appointed 11 Dec 2018
Resigned 16 Oct 2020

HATTER, Paul Antony

Resigned
Waterloo Place, LondonSW1Y 4BE
Born December 1966
Director
Appointed 18 Jul 2019
Resigned 31 Mar 2022

THORSTENSSON, Goran Ake

Resigned
4th Floor, LondonSW1Y 4BE
Born June 1946
Director
Appointed 17 Nov 2016
Resigned 11 Dec 2018

TONNBY, Jan Olof Martin

Resigned
4th Floor, LondonSW1Y 4BE
Born June 1946
Director
Appointed 17 Nov 2016
Resigned 11 Dec 2018

Persons with significant control

4

1 Active
3 Ceased
Waterloo Place, LondonSW1Y 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2018

Mr Per Karl Martin Tonnby

Ceased
Waterloo Place, LondonSW1Y 4BE
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2016
Ceased 14 Sept 2022

Mr Jan Olof Martin Tonnby

Ceased
Waterloo Place, LondonSW1Y 4BE
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2016
Ceased 14 Sept 2022

Staffan Erik Encrantz

Ceased
Waterloo Place, LondonSW1Y 4BE
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2016
Ceased 14 Sept 2022
Fundings
Financials
Latest Activities

Filing History

51

Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 August 2020
AAAnnual Accounts
Resolution
6 July 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
6 July 2020
NM06NM06
Change Of Name Notice
6 July 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Resolution
24 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 September 2017
AA01Change of Accounting Reference Date
Resolution
20 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 July 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Incorporation Company
19 September 2016
NEWINCIncorporation