Background WavePink WaveYellow Wave

KGM UNDERWRITING SERVICES LIMITED (10581020)

KGM UNDERWRITING SERVICES LIMITED (10581020) is an active UK company. incorporated on 24 January 2017. with registered office in Romford. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. KGM UNDERWRITING SERVICES LIMITED has been registered for 9 years. Current directors include ADAMS-MOORE, Julie Louise, Ms , ASTIN, Ciaran John, HAMILTON, John George and 1 others.

Company Number
10581020
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
2nd Floor, St James House, Romford, RM1 3NH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ADAMS-MOORE, Julie Louise, Ms , ASTIN, Ciaran John, HAMILTON, John George, MANVELL, Neil Patrick
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KGM UNDERWRITING SERVICES LIMITED

KGM UNDERWRITING SERVICES LIMITED is an active company incorporated on 24 January 2017 with the registered office located in Romford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. KGM UNDERWRITING SERVICES LIMITED was registered 9 years ago.(SIC: 66220)

Status

active

Active since 9 years ago

Company No

10581020

LTD Company

Age

9 Years

Incorporated 24 January 2017

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

KGMUS LIMITED
From: 24 January 2017To: 15 March 2017
Contact
Address

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

Previous Addresses

2 Des Roches Square Witney Oxfordshire OX28 4LE United Kingdom
From: 24 January 2017To: 10 April 2017
Timeline

34 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Apr 17
Director Joined
Jun 17
Director Joined
Jul 18
Funding Round
Nov 18
Share Issue
Nov 18
Share Issue
Nov 18
Loan Secured
Feb 19
Director Joined
Aug 19
Funding Round
Feb 20
Funding Round
Feb 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Apr 21
Funding Round
Jun 21
Share Issue
Jun 21
Share Issue
Jul 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Nov 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Owner Exit
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
May 24
Loan Secured
Jun 24
Loan Cleared
Dec 24
Director Left
Mar 26
8
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SAUNDERS, Aisling Katherine

Active
27-43 Eastern Road, RomfordRM1 3NH
Secretary
Appointed 30 Sept 2024

ADAMS-MOORE, Julie Louise, Ms

Active
Creechurch Place, LondonEC3A 5AF
Born January 1982
Director
Appointed 03 Apr 2019

ASTIN, Ciaran John

Active
St James House, RomfordRM1 3NH
Born May 1978
Director
Appointed 26 Apr 2024

HAMILTON, John George

Active
27-43 Eastern Road, RomfordRM1 3NH
Born August 1964
Director
Appointed 06 Sept 2023

MANVELL, Neil Patrick

Active
St James House, RomfordRM1 3NH
Born November 1965
Director
Appointed 16 Nov 2023

GALBRAITH, Andrew

Resigned
Des Roches Square, WitneyOX28 4LE
Secretary
Appointed 24 Jan 2017
Resigned 06 Apr 2023

GRIFFIN, Steven Terence Hunter

Resigned
27-43 Eastern Road, RomfordRM1 3NH
Secretary
Appointed 27 Nov 2023
Resigned 30 Sept 2024

CARRUTHERS, James Maxwell

Resigned
Des Roches Square, WitneyOX28 4LE
Born November 1954
Director
Appointed 24 Jan 2017
Resigned 09 Nov 2022

GALBRAITH, Andrew James

Resigned
Des Roches Square, WitneyOX28 4LE
Born June 1970
Director
Appointed 24 Jan 2017
Resigned 06 Apr 2023

KNEAFSEY, Paul John

Resigned
27-43 Eastern Road, RomfordRM1 3NH
Born October 1971
Director
Appointed 07 Mar 2023
Resigned 30 Apr 2024

NATHAN, Clive Adam

Resigned
Des Roches Square, WitneyOX28 4LE
Born April 1965
Director
Appointed 18 Mar 2018
Resigned 31 Mar 2021

PUTTICK, Matthew James

Resigned
27-43 Eastern Road, RomfordRM1 3NH
Born April 1979
Director
Appointed 23 May 2017
Resigned 31 Aug 2023

REID, David James

Resigned
Whiting Street, Bury St. EdmundsIP33 1NX
Born April 1965
Director
Appointed 06 Sept 2023
Resigned 20 Mar 2026

SHUKER, Carl Anthony

Resigned
Des Roches Square, WitneyOX28 4LE
Born December 1961
Director
Appointed 24 Jan 2017
Resigned 06 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2023
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2017
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change Person Secretary Company With Change Date
9 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
28 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Capital Name Of Class Of Shares
27 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2023
RESOLUTIONSResolutions
Memorandum Articles
27 April 2023
MAMA
Capital Variation Of Rights Attached To Shares
27 April 2023
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Capital Alter Shares Consolidation
31 July 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
9 July 2021
AA01Change of Accounting Reference Date
Resolution
30 June 2021
RESOLUTIONSResolutions
Memorandum Articles
30 June 2021
MAMA
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
28 June 2021
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 June 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Resolution
20 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 November 2018
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 November 2018
MAMA
Resolution
21 November 2018
RESOLUTIONSResolutions
Resolution
21 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 November 2018
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Memorandum Articles
4 May 2017
MAMA
Resolution
4 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Resolution
15 March 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
15 March 2017
NM06NM06
Change Of Name Notice
15 March 2017
CONNOTConfirmation Statement Notification
Incorporation Company
24 January 2017
NEWINCIncorporation