ACTIVE UNDERWRITING SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

ACTIVE UNDERWRITING SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05671105

Incorporation date

10/01/2006

Size

Full

Contacts

Registered address

Registered address

6th Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2006)
dot icon28/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Registered office address changed from 8 Eagle Court London EC1M 5QD England to 6th Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2025-07-31
dot icon18/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon31/01/2024
Appointment of Mr Andrew Graham Morpeth as a director on 2024-01-30
dot icon09/10/2023
Termination of appointment of Christopher Gill Harman as a director on 2023-10-05
dot icon09/10/2023
Termination of appointment of Richard Charles Hayes as a director on 2023-10-05
dot icon11/08/2023
Full accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon13/01/2023
Termination of appointment of Andrew Graham Morpeth as a director on 2023-01-01
dot icon13/01/2023
Appointment of Mr Charles Wesley Singh as a director on 2023-01-01
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon23/11/2022
Termination of appointment of Nicola Watson as a secretary on 2022-11-15
dot icon14/11/2022
Cessation of Spvsce Limited as a person with significant control on 2022-10-20
dot icon14/11/2022
Notification of Activerisk Limited as a person with significant control on 2022-10-20
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon16/03/2022
Registered office address changed from Sixth Floor, 141-142 Fenchurch Street London EC3M 6BL England to 8 Eagle Court London EC1M 5QD on 2022-03-16
dot icon04/11/2021
Appointment of Ms Nicola Watson as a secretary on 2021-11-04
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon19/05/2021
Notification of Spvsce Limited as a person with significant control on 2021-05-07
dot icon19/05/2021
Cessation of Peter Nash as a person with significant control on 2021-05-07
dot icon19/05/2021
Cessation of Christopher Peter Nash as a person with significant control on 2021-05-07
dot icon19/05/2021
Cessation of Martin John Crannis as a person with significant control on 2021-05-07
dot icon19/05/2021
Appointment of Mr Christopher Gill Harman as a director on 2021-05-07
dot icon19/05/2021
Appointment of Mr Richard Charles Hayes as a director on 2021-05-07
dot icon19/05/2021
Appointment of Mr Steven Charles Gowland as a director on 2021-05-07
dot icon19/05/2021
Termination of appointment of Christopher Peter Nash as a director on 2021-05-07
dot icon19/05/2021
Appointment of Mr Andrew Graham Morpeth as a director on 2021-05-07
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon11/06/2020
Registered office address changed from 75 / 77 Cornhill London EC3V 3QQ England to Sixth Floor, 141-142 Fenchurch Street London EC3M 6BL on 2020-06-11
dot icon24/02/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon18/12/2019
Amended full accounts made up to 2018-12-31
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Satisfaction of charge 056711050001 in full
dot icon06/03/2017
Confirmation statement made on 2017-01-10 with updates
dot icon05/08/2016
Termination of appointment of Timothy John Nash as a director on 2016-07-15
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Termination of appointment of Martin John Crannis as a secretary on 2016-03-16
dot icon04/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon04/09/2015
Registered office address changed from PO Box Hq 420 st Helen's 1 Undershaft London EC3P 3DQ to 75 / 77 Cornhill London EC3V 3QQ on 2015-09-04
dot icon31/07/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Appointment of Mr Martin John Crannis as a director on 2015-06-17
dot icon23/06/2015
Appointment of Mr Martin John Crannis as a secretary on 2015-06-17
dot icon23/06/2015
Termination of appointment of Pempa Lobsang as a secretary on 2015-06-02
dot icon20/04/2015
Termination of appointment of Belinda Julie Taylor as a director on 2015-04-01
dot icon17/04/2015
Termination of appointment of Dominic Victor Thomas Ford as a secretary on 2015-03-01
dot icon17/04/2015
Termination of appointment of Matthew Saxon Riley as a director on 2015-03-30
dot icon17/04/2015
Appointment of Mr Pempa Lobsang as a secretary on 2015-04-01
dot icon13/03/2015
Registration of charge 056711050001, created on 2015-03-04
dot icon08/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon28/08/2014
Director's details changed for Timothy John Nash on 2014-08-28
dot icon15/07/2014
Appointment of Mr Dominic Victor Thomas Ford as a secretary on 2014-06-13
dot icon15/07/2014
Appointment of Ms Belinda Julie Taylor as a director on 2014-06-13
dot icon15/07/2014
Appointment of Mr Matthew Saxon Riley as a director on 2014-07-01
dot icon15/07/2014
Termination of appointment of Belinda Julie Taylor as a secretary on 2014-06-13
dot icon15/07/2014
Termination of appointment of Paul George Thomas as a director on 2014-07-01
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon24/03/2014
Termination of appointment of Matthew Riley as a director
dot icon16/01/2014
Termination of appointment of Alan Hootton as a director
dot icon03/05/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon09/04/2013
Full accounts made up to 2012-12-31
dot icon16/07/2012
Full accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon10/09/2010
Appointment of Mr Alan John Hootton as a director
dot icon21/06/2010
Registered office address changed from 3 Minster Court Mincing Lane London EC3R 7DD on 2010-06-21
dot icon02/03/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon02/03/2010
Director's details changed for Christopher Peter Nash on 2010-01-01
dot icon02/03/2010
Director's details changed for Timothy John Nash on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Paul George Thomas on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Matthew Saxon Riley on 2010-03-02
dot icon27/01/2010
Secretary's details changed for Belinda Julie Taylor on 2010-01-27
dot icon29/07/2009
Director's change of particulars / matthew riley / 29/07/2009
dot icon23/07/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon22/04/2009
Director appointed mr paul george thomas
dot icon20/03/2009
Return made up to 10/01/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-06-30
dot icon25/09/2008
Director appointed mr matthew saxon riley
dot icon22/04/2008
Return made up to 10/01/08; full list of members
dot icon22/04/2008
Secretary's change of particulars / belinda taylor / 24/01/2008
dot icon05/02/2007
Return made up to 10/01/07; full list of members
dot icon05/02/2007
Director's particulars changed
dot icon05/02/2007
Director's particulars changed
dot icon12/10/2006
Registered office changed on 12/10/06 from: 7TH floor 50 fenchurch street london EC3M 3JY
dot icon01/09/2006
New director appointed
dot icon24/03/2006
Ad 13/03/06--------- £ si [email protected]=3750 £ ic 30000/33750
dot icon07/03/2006
Accounting reference date extended from 31/01/07 to 30/06/07
dot icon10/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.59K
-
0.00
34.12K
-
2022
0
107.49K
-
0.00
30.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crannis, Martin John
Director
17/06/2015 - Present
17
Riley, Matthew Saxon
Director
01/07/2014 - 30/03/2015
14
Riley, Matthew Saxon
Director
01/09/2008 - 06/01/2014
14
Harman, Christopher Gill
Director
07/05/2021 - 05/10/2023
34
Hayes, Richard Charles
Director
07/05/2021 - 05/10/2023
15

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE UNDERWRITING SPECIALISTS LIMITED

ACTIVE UNDERWRITING SPECIALISTS LIMITED is an(a) Active company incorporated on 10/01/2006 with the registered office located at 6th Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE UNDERWRITING SPECIALISTS LIMITED?

toggle

ACTIVE UNDERWRITING SPECIALISTS LIMITED is currently Active. It was registered on 10/01/2006 .

Where is ACTIVE UNDERWRITING SPECIALISTS LIMITED located?

toggle

ACTIVE UNDERWRITING SPECIALISTS LIMITED is registered at 6th Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BN.

What does ACTIVE UNDERWRITING SPECIALISTS LIMITED do?

toggle

ACTIVE UNDERWRITING SPECIALISTS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ACTIVE UNDERWRITING SPECIALISTS LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-16 with no updates.