BREEZE UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

BREEZE UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08738757

Incorporation date

18/10/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

42 - 43 Broomfield House Lanswoodpark Business Centre, Broomfield Road, Elmstead, Colchester CO7 7FDCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2013)
dot icon02/04/2026
Appointment of Mrs Jaime Swindle as a director on 2026-03-30
dot icon01/04/2026
Termination of appointment of Neil Clarke as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Jeremy Lewis as a director on 2026-03-31
dot icon01/04/2026
Appointment of Mr Andrew Haydn Mintern as a director on 2026-03-30
dot icon09/03/2026
Termination of appointment of Glenn Charles Bremerman as a director on 2026-03-06
dot icon16/02/2026
Termination of appointment of Noel Christopher Lenihan as a director on 2026-02-13
dot icon11/12/2025
Termination of appointment of Ian Kevin Hamilton as a director on 2025-12-11
dot icon18/11/2025
Notification of Ardonagh Advisory Mga Holdings Limited as a person with significant control on 2025-11-03
dot icon18/11/2025
Cessation of Ardonagh Specialty Mga Holdings Limited as a person with significant control on 2025-11-03
dot icon03/10/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon10/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon10/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon10/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon10/07/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon09/07/2025
Termination of appointment of Sindy Goldstone as a secretary on 2025-07-07
dot icon09/07/2025
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2025-07-07
dot icon07/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon31/01/2025
Satisfaction of charge 087387570004 in full
dot icon30/01/2025
All of the property or undertaking has been released from charge 087387570004
dot icon04/11/2024
Change of details for Ardonagh Specialty Mga Holdings Limited as a person with significant control on 2024-10-11
dot icon25/10/2024
Cessation of Insurance Holdings Ltd as a person with significant control on 2024-10-11
dot icon25/10/2024
Notification of Ardonagh Specialty Mga Holdings Limited as a person with significant control on 2024-10-11
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon01/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon22/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon22/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon09/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon06/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon06/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon06/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon26/10/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon26/10/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon20/10/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon20/10/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon16/11/2021
Registration of charge 087387570004, created on 2021-11-11
dot icon12/11/2021
Satisfaction of charge 087387570003 in full
dot icon01/10/2021
Termination of appointment of Andrew Joseph Clive Chisnall as a director on 2021-09-24
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon28/04/2021
Full accounts made up to 2020-06-30
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon20/10/2020
Change of details for Insurance Holdings Ltd as a person with significant control on 2020-03-13
dot icon06/10/2020
Appointment of Mrs Sindy Goldstone as a secretary on 2020-10-06
dot icon29/05/2020
Appointment of Mr Jeremy Lewis as a director on 2020-05-29
dot icon29/05/2020
Director's details changed for Mr Andrew Chisnall on 2020-05-29
dot icon20/05/2020
Appointment of Mr Andrew Chisnall as a director on 2020-05-20
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon24/03/2020
Appointment of Mr Neil Clarke as a director on 2020-03-23
dot icon06/02/2020
Accounts for a small company made up to 2019-06-30
dot icon07/01/2020
Termination of appointment of Sami Saad Sulaiman as a director on 2019-12-31
dot icon25/11/2019
Resolutions
dot icon18/11/2019
Satisfaction of charge 087387570002 in full
dot icon13/11/2019
Director's details changed for Mr Noel Christopher Lenihan on 2019-11-11
dot icon11/11/2019
Registration of charge 087387570003, created on 2019-11-06
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon06/02/2019
Accounts for a small company made up to 2018-06-30
dot icon20/01/2019
Termination of appointment of Rohan Trevor Stewart as a director on 2019-01-14
dot icon12/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon31/07/2018
Appointment of Mr Glenn Bremerman as a director on 2018-07-27
dot icon26/02/2018
Accounts for a small company made up to 2017-06-30
dot icon09/02/2018
Appointment of Mr Rohan Trevor Stewart as a director on 2018-02-07
dot icon07/02/2018
Registered office address changed from , 48 Gracechurch Street, London, EC3V 0EJ to 42 - 43 Broomfield House Lanswoodpark Business Centre Broomfield Road, Elmstead Colchester CO7 7FD on 2018-02-07
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon09/08/2017
Termination of appointment of Paul Robert Dwyer as a director on 2017-08-09
dot icon03/01/2017
Full accounts made up to 2016-06-30
dot icon12/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon09/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon26/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon21/10/2015
Appointment of Mr Sami Saad Sulaiman as a director on 2015-10-21
dot icon20/10/2015
Full accounts made up to 2015-06-30
dot icon10/09/2015
Memorandum and Articles of Association
dot icon30/07/2015
Resolutions
dot icon28/06/2015
Satisfaction of charge 087387570001 in full
dot icon01/06/2015
Registration of charge 087387570002, created on 2015-05-27
dot icon18/05/2015
Termination of appointment of Gary Michael Seymour as a director on 2015-05-18
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/12/2014
Registration of charge 087387570001, created on 2014-11-28
dot icon02/12/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon23/09/2014
Registered office address changed from , 6th Floor 120, Fenchurch Street, London, EC3M 5BA, England to 42 - 43 Broomfield House Lanswoodpark Business Centre Broomfield Road, Elmstead Colchester CO7 7FD on 2014-09-23
dot icon25/03/2014
Sub-division of shares on 2014-03-19
dot icon25/03/2014
Resolutions
dot icon22/10/2013
Statement of capital following an allotment of shares on 2013-10-22
dot icon22/10/2013
Termination of appointment of Michael Ward as a director
dot icon22/10/2013
Termination of appointment of Gateley Incorporations Limited as a director
dot icon22/10/2013
Termination of appointment of Gateley Secretaries Limited as a secretary
dot icon22/10/2013
Current accounting period shortened from 2014-10-31 to 2014-06-30
dot icon22/10/2013
Registered office address changed from , One Eleven Edmund Street, Birmingham, B3 2HJ on 2013-10-22
dot icon22/10/2013
Appointment of Mr Noel Christopher Lenihan as a director
dot icon22/10/2013
Appointment of Mr Ian Kevin Hamilton as a director
dot icon22/10/2013
Appointment of Mr Gary Michael Seymour as a director
dot icon22/10/2013
Appointment of Mr Paul Dwyer as a director
dot icon18/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
18/10/2013 - 22/10/2013
1148
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
07/07/2025 - Present
290
Swindle, Jaime
Director
30/03/2026 - Present
21
Bremerman, Glenn Charles
Director
27/07/2018 - 06/03/2026
1
Lenihan, Noel Christopher
Director
22/10/2013 - 13/02/2026
28

Persons with Significant Control

4
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 BREEZE UNDERWRITING LIMITED

BREEZE UNDERWRITING LIMITED is an(a) Active company incorporated on 18/10/2013 with the registered office located at 42 - 43 Broomfield House Lanswoodpark Business Centre, Broomfield Road, Elmstead, Colchester CO7 7FD. There are currently 3 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 BREEZE UNDERWRITING LIMITED?

toggle

BREEZE UNDERWRITING LIMITED is currently Active. It was registered on 18/10/2013 .

Where is BREEZE UNDERWRITING LIMITED located?

toggle

BREEZE UNDERWRITING LIMITED is registered at 42 - 43 Broomfield House Lanswoodpark Business Centre, Broomfield Road, Elmstead, Colchester CO7 7FD.

What does BREEZE UNDERWRITING LIMITED do?

toggle

BREEZE UNDERWRITING LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BREEZE UNDERWRITING LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mrs Jaime Swindle as a director on 2026-03-30.