FIDELIS UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

FIDELIS UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09753615

Incorporation date

28/08/2015

Size

Full

Contacts

Registered address

Registered address

22 Bishopsgate 43rd Floor, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2015)
dot icon08/12/2025
Appointment of Mr Jason Allen Kittinger as a director on 2025-11-21
dot icon26/11/2025
Termination of appointment of Denise Nashea Brown-Branch as a director on 2025-11-21
dot icon26/11/2025
Appointment of Laura Mulligan as a secretary on 2025-11-21
dot icon18/09/2025
Withdrawal of a person with significant control statement on 2025-09-18
dot icon18/09/2025
Notification of Fidelis Insurance Holdings Limited as a person with significant control on 2023-07-03
dot icon09/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon03/06/2025
Director's details changed for Ms Denise Nashea Brown-Branch on 2024-09-11
dot icon28/05/2025
Termination of appointment of Brighd Siobhan Mcauley as a director on 2025-05-21
dot icon16/04/2025
Full accounts made up to 2024-12-31
dot icon12/12/2024
Registration of charge 097536150007, created on 2024-12-09
dot icon27/09/2024
Appointment of Mr Thomas Mark Stephen as a director on 2024-09-24
dot icon09/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon14/08/2024
Appointment of Ms Karina Trudy Mcteague as a director on 2024-08-13
dot icon18/04/2024
Full accounts made up to 2023-12-31
dot icon05/12/2023
Appointment of Mr Ian Thomas Houston as a director on 2023-12-05
dot icon09/10/2023
Registered office address changed from 22 Bishopsgate Level 42 London EC2N 4BQ England to 22 Bishopsgate 43rd Floor London EC2N 4BQ on 2023-10-09
dot icon08/10/2023
Termination of appointment of Elizabeth Anne Jenkin as a director on 2023-10-08
dot icon08/09/2023
Confirmation statement made on 2023-08-27 with updates
dot icon07/09/2023
Statement of capital following an allotment of shares on 2023-08-16
dot icon25/05/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Termination of appointment of Man Wah Erie Moloney as a secretary on 2023-01-03
dot icon03/01/2023
Appointment of Ms Heather Kirsty Mckenna as a director on 2023-01-01
dot icon03/01/2023
Termination of appointment of Grahame Trevethan Dawe as a director on 2023-01-01
dot icon15/12/2022
Termination of appointment of Michael Justin Pearson as a director on 2022-12-15
dot icon15/12/2022
Appointment of Mrs Brighd Siobhan Mcauley as a director on 2022-12-15
dot icon23/11/2022
Appointment of Ms Denise Nashea Brown-Branch as a director on 2022-11-18
dot icon21/11/2022
Termination of appointment of Patricia Roufca as a director on 2022-11-18
dot icon06/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon03/05/2022
Registered office address changed from The Leadenhall Building, 43rd Floor 122 Leadenhall Street London EC3V 4AB United Kingdom to 22 Bishopsgate Level 42 London EC2N 4BQ on 2022-05-03
dot icon22/04/2022
Full accounts made up to 2021-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-27 with updates
dot icon31/08/2021
Registered office address changed from The Leadenhall Building 34th Floor 122 Leadenhall Street London EC3V 4AB United Kingdom to The Leadenhall Building, 43rd Floor 122 Leadenhall Street London EC3V 4AB on 2021-08-31
dot icon13/08/2021
Termination of appointment of Kathryn Ruth Louise Vacher as a director on 2021-08-12
dot icon13/08/2021
Appointment of Ms. Patricia Roufca as a director on 2021-08-13
dot icon13/08/2021
Termination of appointment of Daniel David Burrows as a director on 2021-08-12
dot icon10/08/2021
Registration of charge 097536150006, created on 2021-08-05
dot icon12/07/2021
Appointment of Ms. Elizabeth Anne Jenkin as a director on 2021-07-12
dot icon10/06/2021
Appointment of Ms. Kathryn Ruth Louise Vacher as a director on 2021-06-10
dot icon04/05/2021
Second filing for the appointment of Mr. Grahame Trevethan Dawe as a director
dot icon29/04/2021
Appointment of Mr. Grahame Trevethan Dawe as a director on 2020-11-11
dot icon13/04/2021
Termination of appointment of Ian Burford as a director on 2021-04-12
dot icon01/04/2021
Appointment of Ms Man Wah Erie Moloney as a secretary on 2021-04-01
dot icon01/04/2021
Termination of appointment of Patricia Roufca as a secretary on 2021-04-01
dot icon22/03/2021
Termination of appointment of Christopher Alan Hawkins as a director on 2021-03-12
dot icon19/03/2021
Full accounts made up to 2020-12-31
dot icon17/03/2021
Termination of appointment of Adrian John Reginald Collins as a director on 2021-03-05
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-03-05
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-11-20
dot icon07/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon01/09/2020
Termination of appointment of Sharon Julia Ingham as a director on 2020-08-28
dot icon25/08/2020
Statement of capital following an allotment of shares on 2020-08-24
dot icon25/06/2020
Statement of capital following an allotment of shares on 2020-06-25
dot icon21/05/2020
Statement of capital following an allotment of shares on 2020-05-21
dot icon04/03/2020
Full accounts made up to 2019-12-31
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-20
dot icon18/12/2019
Appointment of Mr Ian Burford as a director on 2019-12-12
dot icon05/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon29/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon06/03/2019
Full accounts made up to 2018-12-31
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-18
dot icon11/12/2018
Registration of charge 097536150005, created on 2018-12-07
dot icon21/09/2018
Appointment of Ms Patricia Roufca as a secretary on 2018-09-19
dot icon21/09/2018
Termination of appointment of Lucy Victoria Espley as a secretary on 2018-09-19
dot icon05/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon23/08/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Director's details changed for Ms Sharon Julia Ingham on 2015-10-26
dot icon09/04/2018
Director's details changed for Mr Michael Justin Pearson on 2018-03-20
dot icon09/02/2018
Termination of appointment of Laurent G Jeanmart as a director on 2018-02-07
dot icon02/01/2018
Appointment of Ms Lucy Victoria Espley as a secretary on 2018-01-01
dot icon02/01/2018
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2017-12-31
dot icon22/12/2017
Registration of charge 097536150004, created on 2017-12-20
dot icon08/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon08/09/2017
Director's details changed for Mr Michael Justin Pearson on 2017-03-24
dot icon08/09/2017
Director's details changed for Mr Christopher Alan Hawkins on 2016-09-01
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon16/12/2016
Registration of charge 097536150003, created on 2016-12-09
dot icon08/11/2016
Appointment of Mr Laurent Jeanmart as a director on 2016-11-08
dot icon25/10/2016
Appointment of Mr Michael Howard Tripp as a director on 2016-10-24
dot icon20/09/2016
Registration of charge 097536150002, created on 2016-09-06
dot icon08/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon07/09/2016
Director's details changed for Sharon Julia Ingham on 2015-10-26
dot icon30/08/2016
Director's details changed for Mr Christopher Alan Hawkins on 2015-12-09
dot icon30/08/2016
Director's details changed for Mr Adrian John Reginald Collins on 2015-12-09
dot icon26/08/2016
Director's details changed for Mr Michael Justin Pearson on 2015-12-19
dot icon06/06/2016
Termination of appointment of Edward Garrett Russell as a director on 2016-05-04
dot icon04/04/2016
Director's details changed for Sharon Julia Ingham on 2015-12-09
dot icon04/04/2016
Director's details changed for Daniel David Burrows on 2015-12-09
dot icon16/03/2016
Registration of charge 097536150001, created on 2016-03-09
dot icon26/02/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon21/12/2015
Memorandum and Articles of Association
dot icon21/12/2015
Resolutions
dot icon14/12/2015
Change of name notice
dot icon14/12/2015
Change of name with request to seek comments from relevant body
dot icon14/12/2015
Certificate of change of name
dot icon09/12/2015
Registered office address changed from Levels 17-19 110 Bishopsgate London EC2N 4AY United Kingdom to The Leadenhall Building 34th Floor 122 Leadenhall Street London EC3V 4AB on 2015-12-09
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-12-02
dot icon24/11/2015
Director's details changed for Daniel David Burrows on 2015-11-23
dot icon28/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown-Branch, Denise Nashea
Director
18/11/2022 - 21/11/2025
6
Kittinger, Jason Allen
Director
21/11/2025 - Present
1
Mulligan, Laura
Secretary
21/11/2025 - Present
-
Pearson, Michael Justin
Director
28/08/2015 - 15/12/2022
4
Mrs Brighd Siobhan Mcauley
Director
15/12/2022 - 21/05/2025
10

Persons with Significant Control

2
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 FIDELIS UNDERWRITING LIMITED

FIDELIS UNDERWRITING LIMITED is an(a) Active company incorporated on 28/08/2015 with the registered office located at 22 Bishopsgate 43rd Floor, London EC2N 4BQ. There are currently 7 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 FIDELIS UNDERWRITING LIMITED?

toggle

FIDELIS UNDERWRITING LIMITED is currently Active. It was registered on 28/08/2015 .

Where is FIDELIS UNDERWRITING LIMITED located?

toggle

FIDELIS UNDERWRITING LIMITED is registered at 22 Bishopsgate 43rd Floor, London EC2N 4BQ.

What does FIDELIS UNDERWRITING LIMITED do?

toggle

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

What is the latest filing for FIDELIS UNDERWRITING LIMITED?

toggle

The latest filing was on 08/12/2025: Appointment of Mr Jason Allen Kittinger as a director on 2025-11-21.