INSTITUTE OF LONDON UNDERWRITERS

INSTITUTE OF LONDON UNDERWRITERS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINSTITUTE OF LONDON UNDERWRITERS
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00019900
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INSTITUTE OF LONDON UNDERWRITERS?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is INSTITUTE OF LONDON UNDERWRITERS located?

    Registered Office Address
    c/o C/O INTERNATIONAL UNDERWRITING ASSOCIATION
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSTITUTE OF LONDON UNDERWRITERS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INSTITUTE OF LONDON UNDERWRITERS?

    Last Confirmation Statement Made Up ToMar 12, 2027
    Next Confirmation Statement DueMar 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2026
    OverdueNo

    What are the latest filings for INSTITUTE OF LONDON UNDERWRITERS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 12, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Paul Michael Hodge as a director on Jul 01, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Apr 22, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Alan Fowler as a director on Dec 12, 2019

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Dave John Matcham on Apr 12, 2018

    2 pagesCH01

    Director's details changed for Mr Robert David Howe on Jan 15, 2018

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2017

    16 pagesAA

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Apr 27, 2017 with updates

    4 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of INSTITUTE OF LONDON UNDERWRITERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUNSTALL, Kristy Jayne
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    8th Floor
    United Kingdom
    Secretary
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    8th Floor
    United Kingdom
    207252110001
    FLETCHER, Stephen Roger
    Gallows Green Aldham
    CO6 3PR Colchester
    The Old School House
    Essex
    Director
    Gallows Green Aldham
    CO6 3PR Colchester
    The Old School House
    Essex
    United KingdomBritish18595310002
    FOWLER, Alan
    c/o C/O International Underwriting Association
    Mincing Lane
    EC3R 7AA London
    1 Minster Court
    England
    Director
    c/o C/O International Underwriting Association
    Mincing Lane
    EC3R 7AA London
    1 Minster Court
    England
    EnglandBritish168819640001
    HODGE, Paul Michael
    c/o Iua
    Mincing Lane
    EC3R 7AA London
    1 Minster Court
    United Kingdom
    Director
    c/o Iua
    Mincing Lane
    EC3R 7AA London
    1 Minster Court
    United Kingdom
    EnglandBritish337956140001
    HOWE, Robert David
    11 Highgate
    Cherry Burton
    HU17 7RR Beverley
    The Croft
    England
    Director
    11 Highgate
    Cherry Burton
    HU17 7RR Beverley
    The Croft
    England
    EnglandBritish49377250002
    HUDSON, Richard Owen
    Minster Court
    EC3R 7AA London
    1
    England
    Director
    Minster Court
    EC3R 7AA London
    1
    England
    EnglandBritish137547390002
    MATCHAM, Dave John
    24 Old Mead
    CT19 5UR Folkestone
    Kent
    Director
    24 Old Mead
    CT19 5UR Folkestone
    Kent
    United KingdomBritish38967810003
    FUNNELL, Anthony John
    251 The Avenue
    Highams Park
    E4 9SE London
    Secretary
    251 The Avenue
    Highams Park
    E4 9SE London
    British8392590001
    LLOYD HOLT, Elizabeth Antoinette
    Woodlea House 5 Eden Close
    New Haw
    KT15 3BZ Addlestone
    Surrey
    Secretary
    Woodlea House 5 Eden Close
    New Haw
    KT15 3BZ Addlestone
    Surrey
    British62188910001
    TIERNEY, Judith
    186 Musley Hill
    SG12 7NR Ware
    Hertfordshire
    Secretary
    186 Musley Hill
    SG12 7NR Ware
    Hertfordshire
    British50742750001
    WALKER, Edward James
    The Limes 181 Pampisford Road
    CR2 6DF South Croydon
    Surrey
    Secretary
    The Limes 181 Pampisford Road
    CR2 6DF South Croydon
    Surrey
    English35137200002
    ANDREWS, Colin Sidney
    Kemnal Park
    GU27 2LF Haslemere
    10
    Surrey
    Director
    Kemnal Park
    GU27 2LF Haslemere
    10
    Surrey
    United KingdomBritish37273020002
    BARBER, John Philip
    St Paul's School House
    Langton Road
    TN4 8XD Tunbridge Wells
    Kent
    Director
    St Paul's School House
    Langton Road
    TN4 8XD Tunbridge Wells
    Kent
    EnglandEnglish113021160001
    BARTON, Peter Patrick
    North Lodge
    Hall Drive
    CO9 1SX Gosfield
    Essex
    Director
    North Lodge
    Hall Drive
    CO9 1SX Gosfield
    Essex
    British67879070004
    BEGLEY, David Arthur
    8 The Fennings
    Chesham Bois
    HP6 5LE Amersham
    Buckinghamshire
    Director
    8 The Fennings
    Chesham Bois
    HP6 5LE Amersham
    Buckinghamshire
    British27329770001
    BLAINEY, Stuart Laurence
    32 Bowfell Drive
    Langdon Hills
    SS16 6SE Basildon
    Essex
    Director
    32 Bowfell Drive
    Langdon Hills
    SS16 6SE Basildon
    Essex
    British58804320001
    BLOXHAM, Jeremy Nicholas
    Lyndhurst Drive
    AL5 5QN Harpenden
    8
    Hertfordshire
    Director
    Lyndhurst Drive
    AL5 5QN Harpenden
    8
    Hertfordshire
    United KingdomBritish28265110001
    BURGESS, Douglas Harry
    25 Ridings Avenue
    N21 2EL London
    Director
    25 Ridings Avenue
    N21 2EL London
    British9075370001
    BYROM, John Vincent
    Ericius House
    Hubbards Lane
    IP30 9BG Hessett
    Suffolk
    Director
    Ericius House
    Hubbards Lane
    IP30 9BG Hessett
    Suffolk
    British47759460002
    CAMPBELL, Leonard Neil
    Tioga
    Forest Road East Horsley
    KT24 5BA Leatherhead
    Surrey
    Director
    Tioga
    Forest Road East Horsley
    KT24 5BA Leatherhead
    Surrey
    British9468010001
    CHESHIRE, Christopher John
    Oaklands Uvedale Road
    Limpsfield
    RH8 0EN Oxted
    Surrey
    Director
    Oaklands Uvedale Road
    Limpsfield
    RH8 0EN Oxted
    Surrey
    British27329780001
    CHILDS, Nigel Fitzmaurice
    81 Queens Road
    TW10 6HJ Richmond
    Surrey
    Director
    81 Queens Road
    TW10 6HJ Richmond
    Surrey
    British47208120002
    CRAWFORD, Peter
    Stilstead House 283 Tonbridge Road
    East Peckham
    TN12 5LE Tonbridge
    Kent
    Director
    Stilstead House 283 Tonbridge Road
    East Peckham
    TN12 5LE Tonbridge
    Kent
    United KingdomBritish60871660001
    CUSDIN, Roger Charles
    Ford Cottage Linden Park Road
    TN2 5QL Tunbridge Wells
    Kent
    Director
    Ford Cottage Linden Park Road
    TN2 5QL Tunbridge Wells
    Kent
    United KingdomBritish9782260001
    DICK, Dermot Patrick
    4 Redgauntlet
    Manor Park Drive
    RG40 4XH Wokingham
    Berkshire
    Director
    4 Redgauntlet
    Manor Park Drive
    RG40 4XH Wokingham
    Berkshire
    British57201450001
    ELSTON, Andrew Henry
    6 Hove Court
    Raymond Road Easte Wimbledon
    SW19 4AG London
    Director
    6 Hove Court
    Raymond Road Easte Wimbledon
    SW19 4AG London
    EnglandBritish81506640003
    EVANS, Peter Leslie
    22 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    Director
    22 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    British7107490001
    FLETCHER, Stephen Roger
    Gallows Green Aldham
    CO6 3PR Colchester
    The Old School House
    Essex
    Director
    Gallows Green Aldham
    CO6 3PR Colchester
    The Old School House
    Essex
    United KingdomBritish18595310002
    GEORGE, Christopher Mark
    42 Cannon Hill Lane
    SW20 9ES London
    Director
    42 Cannon Hill Lane
    SW20 9ES London
    British64064770001
    HENBURY, Robert Charles
    3 Tor Bryan
    CM4 9HJ Ingatestone
    Essex
    Director
    3 Tor Bryan
    CM4 9HJ Ingatestone
    Essex
    EnglandBritish57201590001
    JAY, David James
    Roughways 81 Oakhill Road
    TN13 1NU Sevenoaks
    Kent
    Director
    Roughways 81 Oakhill Road
    TN13 1NU Sevenoaks
    Kent
    British9520880001
    JENKINS, Nigel Thomas
    The Coach House London Road
    Dunton Green
    TN13 2TJ Sevenoaks
    Kent
    Director
    The Coach House London Road
    Dunton Green
    TN13 2TJ Sevenoaks
    Kent
    British6826300001
    LINDOW, Peter Edwin
    Tangley Hawkshill Way
    KT10 8LH Esher
    Surrey
    Director
    Tangley Hawkshill Way
    KT10 8LH Esher
    Surrey
    British27329790001
    LLOYD HOLT, Elizabeth Antoinette
    Woodlea House 5 Eden Close
    New Haw
    KT15 3BZ Addlestone
    Surrey
    Director
    Woodlea House 5 Eden Close
    New Haw
    KT15 3BZ Addlestone
    Surrey
    British62188910001
    MANCINI, Peter
    125 St Peters Court
    High St Chalfont St. Peter
    SL9 9QJ Gerrards Cross
    Buckinghamshire
    Director
    125 St Peters Court
    High St Chalfont St. Peter
    SL9 9QJ Gerrards Cross
    Buckinghamshire
    British62272970001

    Who are the persons with significant control of INSTITUTE OF LONDON UNDERWRITERS?

    Persons with significant controls
    NameNotified OnAddressCeased
    International Underwriting Assocation
    Minster Court
    EC3R 7AA London
    1 Minster Court
    England
    Apr 06, 2016
    Minster Court
    EC3R 7AA London
    1 Minster Court
    England
    No
    Legal FormMembership Organisation
    Legal AuthorityUk
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0