MX UNDERWRITING LIMITED
Overview
| Company Name | MX UNDERWRITING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05545292 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MX UNDERWRITING LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is MX UNDERWRITING LIMITED located?
| Registered Office Address | 7th Floor, The St Botolph Building 138 Houndsditch EC3A 7AW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MX UNDERWRITING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLS RISK SOLUTIONS LIMITED | Jan 31, 2016 | Jan 31, 2016 |
| CONVEYANCING RISK SOLUTIONS LIMITED | Aug 04, 2009 | Aug 04, 2009 |
| QUINTEX I.T. LIMITED | Aug 24, 2005 | Aug 24, 2005 |
What are the latest accounts for MX UNDERWRITING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MX UNDERWRITING LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for MX UNDERWRITING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Warren Downey as a director on Feb 18, 2026 | 1 pages | TM01 | ||||||||||
Change of details for Specialist Risk Group Limited as a person with significant control on Aug 24, 2025 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Ms Eleanor Rachel Borkhataria on Jan 20, 2026 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Registered office address changed from 6th Floor, One America Square 17 Crosswall London EC3N 2LB England to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on Aug 24, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Termination of appointment of Dean Bedford as a director on Sep 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clare Lebecq as a director on Sep 02, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Ms Eleanor Rachel Smith on Dec 15, 2023 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1-4 Great Tower Street London EC3R 5AA England to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on Apr 28, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Lee David Anderson as a director on Jan 18, 2023 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Ms Eleanor Rachel Smith as a secretary on Sep 29, 2022 | 2 pages | AP03 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Full accounts made up to Mar 30, 2022 | 26 pages | AA | ||||||||||
Termination of appointment of Robert William Best as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Ms Clare Lebecq as a director on Aug 02, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Joseph James Hanly as a director on Aug 02, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Warren Downey as a director on Aug 02, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of MX UNDERWRITING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BORKHATARIA, Eleanor Rachel | Secretary | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | 301745160002 | |||||||||||
| ANDERSON, Lee David | Director | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | England | British | 262885210003 | |||||||||
| DOMAINGUE, Jean-Claude Pierre | Director | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | England | British | 201465410001 | |||||||||
| HANLY, Joseph James | Director | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | England | Irish | 293898290001 | |||||||||
| ELLIOTT, Peter Leonard | Secretary | Orchard House Hammersley Lane Tylers Green HP10 8EY High Wycombe Buckinghamshire | British | 16884900001 | ||||||||||
| BLOOMSBURY COMPANY SECRETARIES LIMITED | Secretary | Gower Street WC1E 6HQ London 55 England |
| 128644030001 | ||||||||||
| BPL SOLICITORS LIMITED | Secretary | Bridport Road Poundbury DT1 3QY Dorchester Mey House Dorset United Kingdom |
| 145981300001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BEDFORD, Dean | Director | 17 Crosswall EC3N 2LB London 6th Floor, One America Square England | United Kingdom | British | 255373030001 | |||||||||
| BEST, Robert William | Director | Great Tower Street EC3R 5AA London 1-4 England | United Kingdom | British | 167998690001 | |||||||||
| DOWNEY, Warren | Director | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | England | British | 262290270001 | |||||||||
| ELLIOTT, Peter Leonard | Director | Orchard House Hammersley Lane Tylers Green HP10 8EY High Wycombe Buckinghamshire | England | British | 16884900001 | |||||||||
| LE BRETON, Matthew Snowdon | Director | 17 Crosswall EC3N 2LB London 1 America Square England | United Kingdom | British | 203713680001 | |||||||||
| LEBECQ, Clare Louise | Director | 17 Crosswall EC3N 2LB London 6th Floor, One America Square England | England | British | 336778200001 | |||||||||
| O'CONNOR, Thomas David | Director | 17 Crosswall EC3N 2LB London 1 America Square England | Jersey | British | 255427660001 | |||||||||
| O'SHEA, Christine Margaret | Director | 45 Grampian Way Sundon Park LU3 3HB Luton | Uk | British | 94785440001 | |||||||||
| PARTINGTON, Roy Peter | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 17 England | England | British | 145981410001 | |||||||||
| PLEWS, Thomas Meredith | Director | 17 Crosswall EC3N 2LB London 1 America Square England | England | British | 201510560001 | |||||||||
| RIDDIOUGH, James Harry | Director | 17 Crosswall EC3N 2LB London 1 America Square England | England | British | 115846610001 | |||||||||
| SPARROW, David Neil | Director | Great Tower Street EC3R 5AA London 1-4 England | United Kingdom | British | 141348480003 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of MX UNDERWRITING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Specialist Risk Group Limited | Nov 04, 2021 | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Richard Egglishaw | Jan 08, 2020 | Chateau-Perigord Bloc G 98000 6b Lacets Saint Leon 98000 13et N.44 Monaco | Yes | ||||||||||
Nationality: British Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Snowdon Le Breton | Mar 12, 2018 | Great Tower Street EC3R 5AA London 1-4 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Emma Le Breton | Feb 14, 2018 | Kings Hill Avenue Kings Hill ME19 4UA West Malling 17 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Richard Egglishaw | Nov 30, 2016 | Chateau-Perigord Bloc G 98000 6b Lacets Saint Leon 13et N.44 Monaco | Yes | ||||||||||
Nationality: British Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Snowdon Lebreton | Apr 06, 2016 | Kings Hill Avenue Kings Hill ME19 4UA West Malling 17 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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