MX UNDERWRITING LIMITED

MX UNDERWRITING LIMITED

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

    Company NameMX UNDERWRITING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05545292
    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 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 AddressNo

    What were the previous names of MX UNDERWRITING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLS RISK SOLUTIONS LIMITEDJan 31, 2016Jan 31, 2016
    CONVEYANCING RISK SOLUTIONS LIMITEDAug 04, 2009Aug 04, 2009
    QUINTEX I.T. LIMITEDAug 24, 2005Aug 24, 2005

    What are the latest accounts for MX UNDERWRITING LIMITED?

    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 MX UNDERWRITING LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for MX UNDERWRITING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Warren Downey as a director on Feb 18, 2026

    1 pagesTM01

    Change of details for Specialist Risk Group Limited as a person with significant control on Aug 24, 2025

    2 pagesPSC05

    Secretary's details changed for Ms Eleanor Rachel Borkhataria on Jan 20, 2026

    1 pagesCH03

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Termination of appointment of Dean Bedford as a director on Sep 11, 2024

    1 pagesTM01

    Termination of appointment of Clare Lebecq as a director on Sep 02, 2024

    1 pagesTM01

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Ms Eleanor Rachel Smith on Dec 15, 2023

    1 pagesCH03

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Lee David Anderson as a director on Jan 18, 2023

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Appointment of Ms Eleanor Rachel Smith as a secretary on Sep 29, 2022

    2 pagesAP03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Full accounts made up to Mar 30, 2022

    26 pagesAA

    Termination of appointment of Robert William Best as a director on Sep 30, 2022

    1 pagesTM01

    Current accounting period shortened from Mar 30, 2023 to Dec 31, 2022

    1 pagesAA01

    Appointment of Ms Clare Lebecq as a director on Aug 02, 2022

    2 pagesAP01

    Appointment of Mr Joseph James Hanly as a director on Aug 02, 2022

    2 pagesAP01

    Appointment of Mr Warren Downey as a director on Aug 02, 2022

    2 pagesAP01

    Who are the officers of MX UNDERWRITING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORKHATARIA, Eleanor Rachel
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    301745160002
    ANDERSON, Lee David
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    EnglandBritish262885210003
    DOMAINGUE, Jean-Claude Pierre
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    EnglandBritish201465410001
    HANLY, Joseph James
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    EnglandIrish293898290001
    ELLIOTT, Peter Leonard
    Orchard House Hammersley Lane
    Tylers Green
    HP10 8EY High Wycombe
    Buckinghamshire
    Secretary
    Orchard House Hammersley Lane
    Tylers Green
    HP10 8EY High Wycombe
    Buckinghamshire
    British16884900001
    BLOOMSBURY COMPANY SECRETARIES LIMITED
    Gower Street
    WC1E 6HQ London
    55
    England
    Secretary
    Gower Street
    WC1E 6HQ London
    55
    England
    Identification TypeEuropean Economic Area
    Registration Number06351591
    128644030001
    BPL SOLICITORS LIMITED
    Bridport Road
    Poundbury
    DT1 3QY Dorchester
    Mey House
    Dorset
    United Kingdom
    Secretary
    Bridport Road
    Poundbury
    DT1 3QY Dorchester
    Mey House
    Dorset
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5289180
    145981300001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BEDFORD, Dean
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    Director
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    United KingdomBritish255373030001
    BEST, Robert William
    Great Tower Street
    EC3R 5AA London
    1-4
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1-4
    England
    United KingdomBritish167998690001
    DOWNEY, Warren
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    EnglandBritish262290270001
    ELLIOTT, Peter Leonard
    Orchard House Hammersley Lane
    Tylers Green
    HP10 8EY High Wycombe
    Buckinghamshire
    Director
    Orchard House Hammersley Lane
    Tylers Green
    HP10 8EY High Wycombe
    Buckinghamshire
    EnglandBritish16884900001
    LE BRETON, Matthew Snowdon
    17 Crosswall
    EC3N 2LB London
    1 America Square
    England
    Director
    17 Crosswall
    EC3N 2LB London
    1 America Square
    England
    United KingdomBritish203713680001
    LEBECQ, Clare Louise
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    Director
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    EnglandBritish336778200001
    O'CONNOR, Thomas David
    17 Crosswall
    EC3N 2LB London
    1 America Square
    England
    Director
    17 Crosswall
    EC3N 2LB London
    1 America Square
    England
    JerseyBritish255427660001
    O'SHEA, Christine Margaret
    45 Grampian Way
    Sundon Park
    LU3 3HB Luton
    Director
    45 Grampian Way
    Sundon Park
    LU3 3HB Luton
    UkBritish94785440001
    PARTINGTON, Roy Peter
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    17
    England
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    17
    England
    EnglandBritish145981410001
    PLEWS, Thomas Meredith
    17 Crosswall
    EC3N 2LB London
    1 America Square
    England
    Director
    17 Crosswall
    EC3N 2LB London
    1 America Square
    England
    EnglandBritish201510560001
    RIDDIOUGH, James Harry
    17 Crosswall
    EC3N 2LB London
    1 America Square
    England
    Director
    17 Crosswall
    EC3N 2LB London
    1 America Square
    England
    EnglandBritish115846610001
    SPARROW, David Neil
    Great Tower Street
    EC3R 5AA London
    1-4
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1-4
    England
    United KingdomBritish141348480003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of MX UNDERWRITING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Nov 04, 2021
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12083334
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Richard Egglishaw
    Chateau-Perigord Bloc G
    98000 6b Lacets Saint Leon 98000
    13et N.44
    Monaco
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Matthew Snowdon Le Breton
    Great Tower Street
    EC3R 5AA London
    1-4
    England
    Mar 12, 2018
    Great Tower Street
    EC3R 5AA London
    1-4
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Emma Le Breton
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    17
    England
    Feb 14, 2018
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    17
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Richard Egglishaw
    Chateau-Perigord Bloc G
    98000 6b Lacets Saint Leon
    13et N.44
    Monaco
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Matthew Snowdon Lebreton
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    17
    England
    Apr 06, 2016
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    17
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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