Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITHRAS UNDERWRITING LIMITED
Company Information for

MITHRAS UNDERWRITING LIMITED

C/O PKF LITTLEJOHN 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
06853049
Private Limited Company
Active

Company Overview

About Mithras Underwriting Ltd
MITHRAS UNDERWRITING LIMITED was founded on 2009-03-19 and has its registered office in London. The organisation's status is listed as "Active". Mithras Underwriting Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MITHRAS UNDERWRITING LIMITED
 
Legal Registered Office
C/O PKF LITTLEJOHN 15 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in E14
 
Filing Information
Company Number 06853049
Company ID Number 06853049
Date formed 2009-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:26:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITHRAS UNDERWRITING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MITHRAS UNDERWRITING LIMITED
The following companies were found which have the same name as MITHRAS UNDERWRITING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MITHRAS UNDERWRITING EUROPE SRL 49-53, B6 BROEKSTRAAT/RUE DU MARAIS BRUSSELS 1000 Active Company formed on the 2018-11-13

Company Officers of MITHRAS UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
PETER ERIC GOFF
Company Secretary 2009-10-13
ROGER JOHN LAWRENCE BRAMBLE
Director 2009-03-19
DAVID RONALD COLVILLE
Director 2009-03-19
SILVESTRO DE BESI
Director 2009-03-19
MATTEO MARIA GIULIANI
Director 2009-10-13
PETER ERIC GOFF
Director 2009-03-19
MARTIN PAUL LUNN
Director 2009-10-13
PIERLUIGI PEZONE
Director 2009-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JOHN LAWRENCE BRAMBLE BDB (UK) LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
ROGER JOHN LAWRENCE BRAMBLE BDB EMPLOYEES' TRUSTEES LIMITED Director 2008-12-01 CURRENT 2008-12-01 Dissolved 2015-05-12
ROGER JOHN LAWRENCE BRAMBLE BDB HOLDINGS LIMITED Director 2005-09-13 CURRENT 2005-09-13 Active
ROGER JOHN LAWRENCE BRAMBLE THE YOUNG MUSICIANS SYMPHONY ORCHESTRA Director 2002-05-13 CURRENT 1998-09-25 Active
ROGER JOHN LAWRENCE BRAMBLE COUNCIL FOR DANCE, DRAMA AND MUSICAL THEATRE Director 2000-03-29 CURRENT 1999-12-06 Active
ROGER JOHN LAWRENCE BRAMBLE BDB LIMITED Director 1993-11-12 CURRENT 1993-06-18 Active
DAVID RONALD COLVILLE BDB EMPLOYEES' TRUSTEES LIMITED Director 2008-12-01 CURRENT 2008-12-01 Dissolved 2015-05-12
DAVID RONALD COLVILLE BDB HOLDINGS LIMITED Director 2005-12-30 CURRENT 2005-09-13 Active
DAVID RONALD COLVILLE BDB LIMITED Director 2001-01-01 CURRENT 1993-06-18 Active
SILVESTRO DE BESI ENVIRONMENTAL RISK SHIELD SOLUTIONS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
SILVESTRO DE BESI ONE ROSEBERY ROAD LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
SILVESTRO DE BESI BDB (UK) LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
SILVESTRO DE BESI COMITATO DI ASSISTENZA SCUOLE ITALIANE Director 2009-05-09 CURRENT 1983-01-25 Liquidation
SILVESTRO DE BESI BDB EMPLOYEES' TRUSTEES LIMITED Director 2008-12-01 CURRENT 2008-12-01 Dissolved 2015-05-12
SILVESTRO DE BESI BDB HOLDINGS LIMITED Director 2005-09-13 CURRENT 2005-09-13 Active
SILVESTRO DE BESI BDB LIMITED Director 1993-11-12 CURRENT 1993-06-18 Active
MATTEO MARIA GIULIANI BDB LIMITED Director 2009-03-04 CURRENT 1993-06-18 Active
PETER ERIC GOFF ENVIRONMENTAL RISK SHIELD SOLUTIONS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
PETER ERIC GOFF BDB (UK) LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
PETER ERIC GOFF BDB EMPLOYEES' TRUSTEES LIMITED Director 2008-12-08 CURRENT 2008-12-01 Dissolved 2015-05-12
PETER ERIC GOFF BDB HOLDINGS LIMITED Director 2005-12-30 CURRENT 2005-09-13 Active
PETER ERIC GOFF BDB LIMITED Director 2003-04-01 CURRENT 1993-06-18 Active
MARTIN PAUL LUNN BDB LIMITED Director 2009-03-04 CURRENT 1993-06-18 Active
PIERLUIGI PEZONE ENVIRONMENTAL RISK SHIELD SOLUTIONS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
PIERLUIGI PEZONE BDB EMPLOYEES' TRUSTEES LIMITED Director 2008-12-01 CURRENT 2008-12-01 Dissolved 2015-05-12
PIERLUIGI PEZONE BDB HOLDINGS LIMITED Director 2005-12-30 CURRENT 2005-09-13 Active
PIERLUIGI PEZONE BDB LIMITED Director 1999-01-12 CURRENT 1993-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-05-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-13Director's details changed for Mr Pierluigi Pezone on 2023-02-06
2023-03-13Director's details changed for Martin Paul Lunn on 2022-11-21
2022-09-29APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN LAWRENCE BRAMBLE
2022-09-29DIRECTOR APPOINTED JOSEPH SALVATORE FAILLA JR
2022-06-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-06-29CH01Director's details changed for Matteo Maria Giuliani on 2021-06-25
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-04-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2019-09-02PSC05Change of details for Bdb Holdings Limited as a person with significant control on 2019-09-02
2019-09-02PSC05Change of details for Bdb Holdings Limited as a person with significant control on 2019-09-02
2019-05-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-03-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 150000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL LUNN / 14/06/2016
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTEO MARIA GIULIANI / 14/06/2016
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID RONALD COLVILLE / 14/06/2016
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERLUIGI PEZONE / 14/06/2016
2016-06-23CH03SECRETARY'S DETAILS CHNAGED FOR PETER ERIC GOFF on 2016-06-14
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERIC GOFF / 14/06/2016
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SILVESTRO DE BESI / 14/06/2016
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN LAWRENCE BRAMBLE / 14/06/2016
2016-04-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 150000
2016-04-04AR0119/03/16 ANNUAL RETURN FULL LIST
2015-03-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 150000
2015-03-19AR0119/03/15 ANNUAL RETURN FULL LIST
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 150000
2014-04-08AR0119/03/14 ANNUAL RETURN FULL LIST
2014-03-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12CH01Director's details changed for Martin Paul Lunn on 2013-06-19
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/13 FROM C/O Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2013-03-21AR0119/03/13 ANNUAL RETURN FULL LIST
2013-03-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0119/03/12 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AR0119/03/11 FULL LIST
2010-03-22AR0119/03/10 FULL LIST
2010-02-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-16SH0101/12/09 STATEMENT OF CAPITAL GBP 150000
2009-10-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-19AP03SECRETARY APPOINTED PETER ERIC GOFF
2009-10-19AP01DIRECTOR APPOINTED MATTEO MARIA GIULIANI
2009-10-19AP01DIRECTOR APPOINTED MARTIN PAUL LUNN
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERIC GOFF / 13/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SILVESTRO DE BESI / 13/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERLUIGI PEZONE / 13/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN LAWRENCE BRAMBLE / 13/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD CLYDESMUIR DAVID RONALD COLVILLE / 13/10/2009
2009-10-19AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-10-19SH0113/10/09 STATEMENT OF CAPITAL GBP 100000
2009-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to MITHRAS UNDERWRITING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MITHRAS UNDERWRITING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MITHRAS UNDERWRITING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of MITHRAS UNDERWRITING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITHRAS UNDERWRITING LIMITED
Trademarks
We have not found any records of MITHRAS UNDERWRITING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITHRAS UNDERWRITING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as MITHRAS UNDERWRITING LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where MITHRAS UNDERWRITING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITHRAS UNDERWRITING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MITHRAS UNDERWRITING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.