Eridge Underwriting Agency Ltd ROMFORD


Eridge Underwriting Agency started in year 2015 as Private Limited Company with registration number 09574780. The Eridge Underwriting Agency company has been functioning successfully for nine years now and its status is active. The firm's office is based in Romford at 2nd Floor St James House. Postal code: RM1 3NH. Since Monday 22nd February 2016 Eridge Underwriting Agency Ltd is no longer carrying the name Eridge Administration Services.

The company has 3 directors, namely Paul K., Julie A. and John H.. Of them, John H. has been with the company the longest, being appointed on 5 May 2015 and Paul K. has been with the company for the least time - from 7 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Malcolm C. who worked with the the company until 9 January 2024.

Eridge Underwriting Agency Ltd Address / Contact

Office Address 2nd Floor St James House
Office Address2 27-43 Eastern Road
Town Romford
Post code RM1 3NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09574780
Date of Incorporation Tue, 5th May 2015
Industry Non-life insurance
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Paul K.

Position: Director

Appointed: 07 March 2023

Julie A.

Position: Director

Appointed: 29 April 2022

John H.

Position: Director

Appointed: 05 May 2015

Andrew G.

Position: Director

Appointed: 23 May 2022

Resigned: 07 March 2023

Matthew P.

Position: Director

Appointed: 29 April 2022

Resigned: 31 August 2023

Christopher M.

Position: Director

Appointed: 10 May 2016

Resigned: 29 April 2022

Malcolm C.

Position: Secretary

Appointed: 15 December 2015

Resigned: 09 January 2024

Malcolm C.

Position: Director

Appointed: 05 May 2015

Resigned: 09 January 2024

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we identified, there is Kgm Underwriting Services Limited from Romford, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is John H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Xs Direct Group Investments Designated Activity Company, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Kgm Underwriting Services Limited

2nd Floor St James House, 27-43 Eastern Road, Romford, Essex, RM1 3NH, United Kingdom

Legal authority Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10581020
Notified on 29 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John H.

Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Xs Direct Group Investments Designated Activity Company

30 Merrion Street, Dublin 2, Ireland

Legal authority Companies Act Of Ireland
Legal form Company
Country registered Ireland
Place registered Ireland Companies Registry
Registration number 573142
Notified on 10 March 2018
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Malcolm C.

Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: significiant influence or control

Christopher M.

Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: significiant influence or control

Company previous names

Eridge Administration Services February 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-140      
Balance Sheet
Cash Bank On Hand881 319 6522 601 7004 249 4016 285 6336 584 4335 297 247
Current Assets1521 599 9873 836 3476 070 8438 284 3659 838 9727 888 146
Debtors64280 3351 234 6471 821 4421 998 7323 254 5392 590 899
Net Assets Liabilities-140137 439553 607433 227636 2611 407 600666 628
Other Debtors   8 78616 88222 979 
Property Plant Equipment 215 132156 56654 08320 1238 5242 324
Cash Bank In Hand88      
Net Assets Liabilities Including Pension Asset Liability-140      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-240      
Shareholder Funds-140      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -98 795-70 681    
Accumulated Depreciation Impairment Property Plant Equipment 63 015155 562269 672317 825330 013336 925
Additions Other Than Through Business Combinations Property Plant Equipment 278 14733 98111 62714 193589712
Average Number Employees During Period2589101010
Comprehensive Income Expense-240137 579     
Creditors292750 000687 4911 231 4911 120 0008 439 8961 569 250
Dividend Per Share Interim   25   
Financial Liabilities   1 231 4911 120 000  
Increase From Depreciation Charge For Year Property Plant Equipment 63 01592 547114 11048 15312 1886 912
Issue Equity Instruments100      
Key Management Personnel Compensation Other Long-term Benefits  39 40017 32219 12329 58429 005
Key Management Personnel Compensation Short-term Employee Benefits 158 962241 833267 700292 861365 142312 896
Key Management Personnel Compensation Total 158 962281 233285 022311 984394 726341 901
Net Current Assets Liabilities-140809 1021 104 5321 612 6351 736 1381 399 0762 233 554
Nominal Value Allotted Share Capital 100100    
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 000
Other Creditors   90 559810 5992 191 496 
Par Value Share0 00000
Payments To Related Parties    142 360285 266179 668
Profit Loss-240137 579     
Property Plant Equipment Gross Cost 278 147312 128323 755337 948338 537339 249
Provisions For Liabilities Balance Sheet Subtotal 38 00020 0002 000   
Taxation Social Security Payable   27 72880 7939 039 
Total Assets Less Current Liabilities-1401 024 2341 261 0981 666 7181 756 2611 407 6002 235 878
Trade Creditors Trade Payables   4 339 9215 656 8356 239 361 
Trade Debtors Trade Receivables   1 812 6561 981 8503 231 560 
Company Contributions To Money Purchase Plans Directors  39 400    
Director Remuneration 230 715259 133    
Consideration For Shares Issued100      
Creditors Due Within One Year292      
Nominal Value Shares Issued100      
Number Shares Allotted10 000      
Number Shares Issued100      
Value Shares Allotted100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director appointment termination date: Tuesday 9th January 2024
filed on: 22nd, January 2024
Free Download (1 page)

Company search