Harbour Underwriting Limited LONDON


Founded in 2016, Harbour Underwriting, classified under reg no. 10384185 is an active company. Currently registered at 4th Floor 8 SW1Y 4BE, London the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 6th July 2020 Harbour Underwriting Limited is no longer carrying the name Quantum Legal Costs Cover.

The firm has 4 directors, namely Clive B., Stuart R. and Libero P. and others. Of them, Per T. has been with the company the longest, being appointed on 19 September 2016 and Clive B. has been with the company for the least time - from 17 July 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ellora M. who worked with the the firm until 11 December 2018.

Harbour Underwriting Limited Address / Contact

Office Address 4th Floor 8
Office Address2 Waterloo Place
Town London
Post code SW1Y 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10384185
Date of Incorporation Mon, 19th Sep 2016
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Clive B.

Position: Director

Appointed: 17 July 2023

Stuart R.

Position: Director

Appointed: 07 April 2022

Libero P.

Position: Director

Appointed: 25 September 2020

Per T.

Position: Director

Appointed: 19 September 2016

Sharon B.

Position: Director

Appointed: 07 October 2020

Resigned: 30 September 2022

Paul H.

Position: Director

Appointed: 18 July 2019

Resigned: 31 March 2022

Stuart H.

Position: Director

Appointed: 11 December 2018

Resigned: 16 October 2020

Jan T.

Position: Director

Appointed: 17 November 2016

Resigned: 11 December 2018

Goran T.

Position: Director

Appointed: 17 November 2016

Resigned: 11 December 2018

Ellora M.

Position: Secretary

Appointed: 19 September 2016

Resigned: 11 December 2018

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Harbour Solutions Group Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Staffan E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jan T., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Harbour Solutions Group Limited

8 Waterloo Place, London, SW1Y 4BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England & Wales
Registration number 11293277
Notified on 11 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Staffan E.

Notified on 19 September 2016
Ceased on 14 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Jan T.

Notified on 19 September 2016
Ceased on 14 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Per T.

Notified on 19 September 2016
Ceased on 14 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Quantum Legal Costs Cover July 6, 2020
Harbour Legal Costs Cover July 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand188 526157 517625 8141 919 6683 047 467
Current Assets558 962398 4881 498 8092 682 8984 171 647
Debtors370 436240 971872 995763 2301 124 180
Net Assets Liabilities-273 184-611 481805 031  
Other Debtors1 44017 32655 012110 150125 154
Property Plant Equipment62638   
Other
Audit Fees Expenses9 1708 10013 26013 09812 845
Accumulated Depreciation Impairment Property Plant Equipment6 2906 8786 9166 916 
Amounts Owed To Group Undertakings261 159289 490138 54246 508 
Average Number Employees During Period36767
Corporation Tax Payable  158 39381 84268 696
Creditors225 000225 000693 778424 5281 609 139
Increase From Depreciation Charge For Year Property Plant Equipment 58838  
Net Current Assets Liabilities-48 810-386 519805 0312 258 3702 562 508
Number Shares Issued Fully Paid 150 000 000180 000 000180 000450 000 000
Other Creditors225 000225 000192 866264 6141 455 520
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 916
Other Disposals Property Plant Equipment    6 916
Other Taxation Social Security Payable10 81724 98123 00529 94434 573
Par Value Share 0   
Property Plant Equipment Gross Cost6 9166 9166 9166 916 
Total Assets Less Current Liabilities-48 184-386 481805 031  
Trade Creditors Trade Payables10 260 180 9721 62050 350
Trade Debtors Trade Receivables368 996223 645817 983653 080999 026
Director Remuneration   560 472815 724

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 18th September 2023
filed on: 19th, September 2023
Free Download (3 pages)

Company search