Vertex Underwriting Management Limited LONDON


Founded in 2016, Vertex Underwriting Management, classified under reg no. 10356904 is an active company. Currently registered at 63 St Mary Axe EC3A 8AA, London the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Joseph L., appointed on 2 September 2016. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Mark T., Michael K. and others listed below. There were no ex secretaries.

Vertex Underwriting Management Limited Address / Contact

Office Address 63 St Mary Axe
Town London
Post code EC3A 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10356904
Date of Incorporation Fri, 2nd 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 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Joseph L.

Position: Director

Appointed: 02 September 2016

Mark T.

Position: Director

Appointed: 02 September 2016

Resigned: 31 March 2020

Michael K.

Position: Director

Appointed: 02 September 2016

Resigned: 19 January 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Kent W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Thayer Group Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Joseph L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kent W.

Notified on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thayer Group Limited

63 St Mary Axe, London, EC3A 8AA, United Kingdom

Legal authority Uk
Legal form Limited
Country registered United Kingdom
Place registered Register Of Companies
Registration number 10543402
Notified on 26 June 2023
Ceased on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph L.

Notified on 2 September 2016
Ceased on 26 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 60816 78196 48086 122  
Current Assets9 38387 033378 888100 366-4 934-4 589
Debtors77570 252282 40814 244-4 934-4 589
Net Assets Liabilities -263 652-162 162-272 922-334 832-335 983
Other Debtors775775238316-90255
Property Plant Equipment579376173704367 
Other
Accrued Liabilities Deferred Income3 00031 0653 000  720
Accumulated Depreciation Impairment Property Plant Equipment312344371 0071 3441 711
Additions Other Than Through Business Combinations Property Plant Equipment610     
Amounts Owed By Group Undertakings 1 750    
Amounts Owed By Group Undertakings Participating Interests 1 750    
Amounts Owed To Group Undertakings Participating Interests   372 808329 453330 153
Average Number Employees During Period 14421
Balances Amounts Owed By Related Parties   -372 808-9 545 
Creditors93 695350 286541 223373 992330 265331 394
Fixed Assets 376173704367 
Increase Decrease In Depreciation Impairment Property Plant Equipment  203570337367
Increase From Depreciation Charge For Year Property Plant Equipment31203203570337367
Issue Equity Instruments1 000     
Loans From Directors 224224224224224
Net Current Assets Liabilities-84 312-264 028-162 335-273 626-335 199-335 983
Number Shares Issued Fully Paid1 000     
Other Creditors83 451311 797516 262   
Other Taxation Social Security Payable4 7847 11017 117-134-134 
Par Value Share1     
Prepayments Accrued Income 67 727282 1706 321-4 844-4 844
Profit Loss-84 733-178 920    
Property Plant Equipment Gross Cost610 6101 7111 7111 711
Taxation Social Security Payable    -134-134
Total Additions Including From Business Combinations Property Plant Equipment   1 101  
Total Assets Less Current Liabilities-83 733-262 653-162 162-272 922-334 832-335 983
Trade Creditors Trade Payables2 460904 6201 094722431
Trade Debtors Trade Receivables   7 607  

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control Friday 1st March 2024
filed on: 20th, March 2024
Free Download (1 page)

Company search

Advertisements