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

MIDAS UNDERWRITING LTD

QUAY POINT, LAKESIDE BOULEVARD, DONCASTER, DN4 5PL,
Company Registration Number
04040230
Private Limited Company
Active

Company Overview

About Midas Underwriting Ltd
MIDAS UNDERWRITING LTD was founded on 2000-07-25 and has its registered office in Doncaster. The organisation's status is listed as "Active". Midas Underwriting Ltd is a Private Limited Company registered in ENGLAND 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
MIDAS UNDERWRITING LTD
 
Legal Registered Office
QUAY POINT
LAKESIDE BOULEVARD
DONCASTER
DN4 5PL
Other companies in CM2
 
Previous Names
CLAIMSAFE LTD18/04/2011
Filing Information
Company Number 04040230
Company ID Number 04040230
Date formed 2000-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:31:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDAS UNDERWRITING LTD
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.

Company Officers of MIDAS UNDERWRITING LTD

Current Directors
Officer Role Date Appointed
DEREK JOHN COLES
Director 2016-12-01
SCOTT WILLIAM HOUGH
Director 2016-03-31
ALAN RICHARD HUNTER
Director 2012-10-01
MICHAEL STUART MCKEE
Director 2012-10-01
DAVID MCKNIGHT
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN GERALD PAUL DONALDSON
Director 2016-03-31 2016-12-01
RICHARD MCKENZIE
Director 2016-03-31 2016-07-01
PETER DOHERTY
Company Secretary 2012-02-01 2016-03-31
MICHAEL HADDOCK
Director 2001-03-02 2016-03-31
TREVOR ALFRED KELLS
Director 2001-03-02 2016-03-31
TIM WOODFORD
Director 2012-10-01 2015-11-20
JAMES HUNTER
Director 2012-10-01 2014-12-31
MICHAEL HADDOCK
Company Secretary 2001-03-02 2012-02-01
ISABELLA GILLESPIE MCKEE
Director 2000-08-16 2001-03-07
THERESA MURPHY
Company Secretary 2000-08-16 2001-03-02
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2000-07-25 2000-08-16
CHALFEN NOMINEES LIMITED
Nominated Director 2000-07-25 2000-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHN COLES DIRECT INSPECTION SOLUTIONS LIMITED Director 2014-04-08 CURRENT 1995-11-23 Active - Proposal to Strike off
DEREK JOHN COLES LUTINE ASSURANCE SERVICES LIMITED Director 2013-11-18 CURRENT 1989-01-27 Active
DEREK JOHN COLES CASSIDY DAVIS UNDERWRITING AGENCY LIMITED Director 2013-11-18 CURRENT 1994-03-04 Active
DEREK JOHN COLES GEO SERVICE SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1987-11-09 Active
DEREK JOHN COLES URIS TOPCO LIMITED Director 2012-11-07 CURRENT 2012-08-17 Active
DEREK JOHN COLES DIRECT VALIDATION SERVICES LIMITED Director 2010-05-25 CURRENT 1998-05-19 Active
DEREK JOHN COLES MILLENNIUM INSURANCE BROKERS LIMITED Director 2008-06-03 CURRENT 1987-02-26 Active
DEREK JOHN COLES DIRECT WARRANTY ADMINISTRATION LIMITED Director 2007-08-02 CURRENT 1989-11-21 Active - Proposal to Strike off
DEREK JOHN COLES DIRECT CREDITOR ADMINISTRATION LIMITED Director 2007-08-02 CURRENT 1989-12-18 Active - Proposal to Strike off
DEREK JOHN COLES URIS HOLDINGS LIMITED Director 2007-08-02 CURRENT 2002-08-16 Active - Proposal to Strike off
DEREK JOHN COLES URIS CENTRAL ADMINISTRATION LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active - Proposal to Strike off
DEREK JOHN COLES DIRECT GROUP PROPERTY SERVICES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
DEREK JOHN COLES URIS GROUP LIMITED Director 2006-06-05 CURRENT 1990-01-22 Active
DEREK JOHN COLES URIS INVESTMENT LIMITED Director 2006-06-05 CURRENT 2005-04-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH RDG MIDAS HOLDINGS (NI) LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
SCOTT WILLIAM HOUGH LUTINE ASSURANCE SERVICES LIMITED Director 2013-10-31 CURRENT 1989-01-27 Active
SCOTT WILLIAM HOUGH CASSIDY DAVIS UNDERWRITING AGENCY LIMITED Director 2013-10-31 CURRENT 1994-03-04 Active
SCOTT WILLIAM HOUGH GEO SERVICE SOLUTIONS LIMITED Director 2013-10-31 CURRENT 1987-11-09 Active
SCOTT WILLIAM HOUGH DIRECT VALIDATION SERVICES LIMITED Director 2010-05-25 CURRENT 1998-05-19 Active
SCOTT WILLIAM HOUGH MILLENNIUM INSURANCE BROKERS LIMITED Director 2008-06-03 CURRENT 1987-02-26 Active
SCOTT WILLIAM HOUGH URIS CENTRAL ADMINISTRATION LIMITED Director 2007-07-23 CURRENT 2007-06-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT GROUP PROPERTY SERVICES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
SCOTT WILLIAM HOUGH URIS INVESTMENT LIMITED Director 2005-04-26 CURRENT 2005-04-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT WARRANTY ADMINISTRATION LIMITED Director 2002-10-28 CURRENT 1989-11-21 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT CREDITOR ADMINISTRATION LIMITED Director 2002-10-28 CURRENT 1989-12-18 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH URIS GROUP LIMITED Director 2002-10-28 CURRENT 1990-01-22 Active
SCOTT WILLIAM HOUGH DIRECT INSPECTION SOLUTIONS LIMITED Director 2002-10-28 CURRENT 1995-11-23 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH URIS HOLDINGS LIMITED Director 2002-10-28 CURRENT 2002-08-16 Active - Proposal to Strike off
MICHAEL STUART MCKEE TWELVE ABERCORN DRIVE MANAGEMENT COMPANY LIMITED Director 2007-08-21 CURRENT 2007-07-25 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
2023-10-2419/10/23 STATEMENT OF CAPITAL GBP 15009250
2023-10-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040402300003
2023-06-20CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-02-16FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-02CESSATION OF GEO SPECIALTY GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-02Notification of Atlanta Mga Holdings Limited as a person with significant control on 2023-01-04
2022-12-2019/12/22 STATEMENT OF CAPITAL GBP 8009250
2022-11-18DIRECTOR APPOINTED MR JONATHAN BYRNE
2022-11-18APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUY SUTTON
2022-09-28All of the property or undertaking has been released from charge for charge number 040402300003
2022-09-28MR05All of the property or undertaking has been released from charge for charge number 040402300003
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-05-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-12PSC02Notification of Geo Specialty Group Holdings Limited as a person with significant control on 2022-03-29
2022-04-12PSC07CESSATION OF RDG MIDAS HOLDINGS (NI) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16DIRECTOR APPOINTED MR JONATHAN GUY SUTTON
2022-02-16Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-01-27
2022-02-16AP04Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-01-27
2022-02-16AP01DIRECTOR APPOINTED MR JONATHAN GUY SUTTON
2022-02-14APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM HOUGH
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM HOUGH
2021-11-29MEM/ARTSARTICLES OF ASSOCIATION
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARD HUNTER
2021-11-06RES01ADOPT ARTICLES 06/11/21
2021-11-06MEM/ARTSARTICLES OF ASSOCIATION
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART MCKEE
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCKNIGHT
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-04-21RES01ADOPT ARTICLES 21/04/21
2021-04-21MEM/ARTSARTICLES OF ASSOCIATION
2021-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040402300003
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16CH01Director's details changed for Mr Scott William Hough on 2020-10-12
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-07-23AD02Register inspection address changed from 1 Minster Court London EC3R 7AA England to 2 Minster Court Mincing Lane London EC3R 7PD
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-10AD03Registers moved to registered inspection location of 1 Minster Court London EC3R 7AA
2019-09-09AD02Register inspection address changed to 1 Minster Court London EC3R 7AA
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM C/O Ground Floor St Benedict House 17 Springfield Lyons Approach Chelmsford Essex CM2 5LB England
2018-05-14AUDAUDITOR'S RESIGNATION
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040402300002
2017-05-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-04-06AA01PREVSHO FROM 30/04/2017 TO 31/12/2016
2017-04-06AA01PREVSHO FROM 30/04/2017 TO 31/12/2016
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040402300002
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040402300002
2017-02-17MEM/ARTSARTICLES OF ASSOCIATION
2017-02-17MEM/ARTSARTICLES OF ASSOCIATION
2017-02-17RES13DOCUMENTS 23/01/2017
2017-02-17RES13DOCUMENTS 23/01/2017
2017-02-17RES01ALTER ARTICLES 23/01/2017
2017-02-17RES01ALTER ARTICLES 23/01/2017
2016-12-13AP01DIRECTOR APPOINTED MR DEREK JOHN COLES
2016-12-13AP01DIRECTOR APPOINTED MR DEREK JOHN COLES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN DONALDSON
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN DONALDSON
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GERALD PAUL DONALDSON / 20/10/2016
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GERALD PAUL DONALDSON / 20/10/2016
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 9250
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKENZIE
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL England
2016-04-29TM02Termination of appointment of Peter Doherty on 2016-03-31
2016-04-27AA01Current accounting period extended from 31/12/15 TO 30/04/16
2016-04-21AUDAUDITOR'S RESIGNATION
2016-04-21AUDAUDITOR'S RESIGNATION
2016-04-20RES01ADOPT ARTICLES 31/03/2016
2016-04-07AP01DIRECTOR APPOINTED MR NORMAN GERALD PAUL DONALDSON
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR KELLS
2016-04-06AP01DIRECTOR APPOINTED MR RICHARD MCKENZIE
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HADDOCK
2016-04-06AP01DIRECTOR APPOINTED MR SCOTT WILLIAM HOUGH
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2016 FROM GROUND FLOOR ST BENEDICTS HOUSE 17 SPRINGFIELD LYONS APPROACH CHELMSFORD ESSEX CM2 5LB
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-01AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-18SH0231/07/12 STATEMENT OF CAPITAL GBP 306650
2016-01-18SH0229/08/14 STATEMENT OF CAPITAL GBP 6150
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-13SH0122/12/15 STATEMENT OF CAPITAL GBP 10000
2015-12-22SH20STATEMENT BY DIRECTORS
2015-12-22SH1922/12/15 STATEMENT OF CAPITAL GBP 9250.00
2015-12-22CAP-SSSOLVENCY STATEMENT DATED 22/12/15
2015-12-22RES06REDUCE ISSUED CAPITAL 22/12/2015
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TIM WOODFORD
2015-10-30AR0121/07/15 FULL LIST
2015-10-26ANNOTATIONClarification
2015-10-26RP04SECOND FILING FOR FORM SH01
2015-09-18AA01CURRSHO FROM 30/04/2016 TO 31/12/2015
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER
2015-02-26AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 306250
2014-08-12AR0121/07/14 FULL LIST
2014-03-10ANNOTATIONClarification
2014-03-10RP04SECOND FILING FOR FORM AP01
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-06AR0121/07/13 FULL LIST
2013-11-05SH03RETURN OF PURCHASE OF OWN SHARES 30/04/13 TREASURY CAPITAL GBP 400
2013-01-25AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-04AP01DIRECTOR APPOINTED MR TIM WOODFORD
2013-01-04AP01DIRECTOR APPOINTED MR DAVID MCKNIGHT
2013-01-04AP01DIRECTOR APPOINTED MR ALAN RICHARD HUNTER
2013-01-04AP01DIRECTOR APPOINTED JAMES HUNTER
2013-01-04AP01DIRECTOR APPOINTED MICHAEL MCKEE
2012-11-29AR0121/07/12 FULL LIST
2012-11-29AP03SECRETARY APPOINTED PETER DOHERTY
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HADDOCK
2012-11-23SH0101/02/12 STATEMENT OF CAPITAL GBP 340000
2012-11-23SH0101/02/12 STATEMENT OF CAPITAL GBP 340000
2012-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-04AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-13RES04NC INC ALREADY ADJUSTED 01/08/2011
2011-09-26AR0121/07/11 FULL LIST
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 2 STONE LODGE LANE IPSWICH IP2 9PA
2011-04-18RES15CHANGE OF NAME 11/04/2011
2011-04-18CERTNMCOMPANY NAME CHANGED CLAIMSAFE LTD CERTIFICATE ISSUED ON 18/04/11
2011-04-12NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-12AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-27AR0121/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALFRED KELLS / 21/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HADDOCK / 21/07/2010
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HADDOCK / 21/07/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-03-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-12363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-05-19AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-02363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-31363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-29363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-07-28288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-05-13RES04£ NC 1000/2000000 30/0
2005-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-13123NC INC ALREADY ADJUSTED 30/04/04
2005-05-1388(2)RAD 30/04/04--------- £ SI 330000@1
2005-01-10363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-27363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-28363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2001-11-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-16363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-11-16287REGISTERED OFFICE CHANGED ON 16/11/01 FROM: APARTMENT 105 1 PRESCOT STREET LONDON E1 8RL
2001-11-14CERTNMCOMPANY NAME CHANGED CLAIMSAFE (UK) LTD CERTIFICATE ISSUED ON 14/11/01
2001-11-07225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01
2001-03-27288bDIRECTOR RESIGNED
2001-03-14288aNEW DIRECTOR APPOINTED
2001-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-14288bSECRETARY RESIGNED
2000-08-24SRES01ADOPT MEMORANDUM 16/08/00
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 MIDAS UNDERWRITING LTD 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 MIDAS UNDERWRITING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR ITSELF AND FOR BANK OF IRELAND (UK) PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 1,190,276
Creditors Due Within One Year 2012-05-01 £ 1,498,779
Provisions For Liabilities Charges 2012-05-01 £ 7,011

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDAS UNDERWRITING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 306,250
Cash Bank In Hand 2012-05-01 £ 649,569
Current Assets 2012-05-01 £ 2,872,303
Debtors 2012-05-01 £ 2,222,734
Fixed Assets 2012-05-01 £ 50,546
Secured Debts 2012-05-01 £ 209,740
Shareholder Funds 2012-05-01 £ 226,783
Tangible Fixed Assets 2012-05-01 £ 50,546

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIDAS UNDERWRITING LTD registering or being granted any patents
Domain Names

MIDAS UNDERWRITING LTD owns 2 domain names.

midasunderwriting.co.uk   midasuw.co.uk  

Trademarks
We have not found any records of MIDAS UNDERWRITING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDAS UNDERWRITING LTD. 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 MIDAS UNDERWRITING LTD 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 MIDAS UNDERWRITING LTD 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 MIDAS UNDERWRITING LTD 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 MIDAS UNDERWRITING LTD 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.