INCEPTUM INSURANCE COMPANY LIMITED
Get an alert when INCEPTUM INSURANCE COMPANY LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-03-31 (in 10mo)
Last filed for 2024-12-31
Confirmation statement due
2026-06-29 (in 1mo)
Last made up 2025-06-15
Watchouts
Cash
—
Latest balance sheet
Net assets
—
Equity attributable
Employees
0
Average over period
Profit before tax
-£283K
+86.1% vs 2023
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
2 PSCs ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 3 times since incorporation
- INCEPTUM INSURANCE COMPANY LIMITED 2011-10-04 → present
- HSBC INSURANCE (UK) LIMITED 2005-01-04 → 2011-10-04
- CORINTHIAN INSURANCE COMPANY LIMITED 1998-10-15 → 2005-01-04
- DUNTRADE LIMITED 1998-06-15 → 1998-10-15
Profit before tax
2-year trend · vs Financials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Gross written premiums | £0 | £0 | |
| Net earned premiums | £15,000 | £0 | |
| Claims incurred | £4,700,000 | £539,000 | |
| Investment return | £3,557,000 | -£14,000 | |
| Profit before tax | -£2,029,000 | -£283,000 | |
| Net profit | -£2,176,000 | £467,000 | |
| Insurance contract liabilities | £80,803,000 | £70,962,000 | |
| Total assets | £128,705,000 | £114,307,000 | |
| Total liabilities | £109,285,000 | £94,420,000 | |
| Equity | £19,420,000 | £19,887,000 | |
| Average employees | 0 | 0 |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Forvis Mazars LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“After considering all available information, including an assessment of the Company's financial, solvency and liquidity condition, its risk mitigation strategy which is principally through the use of reinsurance, the principal risks and uncertainties affecting the Company the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of 12 months from the approval of these financial statements. Thus, they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”
Significant events
- “On 28 November 2024, Marco Capital Holdings Limited acquired the Company following approval of the change in control by the PRA and FCA.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
5 active · 70 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| POLO COMMERCIAL INSURANCE SERVICES LIMITED | Corporate Secretary | 2024-11-28 | — | — |
| GUENTHER, Hans-Joachim | Director | 2024-11-28 | May 1963 | Swiss,German |
| MINSHALL, Simon | Director | 2024-11-28 | Nov 1965 | British |
| ROOKE, Philip Anthony | Director | 2024-11-28 | May 1969 | British |
| TOLLE, Rolf | Director | 2024-11-28 | Dec 1947 | German |
Show 70 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BARKER, Nigel | Secretary | 1999-01-04 | 2001-05-31 |
| BLAKELOCK, Shirley Lorna Lucy | Secretary | 2011-09-30 | 2011-10-13 |
| BOX, Paul Ernest | Secretary | 2011-10-13 | 2020-12-17 |
| EDMENDS, Michelle Helen | Secretary | 2009-12-16 | 2010-07-13 |
| HARVEY, Peter James | Secretary | 2004-02-10 | 2008-09-24 |
| HUDSON, Kate Elizabeth | Secretary | 2010-07-13 | 2011-09-30 |
| JENKINSON, Louisa Jane | Secretary | 2001-06-01 | 2004-02-10 |
| LEDSAM, Charles Edmund Royden | Secretary | 1998-09-18 | 1999-01-03 |
| LONGVILLE, Paul | Secretary | 2020-12-17 | 2020-12-31 |
| MCQUILLAN, Pauline Louise | Secretary | 2009-05-19 | 2009-09-24 |
| MURPHY, Beverley | Secretary | 2020-12-31 | 2020-12-31 |
| TAYLOR, Kevin Rohan | Secretary | 2008-09-24 | 2009-04-17 |
| TURNER, Marc Jonathan | Secretary | 1998-07-02 | 1998-09-18 |
| NORTON ROSE LIMITED | Corporate Nominee Secretary | 1998-06-15 | 1998-07-02 |
| R&Q CENTRAL SERVICES LIMITED | Corporate Secretary | 2020-12-31 | 2024-11-28 |
| BATESON, James Graham Dingwall | Director | 1998-08-17 | 1998-09-18 |
| BLACKMORE, Philip John | Director | 2009-07-03 | 2011-09-30 |
| BOARDMAN, Nicholas Robert | Director | 2004-11-23 | 2008-12-04 |
| BOISSEAU, Francois-Xavier Bernard | Director | 2023-05-04 | 2024-11-28 |
| CAPEWELL, Martyn Scott | Director | 1998-09-18 | 2009-11-02 |
| CORVER, Paul Raymond | Director | 2020-12-31 | 2023-04-28 |
| DIXON, Andrew Michael Morley | Director | 1998-12-07 | 2007-05-31 |
| DONOVAN, Paul Stephen | Director | 2012-05-31 | 2020-12-31 |
| DRAPER, Daniel John | Director | 2019-09-09 | 2019-12-13 |
| ENGLAND, Joseph Edward | Director | 2018-11-20 | 2019-12-31 |
| FASS, Steven | Director | 2011-09-30 | 2015-03-31 |
| FAUX, Graham Alan | Director | 2010-06-02 | 2011-09-30 |
| FINNEY, Richard James | Director | 2020-12-31 | 2024-11-28 |
| FLAMANK, Peter Alan | Director | 2014-08-15 | 2023-06-30 |
| FRIDLYAND, Alex Anatol | Director | 2011-09-30 | 2020-12-31 |
| GARVEN, Ian Robertson | Director | 2017-10-31 | 2018-03-26 |
| GATELY, Dinah Janine | Director | 2011-09-30 | 2018-11-21 |
| GATES, Mark Roderick | Director | 2011-09-30 | 2016-02-29 |
| GREGORY, Philip Peter Clinton | Director | 2007-06-14 | 2008-05-22 |
| HARE, Christopher Peter | Director | 2011-09-30 | 2013-11-30 |
| HICKS, Dorian Rhodri | Director | 2009-11-18 | 2011-09-30 |
| HINES, Anthony Gordon | Director | 2011-09-30 | 2014-05-31 |
| HINSHELWOOD, Nigel Grant | Director | 2009-11-18 | 2011-02-24 |
| HOPE, Anthony Philip | Director | 2000-07-01 | 2006-05-11 |
| HOWE, Bruce Anthony | Director | 2009-12-14 | 2011-09-30 |
| JARVIS, Gregg Daniel | Director | 2020-12-31 | 2022-09-16 |
| KATZENBERG, Roy | Director | 2011-09-30 | 2017-10-31 |
| KIRK, Nicholas George | Director | 2019-12-19 | 2020-12-31 |
| KRENTERAS, Nicholaos Constantinos | Director | 2012-05-31 | 2019-11-22 |
| LEGGETT, Timothy James | Director | 2014-09-08 | 2023-06-30 |
| MASTERS, Robert John | Director | 1998-09-18 | 2009-09-01 |
| MCCAIG, Malcolm Graham | Director | 2023-05-04 | 2024-11-28 |
| MCCRICKARD, Donald Cecil | Director | 2011-09-30 | 2014-12-31 |
| OWEN, Trevor Lewis | Director | 1998-09-18 | 2003-03-31 |
| PEEK, Roger William | Director | 1998-09-18 | 2009-09-01 |
| PUTTERGILL, Graham Fraser | Director | 1998-12-07 | 2000-06-30 |
| RISEBOROUGH, Christopher | Director | 2023-05-03 | 2024-11-28 |
| ROGERS, Nigel Harold John | Director | 2011-09-30 | 2012-03-28 |
| ROGERS, Shirley Lorna Lucy | Director | 2012-05-31 | 2015-10-30 |
| SCHAEN, Scott Aaron | Director | 2019-12-31 | 2020-12-31 |
| SCHNOR, Christen | Director | 2007-07-03 | 2008-12-17 |
| SPENCE, Richard Gavin | Director | 2009-12-08 | 2011-09-30 |
| SPIEGEL, William Larry | Director | 2011-09-30 | 2012-05-31 |
| SWEENEY, Stephen Gerard | Director | 1998-07-02 | 1998-09-18 |
| TILNEY, Mark John | Director | 2023-01-09 | 2024-11-28 |
| TROOP, Steven Geoffrey | Director | 2006-05-11 | 2007-06-21 |
| TURNER, Marc Jonathan | Director | 1998-07-02 | 1998-09-18 |
| WALKER, Michael Steven | Director | 2020-12-31 | 2022-03-21 |
| WATSON, Andrew Stuart | Director | 2007-09-10 | 2009-11-03 |
| WILLIAMS, Alexander Edward | Director | 2018-11-20 | 2020-12-31 |
| WOOLDRIDGE, John Nicholas Copleston | Director | 2011-09-30 | 2013-01-23 |
| YOUNG, Stephen James | Director | 2007-02-13 | 2007-08-14 |
| NOROSE LIMITED | Corporate Nominee Director | 1998-06-15 | 1998-07-02 |
| NORTON ROSE LIMITED | Corporate Nominee Director | 1998-06-15 | 1998-07-02 |
| R&Q CENTRAL SERVICES LIMITED | Corporate Director | 2020-12-31 | 2020-12-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Oaktree Capital Group Holdings L.P. | Corporate entity | Shares 75–100% | 2025-11-05 | Active |
| Marco Capital Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-11-28 | Ceased 2025-11-10 |
| Randall & Quilter Ii Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2020-12-31 | Ceased 2024-11-28 |
Filing timeline
Last 20 of 276 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-06 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2026-03-06 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-12-30 | AA01 | accounts | Change account reference date company current extended | |
| 2025-07-30 | AA | accounts | Accounts with accounts type full | |
| 2025-06-25 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-01-30 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-01-09 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-12-16 | AUD | auditors | Auditors resignation company | |
| 2024-12-05 | AP01 | officers | Appoint person director company with name date | |
| 2024-12-05 | AP01 | officers | Appoint person director company with name date | |
| 2024-12-05 | AP01 | officers | Appoint person director company with name date | |
| 2024-12-04 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2024-12-04 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-12-04 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-12-04 | AP01 | officers | Appoint person director company with name date | |
| 2024-12-04 | TM01 | officers | Termination director company with name termination date | |
| 2024-12-04 | TM01 | officers | Termination director company with name termination date | |
| 2024-12-04 | TM01 | officers | Termination director company with name termination date | |
| 2024-12-04 | TM01 | officers | Termination director company with name termination date | |
| 2024-12-04 | TM01 | officers | Termination director company with name termination date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31
-
Gross written premiums
—
Not reported
-
Net earned premiums
-100%
£15,000 £0
-
Profit before tax
+86.1%
-£2,029,000 -£283,000
-
Equity
+2.4%
£19,420,000 £19,887,000
-
Claims incurred
-88.5%
£4,700,000 £539,000
-
Insurance contract liabilities
-12.2%
£80,803,000 £70,962,000
-
Investment return
-100.4%
£3,557,000 -£14,000
Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers