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.

Free · confirmation link first · unsubscribe in one click

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

1 item

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

Name history

Renamed 3 times since incorporation

  1. INCEPTUM INSURANCE COMPANY LIMITED 2011-10-04 → present
  2. HSBC INSURANCE (UK) LIMITED 2005-01-04 → 2011-10-04
  3. CORINTHIAN INSURANCE COMPANY LIMITED 1998-10-15 → 2005-01-04
  4. DUNTRADE LIMITED 1998-06-15 → 1998-10-15

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
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 00

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

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 PDF
2026-03-06 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-12-30 AA01 accounts Change account reference date company current extended PDF
2025-07-30 AA accounts Accounts with accounts type full
2025-06-25 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-30 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-09 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-12-16 AUD auditors Auditors resignation company
2024-12-05 AP01 officers Appoint person director company with name date PDF
2024-12-05 AP01 officers Appoint person director company with name date PDF
2024-12-05 AP01 officers Appoint person director company with name date PDF
2024-12-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-12-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-04 AD01 address Change registered office address company with date old address new address PDF
2024-12-04 AP01 officers Appoint person director company with name date PDF
2024-12-04 TM01 officers Termination director company with name termination date PDF
2024-12-04 TM01 officers Termination director company with name termination date PDF
2024-12-04 TM01 officers Termination director company with name termination date PDF
2024-12-04 TM01 officers Termination director company with name termination date PDF
2024-12-04 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

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

Official Companies House page