Get an alert when RETHINK UNDERWRITING 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

2026-09-30 (in 4mo)

Last filed for 2024-09-30

Confirmation statement due

2027-03-15 (in 10mo)

Last made up 2026-03-01

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having considered the aforementioned, and after making enquiries, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least twelve months from the date of signing/approval of these financial statements. Accordingly, the Company continues to adopt the going concern basis in preparing the 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 · 26 resigned

Name Role Appointed Born Nationality
SAUNDERS, Aisling Katherine Secretary 2024-11-07
CLAPHAM, Richard Malcolm Director 2024-11-06 Mar 1964 British
HUDSON, Mark Andrew Director 2026-04-01 Dec 1967 British
KNEAFSEY, Paul John Director 2025-02-08 Oct 1971 British
STONE, Caroline Sarah Director 2022-12-21 Feb 1972 British
Show 26 resigned officers
Name Role Appointed Resigned
BLAKE, Matt Secretary 2016-03-15 2016-09-27
GRIFFIN, Steven Terence Hunter Secretary 2021-02-02 2024-09-30
MARTINEZ GALLO PEREZ, Maria Victoria Secretary 2002-04-26 2016-03-15
MOORE, Andrew John Secretary 2016-03-15 2021-02-02
DWS SECRETARIES LIMITED Corporate Nominee Secretary 2001-05-16 2002-04-26
BASTOW, Andrew Timothy Director 2016-03-15 2020-01-23
BONIFACE, Michael John Owen Director 2017-02-21 2018-07-31
CAMERON, Angus Kenneth Director 2016-12-01 2019-10-01
CLAPHAM, Richard Malcolm Director 2018-08-16 2018-10-01
COLLINS, Andrew Dominic John Bucke Director 2018-10-01 2018-12-10
DOHERTY, Darren Peter Director 2018-10-01 2023-04-01
HOPKINS, Jonathan David Thomas Director 2010-06-01 2016-03-15
JACKLIN, John Robert Director 2017-02-21 2017-12-15
LAKE, Jae Adele Director 2022-11-11 2023-09-15
MARTINEZ GALLO PEREZ, Maria Victoria Director 2001-07-06 2016-03-15
PHILAND, Paul Michael Director 2001-07-06 2017-01-31
PRINCE, Daniel Oliver Director 2021-03-01 2025-01-31
REID, Stephen David Director 2016-03-15 2016-06-30
RICHARDSON, Elliot Director 2018-10-01 2019-10-01
SEARBY, Matthew Adam Director 2020-05-05 2025-01-31
SELWYN, Timothy Ross Director 2021-08-08 2022-08-01
SMITH, Peter David Director 2016-03-15 2016-11-30
SNEDDEN, Katherine Anne Cameron Director 2020-01-23 2022-06-10
SWEENEY, Kieran Anthony, Mr. Director 2024-02-02 2024-09-19
WILTSHIRE, Darren Paul Director 2019-10-01 2026-02-05
DWS DIRECTORS LIMITED Corporate Nominee Director 2001-05-16 2001-07-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dual International Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-10-01 Active
Hyperion X Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-08-31 Ceased 2019-10-01
Rkh Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-05-08 Ceased 2017-08-31
Howden Broking Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-06 Ceased 2017-05-08

Filing timeline

Last 20 of 159 total filings

Date Type Category Description
2026-04-09 AP01 officers Appoint person director company with name date PDF
2026-04-09 TM01 officers Termination director company with name termination date PDF
2026-03-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-09 CH03 officers Change person secretary company with change date PDF
2025-10-14 AA01 accounts Change account reference date company current extended PDF
2025-10-08 AA accounts Accounts with accounts type full
2025-09-30 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-01 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-01 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-09 SH01 capital Capital allotment shares PDF
2025-03-10 TM01 officers Termination director company with name termination date PDF
2025-02-24 TM01 officers Termination director company with name termination date PDF
2025-02-10 AP01 officers Appoint person director company with name date PDF
2024-12-24 MR04 mortgage Mortgage satisfy charge full
2024-11-11 AP01 officers Appoint person director company with name date PDF
2024-11-11 AP03 officers Appoint person secretary company with name date PDF
2024-10-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-01 TM02 officers Termination secretary company with name termination date PDF
2024-09-25 TM01 officers Termination director company with name termination date PDF
2024-07-12 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page