Get an alert when MX 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 2024-12-31

Confirmation statement due

2026-06-29 (in 1mo)

Last made up 2025-06-15

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 3 times since incorporation

  1. MX UNDERWRITING LIMITED 2021-12-08 → present
  2. CLS RISK SOLUTIONS LIMITED 2016-01-31 → 2021-12-08
  3. CONVEYANCING RISK SOLUTIONS LIMITED 2009-08-04 → 2016-01-31
  4. QUINTEX I.T. LIMITED 2005-08-24 → 2009-08-04

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £8,744,000£8,972,000
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees
Wages

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
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed the financial statements taking into consideration the Company's Net Current Liabilities of "(33,715,000) (2023: Assets £12,127,000) as well as assessing the Company's future viability to continue with its principal activity. In addition, it was deemed appropriate to consider the results and liquidity in the context of the wider group of which the Company is a member. The review included assessing the Group structure, existing financing arrangements and future plans. The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least 12 months from the date of approval of these financial statements. Furthermore, the company has received a letter from the ultimate parent company Specialist Risk Group Topco Ltd, confirming their continued financial support for at least a year after the date the financial statements are approved. Thus the directors continue to adopt the going concern basis of accounting in preparing the annual financial statements. On 20th May 2024, the Group signed a definitive agreement to be sold to Warburg Pincus, the global growth investor, and Temasek, the global investor. Completion of the transaction took place on 25th September 2024. As of the date of completion the Group's parent company has put in place Acquisition and Revolving Credit facilities that will ensure the Group will continue to have the funding required for is organic and acquisition growth strategies. Furthermore, the new investors have confirmed to the regulator (FCA) that the business will continue to operate as is with no material change to the group structure expected. The directors are therefore again, satisfied that these financial statements be prepared on a going concern basis.”

Group structure

  1. MX UNDERWRITING LIMITED · parent
    1. Capulus Limited 100% · England and Wales
    2. MX Motorsport Limited 75% · England
    3. NW RE Limited 100% · England · specialist MGA that focusses on excess layer facultative reinsurance for property risks
    4. NW (FAC) RI Limited 100% · England
    5. One Claim Limited 100% · United Kingdom · claims administrator based in London
    6. Vivere Holdings Limited 100% · UK · owner-managed specialty underwriting agency based in the UK and solely focused on commercial motor business.
    7. Apricus Topco Limited 100% · Wales

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 17 resigned

Name Role Appointed Born Nationality
BORKHATARIA, Eleanor Rachel Secretary 2022-09-29
ANDERSON, Lee David Director 2023-01-18 Jan 1972 British
DOMAINGUE, Jean-Claude Pierre Director 2015-12-31 Jul 1973 British
HANLY, Joseph James Director 2022-08-02 Jul 1971 Irish
NIMMO, Neil Keith Director 2026-02-18 Jan 1961 British
Show 17 resigned officers
Name Role Appointed Resigned
ELLIOTT, Peter Leonard Secretary 2006-09-22 2009-10-06
BLOOMSBURY COMPANY SECRETARIES LIMITED Corporate Secretary 2017-11-29 2019-09-01
BPL SOLICITORS LIMITED Corporate Secretary 2009-09-01 2017-11-29
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2005-08-24 2006-09-22
BEDFORD, Dean Director 2019-02-01 2024-09-11
BEST, Robert William Director 2020-07-21 2022-09-30
DOWNEY, Warren Director 2022-08-02 2026-02-18
ELLIOTT, Peter Leonard Director 2006-09-22 2009-10-01
LE BRETON, Matthew Snowdon Director 2015-12-07 2021-11-04
LEBECQ, Clare Louise Director 2022-08-02 2024-09-02
O'CONNOR, Thomas David Director 2019-02-01 2021-11-04
O'SHEA, Christine Margaret Director 2006-09-22 2009-10-06
PARTINGTON, Roy Peter Director 2009-09-01 2020-10-31
PLEWS, Thomas Meredith Director 2015-12-31 2021-11-04
RIDDIOUGH, James Harry Director 2020-09-15 2021-11-04
SPARROW, David Neil Director 2020-10-01 2021-12-31
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2005-08-24 2006-09-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Specialist Risk Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-11-04 Active
Richard Egglishaw Individual Shares 25–50% 2020-01-08 Ceased 2021-11-04
Mr Matthew Snowdon Le Breton Individual Shares 50–75% 2018-03-12 Ceased 2021-11-04
Mrs Emma Le Breton Individual Shares 25–50% 2018-02-14 Ceased 2020-12-03
Richard Egglishaw Individual Shares 50–75% 2016-11-30 Ceased 2018-03-12
Mr Matthew Snowdon Lebreton Individual Shares 75–100% 2016-04-06 Ceased 2016-11-30

Filing timeline

Last 20 of 129 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-11-11 CC04 Statement of companys objects
  • 2022-10-31 RESOLUTIONS Resolution
  • 2022-10-28 MA Memorandum articles
Date Type Category Description
2026-03-11 AP01 officers Appoint person director company with name date PDF
2026-02-19 TM01 officers Termination director company with name termination date PDF
2026-02-02 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-01-20 CH03 officers Change person secretary company with change date PDF
2025-12-29 AA accounts Accounts with accounts type full
2025-08-24 AD01 address Change registered office address company with date old address new address PDF
2025-06-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-28 AA accounts Accounts with accounts type full
2024-09-16 TM01 officers Termination director company with name termination date PDF
2024-09-16 TM01 officers Termination director company with name termination date PDF
2024-06-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-11 CH03 officers Change person secretary company with change date PDF
2023-07-06 AA accounts Accounts with accounts type full
2023-06-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-28 AD01 address Change registered office address company with date old address new address PDF
2023-01-18 AP01 officers Appoint person director company with name date PDF
2022-11-11 CC04 change-of-constitution Statement of companys objects
2022-11-01 AP03 officers Appoint person secretary company with name date PDF
2022-10-31 RESOLUTIONS resolution Resolution
2022-10-28 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

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

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