Get an alert when HELIOS UNDERWRITING PLC 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

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-04 (in 2mo)

Last made up 2025-06-20

Watchouts

None on the register

Cash

£29M

-28.7% vs 2023

Net assets

£173M

+6.4% vs 2023

Employees

Average over period

Profit before tax

£21M

-42.3% vs 2023

Name history

Renamed 2 times since incorporation

  1. HELIOS UNDERWRITING PLC 2014-01-22 → present
  2. HAMPDEN UNDERWRITING PLC 2007-07-10 → 2014-01-22
  3. SENTINEL UNDERWRITING PLC 2006-08-01 → 2007-07-10

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit £36,256,000£20,929,000
Profit before tax £36,256,000£20,929,000
Net profit £38,543,000£18,575,000
Cash £40,596,000£28,935,000
Total assets less current liabilities £214,630,000£224,691,000
Net assets £162,701,000£173,116,000
Equity £162,701,000£173,116,000
Average employees
Wages £2,732,000£3,111,000

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed 16.9%9.3%
Gearing (liabilities / total assets) 27.2%26.7%
Current ratio 12.16x7.36x
Interest cover 21.08x3.45x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Our evaluation of the directors' assessment of the company's ability to continue to adopt the going concern basis of accounting included: Obtaining director's assessment of going concern covering the period of at least 12 months from the date of the financial statements being approved; Challenging the forecasts and assumptions of this assessment; Considering the appropriateness of the assessment in light of our understanding of the Company.”

Group structure

  1. HELIOS UNDERWRITING PLC · parent
    1. Nameco (No. 917) Limited 1% · Lloyd's of London corporate vehicle
    2. Helios UTG Partner Limited 1% · Corporate partner
    3. Charmac Underwriting Limited 1% · Lloyd's of London corporate vehicle
    4. RBC CEES Trustee Limited 1% · Jersey · Joint Share Ownership Plan
    5. Helios LLV One Limited 1% · Lloyd's of London corporate vehicle

Significant events

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

People

9 active · 17 resigned

Name Role Appointed Born Nationality
JAIN, Reva Secretary 2025-06-30
CHAMBERS, John Edmond Director 2024-06-28 Jan 1965 British
CHRISTIE, Andrew Hildred Director 2013-07-08 Mar 1956 British
HANBURY, Nigel John Director 2012-10-01 Mar 1957 British
LIBASSI, Thomas John Director 2021-04-20 Dec 1958 American
MAITRA, Adhiraj Director 2025-06-30 Apr 1983 British
PARSONS, Joanna Tamar Director 2025-10-20 Feb 1964 British
TUCKER, Louis Georg De Normanville Director 2025-10-20 Nov 1972 British
WADE, Katharine Anne Director 2024-08-29 Jan 1973 British
Show 17 resigned officers
Name Role Appointed Resigned
BRUCE, Martha Blanche Waymark Secretary 2014-03-01 2024-03-21
HARBER, Ben Secretary 2024-12-03 2025-06-30
VAN DER MEIJDEN, Kristel Secretary 2024-03-21 2024-12-03
HAMPDEN LEGAL PLC Corporate Secretary 2007-07-01 2014-03-01
HAMPDEN LEGAL PLC Corporate Secretary 2006-08-01 2006-08-04
SDG SECRETARIES LIMITED Corporate Nominee Secretary 2006-08-01 2006-08-01
CUNNINGHAM, Harold Michael Clunie Director 2007-08-09 2023-06-29
EVANS, Jeremy Richard Holt Director 2006-08-01 2021-02-06
FITZALAN HOWARD, Edward William, Duke Of Norfolk Director 2018-01-01 2024-04-19
LESLIE, John Andrew Director 2006-08-04 2013-06-27
MANNERS, Arthur Roger Director 2016-04-08 2025-06-30
OLIVER, James Michael Yorrick, Sir Director 2006-08-04 2017-06-29
REITH, Martin Robert Davidson Director 2021-04-20 2024-06-10
WADE, Michael John Director 2023-06-29 2025-02-28
NOMINA PLC Corporate Director 2006-08-01 2006-08-04
SDG REGISTRARS LIMITED Corporate Nominee Director 2006-08-01 2006-08-01
SDG SECRETARIES LIMITED Corporate Nominee Director 2006-08-01 2006-08-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Will Roseff Individual Shares 25–50%, Voting 25–50% 2017-07-24 Ceased 2021-04-09

Filing timeline

Last 20 of 204 total filings

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

  • 2025-11-04 RESOLUTIONS Resolution
  • 2025-07-10 RESOLUTIONS Resolution
Date Type Category Description
2025-11-21 SH06 capital Capital cancellation shares
2025-11-21 SH03 capital Capital return purchase own shares
2025-11-20 CH01 officers Change person director company with change date PDF
2025-11-18 SH01 capital Capital allotment shares PDF
2025-11-04 RESOLUTIONS resolution Resolution
2025-10-22 AP01 officers Appoint person director company with name date PDF
2025-10-22 AP01 officers Appoint person director company with name date PDF
2025-07-10 RESOLUTIONS resolution Resolution
2025-07-02 AP01 officers Appoint person director company with name date PDF
2025-07-02 AP03 officers Appoint person secretary company with name date PDF
2025-07-02 TM01 officers Termination director company with name termination date PDF
2025-07-02 TM02 officers Termination secretary company with name termination date PDF
2025-06-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-12 SH04 capital Capital sale or transfer treasury shares with date currency capital figure
2025-06-06 AA accounts Accounts with accounts type full
2025-03-04 TM01 officers Termination director company with name termination date PDF
2024-12-05 AP03 officers Appoint person secretary company with name date PDF
2024-12-05 TM02 officers Termination secretary company with name termination date PDF
2024-08-31 AP01 officers Appoint person director company with name date PDF
2024-08-06 SH03 capital Capital return purchase own shares treasury capital date

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
5

last 24 months

Officers appointed
4

last 12 months

Officers resigned
2

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