Get an alert when BRACE 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

2026-08-28 (in 3mo)

Last made up 2025-08-14

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. BRACE UNDERWRITING LIMITED 2019-10-21 → present
  2. BRACE AGENCY LIMITED 2019-09-20 → 2019-10-21
  3. CRAFT SPECIALTY AGENCY LIMITED 2019-08-15 → 2019-09-20

Accounts

Audit & accounting basis

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

“The Company has adequate resources to continue trading for at least 12 months from the date of authorisation of these financial statements and the Directors intend for it to do so. Accordingly, they continue to adopt the going concern basis in preparing the Annual Report.”

Group structure

  1. BRACE UNDERWRITING LIMITED · parent
    1. Brace UK & Europe Underwriting Limited 50% · London · Underwriting
    2. Brace Underwriting Corporation 100% · United States · Holding Company
    3. Brace Insurance Services LLC 77.5% · United States · Underwriting

Significant events

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

People

10 active · 5 resigned

Name Role Appointed Born Nationality
CHABE, Tamara Secretary 2025-08-01
MARSDEN, Heather Elizabeth Secretary 2020-11-25
NAHER, Shamsun Secretary 2023-02-22
CAVANAGH, John Paul Director 2019-08-15 Oct 1958 British
COOMBE, Jason Louvet Turner Director 2026-02-03 Jul 1986 British
JOHNSTON, Hayley Director 2026-02-03 Aug 1971 British
KULLER, Albert Ulf Fredrik Director 2026-02-03 Aug 1983 Swedish
MARSDEN, Heather Elizabeth Director 2023-02-22 Oct 1974 American
RAYNER, Paul Michael Director 2019-08-15 Jul 1978 British
SAMBROOK, Thomas Huw Director 2026-02-03 Sep 1988 British
Show 5 resigned officers
Name Role Appointed Resigned
BAKER, Katie Victoria Secretary 2019-08-15 2025-08-04
RUGHANI, Shradha Secretary 2019-08-15 2023-01-26
HOLBERRY, Adam Mark, Mr. Director 2020-02-10 2025-11-06
RAWLINS, Charles, Mr. Director 2020-08-14 2022-02-10
RUGHANI, Shradha Director 2019-08-15 2023-01-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Octave Specialty Limited Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2019-08-15 Active

Filing timeline

Last 20 of 75 total filings

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

  • 2026-03-14 RESOLUTIONS Resolution
  • 2026-03-14 MA Memorandum articles
  • 2025-05-16 RESOLUTIONS Resolution
  • 2025-05-16 MA Memorandum articles
Date Type Category Description
2026-03-17 SH01 capital Capital allotment shares PDF
2026-03-14 RESOLUTIONS resolution Resolution
2026-03-14 MA incorporation Memorandum articles
2026-02-04 AP01 officers Appoint person director company with name date PDF
2026-02-04 AP01 officers Appoint person director company with name date PDF
2026-02-04 AP01 officers Appoint person director company with name date PDF
2026-02-04 AP01 officers Appoint person director company with name date PDF
2026-01-21 SH06 capital Capital cancellation shares
2026-01-21 SH03 capital Capital return purchase own shares
2025-11-25 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-11-07 TM01 officers Termination director company with name termination date PDF
2025-10-06 AA accounts Accounts with accounts type full
2025-08-18 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-14 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-08-12 AD01 address Change registered office address company with date old address new address PDF
2025-08-08 TM02 officers Termination secretary company with name termination date PDF
2025-08-04 AP03 officers Appoint person secretary company with name date PDF
2025-05-22 SH01 capital Capital allotment shares PDF
2025-05-16 RESOLUTIONS resolution Resolution
2025-05-16 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
4

last 24 months

Officers appointed
5

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page