OMEGA UNDERWRITING AGENTS LIMITED

OMEGA UNDERWRITING AGENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameOMEGA UNDERWRITING AGENTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03437356
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OMEGA UNDERWRITING AGENTS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is OMEGA UNDERWRITING AGENTS LIMITED located?

    Registered Office Address
    Floor 29 22 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OMEGA UNDERWRITING AGENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOSSILDRIFT LIMITEDSep 22, 1997Sep 22, 1997

    What are the latest accounts for OMEGA UNDERWRITING AGENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OMEGA UNDERWRITING AGENTS LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2026
    Next Confirmation Statement DueFeb 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2025
    OverdueNo

    What are the latest filings for OMEGA UNDERWRITING AGENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 07, 2025

    LRESSP

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Appointment of Mr. Sheldon Lacy as a director on Jul 18, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Termination of appointment of Michael Clive Watson as a director on Jul 18, 2024

    1 pagesTM01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr. Gavin Mark Phillips as a director on Jan 04, 2022

    2 pagesAP01

    Termination of appointment of Nigel Sinclair Meyer as a director on Dec 31, 2021

    1 pagesTM01

    Register inspection address has been changed from Gallery 9 One Lime Street London EC3M 7HA United Kingdom to Floor 29 22 Bishopsgate London EC2N 4BQ

    1 pagesAD02

    Change of details for Omega Underwriting Holdings Limited as a person with significant control on Jun 30, 2021

    2 pagesPSC05

    Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA United Kingdom to Floor 29 22 Bishopsgate London EC2N 4BQ on Jun 30, 2021

    1 pagesAD01

    Termination of appointment of Laurie Davison as a director on May 20, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Appointment of Mr. Nigel Sinclair Meyer as a director on Apr 04, 2019

    2 pagesAP01

    Appointment of Ms. Laurie Davison as a director on Mar 06, 2019

    2 pagesAP01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Who are the officers of OMEGA UNDERWRITING AGENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LACY, Sheldon, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    United KingdomBritish302151150001
    PHILLIPS, Gavin Mark, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    United KingdomBritish291135390001
    BEVERIDGE, James Warden
    Whiteridge 12 The Elms
    CM5 9EJ Ongar
    Essex
    Secretary
    Whiteridge 12 The Elms
    CM5 9EJ Ongar
    Essex
    British59205700001
    DAOUD-O'CONNELL, Mariana, Mrs.
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Secretary
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    235674500001
    DONOVAN, Paul
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Secretary
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    172135350001
    GREENFIELD, James William
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Secretary
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    178916480001
    HOWE, Adrian
    68 Minchenden Crescent
    Southgate
    N14 7EN London
    Secretary
    68 Minchenden Crescent
    Southgate
    N14 7EN London
    British56652490001
    MARSHALL, Joanne, Ms.
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Secretary
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    262283350001
    MERRY, Barbara Jane
    11 Montague Avenue
    SE4 1YP London
    Secretary
    11 Montague Avenue
    SE4 1YP London
    British66199580001
    REDMAN, Andrew James
    Eves Orchard Copt Hill
    Danbury
    CM3 4NN Chelmsford
    Essex
    Secretary
    Eves Orchard Copt Hill
    Danbury
    CM3 4NN Chelmsford
    Essex
    British2258370001
    SMITH, Andrew David
    4 The Firs
    GU30 7PJ Liphook
    Hampshire
    Secretary
    4 The Firs
    GU30 7PJ Liphook
    Hampshire
    British116398610001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    DEWEY & LEBOEUF CORPORATE SERVICES LIMITED
    No 1 Minister Court
    Mincing Lane
    EC3R 7YL London
    Secretary
    No 1 Minister Court
    Mincing Lane
    EC3R 7YL London
    125820880001
    ADIE, Andrew James
    Yantlet House Barn Close
    Borden
    ME9 8JW Sittingbourne
    Kent
    Director
    Yantlet House Barn Close
    Borden
    ME9 8JW Sittingbourne
    Kent
    United KingdomBritish164218790002
    BARBER, John Stuart
    Little Potash Barn
    Berden
    CM23 1BG Bishops Stortford
    Essex
    Director
    Little Potash Barn
    Berden
    CM23 1BG Bishops Stortford
    Essex
    EnglandBritish49650020005
    BEVERIDGE, James Warden
    Whiteridge 12 The Elms
    CM5 9EJ Ongar
    Essex
    Director
    Whiteridge 12 The Elms
    CM5 9EJ Ongar
    Essex
    British59205700001
    BURCHETT, David Roger
    25 Oxenden Wood Road
    BR6 6HR Chelsfield
    Kent
    Director
    25 Oxenden Wood Road
    BR6 6HR Chelsfield
    Kent
    EnglandBritish56652650001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    DALY, Mark Ian
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    EnglandBritish115110860003
    DAVIES, Nicola Jayne
    18 Fairmead Avenue
    AL5 5UE Harpenden
    Hertfordshire
    Director
    18 Fairmead Avenue
    AL5 5UE Harpenden
    Hertfordshire
    British100001600001
    DAVISON, Laurie Esther, Ms.
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    EnglandIrish304127990001
    FIEDEROWICZ, Walter Michael
    North Street
    PO BOX 939
    06759 Litchfield
    102
    Connecticut
    United States
    Director
    North Street
    PO BOX 939
    06759 Litchfield
    102
    Connecticut
    United States
    American134713960001
    FIELD, Roger Anthony
    New London House
    6 London Street
    EC3R 7LP London
    Director
    New London House
    6 London Street
    EC3R 7LP London
    EnglandBritish101275950001
    LAW, Robert David
    One Lime Street
    EC3M 7HA London
    Gallery 9
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    UkBritish173430160001
    MANNING, Stephen Trevor
    One Lime Street
    EC3M 7HA London
    Gallery 9
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    UkBritish173430240001
    MERCER, Ian William
    New London House
    6 London Street
    EC3R 7LP London
    Director
    New London House
    6 London Street
    EC3R 7LP London
    United KingdomBritish133793380001
    MERRY, Barbara Jane
    11 Montague Avenue
    SE4 1YP London
    Director
    11 Montague Avenue
    SE4 1YP London
    British66199580001
    MEYER, Nigel Sinclair, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    United KingdomBritish306117510001
    MORGAN, Roger Bramall
    10 Tower Bridge Wharf
    86 St Katharine's Way
    E1W 1UR London
    Director
    10 Tower Bridge Wharf
    86 St Katharine's Way
    E1W 1UR London
    United KingdomBritish56652170002
    OAKES, Robin Geoffrey
    New London House
    6 London Street
    EC3R 7LP London
    Director
    New London House
    6 London Street
    EC3R 7LP London
    EnglandBritish46150280001
    OXFORD, Philip John
    Barling Green Farmhouse Lenham Road
    Headcorn
    TN27 9LQ Ashford
    Kent
    Director
    Barling Green Farmhouse Lenham Road
    Headcorn
    TN27 9LQ Ashford
    Kent
    British56652560001
    PALMER, Clifford Frederick
    Flat 50 Dolben Court
    Montaigne Close
    SW1P 4BB London
    Director
    Flat 50 Dolben Court
    Montaigne Close
    SW1P 4BB London
    EnglandBritish3860820005
    PEXTON, Richard Anthony
    New London House
    6 London Street
    EC3R 7LP London
    Director
    New London House
    6 London Street
    EC3R 7LP London
    EnglandBritish36011070003
    POWELL, John Francis
    New London House
    6 London Street
    EC3R 7LP London
    Director
    New London House
    6 London Street
    EC3R 7LP London
    United KingdomBritish37106140006
    RAISHBROOK, Jeremy Benton
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    United KingdomBritish70209930002

    Who are the persons with significant control of OMEGA UNDERWRITING AGENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Dec 31, 2017
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3437588
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lime Street
    EC3M 7HA London
    Gallery 9 One
    Apr 06, 2016
    Lime Street
    EC3M 7HA London
    Gallery 9 One
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3437588
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OMEGA UNDERWRITING AGENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Apr 20, 2026Due to be dissolved on
    Aug 07, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pwc Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pwc Llp, 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0