OMEGA UNDERWRITING HOLDINGS LIMITED
Overview
| Company Name | OMEGA UNDERWRITING HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03437588 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OMEGA UNDERWRITING HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is OMEGA UNDERWRITING HOLDINGS LIMITED located?
| Registered Office Address | Floor 29 22 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OMEGA UNDERWRITING HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OMEGA UNDERWRITING HOLDINGS PLC | Mar 22, 2005 | Mar 22, 2005 |
| OMEGA UNDERWRITING HOLDINGS LIMITED | Jan 15, 1998 | Jan 15, 1998 |
| EXTONCROWN LIMITED | Sep 22, 1997 | Sep 22, 1997 |
What are the latest accounts for OMEGA UNDERWRITING HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OMEGA UNDERWRITING HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2025 |
| Overdue | No |
What are the latest filings for OMEGA UNDERWRITING HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Notification of Canopius Holdings Uk Limited as a person with significant control on Jan 01, 2017 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jan 25, 2023 | 2 pages | PSC09 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Termination of appointment of Michael Patrick Duffy as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Appointment of Mr. Sheldon Lacy as a director on Jan 12, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Gavin Mark Phillips as a director on Jan 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nigel Sinclair Meyer as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Director's details changed for Mr Michael Patrick Duffy on Jun 30, 2021 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of Laurie Davison as a director on May 20, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joanne Marshall as a secretary on Oct 10, 2019 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Appointment of Ms. Joanne Marshall as a secretary on Jun 21, 2019 | 2 pages | AP03 | ||
Termination of appointment of Mariana Daoud-O'connell as a secretary on Jun 04, 2019 | 1 pages | TM02 | ||
Who are the officers of OMEGA UNDERWRITING HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LACY, Sheldon, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 302151150001 | |||||
| PHILLIPS, Gavin Mark, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 291135390001 | |||||
| BEVERIDGE, James Warden | Secretary | Whiteridge 12 The Elms CM5 9EJ Ongar Essex | British | 59205700001 | ||||||
| DAOUD-O'CONNELL, Mariana, Mrs. | Secretary | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | 234531080001 | |||||||
| DAVIES, Nicola Jayne | Secretary | 18 Fairmead Avenue AL5 5UE Harpenden Hertfordshire | British | 100001600001 | ||||||
| DONOVAN, Paul | Secretary | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | 172135440001 | |||||||
| GORMAN, Jeremy Philip | Secretary | Clifton Gardens W9 1AU London 58d | British | 3290440005 | ||||||
| GREENFIELD, James William | Secretary | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | 179050440001 | |||||||
| MARSHALL, Joanne, Ms. | Secretary | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | 262286440001 | |||||||
| MERRY, Barbara Jane | Secretary | 11 Montague Avenue SE4 1YP London | British | 66199580001 | ||||||
| REDMAN, Andrew James | Secretary | Eves Orchard Copt Hill Danbury CM3 4NN Chelmsford Essex | British | 2258370001 | ||||||
| SHENTON, Timothy | Secretary | 31 Grange Road Bushey WD23 2LQ Watford Hertfordshire | British | 18238590001 | ||||||
| SMITH, Andrew David | Secretary | 4 The Firs GU30 7PJ Liphook Hampshire | British | 116398610001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390002 | |||||||
| LEBOEUF LAMB CORPORATE SERVICES LIMITED | Secretary | 1 Minster Court Mincing Lane EC3R 7YL London | 80451390001 | |||||||
| ADIE, Andrew James | Director | 4th Floor New London House 6 London Street EC3R 7LP London | United Kingdom | British | 164218790002 | |||||
| BEALE, Inga Kristine | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | United Kingdom | British | 168887120001 | |||||
| BURCHETT, David Roger | Director | 25 Oxenden Wood Road BR6 6HR Chelsfield Kent | England | British | 56652650001 | |||||
| CHARLTON, Peter John | Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 40726920001 | ||||||
| CLARKE, Christopher Alan | Director | Glebe House Kennel Lane GU20 6AA Windlesham Surrey | United Kingdom | British | 67690330001 | |||||
| COOPER, Paul David | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | United Kingdom | British | 178892050001 | |||||
| CRIPPS, Richard Hugh | Director | One Lime Street EC3M 7HA London Gallery 9 | Uk | British | 173498960001 | |||||
| DALY, Mark Ian | Director | 16 Salisbury Road SS9 2JX Leigh On Sea Essex | England | British | 115110860003 | |||||
| DAVIES, Nicola Jayne | Director | 18 Fairmead Avenue AL5 5UE Harpenden Hertfordshire | British | 100001600001 | ||||||
| DAVIES, Stuart Robert | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | England | British | 102224810002 | |||||
| DAVISON, Laurie Esther, Ms. | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | England | Irish | 304127990001 | |||||
| DUFFY, Michael Patrick | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | England | British | 171446030001 | |||||
| FIEDEROWICZ, Walter Michael | Director | North Street PO BOX 939 06759 Litchfield 102 Connecticut United States | American | 134713960001 | ||||||
| HARDEN, Robert John, Mr. | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | United Kingdom | British | 135026050001 | |||||
| JAMES, Penelope Jane | Director | C/O Omega Insurance Holdings New London House, London Street EC3R 7LP London | England | British | 126015410001 | |||||
| LAW, Robert David | Director | One Lime Street EC3M 7HA London Gallery 9 | Uk | British | 173430160001 | |||||
| MANNING, Stephen Trevor | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | United Kingdom | British | 191001170001 | |||||
| MERRY, Barbara Jane | Director | 11 Montague Avenue SE4 1YP London | British | 66199580001 | ||||||
| MEYER, Nigel Sinclair, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 306117510001 | |||||
| MORGAN, Roger Bramall | Director | 10 Tower Bridge Wharf 86 St Katharine's Way E1W 1UR London | United Kingdom | British | 56652170002 |
Who are the persons with significant control of OMEGA UNDERWRITING HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canopius Holdings Uk Limited | Jan 01, 2017 | 22 Bishopsgate EC2N 4BQ London Floor 29 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for OMEGA UNDERWRITING HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | Jan 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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