OMEGA UNDERWRITING HOLDINGS LIMITED

OMEGA UNDERWRITING HOLDINGS LIMITED

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

    Company NameOMEGA UNDERWRITING HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03437588
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of OMEGA UNDERWRITING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OMEGA UNDERWRITING HOLDINGS PLC Mar 22, 2005Mar 22, 2005
    OMEGA UNDERWRITING HOLDINGS LIMITEDJan 15, 1998Jan 15, 1998
    EXTONCROWN LIMITEDSep 22, 1997Sep 22, 1997

    What are the latest accounts for OMEGA UNDERWRITING HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Notification of Canopius Holdings Uk Limited as a person with significant control on Jan 01, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 25, 2023

    2 pagesPSC09

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Termination of appointment of Michael Patrick Duffy as a director on Jan 13, 2022

    1 pagesTM01

    Appointment of Mr. Sheldon Lacy as a director on Jan 12, 2022

    2 pagesAP01

    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

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Director's details changed for Mr Michael Patrick Duffy on Jun 30, 2021

    2 pagesCH01

    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

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Joanne Marshall as a secretary on Oct 10, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Appointment of Ms. Joanne Marshall as a secretary on Jun 21, 2019

    2 pagesAP03

    Termination of appointment of Mariana Daoud-O'connell as a secretary on Jun 04, 2019

    1 pagesTM02

    Who are the officers of OMEGA UNDERWRITING HOLDINGS 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
    234531080001
    DAVIES, Nicola Jayne
    18 Fairmead Avenue
    AL5 5UE Harpenden
    Hertfordshire
    Secretary
    18 Fairmead Avenue
    AL5 5UE Harpenden
    Hertfordshire
    British100001600001
    DONOVAN, Paul
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Secretary
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    172135440001
    GORMAN, Jeremy Philip
    Clifton Gardens
    W9 1AU London
    58d
    Secretary
    Clifton Gardens
    W9 1AU London
    58d
    British3290440005
    GREENFIELD, James William
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Secretary
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    179050440001
    MARSHALL, Joanne, Ms.
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Secretary
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    262286440001
    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
    SHENTON, Timothy
    31 Grange Road
    Bushey
    WD23 2LQ Watford
    Hertfordshire
    Secretary
    31 Grange Road
    Bushey
    WD23 2LQ Watford
    Hertfordshire
    British18238590001
    SMITH, Andrew David
    4 The Firs
    GU30 7PJ Liphook
    Hampshire
    Secretary
    4 The Firs
    GU30 7PJ Liphook
    Hampshire
    British116398610001
    CLIFFORD CHANCE SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390002
    LEBOEUF LAMB CORPORATE SERVICES LIMITED
    1 Minster Court
    Mincing Lane
    EC3R 7YL London
    Secretary
    1 Minster Court
    Mincing Lane
    EC3R 7YL London
    80451390001
    ADIE, Andrew James
    4th Floor New London House
    6 London Street
    EC3R 7LP London
    Director
    4th Floor New London House
    6 London Street
    EC3R 7LP London
    United KingdomBritish164218790002
    BEALE, Inga Kristine
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    United KingdomBritish168887120001
    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
    Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British40726920001
    CLARKE, Christopher Alan
    Glebe House
    Kennel Lane
    GU20 6AA Windlesham
    Surrey
    Director
    Glebe House
    Kennel Lane
    GU20 6AA Windlesham
    Surrey
    United KingdomBritish67690330001
    COOPER, Paul David
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    United KingdomBritish178892050001
    CRIPPS, Richard Hugh
    One Lime Street
    EC3M 7HA London
    Gallery 9
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    UkBritish173498960001
    DALY, Mark Ian
    16 Salisbury Road
    SS9 2JX Leigh On Sea
    Essex
    Director
    16 Salisbury Road
    SS9 2JX Leigh On Sea
    Essex
    EnglandBritish115110860003
    DAVIES, Nicola Jayne
    18 Fairmead Avenue
    AL5 5UE Harpenden
    Hertfordshire
    Director
    18 Fairmead Avenue
    AL5 5UE Harpenden
    Hertfordshire
    British100001600001
    DAVIES, Stuart Robert
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    EnglandBritish102224810002
    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
    DUFFY, Michael Patrick
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    United Kingdom
    EnglandBritish171446030001
    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
    HARDEN, Robert John, Mr.
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    United KingdomBritish135026050001
    JAMES, Penelope Jane
    C/O Omega Insurance Holdings
    New London House, London Street
    EC3R 7LP London
    Director
    C/O Omega Insurance Holdings
    New London House, London Street
    EC3R 7LP London
    EnglandBritish126015410001
    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
    United Kingdom
    Director
    One Lime Street
    EC3M 7HA London
    Gallery 9
    United Kingdom
    United KingdomBritish191001170001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    England
    Jan 01, 2017
    22 Bishopsgate
    EC2N 4BQ London
    Floor 29
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04818520
    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.

    What are the latest statements on persons with significant control for OMEGA UNDERWRITING HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Jan 01, 2017The 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