OPTIO UNDERWRITING LTD

OPTIO UNDERWRITING LTD

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

    Company NameOPTIO UNDERWRITING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09524616
    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 OPTIO UNDERWRITING LTD?

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

    Where is OPTIO UNDERWRITING LTD located?

    Registered Office Address
    10th Floor, 1 Minster Court
    Mincing Lane
    EC3R 7AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OPTIO UNDERWRITING LTD?

    Previous Company Names
    Company NameFromUntil
    COVE PROGRAM UNDERWRITING LTD.Dec 16, 2015Dec 16, 2015
    COVE PROGRAM UW LIMITEDApr 02, 2015Apr 02, 2015

    What are the latest accounts for OPTIO UNDERWRITING LTD?

    OverdueNo
    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 OPTIO UNDERWRITING LTD?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for OPTIO UNDERWRITING LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Deepak Soni on Apr 03, 2025

    2 pagesCH01

    Confirmation statement made on Apr 02, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Gary John Head as a director on Mar 03, 2025

    2 pagesAP01

    Termination of appointment of Hannah Jean Greaves as a director on Jan 30, 2025

    1 pagesTM01

    Director's details changed for Mrs Insiyah Davenport on Feb 12, 2025

    2 pagesCH01

    Termination of appointment of Andrew Stuart Graham as a director on Jan 30, 2025

    1 pagesTM01

    Appointment of Mrs Insiyah Davenport as a director on Nov 21, 2024

    2 pagesAP01

    Appointment of Deepak Soni as a director on Oct 28, 2024

    2 pagesAP01

    Registration of charge 095246160006, created on Oct 10, 2024

    49 pagesMR01

    Registration of charge 095246160005, created on Sep 30, 2024

    51 pagesMR01

    Appointment of Callidus Secretaries Limited as a secretary on Jul 01, 2024

    2 pagesAP04

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Termination of appointment of Kevin Francis Cleary as a director on Jul 03, 2024

    1 pagesTM01

    Termination of appointment of David Peter Robinson as a director on Apr 15, 2024

    1 pagesTM01

    Termination of appointment of Angus Hugh Grenfell Bailey as a director on Mar 18, 2024

    1 pagesTM01

    Confirmation statement made on Apr 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Mark Stephen Mugge as a director on Nov 10, 2023

    2 pagesAP01

    Appointment of Mr Angus Hugh Grenfell Bailey as a director on Sep 29, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Termination of appointment of Udaiveer Anand as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Hannah Jean Greaves as a director

    3 pagesRP04AP01

    Appointment of Mr Andrew Stuart Graham as a director on Jan 16, 2023

    2 pagesAP01

    Director's details changed for Mr Udaiveer Anand on Dec 01, 2022

    2 pagesCH01

    Appointment of Hannah Jean Greaves as a director on Oct 28, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 30, 2023Clarification A second filed AP01 was registered on 30/01/2023.

    Who are the officers of OPTIO UNDERWRITING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLIDUS SECRETARIES LIMITED
    Old Jewry
    EC2R 8DD London
    Becket House
    England
    Secretary
    Old Jewry
    EC2R 8DD London
    Becket House
    England
    Identification TypeUK Limited Company
    Registration Number06327030
    131382140002
    DAVENPORT, Insiyah
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    United KingdomBritishGroup Chief Risk Officer330501680001
    FOSH, Matthew Kailey
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    EnglandBritishChairman29342340002
    HEAD, Gary John
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor
    United Kingdom
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor
    United Kingdom
    United StatesBritishInsurance Director333972560001
    MUGGE, Mark Stephen
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    EnglandBritishDirector162920630005
    SONI, Deepak
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    EnglandBritishInsurance Professional330221650001
    ANAND, Udaiveer
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    United KingdomBritishChief Financial Officer244813880002
    BAILEY, Angus Hugh Grenfell
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    EnglandBritishDirector314193580001
    CLEARY, Kevin Francis
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    EnglandBritishInsurance Professional235877770001
    GRAHAM, Andrew Stuart
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    EnglandBritishManaging Director246497000001
    GREAVES, Hannah Jean
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    EnglandBritishGroup Underwriting Manager301688580001
    HARDEN, Robert John
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    EnglandBritishInsurance Professional256708920001
    HASTINGS, Kevin Maurice
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    United KingdomBritishCompany Director161928310004
    JANSEN, Paul Mark
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    EnglandBritishInsurance Broker196460560003
    MAWSON, John Peter Michael
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    United KingdomBritishCompany Director80466950001
    MISTRY, Manesh Hasmukh
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    EnglandBritishIt Professional158389880003
    ROBINSON, David Peter
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    EnglandBritishDirector169884710001
    UMBERS, David Michael Robert
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    United KingdomBritishInsurance Professional116085050002
    WESTERN, Paul David
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor, 1
    England
    EnglandBritishInsurance Professional263113300001

    Who are the persons with significant control of OPTIO UNDERWRITING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optio Group Limited
    One Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor
    England
    Nov 15, 2021
    One Minster Court
    Mincing Lane
    EC3R 7AA London
    10th Floor
    England
    No
    Legal FormCompany
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act United Kingdom
    Place RegisteredCompanies House Uk
    Registration Number11032254
    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.
    Cove Program Managers Ltd
    10 Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    Apr 06, 2016
    10 Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish - Companies Act 2006
    Place RegisteredRegistered In England And Wales
    Registration Number07748598
    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.

    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