OPTIO UNDERWRITING LTD
Overview
Company Name | OPTIO UNDERWRITING LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09524616 |
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 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 Address | No |
What were the previous names of OPTIO UNDERWRITING LTD?
Company Name | From | Until |
---|---|---|
COVE PROGRAM UNDERWRITING LTD. | Dec 16, 2015 | Dec 16, 2015 |
COVE PROGRAM UW LIMITED | Apr 02, 2015 | Apr 02, 2015 |
What are the latest accounts for OPTIO UNDERWRITING LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OPTIO UNDERWRITING LTD?
Last Confirmation Statement Made Up To | Apr 02, 2026 |
---|---|
Next Confirmation Statement Due | Apr 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 02, 2025 |
Overdue | No |
What are the latest filings for OPTIO UNDERWRITING LTD?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Deepak Soni on Apr 03, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Gary John Head as a director on Mar 03, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Hannah Jean Greaves as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||
Director's details changed for Mrs Insiyah Davenport on Feb 12, 2025 | 2 pages | CH01 | ||||||
Termination of appointment of Andrew Stuart Graham as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||
Appointment of Mrs Insiyah Davenport as a director on Nov 21, 2024 | 2 pages | AP01 | ||||||
Appointment of Deepak Soni as a director on Oct 28, 2024 | 2 pages | AP01 | ||||||
Registration of charge 095246160006, created on Oct 10, 2024 | 49 pages | MR01 | ||||||
Registration of charge 095246160005, created on Sep 30, 2024 | 51 pages | MR01 | ||||||
Appointment of Callidus Secretaries Limited as a secretary on Jul 01, 2024 | 2 pages | AP04 | ||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||
Termination of appointment of Kevin Francis Cleary as a director on Jul 03, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of David Peter Robinson as a director on Apr 15, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Angus Hugh Grenfell Bailey as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Mark Stephen Mugge as a director on Nov 10, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Angus Hugh Grenfell Bailey as a director on Sep 29, 2023 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||
Termination of appointment of Udaiveer Anand as a director on May 31, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Hannah Jean Greaves as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Andrew Stuart Graham as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||
Director's details changed for Mr Udaiveer Anand on Dec 01, 2022 | 2 pages | CH01 | ||||||
Appointment of Hannah Jean Greaves as a director on Oct 28, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Who are the officers of OPTIO UNDERWRITING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CALLIDUS SECRETARIES LIMITED | Secretary | Old Jewry EC2R 8DD London Becket House England |
| 131382140002 | ||||||||||
DAVENPORT, Insiyah | Director | Minster Court Mincing Lane EC3R 7AA London 10th Floor, 1 England | United Kingdom | British | Group Chief Risk Officer | 330501680001 | ||||||||
FOSH, Matthew Kailey | Director | Minster Court Mincing Lane EC3R 7AA London 10th Floor, 1 England | England | British | Chairman | 29342340002 | ||||||||
HEAD, Gary John | Director | 1 Minster Court Mincing Lane EC3R 7AA London 10th Floor United Kingdom | United States | British | Insurance Director | 333972560001 | ||||||||
MUGGE, Mark Stephen | Director | Minster Court Mincing Lane EC3R 7AA London 10th Floor, 1 England | England | British | Director | 162920630005 | ||||||||
SONI, Deepak | Director | Minster Court Mincing Lane EC3R 7AA London 10th Floor, 1 England | England | British | Insurance Professional | 330221650001 | ||||||||
ANAND, Udaiveer | Director | Minster Court Mincing Lane EC3R 7AA London 10th Floor, 1 England | United Kingdom | British | Chief Financial Officer | 244813880002 | ||||||||
BAILEY, Angus Hugh Grenfell | Director | Minster Court Mincing Lane EC3R 7AA London 10th Floor, 1 England | England | British | Director | 314193580001 | ||||||||
CLEARY, Kevin Francis | Director | Minster Court Mincing Lane EC3R 7AA London 10th Floor, 1 England | England | British | Insurance Professional | 235877770001 | ||||||||
GRAHAM, Andrew Stuart | Director | Minster Court Mincing Lane EC3R 7AA London 10th Floor, 1 England | England | British | Managing Director | 246497000001 | ||||||||
GREAVES, Hannah Jean | Director | Minster Court Mincing Lane EC3R 7AA London 10th Floor, 1 England | England | British | Group Underwriting Manager | 301688580001 | ||||||||
HARDEN, Robert John | Director | Minster Court Mincing Lane EC3R 7AA London 10th Floor, 1 England | England | British | Insurance Professional | 256708920001 | ||||||||
HASTINGS, Kevin Maurice | Director | Minster Court Mincing Lane EC3R 7AA London 10th Floor, 1 England | United Kingdom | British | Company Director | 161928310004 | ||||||||
JANSEN, Paul Mark | Director | Minster Court Mincing Lane EC3R 7AA London 10th Floor, 1 England | England | British | Insurance Broker | 196460560003 | ||||||||
MAWSON, John Peter Michael | Director | Minster Court Mincing Lane EC3R 7AA London 10th Floor, 1 England | United Kingdom | British | Company Director | 80466950001 | ||||||||
MISTRY, Manesh Hasmukh | Director | Minster Court Mincing Lane EC3R 7AA London 10th Floor, 1 England | England | British | It Professional | 158389880003 | ||||||||
ROBINSON, David Peter | Director | Minster Court Mincing Lane EC3R 7AA London 10th Floor, 1 England | England | British | Director | 169884710001 | ||||||||
UMBERS, David Michael Robert | Director | Minster Court Mincing Lane EC3R 7AA London 10th Floor, 1 England | United Kingdom | British | Insurance Professional | 116085050002 | ||||||||
WESTERN, Paul David | Director | Minster Court Mincing Lane EC3R 7AA London 10th Floor, 1 England | England | British | Insurance Professional | 263113300001 |
Who are the persons with significant control of OPTIO UNDERWRITING LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Optio Group Limited | Nov 15, 2021 | One Minster Court Mincing Lane EC3R 7AA London 10th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cove Program Managers Ltd | Apr 06, 2016 | 10 Salisbury Square EC4Y 8EH London St Bride's House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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