Advanced company searchLink opens in new window

OMEGA UNDERWRITING HOLDINGS LIMITED

Company number 03437588

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2018 AP01 Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018
07 Jun 2018 TM01 Termination of appointment of Robert John Harden as a director on 31 May 2018
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
03 Jan 2018 AP01 Appointment of Mr. Robert John Harden as a director on 20 December 2017
03 Jan 2018 TM01 Termination of appointment of Paul David Cooper as a director on 31 December 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 AP03 Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017
13 Apr 2017 AP01 Appointment of Michael Duffy as a director on 4 August 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Dec 2016 TM01 Termination of appointment of Stuart Robert Davies as a director on 22 November 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
10 Aug 2016 AD01 Registered office address changed from 5th Floor New London House 6 London Street London EC3R 7LP to Gallery 9 One Lime Street London EC3M 7HA on 10 August 2016
10 Aug 2016 AD04 Register(s) moved to registered office address 5th Floor New London House 6 London Street London EC3R 7LP
29 Jul 2016 TM01 Termination of appointment of Michael Clive Watson as a director on 29 July 2016
29 Jul 2016 TM01 Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016
29 Jul 2016 AP01 Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016
22 Feb 2016 TM02 Termination of appointment of James William Greenfield as a secretary on 10 February 2016
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000,000.05
04 Oct 2015 AA Full accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000,000.05
02 Oct 2014 AA Full accounts made up to 31 December 2013
21 Feb 2014 AP01 Appointment of Paul David Cooper as a director
21 Feb 2014 AP01 Appointment of Stephen Trevor Manning as a director
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000,000.05
14 Jan 2014 TM01 Termination of appointment of Inga Beale as a director