Active
Company Information for OPUS UNDERWRITING LIMITED
Castle Court, 41 London Road, Reigate, RH2 9RJ,
|
Company Registration Number
08960444
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
OPUS UNDERWRITING LIMITED | ||||
Legal Registered Office | ||||
Castle Court 41 London Road Reigate RH2 9RJ Other companies in EC3N | ||||
Previous Names | ||||
|
Company Number | 08960444 | |
---|---|---|
Company ID Number | 08960444 | |
Date formed | 2014-03-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-03-26 | |
Return next due | 2025-04-09 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-17 14:46:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMBANT UNDERWRITING SERVICES LIMITED |
||
SAMUEL BOBO |
||
NEIL WILLIAM CARNAFFAN |
||
DAVID RAYMOND JEWELL |
||
RICHARD JOHN TEE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTA SIGNA LTD | Company Secretary | 2018-05-29 | CURRENT | 2018-04-11 | Active | |
CARBON UNDERWRITING LIMITED | Company Secretary | 2018-03-23 | CURRENT | 2018-02-07 | Active | |
TRADECREDITECH LIMITED | Company Secretary | 2018-01-02 | CURRENT | 2016-06-02 | Liquidation | |
BROKER IQ LIMITED | Company Secretary | 2017-12-13 | CURRENT | 2017-05-18 | Active - Proposal to Strike off | |
NEXASSURE AGENCY (UK) LIMITED | Company Secretary | 2017-10-17 | CURRENT | 2017-08-23 | Active | |
AZTECH ADVANTAGE LTD | Company Secretary | 2017-01-05 | CURRENT | 2016-11-29 | Active | |
AZUR UNDERWRITING LIMITED | Company Secretary | 2016-12-15 | CURRENT | 2015-12-04 | Liquidation | |
AZUR GROUP LIMITED | Company Secretary | 2016-12-15 | CURRENT | 2016-01-06 | Liquidation | |
AZURU SERVICES LIMITED | Company Secretary | 2016-12-15 | CURRENT | 2016-01-06 | Active - Proposal to Strike off | |
PROTECTOR MGA LIMITED | Company Secretary | 2016-11-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
THE FIDUCIA MGA COMPANY LIMITED | Company Secretary | 2016-07-25 | CURRENT | 2015-12-11 | Active | |
PENDRAGON PR LIMITED | Company Secretary | 2016-06-15 | CURRENT | 2016-06-15 | Active - Proposal to Strike off | |
PEREGRINE SPECIAL RISKS LIMITED | Company Secretary | 2015-08-25 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
ACAPPELLA DELEGATED AUTHORITY NORTH AMERICA LIMITED | Company Secretary | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
PROFILE RISK SOLUTIONS LTD | Company Secretary | 2015-06-01 | CURRENT | 2015-05-27 | Active | |
PRIORITY UNDERWRITING LIMITED | Company Secretary | 2015-02-13 | CURRENT | 2015-01-07 | Liquidation | |
SOLON UNDERWRITING LIMITED | Company Secretary | 2014-11-15 | CURRENT | 2014-02-13 | Active - Proposal to Strike off | |
SAPPHIRE INTERMEDIARY SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2013-10-07 | Active - Proposal to Strike off | |
LUPFAW 286 LIMITED | Director | 2010-04-30 | CURRENT | 2010-03-17 | Dissolved 2014-09-23 | |
SAMIAN UNDERWRITING AGENCIES LIMITED | Director | 2007-01-24 | CURRENT | 2007-01-24 | Dissolved 2014-08-07 | |
CSSL 1 REALISATIONS LIMITED | Director | 2017-08-07 | CURRENT | 2015-10-19 | Active | |
INTERNATIONAL RE LTD | Director | 2017-06-14 | CURRENT | 2011-02-15 | Active | |
INSURESTREET LIMITED | Director | 2017-03-20 | CURRENT | 2016-07-20 | Active | |
ACRISURE UK MGA LIMITED | Director | 2016-02-18 | CURRENT | 2015-08-21 | Active | |
CORGI HOMEPLAN LTD | Director | 2014-10-08 | CURRENT | 2009-04-21 | Active | |
DAVIES MGA SERVICES LIMITED | Director | 2013-02-25 | CURRENT | 2011-11-03 | Active | |
DAVIES BROKING SERVICES LIMITED | Director | 2013-01-02 | CURRENT | 2007-10-09 | Active | |
CROWN CONSULTANCY LTD | Director | 2010-08-19 | CURRENT | 2010-08-19 | Active | |
CORPORATE HEALTHCARE PARTNERS LIMITED | Director | 2008-07-22 | CURRENT | 2008-07-22 | Dissolved 2013-10-29 | |
CROWN UNDERWRITING AGENTS LIMITED | Director | 1999-02-12 | CURRENT | 1999-01-26 | Dissolved 2017-11-14 | |
HEBRIDES INVESTMENTS NO. 1 LIMITED | Director | 2017-12-29 | CURRENT | 2011-01-25 | Active | |
PEREGRINE SPECIAL RISKS LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
SAFEGUARD IP LIMITED | Director | 2015-02-24 | CURRENT | 2014-05-20 | Active | |
PEREGRINE INTERMEDIARY PARTNERS LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
PEREGRINE AGENCY PARTNERS LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
PEREGRINE INVESTMENT PARTNERS LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Dissolved 2017-10-10 | |
ARO UNDERWRITING GROUP LIMITED | Director | 2014-10-10 | CURRENT | 2011-01-12 | Active | |
SAPPHIRE INTERMEDIARY SERVICES LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active - Proposal to Strike off | |
HISL BROKERS LIMITED | Director | 2009-06-17 | CURRENT | 2009-06-17 | Active | |
HERITAGE INTRODUCERS LIMITED | Director | 2009-05-15 | CURRENT | 2009-05-15 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR AVANTIS SERVICES LIMITED on 2024-10-18 | ||
Register inspection address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to Castle Court 41 London Road Reigate Surrey RH2 9RJ | ||
REGISTERED OFFICE CHANGED ON 17/10/24 FROM 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR AVANTIS SERVICES LIMITED on 2022-09-01 | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 02/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA England | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AVANTIS SERVICES LIMITED on 2021-12-22 | |
Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA | ||
AD04 | Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA | |
REGISTERED OFFICE CHANGED ON 04/01/22 FROM 3 Lloyd's Avenue London EC3N 3DS England | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/01/22 FROM 3 Lloyd's Avenue London EC3N 3DS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Richard John Tee as a person with significant control on 2021-04-07 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR MURRAY SIMON CHARLES FAIRCLOUGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN TEE | |
PSC07 | CESSATION OF RICHARD JOHN TEE AS A PERSON OF SIGNIFICANT CONTROL | |
AD03 | Registers moved to registered inspection location of 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA | |
AD02 | Register inspection address changed to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/20 FROM 7th Floor 1 Minster Court London EC3R 7AA England | |
AP04 | Appointment of Avantis Services Limited as company secretary on 2020-02-17 | |
TM02 | Termination of appointment of Ambant Underwriting Services Limited on 2020-01-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN TEE | |
PSC09 | Withdrawal of a person with significant control statement on 2020-01-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM CARNAFFAN | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AMBANT UNDERWRITING SERVICES LIMITED on 2018-09-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/18 FROM C/O Ambant Limited 5th Floor Marlow House 1a Lloyd's Avenue London EC3N 3AA | |
AP01 | DIRECTOR APPOINTED MR GORDON THOMAS SNELL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
PSC07 | CESSATION OF HERITAGE GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
SH01 | 12/08/15 STATEMENT OF CAPITAL GBP 10000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 17/09/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 04/11/2014 | |
CERTNM | Company name changed opus underwriitng LIMITED\certificate issued on 25/11/14 | |
NM06 | Change of name with request to seek comments from relevant body | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 04/11/2014 | |
CERTNM | Company name changed new world intermediary services LIMITED\certificate issued on 14/11/14 | |
AA01 | Current accounting period shortened from 31/03/15 TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR SAMUEL BOBO | |
AP01 | DIRECTOR APPOINTED MR DAVID RAYMOND JEWELL | |
AP01 | DIRECTOR APPOINTED MR NEIL WILLIAM CARNAFFAN | |
AP04 | CORPORATE SECRETARY APPOINTED AMBANT UNDERWRITING SERVICES LIMITED | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as OPUS UNDERWRITING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |