OMEGA UNDERWRITING HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

OMEGA UNDERWRITING HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
OMEGA UNDERWRITING HOLDINGS LIMITED was incorporated 26 years ago on 22/09/1997 and has the registered number: 03437588. The accounts status is FULL and accounts are next due on 30/09/2024.

OMEGA UNDERWRITING HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FLOOR 29
LONDON
EC2N 4BQ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/01/2024 24/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. GAVIN MARK PHILLIPS Aug 1969 British Director 2022-01-04 CURRENT
MR. SHELDON LACY Aug 1976 British Director 2022-01-12 CURRENT
JOHN DAVID ROBINSON Dec 1953 British Director 1998-01-14 UNTIL 2009-09-04 RESIGNED
MR TIMOTHY SHENTON Dec 1954 British Director 1998-01-14 UNTIL 1999-09-30 RESIGNED
MR MARTIN EDGAR RICHARDS Feb 1943 British Director 1997-09-22 UNTIL 1998-01-14 RESIGNED
MR DAVID MICHAEL REED Aug 1958 British Director 2011-04-04 UNTIL 2012-08-20 RESIGNED
CLIFFORD FREDERICK PALMER Sep 1948 British Director 2002-06-06 UNTIL 2006-11-09 RESIGNED
RICHARD VERNON TOLLIDAY Feb 1961 British Director 2003-06-06 UNTIL 2008-07-24 RESIGNED
MR. NIGEL SINCLAIR MEYER Jun 1967 British Director 2018-05-31 UNTIL 2021-12-31 RESIGNED
MR ROGER BRAMALL MORGAN Oct 1941 British Director 1998-01-14 UNTIL 2003-06-06 RESIGNED
MRS PENELOPE JANE JAMES Sep 1969 British Director 2008-07-24 UNTIL 2011-03-09 RESIGNED
ROBERT DAVID LAW Feb 1963 British Director 2012-08-20 UNTIL 2013-02-22 RESIGNED
MR STEPHEN TREVOR MANNING Jun 1963 British Director 2014-02-14 UNTIL 2016-07-29 RESIGNED
MR ANDREW DAVID SMITH Jan 1963 British Secretary 2008-07-24 UNTIL 2012-08-28 RESIGNED
MR TIMOTHY SHENTON Dec 1954 British Secretary 1998-01-14 UNTIL 1999-08-31 RESIGNED
ANDREW JAMES REDMAN May 1946 British Secretary 2002-01-10 UNTIL 2003-06-06 RESIGNED
MS. JOANNE MARSHALL Secretary 2019-06-21 UNTIL 2019-10-10 RESIGNED
JAMES WILLIAM GREENFIELD Secretary 2013-05-07 UNTIL 2016-02-10 RESIGNED
JEREMY PHILIP GORMAN Jan 1948 British Secretary 2005-03-29 UNTIL 2008-07-24 RESIGNED
MR PAUL DONOVAN Secretary 2012-09-05 UNTIL 2013-05-17 RESIGNED
NICOLA JAYNE DAVIES Nov 1963 British Secretary 2004-09-01 UNTIL 2005-03-29 RESIGNED
BARBARA JANE MERRY Jun 1957 British Director 1999-11-03 UNTIL 2002-01-10 RESIGNED
MR CHRISTOPHER ALAN CLARKE May 1945 British Director 2005-03-11 UNTIL 2006-11-09 RESIGNED
BARBARA JANE MERRY Jun 1957 British Secretary 1999-11-03 UNTIL 2002-01-10 RESIGNED
JAMES WARDEN BEVERIDGE Oct 1948 Secretary 1999-08-31 UNTIL 1999-11-03 RESIGNED
MRS. MARIANA DAOUD-O'CONNELL Secretary 2017-06-27 UNTIL 2019-06-04 RESIGNED
LEBOEUF LAMB CORPORATE SERVICES LIMITED Corporate Secretary 2003-06-06 UNTIL 2004-09-01 RESIGNED
MICHAEL CLIVE WATSON Jun 1954 British Director 2012-08-20 UNTIL 2016-07-29 RESIGNED
MR ANDREW JAMES ADIE May 1961 British Director 2010-03-15 UNTIL 2010-09-02 RESIGNED
MS INGA KRISTINE BEALE May 1963 British Director 2013-04-11 UNTIL 2014-01-10 RESIGNED
DAVID ROGER BURCHETT Jul 1951 British Director 2001-04-23 UNTIL 2005-02-16 RESIGNED
PETER JOHN CHARLTON Dec 1955 British Director 1997-09-22 UNTIL 1998-01-14 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 1997-09-22 UNTIL 1998-01-14 RESIGNED
PAUL DAVID COOPER Oct 1972 British Director 2014-02-14 UNTIL 2017-12-31 RESIGNED
MR MARK IAN DALY Sep 1965 British Director 2006-11-09 UNTIL 2012-08-20 RESIGNED
NICOLA JAYNE DAVIES Nov 1963 British Director 2006-11-09 UNTIL 2008-11-11 RESIGNED
MR. STUART ROBERT DAVIES Nov 1967 British Director 2016-07-28 UNTIL 2016-11-22 RESIGNED
MS. LAURIE ESTHER DAVISON Jul 1980 Irish Director 2018-05-31 UNTIL 2021-05-20 RESIGNED
MICHAEL DUFFY Apr 1964 British Director 2016-08-04 UNTIL 2022-01-13 RESIGNED
RICHARD HUGH CRIPPS Jul 1949 British Director 2012-08-20 UNTIL 2013-11-07 RESIGNED
MR ROBERT JOHN HARDEN Nov 1971 British Director 2017-12-20 UNTIL 2018-05-31 RESIGNED
WALTER MICHAEL FIEDEROWICZ Aug 1946 American Director 2002-06-06 UNTIL 2006-11-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Canopius Holdings Uk Limited 2017-01-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
K.G.M.MOTOR POLICIES LIMITED(THE) LONDON UNITED KINGDOM Dissolved... DORMANT 65120 - Non-life insurance
K.G.M. MOTOR INSURANCE SERVICES LIMITED(THE) LONDON UNITED KINGDOM Dissolved... DORMANT 65120 - Non-life insurance
CANOPIUS MANAGING AGENTS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
K.G.M. UNDERWRITING AGENCIES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 65120 - Non-life insurance
VAVE DIGITAL SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
CANOPIUS SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
CHUBB TARQUIN LONDON UNITED KINGDOM Active DORMANT 64205 - Activities of financial services holding companies
ARNOLD & GREEN PENSION SCHEME TRUSTEES LTD LONDON UNITED KINGDOM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
ASHERCLOSE LIMITED HIGH WYCOMBE Dissolved... DORMANT 70100 - Activities of head offices
BRITANNIA TREASURY SERVICES LIMITED BIRMINGHAM Dissolved... AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
BLUE SEAL LIMITED BIRMINGHAM Active FULL 46690 - Wholesale of other machinery and equipment
OMEGA UNDERWRITING AGENTS LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
ASPECT CAPITAL LIMITED LONDON Active GROUP 66300 - Fund management activities
GRACECHURCH UTG NO. 429 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 66290 - Other activities auxiliary to insurance and pension funding
OMEGA DEDICATED (NO.2) LIMITED LONDON UNITED KINGDOM Active DORMANT 65120 - Non-life insurance
FORESTER FUND MANAGEMENT LIMITED BROMLEY Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
CANOPIUS HOLDINGS UK LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
OMEGA ADMINISTRATION SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 78300 - Human resources provision and management of human resources functions
CANOPIUS EUROPE LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARIUM LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
AIR WORLDWIDE LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
FLECTAT 2 LTD LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70221 - Financial management
AFRILOGISTICS LTD LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
AFRICONTAINER LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
ALOPUC LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
22 BISHOPSGATE GENERAL PARTNER LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
22 BISHOPSGATE (NOMINEE 2) LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
22 BISHOPSGATE (NOMINEE 1) LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects