About

Registered Number: 03437588
Date of Incorporation: 22/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Gallery 9 One Lime Street, London, EC3M 7HA,

 

Based in London, Omega Underwriting Holdings Ltd was setup in 1997, it has a status of "Active". We don't know the number of employees at Omega Underwriting Holdings Ltd. The companies directors are listed as Daoud-o'connell, Mariana, Donovan, Paul, Greenfield, James William, Marshall, Joanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAOUD-O'CONNELL, Mariana 27 June 2017 04 June 2019 1
DONOVAN, Paul 05 September 2012 17 May 2013 1
GREENFIELD, James William 07 May 2013 10 February 2016 1
MARSHALL, Joanne 21 June 2019 10 October 2019 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
AA - Annual Accounts 04 October 2019
AP03 - Appointment of secretary 11 September 2019
TM02 - Termination of appointment of secretary 11 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 08 June 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
CS01 - N/A 05 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 04 October 2017
AP03 - Appointment of secretary 28 June 2017
AP01 - Appointment of director 13 April 2017
CS01 - N/A 05 January 2017
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 11 October 2016
AD01 - Change of registered office address 10 August 2016
AD04 - Change of location of company records to the registered office 10 August 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
TM02 - Termination of appointment of secretary 22 February 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 21 February 2014
AP01 - Appointment of director 21 February 2014
AR01 - Annual Return 23 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 08 November 2013
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 11 September 2013
RP04 - N/A 18 July 2013
RP04 - N/A 18 July 2013
AP01 - Appointment of director 21 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AP03 - Appointment of secretary 14 June 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2012
AUD - Auditor's letter of resignation 07 December 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AR01 - Annual Return 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AP03 - Appointment of secretary 17 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
AA - Annual Accounts 06 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 September 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 14 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 September 2010
AD01 - Change of registered office address 23 September 2010
RESOLUTIONS - N/A 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
AP01 - Appointment of director 15 September 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
TM01 - Termination of appointment of director 31 October 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 14 July 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 10 October 2007
353 - Register of members 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
SA - Shares agreement 22 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
CERT10 - Re-registration of a company from public to private 09 November 2006
MAR - Memorandum and Articles - used in re-registration 09 November 2006
139 - Application by a public company for re-registration as a private company following a Court Order reducing capital 09 November 2006
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 09 November 2006
OC - Order of Court 09 November 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
MEM/ARTS - N/A 31 October 2006
123 - Notice of increase in nominal capital 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
363s - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
AA - Annual Accounts 25 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 14 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2006
RESOLUTIONS - N/A 07 July 2006
RESOLUTIONS - N/A 07 July 2006
RESOLUTIONS - N/A 07 July 2006
RESOLUTIONS - N/A 07 July 2006
AA - Annual Accounts 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2006
RESOLUTIONS - N/A 16 December 2005
RESOLUTIONS - N/A 16 December 2005
RESOLUTIONS - N/A 16 December 2005
RESOLUTIONS - N/A 16 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
123 - Notice of increase in nominal capital 16 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
395 - Particulars of a mortgage or charge 12 December 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 November 2005
123 - Notice of increase in nominal capital 15 November 2005
123 - Notice of increase in nominal capital 15 November 2005
363s - Annual Return 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2005
123 - Notice of increase in nominal capital 23 May 2005
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
PROSP - Prospectus 07 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
CERT5 - Re-registration of a company from private to public 22 March 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 22 March 2005
BS - Balance sheet 22 March 2005
AUDS - Auditor's statement 22 March 2005
AUDR - Auditor's report 22 March 2005
MAR - Memorandum and Articles - used in re-registration 22 March 2005
43(3) - Application by a private company for re-registration as a public company 22 March 2005
AA - Annual Accounts 22 March 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
363s - Annual Return 14 October 2004
287 - Change in situation or address of Registered Office 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 21 July 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
RESOLUTIONS - N/A 20 January 2003
363s - Annual Return 23 October 2002
MISC - Miscellaneous document 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2002
287 - Change in situation or address of Registered Office 29 August 2002
395 - Particulars of a mortgage or charge 23 August 2002
AA - Annual Accounts 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
363s - Annual Return 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2001
AA - Annual Accounts 02 October 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2000
225 - Change of Accounting Reference Date 06 January 2000
288b - Notice of resignation of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
363s - Annual Return 04 October 1999
AA - Annual Accounts 01 October 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
RESOLUTIONS - N/A 13 March 1999
RESOLUTIONS - N/A 13 March 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 02 October 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
RESOLUTIONS - N/A 07 July 1998
RESOLUTIONS - N/A 07 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1998
MEM/ARTS - N/A 21 June 1998
225 - Change of Accounting Reference Date 19 February 1998
MEM/ARTS - N/A 12 February 1998
287 - Change in situation or address of Registered Office 01 February 1998
123 - Notice of increase in nominal capital 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
CERTNM - Change of name certificate 15 January 1998
NEWINC - New incorporation documents 22 September 1997

Mortgages & Charges

Description Date Status Charge by
Deposit trust deed (third party deposit) 20 May 2010 Outstanding

N/A

Charge over cash agreement 09 December 2005 Fully Satisfied

N/A

Rent deposit deed 19 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.