About

Registered Number: 04900320
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: One, Silk Street, London, EC2Y 8HQ

 

Having been setup in 2003, Occam Underwriting Ltd are based in London, it has a status of "Active". We don't currently know the number of employees at the company. There are 11 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Daniel 10 December 2018 - 1
GIBBINS, Lance John 22 June 2016 - 1
MILLETTE, Michael 08 August 2018 - 1
PUNTER, Alan, Dr 01 October 2018 - 1
FOLEY, Jonathan 01 April 2013 03 September 2014 1
HASKELL, Alan 14 July 2005 15 October 2007 1
JACKSON, Michael John, Professor 14 May 2004 30 September 2005 1
TETLOW, Timothy 04 October 2017 08 August 2018 1
TILLETT, Paul Brian 01 December 2015 27 June 2016 1
WELSH, Rick John 04 February 2016 28 August 2018 1
Secretary Name Appointed Resigned Total Appointments
NILAND, Peter 15 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 13 May 2020
PSC01 - N/A 06 March 2020
PSC09 - N/A 06 March 2020
PSC08 - N/A 31 January 2020
PSC07 - N/A 31 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 09 May 2019
AP01 - Appointment of director 12 December 2018
TM01 - Termination of appointment of director 06 November 2018
PSC02 - N/A 08 October 2018
RESOLUTIONS - N/A 05 October 2018
AP01 - Appointment of director 05 October 2018
AA - Annual Accounts 03 October 2018
PSC09 - N/A 26 September 2018
SH01 - Return of Allotment of shares 25 September 2018
TM01 - Termination of appointment of director 06 September 2018
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 08 August 2018
RESOLUTIONS - N/A 06 August 2018
CONNOT - N/A 06 August 2018
NM06 - Request to seek comments of government department or other specified body on change of name 06 August 2018
RESOLUTIONS - N/A 27 July 2018
CONNOT - N/A 27 July 2018
CS01 - N/A 23 May 2018
AP01 - Appointment of director 10 October 2017
AA - Annual Accounts 02 October 2017
RESOLUTIONS - N/A 22 September 2017
SH01 - Return of Allotment of shares 15 September 2017
CS01 - N/A 08 May 2017
SH01 - Return of Allotment of shares 03 April 2017
AA01 - Change of accounting reference date 24 March 2017
AA - Annual Accounts 07 March 2017
RP04AP01 - N/A 28 November 2016
RP04AP01 - N/A 25 November 2016
RESOLUTIONS - N/A 13 October 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 24 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 07 May 2016
AD04 - Change of location of company records to the registered office 06 May 2016
MR04 - N/A 31 March 2016
TM01 - Termination of appointment of director 25 February 2016
MR04 - N/A 19 February 2016
AP01 - Appointment of director 04 February 2016
MR01 - N/A 04 February 2016
TM01 - Termination of appointment of director 01 February 2016
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
MR01 - N/A 12 October 2015
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 20 February 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 02 December 2014
TM02 - Termination of appointment of secretary 15 October 2014
AP03 - Appointment of secretary 15 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 October 2014
AR01 - Annual Return 19 September 2014
AD04 - Change of location of company records to the registered office 19 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 05 September 2014
AA - Annual Accounts 14 July 2014
AA - Annual Accounts 12 December 2013
SH01 - Return of Allotment of shares 20 September 2013
SH01 - Return of Allotment of shares 20 September 2013
AR01 - Annual Return 19 September 2013
AP01 - Appointment of director 19 September 2013
AP01 - Appointment of director 17 May 2013
RESOLUTIONS - N/A 04 April 2013
SH19 - Statement of capital 04 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 April 2013
CAP-SS - N/A 04 April 2013
RESOLUTIONS - N/A 04 March 2013
CAP-SS - N/A 04 March 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 03 December 2012
AR01 - Annual Return 21 September 2012
AP01 - Appointment of director 11 January 2012
AA - Annual Accounts 24 November 2011
TM01 - Termination of appointment of director 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AR01 - Annual Return 20 September 2011
RESOLUTIONS - N/A 18 August 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
TM01 - Termination of appointment of director 17 January 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 01 December 2010
AR01 - Annual Return 17 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2010
SH01 - Return of Allotment of shares 09 March 2010
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
287 - Change in situation or address of Registered Office 04 August 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 18 September 2008
353 - Register of members 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
363s - Annual Return 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
225 - Change of Accounting Reference Date 21 August 2007
AA - Annual Accounts 22 July 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
363s - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 08 May 2006
MISC - Miscellaneous document 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
363s - Annual Return 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
123 - Notice of increase in nominal capital 16 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
AA - Annual Accounts 13 July 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2016 Fully Satisfied

N/A

A registered charge 30 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.