Advanced company searchLink opens in new window

OPUS UNDERWRITING LIMITED

Company number 08960444

Filter by category

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)
29 Jan 2020 PSC01 Notification of Richard John Tee as a person with significant control on 24 January 2020
29 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 29 January 2020
08 Jan 2020 TM01 Termination of appointment of Neil William Carnaffan as a director on 8 January 2020
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
20 Sep 2018 CH04 Secretary's details changed for Ambant Underwriting Services Limited on 20 September 2018
03 Sep 2018 AD01 Registered office address changed from C/O Ambant Limited 5th Floor Marlow House 1a Lloyd's Avenue London EC3N 3AA to 7th Floor 1 Minster Court London EC3R 7AA on 3 September 2018
29 Aug 2018 AP01 Appointment of Mr Gordon Thomas Snell as a director on 17 August 2018
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
16 May 2018 PSC08 Notification of a person with significant control statement
09 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
09 Apr 2018 PSC07 Cessation of Heritage Group Holdings Limited as a person with significant control on 1 April 2018
23 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
21 Sep 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
17 Sep 2015 SH08 Change of share class name or designation
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 10,000
17 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 May 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
25 Nov 2014 CERTNM Company name changed opus underwriitng LIMITED\certificate issued on 25/11/14
  • RES15 ‐ Change company name resolution on 2014-11-04
25 Nov 2014 NM06 Change of name with request to seek comments from relevant body
25 Nov 2014 CONNOT Change of name notice
14 Nov 2014 CERTNM Company name changed new world intermediary services LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04