- Company Overview for OPUS UNDERWRITING LIMITED (08960444)
- Filing history for OPUS UNDERWRITING LIMITED (08960444)
- People for OPUS UNDERWRITING LIMITED (08960444)
- Registers for OPUS UNDERWRITING LIMITED (08960444)
- More for OPUS UNDERWRITING LIMITED (08960444)
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
|
|
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
|
|
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Nov 2014 | CERTNM |
Company name changed opus underwriitng LIMITED\certificate issued on 25/11/14
|
|
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
|