Company NameOmega Underwriting Holdings Limited
DirectorsGavin Mark Phillips and Sheldon Lacy
Company StatusActive
Company Number03437588
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gavin Mark Phillips
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Sheldon Lacy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NamePeter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleSolicitor
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameRoger Bramall Morgan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tower Bridge Wharf
86 St Katharine's Way
London
E1W 1UR
Secretary NameMr Timothy Shenton
NationalityBritish
StatusResigned
Appointed14 January 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Grange Road
Bushey
Watford
Hertfordshire
WD23 2LQ
Secretary NameJames Warden Beveridge
NationalityBritish
StatusResigned
Appointed31 August 1999(1 year, 11 months after company formation)
Appointment Duration2 months (resigned 03 November 1999)
RoleCompany Director
Correspondence AddressWhiteridge 12 The Elms
Ongar
Essex
CM5 9EJ
Director NameBarbara Jane Merry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address11 Montague Avenue
London
SE4 1YP
Secretary NameBarbara Jane Merry
NationalityBritish
StatusResigned
Appointed03 November 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address11 Montague Avenue
London
SE4 1YP
Director NameDavid Roger Burchett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 February 2005)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address25 Oxenden Wood Road
Chelsfield
Kent
BR6 6HR
Secretary NameAndrew James Redman
NationalityBritish
StatusResigned
Appointed10 January 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEves Orchard Copt Hill
Danbury
Chelmsford
Essex
CM3 4NN
Director NameWalter Michael Fiederowicz
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2002(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 November 2006)
RoleCompany Director
Correspondence Address102 North Street
PO Box 939
Litchfield
Connecticut
06759
Secretary NameNicola Jayne Davies
NationalityBritish
StatusResigned
Appointed01 September 2004(6 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 March 2005)
RoleAccountant
Correspondence Address18 Fairmead Avenue
Harpenden
Hertfordshire
AL5 5UE
Director NameMr Christopher Alan Clarke
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Kennel Lane
Windlesham
Surrey
GU20 6AA
Secretary NameMr Jeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed29 March 2005(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58d Clifton Gardens
London
W9 1AU
Director NameNicola Jayne Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 November 2008)
RoleAccountant
Correspondence Address18 Fairmead Avenue
Harpenden
Hertfordshire
AL5 5UE
Director NameMr Mark Ian Daly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Salisbury Road
Leigh On Sea
Essex
SS9 2JX
Director NameMrs Penelope Jane James
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 2011)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O Omega Insurance Holdings
New London House, London Street
London
EC3R 7LP
Secretary NameMr Andrew David Smith
NationalityBritish
StatusResigned
Appointed24 July 2008(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 August 2012)
RoleCompany Director
Correspondence Address4 The Firs
Liphook
Hampshire
GU30 7PJ
Director NameMr Andrew James Adie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(12 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor New London House
6 London Street
London
EC3R 7LP
Director NameRichard Hugh Cripps
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameRobert David Law
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(14 years, 11 months after company formation)
Appointment Duration6 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMr Paul Donovan
StatusResigned
Appointed05 September 2012(14 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 May 2013)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMs Inga Kristine Beale
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(15 years, 6 months after company formation)
Appointment Duration9 months (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameJames William Greenfield
StatusResigned
Appointed07 May 2013(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stephen Trevor Manning
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(18 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Michael Patrick Duffy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(18 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed27 June 2017(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Robert John Harden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(20 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMs Laurie Esther Davison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2018(20 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Nigel Sinclair Meyer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(20 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Secretary NameMs Joanne Marshall
StatusResigned
Appointed21 June 2019(21 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ
Secretary NameLeboeuf Lamb Corporate Services Limited (Corporation)
StatusResigned
Appointed06 June 2003(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2004)
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7YL

Contact

Websitecanopius.com
Email address[email protected]
Telephone020 73373700
Telephone regionLondon

Location

Registered AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20m at £0.05Canopius Group Ag
100.00%
Ordinary
1 at £0.05Canopius Group Ag
0.00%
Deferred

Financials

Year2014
Net Worth£1,404,000
Cash£998,000
Current Liabilities£13,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

20 May 2010Delivered on: 25 May 2010
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (third party deposit)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details.
Outstanding
9 December 2005Delivered on: 12 December 2005
Satisfied on: 29 April 2006
Persons entitled: Barclays Bank PLC

Classification: Charge over cash agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge for the payment and discharge of all of the secured obligations. See the mortgage charge document for full details.
Fully Satisfied
19 August 2002Delivered on: 23 August 2002
Satisfied on: 12 August 2006
Persons entitled: Linville Limited

Classification: Rent deposit deed
Secured details: £47,000 from the company to the chargee.
Particulars: The company's interest (as tenant) in the agred sum and the deposited sum being the amount from time to time standing to the credit of the rent deposit account.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
16 August 2023Full accounts made up to 31 December 2022 (20 pages)
25 January 2023Notification of Canopius Holdings Uk Limited as a person with significant control on 1 January 2017 (2 pages)
25 January 2023Withdrawal of a person with significant control statement on 25 January 2023 (2 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (19 pages)
20 January 2022Termination of appointment of Michael Patrick Duffy as a director on 13 January 2022 (1 page)
20 January 2022Appointment of Mr. Sheldon Lacy as a director on 12 January 2022 (2 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Appointment of Mr. Gavin Mark Phillips as a director on 4 January 2022 (2 pages)
6 January 2022Termination of appointment of Nigel Sinclair Meyer as a director on 31 December 2021 (1 page)
7 October 2021Full accounts made up to 31 December 2020 (19 pages)
22 July 2021Director's details changed for Mr Michael Patrick Duffy on 30 June 2021 (2 pages)
30 June 2021Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA United Kingdom to Floor 29 22 Bishopsgate London EC2N 4BQ on 30 June 2021 (1 page)
11 June 2021Termination of appointment of Laurie Davison as a director on 20 May 2021 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (19 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 January 2020Termination of appointment of Joanne Marshall as a secretary on 10 October 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (18 pages)
11 September 2019Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019 (2 pages)
11 September 2019Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 July 2018Full accounts made up to 31 December 2017 (17 pages)
8 June 2018Appointment of Ms. Laurie Davison as a director on 31 May 2018 (2 pages)
7 June 2018Termination of appointment of Robert John Harden as a director on 31 May 2018 (1 page)
7 June 2018Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
3 January 2018Appointment of Mr. Robert John Harden as a director on 20 December 2017 (2 pages)
3 January 2018Appointment of Mr. Robert John Harden as a director on 20 December 2017 (2 pages)
3 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
13 April 2017Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
13 April 2017Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
10 August 2016Registered office address changed from 5th Floor New London House 6 London Street London EC3R 7LP to Gallery 9 One Lime Street London EC3M 7HA on 10 August 2016 (1 page)
10 August 2016Register(s) moved to registered office address 5th Floor New London House 6 London Street London EC3R 7LP (1 page)
10 August 2016Registered office address changed from 5th Floor New London House 6 London Street London EC3R 7LP to Gallery 9 One Lime Street London EC3M 7HA on 10 August 2016 (1 page)
10 August 2016Register(s) moved to registered office address 5th Floor New London House 6 London Street London EC3R 7LP (1 page)
29 July 2016Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
29 July 2016Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000,000.05
(8 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000,000.05
(8 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000,000.05
(8 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000,000.05
(8 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
21 February 2014Appointment of Stephen Trevor Manning as a director (2 pages)
21 February 2014Appointment of Stephen Trevor Manning as a director (2 pages)
21 February 2014Appointment of Paul David Cooper as a director (2 pages)
21 February 2014Appointment of Paul David Cooper as a director (2 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000,000.05
(7 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000,000.05
(7 pages)
14 January 2014Termination of appointment of Inga Beale as a director (1 page)
14 January 2014Termination of appointment of Inga Beale as a director (1 page)
8 November 2013Termination of appointment of Richard Cripps as a director (1 page)
8 November 2013Termination of appointment of Richard Cripps as a director (1 page)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (7 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (7 pages)
4 October 2013Director's details changed for Ms Inga Kristine Beale on 1 August 2013 (2 pages)
4 October 2013Director's details changed for Ms Inga Kristine Beale on 1 August 2013 (2 pages)
4 October 2013Director's details changed for Ms Inga Kristine Beale on 1 August 2013 (2 pages)
11 September 2013Full accounts made up to 31 December 2012 (15 pages)
11 September 2013Full accounts made up to 31 December 2012 (15 pages)
18 July 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
(5 pages)
18 July 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
(5 pages)
18 July 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
(4 pages)
18 July 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
(4 pages)
21 June 2013Appointment of Inga Kristine Beale as a director (2 pages)
21 June 2013Appointment of Inga Kristine Beale as a director (2 pages)
14 June 2013Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 18/07/2013
(2 pages)
14 June 2013Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 18/07/2013
(3 pages)
14 June 2013Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 18/07/2013
(3 pages)
14 June 2013Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 18/07/2013
(2 pages)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
11 December 2012Register inspection address has been changed (1 page)
11 December 2012Register(s) moved to registered inspection location (1 page)
11 December 2012Register(s) moved to registered inspection location (1 page)
11 December 2012Register inspection address has been changed (1 page)
7 December 2012Auditor's resignation (1 page)
7 December 2012Auditor's resignation (1 page)
8 November 2012Appointment of Richard Hugh Cripps as a director (3 pages)
8 November 2012Appointment of Robert David Law as a director (3 pages)
8 November 2012Appointment of Richard Hugh Cripps as a director (3 pages)
8 November 2012Appointment of Robert David Law as a director (3 pages)
8 November 2012Appointment of Michael Clive Watson as a director (3 pages)
8 November 2012Appointment of Michael Clive Watson as a director (3 pages)
21 September 2012Termination of appointment of Mark Daly as a director (1 page)
21 September 2012Termination of appointment of Mark Daly as a director (1 page)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 September 2012Termination of appointment of David Reed as a director (1 page)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 September 2012Termination of appointment of David Reed as a director (1 page)
17 September 2012Appointment of Mr Paul Donovan as a secretary (2 pages)
17 September 2012Appointment of Mr Paul Donovan as a secretary (2 pages)
11 September 2012Termination of appointment of Andrew Smith as a secretary (1 page)
11 September 2012Termination of appointment of Andrew Smith as a secretary (1 page)
6 June 2012Full accounts made up to 31 December 2011 (16 pages)
6 June 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
18 April 2011Appointment of Mr David Michael Reed as a director (2 pages)
18 April 2011Appointment of Mr David Michael Reed as a director (2 pages)
14 March 2011Termination of appointment of Penelope James as a director (1 page)
14 March 2011Termination of appointment of Penelope James as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
23 September 2010Registered office address changed from 4Th Floor New London House 6 London Street London EC3R 7LP on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 4Th Floor New London House 6 London Street London EC3R 7LP on 23 September 2010 (1 page)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
16 September 2010Termination of appointment of Andrew Adie as a director (1 page)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(91 pages)
16 September 2010Termination of appointment of Andrew Adie as a director (1 page)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(91 pages)
15 September 2010Appointment of Mr Andrew James Adie as a director (2 pages)
15 September 2010Appointment of Mr Andrew James Adie as a director (2 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
31 October 2009Termination of appointment of John Robinson as a director (2 pages)
31 October 2009Termination of appointment of John Robinson as a director (2 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
14 July 2009Full accounts made up to 31 December 2008 (15 pages)
14 July 2009Full accounts made up to 31 December 2008 (15 pages)
3 June 2009Appointment terminated director nicola davies (1 page)
3 June 2009Appointment terminated director nicola davies (1 page)
6 November 2008Secretary appointed andrew david smith (2 pages)
6 November 2008Director appointed penelope jane james (3 pages)
6 November 2008Secretary appointed andrew david smith (2 pages)
6 November 2008Director appointed penelope jane james (3 pages)
3 November 2008Appointment terminated secretary jeremy gorman (1 page)
3 November 2008Appointment terminated director richard tolliday (1 page)
3 November 2008Appointment terminated director richard tolliday (1 page)
3 November 2008Appointment terminated secretary jeremy gorman (1 page)
13 October 2008Return made up to 22/09/08; full list of members (4 pages)
13 October 2008Return made up to 22/09/08; full list of members (4 pages)
7 August 2008Full accounts made up to 31 December 2007 (15 pages)
7 August 2008Full accounts made up to 31 December 2007 (15 pages)
19 June 2008Secretary's change of particulars / jeremy gorman / 07/05/2008 (1 page)
19 June 2008Secretary's change of particulars / jeremy gorman / 07/05/2008 (1 page)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
10 October 2007Return made up to 22/09/07; full list of members (3 pages)
10 October 2007Location of register of members (1 page)
10 October 2007Return made up to 22/09/07; full list of members (3 pages)
10 October 2007Location of register of members (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
28 December 2006Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
28 December 2006Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
22 November 2006Statement of affairs (7 pages)
22 November 2006Ad 09/11/06--------- £ si [email protected]=1000000 £ ic 1/1000001 (2 pages)
22 November 2006Ad 09/11/06--------- £ si [email protected]=1000000 £ ic 1/1000001 (2 pages)
22 November 2006Statement of affairs (7 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
9 November 2006Re-registration of Memorandum and Articles (24 pages)
9 November 2006Re-registration of Memorandum and Articles (24 pages)
9 November 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
9 November 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
9 November 2006Red cap,cancel sha prem,re-reg (37 pages)
9 November 2006Red cap,cancel sha prem,re-reg (37 pages)
9 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
9 November 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
9 November 2006Application for rereg. As private: court order (1 page)
9 November 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
9 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
9 November 2006Application for rereg. As private: court order (1 page)
31 October 2006Ad 20/10/06--------- £ si [email protected] £ ic 7367777/7367777 (2 pages)
31 October 2006Memorandum and Articles of Association (82 pages)
31 October 2006Nc inc already adjusted 20/10/06 (1 page)
31 October 2006Nc inc already adjusted 20/10/06 (1 page)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 October 2006Memorandum and Articles of Association (82 pages)
31 October 2006Ad 20/10/06--------- £ si [email protected] £ ic 7367777/7367777 (2 pages)
31 October 2006Ad 23/10/06--------- £ si [email protected]=1325757 £ ic 6042020/7367777 (2 pages)
31 October 2006Ad 23/10/06--------- £ si [email protected]=1325757 £ ic 6042020/7367777 (2 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
27 October 2006Return made up to 22/09/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2006Return made up to 22/09/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
25 September 2006Interim accounts made up to 11 September 2006 (11 pages)
25 September 2006Interim accounts made up to 11 September 2006 (11 pages)
6 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (1 page)
12 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 July 2006Group of companies' accounts made up to 31 December 2005 (58 pages)
3 July 2006Group of companies' accounts made up to 31 December 2005 (58 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Ad 05/12/05--------- £ si [email protected]=4090909 £ ic 1951111/6042020 (2 pages)
16 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2005Nc inc already adjusted 02/12/05 (1 page)
16 December 2005Nc inc already adjusted 02/12/05 (1 page)
16 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2005Ad 05/12/05--------- £ si [email protected]=4090909 £ ic 1951111/6042020 (2 pages)
12 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 December 2005Particulars of mortgage/charge (3 pages)
12 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 December 2005Particulars of mortgage/charge (3 pages)
15 November 2005Ad 06/04/05--------- £ si [email protected] (2 pages)
15 November 2005S-div 18/03/05 (1 page)
15 November 2005Particulars of contract relating to shares (3 pages)
15 November 2005Ad 06/04/05--------- £ si [email protected] (2 pages)
15 November 2005Nc inc already adjusted 18/03/05 (1 page)
15 November 2005Nc inc already adjusted 18/03/05 (1 page)
15 November 2005S-div 18/03/05 (1 page)
15 November 2005Nc inc already adjusted 18/03/05 (1 page)
15 November 2005Particulars of contract relating to shares (3 pages)
15 November 2005Nc inc already adjusted 18/03/05 (1 page)
25 October 2005Return made up to 22/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(27 pages)
25 October 2005Return made up to 22/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(27 pages)
6 June 2005Ad 06/04/05--------- £ si [email protected]=869565 £ ic 633546/1503111 (2 pages)
6 June 2005Ad 06/04/05--------- £ si [email protected]=869565 £ ic 633546/1503111 (2 pages)
23 May 2005Nc inc already adjusted 18/03/05 (1 page)
23 May 2005Nc inc already adjusted 18/03/05 (1 page)
18 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2005Ad 06/04/05--------- £ si [email protected]=73546 £ ic 560000/633546 (2 pages)
22 April 2005Ad 06/04/05--------- £ si [email protected]=73546 £ ic 560000/633546 (2 pages)
22 April 2005S-div 18/03/05 (1 page)
22 April 2005S-div 18/03/05 (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(97 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(97 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
7 April 2005Prospectus (91 pages)
7 April 2005Prospectus (91 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
22 March 2005Certificate of re-registration from Private to Public Limited Company (1 page)
22 March 2005Declaration on reregistration from private to PLC (80 pages)
22 March 2005Application for reregistration from private to PLC (1 page)
22 March 2005Re-registration of Memorandum and Articles (7 pages)
22 March 2005Re-registration of Memorandum and Articles (7 pages)
22 March 2005Certificate of re-registration from Private to Public Limited Company (1 page)
22 March 2005Auditor's statement (1 page)
22 March 2005Auditor's statement (1 page)
22 March 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
22 March 2005Declaration on reregistration from private to PLC (80 pages)
22 March 2005Auditor's report (1 page)
22 March 2005Balance Sheet (1 page)
22 March 2005Application for reregistration from private to PLC (1 page)
22 March 2005Balance Sheet (1 page)
22 March 2005Auditor's report (1 page)
22 March 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
14 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2004Registered office changed on 08/09/04 from: 118-119 fenchurch street london EC3M 5BA (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Registered office changed on 08/09/04 from: 118-119 fenchurch street london EC3M 5BA (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
23 July 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
23 July 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
6 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 July 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
21 July 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New director appointed (3 pages)
23 June 2003New director appointed (3 pages)
23 June 2003New director appointed (3 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (4 pages)
23 June 2003New director appointed (4 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New director appointed (3 pages)
20 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2002Rescinding 882 iss 31/12/01 (2 pages)
23 October 2002Return made up to 22/09/02; full list of members (7 pages)
23 October 2002Return made up to 22/09/02; full list of members (7 pages)
23 October 2002Rescinding 882 iss 31/12/01 (2 pages)
16 September 2002Ad 10/09/02--------- £ si 10000@1=10000 £ ic 600000/610000 (2 pages)
16 September 2002Ad 10/09/02--------- £ si 10000@1=10000 £ ic 600000/610000 (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 6TH floor bankside house 107-112 leadenhall street london EC3A 4AF (1 page)
29 August 2002Registered office changed on 29/08/02 from: 6TH floor bankside house 107-112 leadenhall street london EC3A 4AF (1 page)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
17 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
17 July 2002Ad 01/07/02--------- £ si 160000@1=160000 £ ic 440000/600000 (2 pages)
17 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
17 July 2002Ad 01/07/02--------- £ si 160000@1=160000 £ ic 440000/600000 (2 pages)
15 February 2002Ad 31/12/01--------- £ si 50000@1=50000 £ ic 390000/440000 (2 pages)
15 February 2002Ad 31/12/01--------- £ si 50000@1=50000 £ ic 390000/440000 (2 pages)
15 January 2002Ad 31/12/01--------- £ si 50000@1=50000 £ ic 340000/390000 (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned;director resigned (1 page)
15 January 2002Ad 31/12/01--------- £ si 50000@1=50000 £ ic 340000/390000 (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned;director resigned (1 page)
20 November 2001Ad 02/11/01--------- £ si 30000@1=30000 £ ic 300000/330000 (2 pages)
20 November 2001Ad 02/11/01--------- £ si 10000@1=10000 £ ic 330000/340000 (2 pages)
20 November 2001Ad 02/11/01--------- £ si 30000@1=30000 £ ic 300000/330000 (2 pages)
20 November 2001Ad 02/11/01--------- £ si 10000@1=10000 £ ic 330000/340000 (2 pages)
25 October 2001Return made up to 22/09/01; full list of members (7 pages)
25 October 2001Return made up to 22/09/01; full list of members (7 pages)
4 October 2001Ad 19/11/99--------- £ si 100000@1 (2 pages)
4 October 2001Ad 19/11/99--------- £ si 100000@1 (2 pages)
2 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
2 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
6 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Full group accounts made up to 31 December 1999 (16 pages)
11 September 2000Full group accounts made up to 31 December 1999 (16 pages)
21 January 2000Ad 19/11/99--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
21 January 2000Ad 19/11/99--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
6 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed;new director appointed (2 pages)
17 November 1999New secretary appointed;new director appointed (2 pages)
17 November 1999Secretary resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
4 October 1999Return made up to 22/09/99; no change of members
  • 363(287) ‐ Registered office changed on 04/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1999Return made up to 22/09/99; no change of members
  • 363(287) ‐ Registered office changed on 04/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1999Full accounts made up to 31 March 1999 (16 pages)
1 October 1999Full accounts made up to 31 March 1999 (16 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
13 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1999Accounts made up to 31 March 1998 (1 page)
31 January 1999Accounts made up to 31 March 1998 (1 page)
2 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 1998Director's particulars changed (1 page)
29 September 1998Director's particulars changed (1 page)
7 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1998Ad 12/06/98--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
7 July 1998Ad 12/06/98--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
7 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1998Memorandum and Articles of Association (16 pages)
21 June 1998Memorandum and Articles of Association (16 pages)
19 February 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
19 February 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
12 February 1998Memorandum and Articles of Association (16 pages)
12 February 1998Memorandum and Articles of Association (16 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998£ nc 100/1000000 14/01/98 (1 page)
1 February 1998£ nc 100/1000000 14/01/98 (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Registered office changed on 01/02/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
1 February 1998Registered office changed on 01/02/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New secretary appointed;new director appointed (3 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (3 pages)
28 January 1998New director appointed (3 pages)
28 January 1998New secretary appointed;new director appointed (3 pages)
15 January 1998Company name changed extoncrown LIMITED\certificate issued on 15/01/98 (6 pages)
15 January 1998Company name changed extoncrown LIMITED\certificate issued on 15/01/98 (6 pages)
22 September 1997Incorporation (24 pages)
22 September 1997Incorporation (24 pages)