Company NameOpus Underwriting Limited
Company StatusActive
Company Number08960444
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)
Previous NamesNew World Intermediary Services Limited and Opus Underwriitng Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Richard John Tee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleInsurance Services - Chief Executive
Country of ResidenceGuernsey
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr David Raymond Jewell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Samuel Bobo
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(7 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameAvantis Services Limited (Corporation)
StatusCurrent
Appointed17 February 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Neil William Carnaffan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
London
EC3R 7AA
Director NameMr Gordon Thomas Snell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameDr Murray Simon Charles Fairclough
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameAmbant Underwriting Services Limited (Corporation)
StatusResigned
Appointed20 June 2014(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 2020)
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

4 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
21 May 2020Appointment of Dr Murray Simon Charles Fairclough as a director on 30 April 2020 (2 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
27 March 2020Notification of Richard John Tee as a person with significant control on 24 January 2020 (2 pages)
27 March 2020Cessation of Richard John Tee as a person with significant control on 24 January 2020 (1 page)
20 February 2020Register(s) moved to registered inspection location 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page)
20 February 2020Register inspection address has been changed to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page)
19 February 2020Termination of appointment of Ambant Underwriting Services Limited as a secretary on 30 January 2020 (1 page)
19 February 2020Appointment of Avantis Services Limited as a secretary on 17 February 2020 (2 pages)
19 February 2020Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to 3 Lloyd's Avenue London EC3N 3DS on 19 February 2020 (1 page)
29 January 2020Withdrawal of a person with significant control statement on 29 January 2020 (2 pages)
29 January 2020Notification of Richard John Tee as a person with significant control on 24 January 2020 (2 pages)
8 January 2020Termination of appointment of Neil William Carnaffan as a director on 8 January 2020 (1 page)
11 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 April 2019Confirmation statement made on 26 March 2019 with updates (6 pages)
20 September 2018Secretary's details changed for Ambant Underwriting Services Limited on 20 September 2018 (1 page)
3 September 2018Registered 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 (1 page)
29 August 2018Appointment of Mr Gordon Thomas Snell as a director on 17 August 2018 (2 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 May 2018Notification of a person with significant control statement (2 pages)
9 April 2018Cessation of Heritage Group Holdings Limited as a person with significant control on 1 April 2018 (1 page)
9 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
21 September 2016Full accounts made up to 31 December 2015 (15 pages)
21 September 2016Full accounts made up to 31 December 2015 (15 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(7 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(7 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 10,000
(4 pages)
17 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 10,000
(4 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
5 May 2015Full accounts made up to 31 December 2014 (10 pages)
5 May 2015Full accounts made up to 31 December 2014 (10 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
25 November 2014Change of name notice (2 pages)
25 November 2014Change of name with request to seek comments from relevant body (2 pages)
25 November 2014Company name changed opus underwriitng LIMITED\certificate issued on 25/11/14 (2 pages)
25 November 2014Change of name notice (2 pages)
25 November 2014Company name changed opus underwriitng LIMITED\certificate issued on 25/11/14
  • RES15 ‐ Change company name resolution on 2014-11-04
(2 pages)
25 November 2014Change of name with request to seek comments from relevant body (2 pages)
14 November 2014Company name changed new world intermediary services LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2014Company 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
(3 pages)
5 November 2014Appointment of Mr Samuel Bobo as a director on 4 November 2014 (2 pages)
5 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 November 2014Appointment of Mr Samuel Bobo as a director on 4 November 2014 (2 pages)
5 November 2014Appointment of Mr Samuel Bobo as a director on 4 November 2014 (2 pages)
5 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
25 September 2014Appointment of Mr David Raymond Jewell as a director on 18 September 2014 (2 pages)
25 September 2014Appointment of Mr Neil William Carnaffan as a director on 18 September 2014 (2 pages)
25 September 2014Appointment of Mr David Raymond Jewell as a director on 18 September 2014 (2 pages)
25 September 2014Appointment of Mr Neil William Carnaffan as a director on 18 September 2014 (2 pages)
2 July 2014Appointment of Ambant Underwriting Services Limited as a secretary (3 pages)
2 July 2014Appointment of Ambant Underwriting Services Limited as a secretary (3 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)