Company NameOptio Underwriting Ltd
Company StatusActive
Company Number09524616
CategoryPrivate Limited Company
Incorporation Date2 April 2015(9 years ago)
Previous NamesCove Program Uw Limited and Cove Program Underwriting Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Kevin Francis Cleary
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleInsurance Professional
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr David Peter Robinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(7 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMatthew Kailey Fosh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameHannah Jean Greaves
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleGroup Underwriting Manager
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Andrew Stuart Graham
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(8 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Kevin Maurice Hastings
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Paul Mark Jansen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr John Peter Michael Mawson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Robert John Harden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2020)
RoleInsurance Professional
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Manesh Hasmukh Mistry
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 2021)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr David Michael Robert Umbers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2020)
RoleInsurance Professional
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Paul David Western
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2022)
RoleInsurance Professional
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Udaiveer Anand
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Angus Hugh Grenfell Bailey
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA

Location

Registered Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

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 Return2 April 2024 (3 weeks ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

31 March 2021Delivered on: 4 April 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
22 September 2020Delivered on: 25 September 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
15 May 2019Delivered on: 21 May 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
20 April 2016Delivered on: 25 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2023Appointment of Mr Mark Stephen Mugge as a director on 10 November 2023 (2 pages)
2 October 2023Appointment of Mr Angus Hugh Grenfell Bailey as a director on 29 September 2023 (2 pages)
15 June 2023Full accounts made up to 31 December 2022 (26 pages)
9 June 2023Termination of appointment of Udaiveer Anand as a director on 31 May 2023 (1 page)
6 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
30 January 2023Second filing for the appointment of Hannah Jean Greaves as a director (3 pages)
16 January 2023Appointment of Mr Andrew Stuart Graham as a director on 16 January 2023 (2 pages)
15 December 2022Director's details changed for Mr Udaiveer Anand on 1 December 2022 (2 pages)
31 October 2022Appointment of Hannah Jean Greaves as a director on 28 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2023.
(3 pages)
30 August 2022Full accounts made up to 31 December 2021 (26 pages)
9 August 2022Appointment of Mr Matthew Kailey Fosh as a director on 1 August 2022 (2 pages)
4 July 2022Termination of appointment of Paul Mark Jansen as a director on 30 June 2022 (1 page)
4 July 2022Termination of appointment of John Peter Michael Mawson as a director on 30 June 2022 (1 page)
9 May 2022Appointment of Mr David Peter Robinson as a director on 29 April 2022 (2 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
4 March 2022Termination of appointment of Paul David Western as a director on 28 February 2022 (1 page)
17 November 2021Cessation of Cove Program Managers Ltd as a person with significant control on 15 November 2021 (1 page)
17 November 2021Notification of Optio Group Limited as a person with significant control on 15 November 2021 (2 pages)
12 November 2021Termination of appointment of Manesh Hasmukh Mistry as a director on 15 October 2021 (1 page)
27 May 2021Full accounts made up to 31 December 2020 (27 pages)
20 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
4 April 2021Registration of charge 095246160004, created on 31 March 2021 (51 pages)
12 March 2021Termination of appointment of Kevin Maurice Hastings as a director on 1 March 2021 (1 page)
17 November 2020Termination of appointment of Robert John Harden as a director on 19 October 2020 (1 page)
17 November 2020Termination of appointment of David Michael Robert Umbers as a director on 19 October 2020 (1 page)
17 November 2020Appointment of Mr Udaiveer Anand as a director on 19 October 2020 (2 pages)
22 October 2020Director's details changed for Mr Kevin Maurice Hastings on 15 March 2019 (2 pages)
29 September 2020Full accounts made up to 31 December 2019 (25 pages)
25 September 2020Registration of charge 095246160003, created on 22 September 2020 (50 pages)
8 September 2020Director's details changed for Mr Manesh Hasmukh Mistry on 31 January 2020 (2 pages)
28 April 2020Change of name with request to seek comments from relevant body (2 pages)
28 April 2020Change of name notice (2 pages)
28 April 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-20
(3 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
28 February 2020Register inspection address has been changed from 34 Lime Street London EC3M 7AT England to 10th Floor One Minster Court Mincing Lane London EC3R 7AA (1 page)
24 October 2019Director's details changed for Mr Kevin Francis Cleary on 21 October 2019 (2 pages)
22 October 2019Director's details changed for Mr. Robert John Harden on 21 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Kevin Francis Cleary on 21 October 2019 (2 pages)
22 October 2019Director's details changed for Mr John Peter Michael Mawson on 21 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Paul Mark Jansen on 21 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Kevin Maurice Hastings on 21 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Manesh Hasmukh Mistry on 21 October 2019 (2 pages)
17 October 2019Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 17 October 2019 (1 page)
9 October 2019Second filing for the appointment of Robert John Harden as a director (6 pages)
9 October 2019Second filing for the appointment of Manesh Hasmukh Mistry as a director (6 pages)
9 October 2019Second filing for the appointment of Kevin Francis Cleary as a director (6 pages)
7 October 2019Appointment of Mr Paul David Western as a director on 7 October 2019 (2 pages)
17 September 2019Appointment of Mr David Michael Robert Umbers as a director on 17 September 2019 (2 pages)
10 September 2019Appointment of Mr Kevin Francis Cleary as a director on 28 August 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2019
(3 pages)
10 September 2019Appointment of Mr Robert John Harden as a director on 28 August 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2019
(3 pages)
10 September 2019Appointment of Mr Manesh Hasmukh Mistry as a director on 28 August 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2019
(3 pages)
4 June 2019Resolutions
  • RES13 ‐ Facilities agreement 13/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 May 2019Registration of charge 095246160002, created on 15 May 2019 (16 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
11 March 2019Satisfaction of charge 095246160001 in full (1 page)
5 March 2019Accounts for a small company made up to 31 December 2018 (12 pages)
19 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
18 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
10 November 2017Director's details changed for Mr Kevin Maurice Hastings on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Kevin Maurice Hastings on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Paul Mark Jansen on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Paul Mark Jansen on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr John Peter Michael Mawson on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr John Peter Michael Mawson on 10 November 2017 (2 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 April 2016Registration of charge 095246160001, created on 20 April 2016 (5 pages)
25 April 2016Registration of charge 095246160001, created on 20 April 2016 (5 pages)
14 April 2016Register(s) moved to registered inspection location 34 Lime Street London EC3M 7AT (1 page)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(5 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(5 pages)
14 April 2016Register(s) moved to registered inspection location 34 Lime Street London EC3M 7AT (1 page)
13 April 2016Register inspection address has been changed to 34 Lime Street London EC3M 7AT (1 page)
13 April 2016Register inspection address has been changed to 34 Lime Street London EC3M 7AT (1 page)
12 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 10,000
(3 pages)
12 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 10,000
(3 pages)
16 December 2015Company name changed cove program uw LIMITED\certificate issued on 16/12/15
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
16 December 2015Change of name notice (3 pages)
16 December 2015Company name changed cove program uw LIMITED\certificate issued on 16/12/15
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
16 December 2015Change of name notice (3 pages)
3 December 2015Change of name with request to seek comments from relevant body (2 pages)
3 December 2015Change of name with request to seek comments from relevant body (2 pages)
2 November 2015Appointment of Mr Kevin Maurice Hastings as a director on 2 April 2015 (2 pages)
2 November 2015Appointment of Mr Kevin Maurice Hastings as a director on 2 April 2015 (2 pages)
2 November 2015Director's details changed for Mr. Paul Mark Jansen on 2 April 2015 (2 pages)
2 November 2015Appointment of Mr John Peter Michael Mawson as a director on 2 April 2015 (2 pages)
2 November 2015Appointment of Mr Kevin Maurice Hastings as a director on 2 April 2015 (2 pages)
2 November 2015Director's details changed for Mr. Paul Mark Jansen on 2 April 2015 (2 pages)
2 November 2015Appointment of Mr John Peter Michael Mawson as a director on 2 April 2015 (2 pages)
2 November 2015Director's details changed for Mr. Paul Mark Jansen on 2 April 2015 (2 pages)
2 November 2015Appointment of Mr John Peter Michael Mawson as a director on 2 April 2015 (2 pages)
17 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
17 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
3 August 2015Registered office address changed from 26 Killieser Avenue London SW2 4NT to St Brides House 10 Salisbury Square London EC4Y 8EH on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from 26 Killieser Avenue London SW2 4NT to St Brides House 10 Salisbury Square London EC4Y 8EH on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from 26 Killieser Avenue London SW2 4NT to St Brides House 10 Salisbury Square London EC4Y 8EH on 3 August 2015 (2 pages)
6 May 2015Director's details changed for Mr. Paul Mark Jansen on 25 April 2015 (3 pages)
6 May 2015Director's details changed for Mr. Paul Mark Jansen on 25 April 2015 (3 pages)
20 April 2015Registered office address changed from 80 Leadenhall Street London EC3A 3DH United Kingdom to 26 Killieser Avenue London SW2 4NT on 20 April 2015 (2 pages)
20 April 2015Registered office address changed from 80 Leadenhall Street London EC3A 3DH United Kingdom to 26 Killieser Avenue London SW2 4NT on 20 April 2015 (2 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)