OPTIO UNDERWRITING LTD

Company Documents

DateDescription
04/04/254 April 2025 Director's details changed for Mr Deepak Soni on 2025-04-03

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

27/03/2527 March 2025 Appointment of Mr Gary John Head as a director on 2025-03-03

View Document

20/02/2520 February 2025 Termination of appointment of Hannah Jean Greaves as a director on 2025-01-30

View Document

12/02/2512 February 2025 Director's details changed for Mrs Insiyah Davenport on 2025-02-12

View Document

03/02/253 February 2025 Termination of appointment of Andrew Stuart Graham as a director on 2025-01-30

View Document

18/12/2418 December 2024 Appointment of Mrs Insiyah Davenport as a director on 2024-11-21

View Document

10/12/2410 December 2024 Appointment of Deepak Soni as a director on 2024-10-28

View Document

11/10/2411 October 2024 Registration of charge 095246160006, created on 2024-10-10

View Document

01/10/241 October 2024 Registration of charge 095246160005, created on 2024-09-30

View Document

13/08/2413 August 2024 Appointment of Callidus Secretaries Limited as a secretary on 2024-07-01

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Termination of appointment of Kevin Francis Cleary as a director on 2024-07-03

View Document

23/04/2423 April 2024 Termination of appointment of David Peter Robinson as a director on 2024-04-15

View Document

18/04/2418 April 2024 Termination of appointment of Angus Hugh Grenfell Bailey as a director on 2024-03-18

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

13/11/2313 November 2023 Appointment of Mr Mark Stephen Mugge as a director on 2023-11-10

View Document

02/10/232 October 2023 Appointment of Mr Angus Hugh Grenfell Bailey as a director on 2023-09-29

View Document

15/06/2315 June 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Termination of appointment of Udaiveer Anand as a director on 2023-05-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/01/2330 January 2023 Second filing for the appointment of Hannah Jean Greaves as a director

View Document

16/01/2316 January 2023 Appointment of Mr Andrew Stuart Graham as a director on 2023-01-16

View Document

15/12/2215 December 2022 Director's details changed for Mr Udaiveer Anand on 2022-12-01

View Document

31/10/2231 October 2022 Appointment of Hannah Jean Greaves as a director on 2022-10-28

View Document

09/05/229 May 2022 Appointment of Mr David Peter Robinson as a director on 2022-04-29

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

04/03/224 March 2022 Termination of appointment of Paul David Western as a director on 2022-02-28

View Document

17/11/2117 November 2021 Cessation of Cove Program Managers Ltd as a person with significant control on 2021-11-15

View Document

17/11/2117 November 2021 Notification of Optio Group Limited as a person with significant control on 2021-11-15

View Document

12/11/2112 November 2021 Termination of appointment of Manesh Hasmukh Mistry as a director on 2021-10-15

View Document

28/04/2028 April 2020 COMPANY NAME CHANGED COVE PROGRAM UNDERWRITING LTD. CERTIFICATE ISSUED ON 28/04/20

View Document

28/04/2028 April 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/2028 April 2020 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

28/02/2028 February 2020 SAIL ADDRESS CHANGED FROM: 34 LIME STREET LONDON EC3M 7AT ENGLAND

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FRANCIS CLEARY / 21/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK JANSEN / 21/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER MICHAEL MAWSON / 21/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT JOHN HARDEN / 21/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANESH HASMUKH MISTRY / 21/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MAURICE HASTINGS / 21/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FRANCIS CLEARY / 21/10/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

09/10/199 October 2019 SECOND FILING OF AP01 FOR KEVIN FRANCIS CLEARY

View Document

09/10/199 October 2019 SECOND FILING OF AP01 FOR ROBERT JOHN HARDEN

View Document

09/10/199 October 2019 SECOND FILING OF AP01 FOR MANESH HASMUKH MISTRY

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR PAUL DAVID WESTERN

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR DAVID MICHAEL ROBERT UMBERS

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR MANESH HASMUKH MISTRY

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR ROBERT JOHN HARDEN

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR KEVIN FRANCIS CLEARY

View Document

04/06/194 June 2019 ADOPT ARTICLES 13/05/2019

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095246160002

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

11/03/1911 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095246160001

View Document

05/03/195 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/07/1819 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER MICHAEL MAWSON / 10/11/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MAURICE HASTINGS / 10/11/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK JANSEN / 10/11/2017

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095246160001

View Document

14/04/1614 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1614 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 SAIL ADDRESS CREATED

View Document

12/02/1612 February 2016 10/02/16 STATEMENT OF CAPITAL GBP 10000

View Document

16/12/1516 December 2015 COMPANY NAME CHANGED COVE PROGRAM UW LIMITED CERTIFICATE ISSUED ON 16/12/15

View Document

16/12/1516 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/153 December 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR JOHN PETER MICHAEL MAWSON

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL MARK JANSEN / 02/04/2015

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR KEVIN MAURICE HASTINGS

View Document

17/08/1517 August 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 26 KILLIESER AVENUE LONDON SW2 4NT

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL MARK JANSEN / 25/04/2015

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 80 LEADENHALL STREET LONDON EC3A 3DH UNITED KINGDOM

View Document

02/04/152 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company