Omega Underwriting Agents Limited LONDON


Omega Underwriting Agents started in year 1997 as Private Limited Company with registration number 03437356. The Omega Underwriting Agents company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at Floor 29. Postal code: EC2N 4BQ. Since 1998-01-14 Omega Underwriting Agents Limited is no longer carrying the name Fossildrift.

The company has 2 directors, namely Gavin P., Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 23 August 2012 and Gavin P. has been with the company for the least time - from 4 January 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Omega Underwriting Agents Limited Address / Contact

Office Address Floor 29
Office Address2 22 Bishopsgate
Town London
Post code EC2N 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03437356
Date of Incorporation Mon, 22nd Sep 1997
Industry Non-life insurance
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Gavin P.

Position: Director

Appointed: 04 January 2022

Michael W.

Position: Director

Appointed: 23 August 2012

Joanne M.

Position: Secretary

Appointed: 21 June 2019

Resigned: 10 October 2019

Nigel M.

Position: Director

Appointed: 04 April 2019

Resigned: 31 December 2021

Laurie D.

Position: Director

Appointed: 06 March 2019

Resigned: 20 May 2021

Mariana D.

Position: Secretary

Appointed: 18 July 2017

Resigned: 04 June 2019

James G.

Position: Secretary

Appointed: 07 May 2013

Resigned: 10 February 2016

Paul D.

Position: Secretary

Appointed: 05 September 2012

Resigned: 07 May 2013

Stephen M.

Position: Director

Appointed: 24 August 2012

Resigned: 02 September 2016

Robert L.

Position: Director

Appointed: 23 August 2012

Resigned: 22 February 2013

David R.

Position: Director

Appointed: 04 January 2011

Resigned: 31 December 2012

Robin O.

Position: Director

Appointed: 13 May 2010

Resigned: 05 September 2012

Roger F.

Position: Director

Appointed: 13 May 2010

Resigned: 05 September 2012

Richard P.

Position: Director

Appointed: 12 May 2010

Resigned: 17 August 2012

Daria V.

Position: Director

Appointed: 03 September 2009

Resigned: 22 August 2012

Walter F.

Position: Director

Appointed: 31 October 2008

Resigned: 12 March 2010

Ian M.

Position: Director

Appointed: 29 September 2008

Resigned: 05 September 2012

Andrew S.

Position: Secretary

Appointed: 20 November 2007

Resigned: 23 August 2012

Andrew A.

Position: Director

Appointed: 21 November 2006

Resigned: 02 September 2010

Dewey & Leboeuf Corporate Services Limited

Position: Corporate Secretary

Appointed: 19 May 2006

Resigned: 20 November 2007

John P.

Position: Director

Appointed: 24 May 2005

Resigned: 05 September 2012

Nicola D.

Position: Director

Appointed: 24 May 2005

Resigned: 18 November 2008

Andrew R.

Position: Secretary

Appointed: 10 January 2002

Resigned: 26 April 2006

Jeremy R.

Position: Director

Appointed: 16 May 2000

Resigned: 05 October 2018

Mark D.

Position: Director

Appointed: 11 May 2000

Resigned: 13 July 2018

Barbara M.

Position: Secretary

Appointed: 14 January 2000

Resigned: 10 January 2002

Barbara M.

Position: Director

Appointed: 22 September 1999

Resigned: 10 January 2002

James B.

Position: Director

Appointed: 01 July 1998

Resigned: 14 January 2000

James B.

Position: Secretary

Appointed: 01 July 1998

Resigned: 14 January 2000

Clifford P.

Position: Director

Appointed: 12 June 1998

Resigned: 21 November 2006

John B.

Position: Director

Appointed: 12 June 1998

Resigned: 30 June 2008

Timothy S.

Position: Director

Appointed: 14 January 1998

Resigned: 30 September 1999

Philip O.

Position: Director

Appointed: 14 January 1998

Resigned: 16 August 2000

Adrian H.

Position: Secretary

Appointed: 14 January 1998

Resigned: 01 July 1998

David B.

Position: Director

Appointed: 14 January 1998

Resigned: 26 February 2008

John R.

Position: Director

Appointed: 14 January 1998

Resigned: 03 September 2009

Roger M.

Position: Director

Appointed: 14 January 1998

Resigned: 03 September 2009

Peter C.

Position: Nominee Director

Appointed: 22 September 1997

Resigned: 14 January 1998

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1997

Resigned: 14 January 1998

Martin R.

Position: Nominee Director

Appointed: 22 September 1997

Resigned: 14 January 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Omega Underwriting Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Omega Underwriting Holdings Limited that entered London as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Omega Underwriting Holdings Limited

Floor 29 22 Bishopsgate, London, EC2N 4BQ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3437588
Notified on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Omega Underwriting Holdings Limited

Gallery 9 One Lime Street, London, EC3M 7HA

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3437588
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fossildrift January 14, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, June 2023
Free Download (20 pages)

Company search