Date | Description |
2024-04-15 |
update person_title Gordon Snell: Director => Compliance Officer |
2024-04-15 |
update person_title Paul Driver: Underwriting Assistant => Underwriter |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-06-13 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVANTIS SERVICES LIMITED / 01/09/2022 |
2023-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON SNELL |
2023-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES |
2023-04-07 |
delete address 7TH FLOOR 1 MINSTER COURT MINCING LANE LONDON ENGLAND ENGLAND EC3R 7AA |
2023-04-07 |
insert address 5TH FLOOR 20 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BG |
2023-04-07 |
update account_category AUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-03-03 |
insert about_pages_linkeddomain lloyds.com |
2023-03-03 |
insert contact_pages_linkeddomain lloyds.com |
2023-03-03 |
insert index_pages_linkeddomain lloyds.com |
2023-03-03 |
insert partner_pages_linkeddomain lloyds.com |
2023-03-03 |
insert product_pages_linkeddomain lloyds.com |
2023-03-03 |
insert terms_pages_linkeddomain lloyds.com |
2022-10-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-24 |
delete address 7th Floor, Minster Court, Mincing Lane,
London, EC3R 7AA |
2022-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2022 FROM
7TH FLOOR 1 MINSTER COURT MINCING LANE
LONDON
ENGLAND
EC3R 7AA
ENGLAND |
2022-05-21 |
delete index_pages_linkeddomain lloyds.com |
2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES |
2022-03-20 |
insert address 7th Floor, Minster Court, Mincing Lane,
London, EC3R 7AA |
2022-03-20 |
update primary_contact 3 Lloyds Avenue, London,
EC3N 3DS => 7th Floor, Minster Court, Mincing Lane,
London, EC3R 7AA |
2022-03-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVANTIS SERVICES LIMITED / 22/12/2021 |
2022-02-07 |
delete address 3 LLOYD'S AVENUE LONDON ENGLAND EC3N 3DS |
2022-02-07 |
insert address 7TH FLOOR 1 MINSTER COURT MINCING LANE LONDON ENGLAND ENGLAND EC3R 7AA |
2022-02-07 |
update registered_address |
2022-01-21 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2022-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2022 FROM
3 LLOYD'S AVENUE
LONDON
EC3N 3DS
ENGLAND |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => AUDITED ABRIDGED |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-02 |
delete product_pages_linkeddomain websure.com |
2021-12-02 |
insert product_pages_linkeddomain edgepilot.com |
2021-10-07 |
update statutory_documents 31/12/20 AUDITED ABRIDGED |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
2021-04-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN TEE / 07/04/2021 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-04 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-10 |
insert index_pages_linkeddomain lloyds.com |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-03 |
delete about_pages_linkeddomain webex.com |
2020-06-03 |
delete contact_pages_linkeddomain webex.com |
2020-06-03 |
delete index_pages_linkeddomain webex.com |
2020-06-03 |
delete partner_pages_linkeddomain webex.com |
2020-06-03 |
delete product_pages_linkeddomain webex.com |
2020-06-03 |
delete terms_pages_linkeddomain webex.com |
2020-05-21 |
update statutory_documents DIRECTOR APPOINTED DR MURRAY SIMON CHARLES FAIRCLOUGH |
2020-05-04 |
insert about_pages_linkeddomain webex.com |
2020-05-04 |
insert contact_pages_linkeddomain webex.com |
2020-05-04 |
insert index_pages_linkeddomain webex.com |
2020-05-04 |
insert partner_pages_linkeddomain webex.com |
2020-05-04 |
insert product_pages_linkeddomain webex.com |
2020-05-04 |
insert terms_pages_linkeddomain webex.com |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
2020-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN TEE |
2020-03-27 |
update statutory_documents CESSATION OF RICHARD JOHN TEE AS A PSC |
2020-03-07 |
delete address 7TH FLOOR 1 MINSTER COURT LONDON ENGLAND EC3R 7AA |
2020-03-07 |
insert address 3 LLOYD'S AVENUE LONDON ENGLAND EC3N 3DS |
2020-03-07 |
update registered_address |
2020-03-04 |
delete personal_emails ja..@opusunderwriting.com |
2020-03-04 |
delete address 7th Floor, 1 Minster Court, London, EC3R 7AA |
2020-03-04 |
delete email ja..@opusunderwriting.com |
2020-03-04 |
delete person James Harding |
2020-03-04 |
insert address 3 Lloyds Avenue, London,
EC3N 3DS |
2020-03-04 |
insert registration_number 505452 to |
2020-02-20 |
update statutory_documents SAIL ADDRESS CREATED |
2020-02-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2020-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2020 FROM
7TH FLOOR 1 MINSTER COURT
LONDON
EC3R 7AA
ENGLAND |
2020-02-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED AVANTIS SERVICES LIMITED |
2020-02-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMBANT UNDERWRITING SERVICES LIMITED |
2020-02-02 |
update robots_txt_status www.opusunderwriting.com: 0 => 200 |
2020-01-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN TEE |
2020-01-29 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2020 |
2020-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL CARNAFFAN |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-11 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-10-03 |
insert about_pages_linkeddomain avantisgroup.co.uk |
2019-10-03 |
insert address 7th Floor, 1 Minster Court, London, EC3R 7AA |
2019-10-03 |
insert contact_pages_linkeddomain avantisgroup.co.uk |
2019-10-03 |
insert index_pages_linkeddomain avantisgroup.co.uk |
2019-10-03 |
insert product_pages_linkeddomain avantisgroup.co.uk |
2019-10-03 |
insert terms_pages_linkeddomain avantisgroup.co.uk |
2019-06-03 |
update website_status FlippedRobots => OK |
2019-06-03 |
delete source_ip 89.145.118.49 |
2019-06-03 |
insert source_ip 192.166.46.126 |
2019-06-03 |
update robots_txt_status www.opusunderwriting.com: 200 => 0 |
2019-05-13 |
update website_status IndexPageFetchError => FlippedRobots |
2019-04-06 |
update website_status OK => IndexPageFetchError |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
2019-01-25 |
insert about_pages_linkeddomain twitter.com |
2019-01-25 |
insert index_pages_linkeddomain twitter.com |
2019-01-25 |
insert partner_pages_linkeddomain twitter.com |
2019-01-25 |
insert product_pages_linkeddomain twitter.com |
2019-01-25 |
insert service_pages_linkeddomain twitter.com |
2019-01-25 |
insert terms_pages_linkeddomain twitter.com |
2018-12-20 |
insert personal_emails ja..@opusunderwriting.com |
2018-12-20 |
delete address Marlow House, 1a Lloyd's Ave, London, EC3N 3AA |
2018-12-20 |
insert email ja..@opusunderwriting.com |
2018-12-20 |
insert person James Harding |
2018-12-20 |
insert product_pages_linkeddomain websure.com |
2018-12-20 |
insert registration_number 597301 to |
2018-10-21 |
delete address 5th Floor, Marlow House
1A Lloyd's Avenue
London
EC3N 3AA |
2018-10-21 |
delete phone +44 (0) 203 141 0821 |
2018-10-21 |
delete phone +44 (0) 207 264 0800 |
2018-10-21 |
insert address 7th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA |
2018-10-21 |
insert phone +44 (0) 203 920 9985 |
2018-10-21 |
update primary_contact 5th Floor, Marlow House
1A Lloyd's Avenue
London
EC3N 3AA => 7th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA |
2018-10-07 |
delete address C/O AMBANT LIMITED 5TH FLOOR MARLOW HOUSE 1A LLOYD'S AVENUE LONDON EC3N 3AA |
2018-10-07 |
insert address 7TH FLOOR 1 MINSTER COURT LONDON ENGLAND EC3R 7AA |
2018-10-07 |
update registered_address |
2018-09-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBANT UNDERWRITING SERVICES LIMITED / 20/09/2018 |
2018-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2018 FROM
C/O AMBANT LIMITED 5TH FLOOR MARLOW HOUSE
1A LLOYD'S AVENUE
LONDON
EC3N 3AA |
2018-08-29 |
update statutory_documents DIRECTOR APPOINTED MR GORDON THOMAS SNELL |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-12 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-16 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 14/05/2018 |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
2018-04-09 |
update statutory_documents CESSATION OF HERITAGE GROUP HOLDINGS LIMITED AS A PSC |
2018-02-12 |
insert person Murray Fairclough |
2017-12-31 |
insert personal_emails go..@opusunderwriting.com |
2017-12-31 |
insert personal_emails pa..@opusunderwriting.com |
2017-12-31 |
delete registration_number 597301 to |
2017-12-31 |
insert email go..@opusunderwriting.com |
2017-12-31 |
insert email hu..@opusunderwriting.com |
2017-12-31 |
insert email mi..@opusunderwriting.com |
2017-12-31 |
insert email pa..@opusunderwriting.com |
2017-12-31 |
insert person Gordon Snell |
2017-12-31 |
insert person Hunter Chorey |
2017-12-31 |
insert person Mike White |
2017-12-31 |
insert person Paul Driver |
2017-10-28 |
insert address Castle Court
41 London Road
Reigate
RH2 9RJ |
2017-09-16 |
insert contact_pages_linkeddomain twitter.com |
2017-09-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-23 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-05 |
delete cfo Neil Canarffan |
2017-08-05 |
insert otherexecutives Neil Canarffan |
2017-08-05 |
insert phone +44 (0) 203 141 0821 |
2017-08-05 |
update person_title Neil Canarffan: Financial Director => Non - Executive Director |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-03-26 => 2016-03-26 |
2016-05-13 |
update returns_next_due_date 2016-04-23 => 2017-04-23 |
2016-04-21 |
update statutory_documents 26/03/16 FULL LIST |
2015-09-17 |
update statutory_documents ADOPT ARTICLES 12/08/2015 |
2015-09-17 |
update statutory_documents 12/08/15 STATEMENT OF CAPITAL GBP 10000 |
2015-06-08 |
update account_category NO ACCOUNTS FILED => FULL |
2015-06-08 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date null => 2015-03-26 |
2015-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-07 |
delete address C/O AMBANT LIMITED 5TH FLOOR MARLOW HOUSE 1A LLOYD'S AVENUE LONDON UNITED KINGDOM EC3N 3AA |
2015-04-07 |
insert address C/O AMBANT LIMITED 5TH FLOOR MARLOW HOUSE 1A LLOYD'S AVENUE LONDON EC3N 3AA |
2015-04-07 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-23 => 2016-04-23 |
2015-03-26 |
update statutory_documents 26/03/15 FULL LIST |
2014-12-07 |
insert company_previous_name NEW WORLD INTERMEDIARY SERVICES LIMITED |
2014-12-07 |
insert company_previous_name OPUS UNDERWRIITNG LIMITED |
2014-12-07 |
update account_ref_month 3 => 12 |
2014-12-07 |
update accounts_next_due_date 2015-12-26 => 2015-09-30 |
2014-12-07 |
update name NEW WORLD INTERMEDIARY SERVICES LIMITED => OPUS UNDERWRITING LIMITED |
2014-11-25 |
update statutory_documents COMPANY NAME CHANGED OPUS UNDERWRIITNG LIMITED
CERTIFICATE ISSUED ON 25/11/14 |
2014-11-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-11-25 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2014-11-14 |
update statutory_documents COMPANY NAME CHANGED NEW WORLD INTERMEDIARY SERVICES LIMITED
CERTIFICATE ISSUED ON 14/11/14 |
2014-11-05 |
update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014 |
2014-11-05 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL BOBO |
2014-09-25 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RAYMOND JEWELL |
2014-09-25 |
update statutory_documents DIRECTOR APPOINTED MR NEIL WILLIAM CARNAFFAN |
2014-07-02 |
update statutory_documents CORPORATE SECRETARY APPOINTED AMBANT UNDERWRITING SERVICES LIMITED |
2014-03-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |