Background WavePink WaveYellow Wave

OPTIO UNDERWRITING LTD (09524616)

OPTIO UNDERWRITING LTD (09524616) is an active UK company. incorporated on 2 April 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. OPTIO UNDERWRITING LTD has been registered for 10 years. Current directors include DAVENPORT, Insiyah, FOSH, Matthew Kailey, HEAD, Gary John and 2 others.

Company Number
09524616
Status
active
Type
ltd
Incorporated
2 April 2015
Age
10 years
Address
10th Floor, 1 Minster Court, London, EC3R 7AA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DAVENPORT, Insiyah, FOSH, Matthew Kailey, HEAD, Gary John, MUGGE, Mark Stephen, SONI, Deepak
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIO UNDERWRITING LTD

OPTIO UNDERWRITING LTD is an active company incorporated on 2 April 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. OPTIO UNDERWRITING LTD was registered 10 years ago.(SIC: 65120)

Status

active

Active since 10 years ago

Company No

09524616

LTD Company

Age

10 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

COVE PROGRAM UNDERWRITING LTD.
From: 16 December 2015To: 28 April 2020
COVE PROGRAM UW LIMITED
From: 2 April 2015To: 16 December 2015
Contact
Address

10th Floor, 1 Minster Court Mincing Lane London, EC3R 7AA,

Previous Addresses

St Brides House 10 Salisbury Square London EC4Y 8EH
From: 3 August 2015To: 17 October 2019
26 Killieser Avenue London SW2 4NT
From: 20 April 2015To: 3 August 2015
80 Leadenhall Street London EC3A 3DH United Kingdom
From: 2 April 2015To: 20 April 2015
Timeline

41 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Feb 16
Loan Secured
Apr 16
Loan Cleared
Mar 19
Loan Secured
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Loan Secured
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Loan Secured
Apr 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Left
Mar 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Loan Secured
Dec 25
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 01 Jul 2024

DAVENPORT, Insiyah

Active
Minster Court, LondonEC3R 7AA
Born November 1975
Director
Appointed 21 Nov 2024

FOSH, Matthew Kailey

Active
Minster Court, LondonEC3R 7AA
Born September 1957
Director
Appointed 01 Aug 2022

HEAD, Gary John

Active
1 Minster Court, LondonEC3R 7AA
Born June 1967
Director
Appointed 03 Mar 2025

MUGGE, Mark Stephen

Active
Minster Court, LondonEC3R 7AA
Born October 1969
Director
Appointed 10 Nov 2023

SONI, Deepak

Active
Minster Court, LondonEC3R 7AA
Born June 1980
Director
Appointed 28 Oct 2024

ANAND, Udaiveer

Resigned
Minster Court, LondonEC3R 7AA
Born June 1981
Director
Appointed 19 Oct 2020
Resigned 31 May 2023

BAILEY, Angus Hugh Grenfell

Resigned
Minster Court, LondonEC3R 7AA
Born January 1989
Director
Appointed 29 Sept 2023
Resigned 18 Mar 2024

CLEARY, Kevin Francis

Resigned
Minster Court, LondonEC3R 7AA
Born May 1978
Director
Appointed 30 Aug 2019
Resigned 03 Jul 2024

GRAHAM, Andrew Stuart

Resigned
Minster Court, LondonEC3R 7AA
Born July 1975
Director
Appointed 16 Jan 2023
Resigned 30 Jan 2025

GREAVES, Hannah Jean

Resigned
Minster Court, LondonEC3R 7AA
Born November 1986
Director
Appointed 28 Oct 2022
Resigned 30 Jan 2025

HARDEN, Robert John

Resigned
Minster Court, LondonEC3R 7AA
Born November 1971
Director
Appointed 10 Sept 2019
Resigned 19 Oct 2020

HASTINGS, Kevin Maurice

Resigned
Minster Court, LondonEC3R 7AA
Born September 1969
Director
Appointed 02 Apr 2015
Resigned 01 Mar 2021

JANSEN, Paul Mark

Resigned
Minster Court, LondonEC3R 7AA
Born September 1963
Director
Appointed 02 Apr 2015
Resigned 30 Jun 2022

MAWSON, John Peter Michael

Resigned
Minster Court, LondonEC3R 7AA
Born March 1963
Director
Appointed 02 Apr 2015
Resigned 30 Jun 2022

MISTRY, Manesh Hasmukh

Resigned
Minster Court, LondonEC3R 7AA
Born January 1978
Director
Appointed 10 Sept 2019
Resigned 15 Oct 2021

ROBINSON, David Peter

Resigned
Minster Court, LondonEC3R 7AA
Born May 1967
Director
Appointed 29 Apr 2022
Resigned 15 Apr 2024

UMBERS, David Michael Robert

Resigned
Minster Court, LondonEC3R 7AA
Born January 1962
Director
Appointed 17 Sept 2019
Resigned 19 Oct 2020

WESTERN, Paul David

Resigned
Minster Court, LondonEC3R 7AA
Born December 1966
Director
Appointed 07 Oct 2019
Resigned 28 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
One Minster Court, LondonEC3R 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2021
10 Salisbury Square, LondonEC4Y 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
13 August 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 January 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Resolution
28 April 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
28 April 2020
NM06NM06
Change Of Name Notice
28 April 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 February 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
9 October 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
9 October 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
9 October 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Resolution
4 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Move Registers To Sail Company With New Address
14 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 April 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Certificate Change Of Name Company
16 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2015
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
3 December 2015
NM06NM06
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Incorporation Company
2 April 2015
NEWINCIncorporation