Octane Underwriting Limited

  • Active
  • Incorporated on 25 Apr 2002

Reg Address: 10 Governors Place, Carrickfergus, Co Antrim BT38 7BN

Previous Names:
Legal Expenses (U.L.R.) Limited - 24 Jun 2002
Claims Management Ltd - 25 Apr 2002

Company Classifications:
65120 - Non-life insurance


  • Summary The company with name "Octane Underwriting Limited" is a ltd and located in 10 Governors Place, Carrickfergus, Co Antrim BT38 7BN. Octane Underwriting Limited is currently in active status and it was incorporated on 25 Apr 2002 (22 years 4 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Octane Underwriting Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Justin Martin Hillen Director 28 Jul 2022 British Active
2 Ian Stewart Bond Director 13 Jun 2019 British Resigned
25 Mar 2021
3 Justin Martin Hillen Secretary 2 Aug 2017 - Active
4 Paul Richard Phillip Hanna Director 1 Oct 2014 British Active
5 Trevor William Shaw Director 3 Jan 2012 Irish Active
6 Raymond Kenneth Alderice Director 3 Jan 2012 British Resigned
31 Mar 2013
7 Trevor William Shaw Director 3 Jan 2012 British Active
8 David William Murray Director 1 Jul 2009 British Resigned
20 May 2019
9 Gary Howard Martin Director 24 Apr 2009 British Resigned
31 Jul 2014
10 Gary Howard Martin Secretary 24 Apr 2009 British Resigned
31 Jul 2014
11 Michael Alexander Pogue Director 25 Apr 2002 British Resigned
24 Apr 2009
12 George Herbert Storey Director 25 Apr 2002 British Resigned
14 Nov 2018
13 Michael Alexander Rogue Secretary 25 Apr 2002 - Resigned
24 Apr 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Prestige Underwriting Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Octane Underwriting Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 9 May 2024 Download PDF
2 Accounts - Unaudited Abridged 29 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 3 May 2023 Download PDF
4 Accounts - Full 15 Sep 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 28 Jul 2022 Download PDF
6 Confirmation Statement - No Updates 30 Apr 2021 Download PDF
7 Officers - Termination Director Company With Name Termination Date 25 Mar 2021 Download PDF
8 Accounts - Full 26 Nov 2020 Download PDF
21 Pages
9 Confirmation Statement - No Updates 28 Apr 2020 Download PDF
3 Pages
10 Accounts - Full 17 Dec 2019 Download PDF
18 Pages
11 Accounts - Change Account Reference Date Company Current Shortened 15 Oct 2019 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 13 Jun 2019 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 13 Jun 2019 Download PDF
2 Pages
14 Confirmation Statement - No Updates 30 Apr 2019 Download PDF
3 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Apr 2019 Download PDF
45 Pages
16 Mortgage - Satisfy Charge Full 1 Apr 2019 Download PDF
1 Pages
17 Accounts - Full 20 Dec 2018 Download PDF
18 Pages
18 Officers - Termination Director Company With Name Termination Date 14 Nov 2018 Download PDF
1 Pages
19 Annual Return - Company With Made Up Date 29 Jun 2018 Download PDF
7 Pages
20 Confirmation Statement - No Updates 27 Apr 2018 Download PDF
3 Pages
21 Accounts - Full 29 Dec 2017 Download PDF
17 Pages
22 Officers - Appoint Person Secretary Company With Name Date 2 Aug 2017 Download PDF
2 Pages
23 Confirmation Statement - Updates 25 Apr 2017 Download PDF
5 Pages
24 Accounts - Full 29 Dec 2016 Download PDF
17 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2016 Download PDF
6 Pages
26 Mortgage - Satisfy Charge Full 25 Feb 2016 Download PDF
4 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Feb 2016 Download PDF
9 Pages
28 Accounts - Full 18 Dec 2015 Download PDF
13 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Aug 2015 Download PDF
30 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 14 May 2015 Download PDF
6 Pages
31 Accounts - Full 23 Dec 2014 Download PDF
14 Pages
32 Officers - Termination Secretary Company With Name Termination Date 9 Oct 2014 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 9 Oct 2014 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 9 Oct 2014 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2014 Download PDF
7 Pages
36 Accounts - Full 17 Dec 2013 Download PDF
16 Pages
37 Officers - Termination Director Company With Name 21 May 2013 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2013 Download PDF
7 Pages
39 Accounts - Full 14 Dec 2012 Download PDF
18 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2012 Download PDF
7 Pages
41 Officers - Appoint Person Director Company With Name 2 Feb 2012 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name 1 Feb 2012 Download PDF
2 Pages
43 Accounts - Full 16 Dec 2011 Download PDF
26 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2011 Download PDF
6 Pages
45 Accounts - Full 21 Dec 2010 Download PDF
26 Pages
46 Capital - Allotment Shares 20 Aug 2010 Download PDF
4 Pages
47 Officers - Change Person Secretary Company With Change Date 25 May 2010 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2010 Download PDF
5 Pages
49 Officers - Change Person Director Company With Change Date 24 May 2010 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 24 May 2010 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 24 May 2010 Download PDF
2 Pages
52 Accounts - Dormant 18 Feb 2010 Download PDF
8 Pages
53 Accounts - Change Account Reference Date Company Current Shortened 18 Feb 2010 Download PDF
5 Pages
54 Officers - Legacy 21 Jul 2009 Download PDF
2 Pages
55 Incorporation - Legacy 25 Jun 2009 Download PDF
16 Pages
56 Change Of Name - Legacy 11 Jun 2009 Download PDF
1 Pages
57 Change Of Name - Legacy 11 Jun 2009 Download PDF
1 Pages
58 Address - Legacy 31 May 2009 Download PDF
1 Pages
59 Officers - Legacy 31 May 2009 Download PDF
2 Pages
60 Annual Return - Legacy 29 May 2009 Download PDF
6 Pages
61 Accounts - Legacy 6 Mar 2009 Download PDF
4 Pages
62 Annual Return - Legacy 12 Jun 2008 Download PDF
6 Pages
63 Accounts - Legacy 19 Feb 2008 Download PDF
4 Pages
64 Annual Return - Legacy 29 May 2007 Download PDF
4 Pages
65 Accounts - Legacy 8 Feb 2007 Download PDF
4 Pages
66 Accounts - Legacy 19 May 2006 Download PDF
4 Pages
67 Annual Return - Legacy 9 May 2006 Download PDF
7 Pages
68 Accounts - Legacy 14 Feb 2005 Download PDF
4 Pages
69 Annual Return - Legacy 27 Jul 2004 Download PDF
7 Pages
70 Accounts - Legacy 3 Feb 2004 Download PDF
4 Pages
71 Annual Return - Legacy 15 Aug 2003 Download PDF
5 Pages
72 Incorporation - Legacy 10 Jul 2002 Download PDF
16 Pages
73 Change Of Name - Legacy 24 Jun 2002 Download PDF
74 Officers - Legacy 9 May 2002 Download PDF
75 Other - Legacy 25 Apr 2002 Download PDF
76 Incorporation - Legacy 25 Apr 2002 Download PDF
8 Pages
77 Incorporation - Legacy 25 Apr 2002 Download PDF
78 Other - Legacy 25 Apr 2002 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Stroll Insurance Services Limited
Mutual People: Trevor William Shaw
Active
2 Trumo Technology Limited
Mutual People: Trevor William Shaw
Active
3 Abbey Insurance Brokers Limited
Mutual People: Trevor William Shaw , Paul Richard Phillip Hanna
Active
4 Cover.Net Limited
Mutual People: Trevor William Shaw
Active
5 Customer Claims Assist Limited
Mutual People: Trevor William Shaw , Paul Richard Phillip Hanna
Active
6 Independent Engineers (Ni) Limited
Mutual People: Trevor William Shaw
Active
7 Octane London Market Limited
Mutual People: Trevor William Shaw , Paul Richard Phillip Hanna
Active
8 Pihl Acquisition Limited
Mutual People: Trevor William Shaw , Paul Richard Phillip Hanna
Active
9 Pihl Holdings Limited
Mutual People: Trevor William Shaw , Paul Richard Phillip Hanna
Active
10 Prestige Insurance Holdings Limited
Mutual People: Trevor William Shaw , Paul Richard Phillip Hanna
Active
11 Prestige Underwriting Services Limited
Mutual People: Trevor William Shaw , Paul Richard Phillip Hanna
Active
12 Holborn Underwriting Ltd
Mutual People: Trevor William Shaw
Active
13 Contac Claims Limited
Mutual People: Paul Richard Phillip Hanna
Active
14 Insure Ni Limited
Mutual People: Paul Richard Phillip Hanna
Active
15 Autoline Direct Insurance Consultants Limited
Mutual People: Paul Richard Phillip Hanna
Active
16 Classic And Collectable Club Insurances Limited
Mutual People: Paul Richard Phillip Hanna
Active
17 Reliable Vehicle Solutions Limited
Mutual People: Paul Richard Phillip Hanna
Active
18 Abbey Financial Services (N.I.) Limited
Mutual People: Paul Richard Phillip Hanna
Active
19 Abbey Bond Lovis Limited
Mutual People: Paul Richard Phillip Hanna
Active