This company is commonly known as G L Underwriting Limited. The company was founded 23 years ago and was given the registration number 04076882. The firm's registered office is in LONDON. You can find them at 5th Floor, 70 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | G L UNDERWRITING LIMITED |
---|---|---|
Company Number | : | 04076882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Secretary | 02 October 2001 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 15 August 2022 | Active |
974, State Highway 63, Rd1, Blenheim, New Zealand, | Director | 24 April 2015 | Active |
974, State Highway 63, Rd1, Blenheim, New Zealand, | Director | 24 April 2015 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Director | 24 April 2015 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Director | 24 April 2015 | Active |
27 Parsonage Close, Duxford, CB2 4SJ | Secretary | 19 September 2000 | Active |
23, Church Street, Thriplow, Royston, England, SG8 7RE | Director | 19 September 2000 | Active |
4 Woodstock Road, Coulsdon, CR5 3HS | Director | 19 September 2000 | Active |
55 Buckingham Avenue, Whetstone, London, N20 9DG | Director | 19 September 2000 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 07 April 2016 | Active |
5, Baryntyne Crescent, Hoo, Rochester, England, ME3 9GE | Director | 02 January 2007 | Active |
5 Crosier Close, London, SE3 8NT | Director | 19 September 2000 | Active |
Fountain House, 130 Fenchurch Street, London, EC3M 5DJ | Director | 24 April 2015 | Active |
3 The Hollies, New Barn, DA3 7HU | Director | 19 September 2000 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 29 March 2019 | Active |
Mr Mark James Osborne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | 5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Officers | Second filing of director appointment with name. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-10-15 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type full. | Download |
2018-04-24 | Officers | Change person director company with change date. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type full. | Download |
2017-03-01 | Officers | Change corporate secretary company with change date. | Download |
2017-01-10 | Address | Change registered office address company with date old address new address. | Download |
2016-12-20 | Officers | Change corporate director company with change date. | Download |
2016-12-19 | Officers | Change corporate director company with change date. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.