UKBizDB.co.uk

G L UNDERWRITING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Secretary02 October 2001Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director15 August 2022Active
974, State Highway 63, Rd1, Blenheim, New Zealand,

Director24 April 2015Active
974, State Highway 63, Rd1, Blenheim, New Zealand,

Director24 April 2015Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Director24 April 2015Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Director24 April 2015Active
27 Parsonage Close, Duxford, CB2 4SJ

Secretary19 September 2000Active
23, Church Street, Thriplow, Royston, England, SG8 7RE

Director19 September 2000Active
4 Woodstock Road, Coulsdon, CR5 3HS

Director19 September 2000Active
55 Buckingham Avenue, Whetstone, London, N20 9DG

Director19 September 2000Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director07 April 2016Active
5, Baryntyne Crescent, Hoo, Rochester, England, ME3 9GE

Director02 January 2007Active
5 Crosier Close, London, SE3 8NT

Director19 September 2000Active
Fountain House, 130 Fenchurch Street, London, EC3M 5DJ

Director24 April 2015Active
3 The Hollies, New Barn, DA3 7HU

Director19 September 2000Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director29 March 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Second filing of director appointment with name.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type full.

Download
2018-04-24Officers

Change person director company with change date.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type full.

Download
2017-03-01Officers

Change corporate secretary company with change date.

Download
2017-01-10Address

Change registered office address company with date old address new address.

Download
2016-12-20Officers

Change corporate director company with change date.

Download
2016-12-19Officers

Change corporate director company with change date.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.