UKBizDB.co.uk

GENERIC UNDERWRITING SOLUTIONS LIMITED

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

This company is commonly known as Generic Underwriting Solutions Limited. The company was founded 26 years ago and was given the registration number 03523759. The firm's registered office is in LONDON. You can find them at Pennine House, 28 Leman Street, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:GENERIC UNDERWRITING SOLUTIONS LIMITED
Company Number:03523759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Pennine House, 28 Leman Street, London, E1 8ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, 63/66 Hatton Garden, Fifth Floor Suite 23, London, United Kingdom, EC1N 8LE

Secretary25 March 2024Active
Flat 60 Scotts Sufferance Wharf, 5 Mill Street, London, SE1 2DF

Secretary19 February 1999Active
Bracken Hill, Spring Elms Lane, Little Baddow, Chelmsford, CM3 4SG

Director10 February 2003Active
Flat 60 Scotts Sufferance Wharf, 5 Mill Street, London, SE1 2DF

Director19 February 1999Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary09 March 1998Active
4th Floor Suite Valiant House, 4-10 Heneage Lane, London, EC3A 7DQ

Director13 April 2012Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director09 March 1998Active
3 Badgers Mount, Hockley, SS5 4SA

Director29 April 2003Active
5 Garrick Place, Macgregor, Australia, FOREIGN

Director19 February 1999Active
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD

Nominee Director09 March 1998Active
Cloverlands, Wivenhoe Road, Arlesford, CO7 8AJ

Director05 October 2004Active

People with Significant Control

Mr Bernard George Devereese
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:3rd Floor Suite, 37/39 Lime Street, London, England, EC3M 7AY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
General Secretary Laurence Alan Winter
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:3rd Floor Suite, 37/39 Lime Street, London, England, EC3M 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm

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
2024-03-25Officers

Appoint person secretary company with name date.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Change of name

Certificate change of name company.

Download
2024-01-23Address

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

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-19Accounts

Accounts with accounts type total exemption small.

Download
2015-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.