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.
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 | : |
|
Registered Address | : | Pennine House, 28 Leman Street, London, E1 8ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, 63/66 Hatton Garden, Fifth Floor Suite 23, London, United Kingdom, EC1N 8LE | Secretary | 25 March 2024 | Active |
Flat 60 Scotts Sufferance Wharf, 5 Mill Street, London, SE1 2DF | Secretary | 19 February 1999 | Active |
Bracken Hill, Spring Elms Lane, Little Baddow, Chelmsford, CM3 4SG | Director | 10 February 2003 | Active |
Flat 60 Scotts Sufferance Wharf, 5 Mill Street, London, SE1 2DF | Director | 19 February 1999 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 09 March 1998 | Active |
4th Floor Suite Valiant House, 4-10 Heneage Lane, London, EC3A 7DQ | Director | 13 April 2012 | Active |
7 The Broadwalk, Northwood, HA6 2XD | Nominee Director | 09 March 1998 | Active |
3 Badgers Mount, Hockley, SS5 4SA | Director | 29 April 2003 | Active |
5 Garrick Place, Macgregor, Australia, FOREIGN | Director | 19 February 1999 | Active |
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD | Nominee Director | 09 March 1998 | Active |
Cloverlands, Wivenhoe Road, Arlesford, CO7 8AJ | Director | 05 October 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person secretary company with name date. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Change of name | Certificate change of name company. | Download |
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.