UKBizDB.co.uk

GILLON UNDERWRITING LIMITED

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

This company is commonly known as Gillon Underwriting Limited. The company was founded 14 years ago and was given the registration number 06979580. The firm's registered office is in GRANTHAM. You can find them at 3 Castlegate, , Grantham, Lincolnshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:GILLON UNDERWRITING LIMITED
Company Number:06979580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:3 Castlegate, Grantham, Lincolnshire, NG31 6SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Castlegate, Grantham, England, NG31 6SF

Corporate Secretary04 August 2009Active
3 Castlegate, Grantham, England, NG31 6SF

Director25 October 2018Active
3, Castlegate, Grantham, England, NG31 6SF

Corporate Director04 August 2009Active
The Garden Flat, 4 The Boltons, London, SW10 9TB

Director04 August 2009Active
3 Castlegate, Grantham, England, NG31 6SF

Director22 February 2017Active

People with Significant Control

Mr James Michael Layton
Notified on:25 October 2018
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:3 Castlegate, Grantham, England, NG31 6SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Alexander Murray
Notified on:08 February 2018
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:3 Castlegate, Grantham, England, NG31 6SF
Nature of control:
  • Significant influence or control
Mr James Edward Gordon Mclean
Notified on:09 October 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Underwood Solicitors Llp, 40 Welbeck Street, London, England, W1G 8LN
Nature of control:
  • Significant influence or control
Mr Simon Alexander Murray
Notified on:09 October 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:3 Castlegate, Grantham, England, NG31 6SF
Nature of control:
  • Significant influence or control
Mr Gillon Reid Aitken (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:England
Address:Garden Flat, 4 The Boltons, London, England, SW10 9TB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.