Warning: file_put_contents(c/b38537ed78e7489d5666c4a63df91235.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Granite Underwriting Limited, L37 6BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRANITE UNDERWRITING LIMITED

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

This company is commonly known as Granite Underwriting Limited. The company was founded 16 years ago and was given the registration number 06375501. The firm's registered office is in LIVERPOOL. You can find them at The Lighthouse 98 Liverpool Road, Formby, Liverpool, Merseyside. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GRANITE UNDERWRITING LIMITED
Company Number:06375501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Lighthouse 98 Liverpool Road, Formby, Liverpool, Merseyside, United Kingdom, L37 6BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Duke Street, Liverpool, England, L1 5JW

Secretary01 March 2010Active
1st Floor, 5 St Helens Place, City Of London, England, EC3A 6AB

Director01 January 2024Active
98 Liverpool Road, Formby, England, L37 6BS

Director19 September 2007Active
116 Duke Street, Liverpool, England, L1 5JW

Director26 April 2023Active
98 Liverpool Road, Formby, England, L37 6BS

Director26 April 2023Active
5 Birkbeck Road, Mill Hill, London, NW7 4BP

Secretary19 September 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary19 September 2007Active
116, Duke Street, Liverpool, England, L1 5JW

Director19 September 2007Active
98 Liverpool Road, Formby, England, L37 6BS

Director12 January 2018Active
10 Littleberry Court Mill Hill, London, NW7 1EN

Director19 September 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director19 September 2007Active
St Marys House 42, Vicarage Crescent, London, SW11 3LD

Corporate Director04 April 2008Active

People with Significant Control

Granite Investments One Limited
Notified on:01 August 2018
Status:Active
Country of residence:United Kingdom
Address:The Lighthouse, 98 Liverpool Road, Formby, United Kingdom, L37 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Correlation Two Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Woodbourne Hall, PO BOX 3162, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marlin Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Ragnall House (West Suite), 18 Peel Road, Douglas, Isle Of Man, IM1 4LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-04-07Officers

Change person director company with change date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.