5 Mill Street
London
SE1 2DF
Secretary Name | General Secretary Laurence Alan Winter |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 60 Scotts Sufferance Wharf 5 Mill Street London SE1 2DF |
Director Name | Mr Bernard George Devereese |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Bracken Hill Spring Elms Lane, Little Baddow Chelmsford Essex CM3 4SG |
Secretary Name | Mr David Goodley |
---|---|
Status | Current |
Appointed | 25 March 2024(26 years after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 63 63/66 Hatton Garden Fifth Floor Suite 23 London Greater London EC1N 8LE |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Desmond William Knight |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 February 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 5 Garrick Place Macgregor Brisbane 4109 Foreign |
Director Name | Mr Nigel Arthur Hooper |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Badgers Mount Hockley Essex SS5 4SA |
Director Name | James Edward Summers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 July 2010) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | Cloverlands Wivenhoe Road Arlesford Essex CO7 8AJ |
Director Name | Mr Robert William Best |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Suite Valiant House 4-10 Heneage Lane London EC3A 7DQ |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | gus-ltd.com |
---|
Registered Address | 3rd Floor Suite 37/39 Lime Street London EC3M 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
6.7k at £1 | Bernard George Devereese 66.70% Ordinary |
---|---|
3.3k at £1 | Laurence Alan Winter 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,208 |
Cash | £204,033 |
Current Liabilities | £1,825 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
25 March 2024 | Appointment of Mr David Goodley as a secretary on 25 March 2024 (2 pages) |
---|---|
11 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
25 January 2024 | Company name changed generic underwriting solutions LIMITED\certificate issued on 25/01/24
|
23 January 2024 | Registered office address changed from C/O Makesure Insurance Services Ltd Pennine House 28 Leman Street London E1 8ER to 3rd Floor Suite 37/39 Lime Street London EC3M 7AY on 23 January 2024 (1 page) |
18 September 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
11 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
17 April 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
22 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
26 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
11 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
25 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
25 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
21 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Registered office address changed from 4Th Floor Suite Valiant House 4-10 Heneage Lane London EC3A 7DQ on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 4Th Floor Suite Valiant House 4-10 Heneage Lane London EC3A 7DQ on 30 April 2013 (1 page) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 October 2012 | Termination of appointment of Robert Best as a director (1 page) |
20 October 2012 | Termination of appointment of Robert Best as a director (1 page) |
18 April 2012 | Appointment of Mr Robert William Best as a director (2 pages) |
18 April 2012 | Appointment of Mr Robert William Best as a director (2 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
16 July 2010 | Termination of appointment of James Summers as a director (1 page) |
16 July 2010 | Termination of appointment of Nigel Hooper as a director (1 page) |
16 July 2010 | Termination of appointment of James Summers as a director (1 page) |
16 July 2010 | Termination of appointment of Nigel Hooper as a director (1 page) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 June 2005 | Return made up to 09/03/05; full list of members
|
6 June 2005 | Return made up to 09/03/05; full list of members
|
11 November 2004 | New director appointed (1 page) |
11 November 2004 | New director appointed (1 page) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 March 2004 | Return made up to 09/03/04; full list of members
|
24 March 2004 | Return made up to 09/03/04; full list of members
|
9 January 2004 | Accounting reference date shortened from 01/11/03 to 31/03/03 (1 page) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 January 2004 | Accounting reference date shortened from 01/11/03 to 31/03/03 (1 page) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
21 July 2003 | Nc inc already adjusted 28/04/03 (1 page) |
21 July 2003 | Nc inc already adjusted 28/04/03 (1 page) |
2 June 2003 | Memorandum and Articles of Association (17 pages) |
2 June 2003 | Memorandum and Articles of Association (17 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
2 May 2003 | Total exemption small company accounts made up to 1 November 2002 (3 pages) |
2 May 2003 | Total exemption small company accounts made up to 1 November 2002 (3 pages) |
2 May 2003 | Total exemption small company accounts made up to 1 November 2002 (3 pages) |
11 April 2003 | Return made up to 09/03/03; full list of members
|
11 April 2003 | Return made up to 09/03/03; full list of members
|
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
12 December 2002 | Company name changed 1888 managing agency LIMITED\certificate issued on 12/12/02 (2 pages) |
12 December 2002 | Company name changed 1888 managing agency LIMITED\certificate issued on 12/12/02 (2 pages) |
14 March 2002 | Total exemption small company accounts made up to 1 November 2001 (3 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
14 March 2002 | Total exemption small company accounts made up to 1 November 2001 (3 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
14 March 2002 | Total exemption small company accounts made up to 1 November 2001 (3 pages) |
23 March 2001 | Accounts for a small company made up to 1 November 2000 (3 pages) |
23 March 2001 | Accounts for a small company made up to 1 November 2000 (3 pages) |
23 March 2001 | Accounts for a small company made up to 1 November 2000 (3 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
18 May 2000 | Accounts for a dormant company made up to 1 November 1999 (2 pages) |
18 May 2000 | Accounts for a dormant company made up to 1 November 1999 (2 pages) |
18 May 2000 | Accounts for a dormant company made up to 1 November 1999 (2 pages) |
6 April 2000 | Return made up to 09/03/00; full list of members
|
6 April 2000 | Return made up to 09/03/00; full list of members
|
26 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Accounting reference date shortened from 31/03/99 to 01/11/98 (1 page) |
29 March 1999 | Accounting reference date shortened from 31/03/99 to 01/11/98 (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 51 eastcheap london EC3M 1JP (1 page) |
29 March 1999 | New secretary appointed;new director appointed (3 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | New secretary appointed;new director appointed (3 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 51 eastcheap london EC3M 1JP (1 page) |
29 March 1999 | New director appointed (2 pages) |
4 November 1998 | Company name changed minmar (414) LIMITED\certificate issued on 05/11/98 (2 pages) |
4 November 1998 | Company name changed minmar (414) LIMITED\certificate issued on 05/11/98 (2 pages) |
9 March 1998 | Incorporation (29 pages) |
9 March 1998 | Incorporation (29 pages) |