Company NameGMI Insurance Services Ltd
DirectorGary Patrick Gorman
Company StatusActive
Company Number04641865
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameGary Patrick Gorman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameGary Patrick Gorman
NationalityBritish
StatusCurrent
Appointed20 January 2005(2 years after company formation)
Appointment Duration19 years, 3 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMark John Whitcher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Cottage
Fernbrook Avenue
Sidcup
Kent
DA15 8SP
Secretary NameMr Ronald William Morris
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Boxley Road
Walderslade
Chatham
Kent
ME5 9LJ
Director NamePaul Sandoe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 February 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegmi-insurance.co.uk

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66 at £1Paul Sandoe & G. Gorman
100.00%
Ordinary

Financials

Year2014
Net Worth£353,118
Cash£531,481
Current Liabilities£1,013,495

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

3 May 2018Delivered on: 14 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
11 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 May 2018Registration of charge 046418650001, created on 3 May 2018 (30 pages)
12 January 2018Change of details for Mr Gary Patrick Gorman as a person with significant control on 6 September 2017 (2 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 July 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
13 July 2017Change of details for Mr Gary Patrick Gorman as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Change of details for Mr Gary Patrick Gorman as a person with significant control on 1 July 2016 (2 pages)
6 June 2017Director's details changed for Gary Patrick Gorman on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Gary Patrick Gorman on 6 June 2017 (2 pages)
6 June 2017Secretary's details changed for Gary Patrick Gorman on 6 June 2017 (1 page)
6 June 2017Secretary's details changed for Gary Patrick Gorman on 6 June 2017 (1 page)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 March 2016Termination of appointment of Paul Sandoe as a director on 10 February 2016 (1 page)
9 March 2016Termination of appointment of Paul Sandoe as a director on 10 February 2016 (1 page)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 66
(4 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 66
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 66
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 66
(4 pages)
8 January 2015Director's details changed for Paul Sandoe on 8 January 2015 (2 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 66
(4 pages)
8 January 2015Director's details changed for Gary Patrick Gorman on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Gary Patrick Gorman on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Paul Sandoe on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Paul Sandoe on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Gary Patrick Gorman on 8 January 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 66
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 66
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 66
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Cancellation of shares. Statement of capital on 15 June 2011
  • GBP 66
(3 pages)
15 June 2011Cancellation of shares. Statement of capital on 15 June 2011
  • GBP 66
(3 pages)
6 June 2011Purchase of own shares. (3 pages)
6 June 2011Purchase of own shares. (3 pages)
6 May 2011Resolutions
  • RES13 ‐ Section 690 ca 2006 21/04/2011
(2 pages)
6 May 2011Resolutions
  • RES13 ‐ Section 690 ca 2006 21/04/2011
(2 pages)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Termination of appointment of Mark Whitcher as a director (2 pages)
23 June 2010Termination of appointment of Mark Whitcher as a director (2 pages)
2 February 2010Director's details changed for Mark John Whitcher on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Gary Patrick Gorman on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mark John Whitcher on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mark John Whitcher on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Paul Sandoe on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Paul Sandoe on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Gary Patrick Gorman on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Gary Patrick Gorman on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Paul Sandoe on 2 February 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Registered office changed on 17/02/2009 from, wellesley house duke of wellington avenue, royal arsenal, london, SE18 6SS, united kingdom (1 page)
17 February 2009Registered office changed on 17/02/2009 from, wellesley house duke of wellington avenue, royal arsenal, london, SE18 6SS, united kingdom (1 page)
10 February 2009Registered office changed on 10/02/2009 from, thames house, 3 wellington street, woolwich, london, SE18 6NZ (1 page)
10 February 2009Return made up to 10/01/09; full list of members (4 pages)
10 February 2009Return made up to 10/01/09; full list of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from, thames house, 3 wellington street, woolwich, london, SE18 6NZ (1 page)
25 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
25 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2008Return made up to 10/01/08; no change of members (7 pages)
30 January 2008Return made up to 10/01/08; no change of members (7 pages)
19 October 2007Full accounts made up to 31 March 2007 (9 pages)
19 October 2007Full accounts made up to 31 March 2007 (9 pages)
18 February 2007Return made up to 10/01/07; full list of members (7 pages)
18 February 2007Return made up to 10/01/07; full list of members (7 pages)
7 November 2006Full accounts made up to 31 March 2006 (9 pages)
7 November 2006Full accounts made up to 31 March 2006 (9 pages)
25 January 2006Return made up to 10/01/06; full list of members (7 pages)
25 January 2006Return made up to 10/01/06; full list of members (7 pages)
26 October 2005Full accounts made up to 31 March 2005 (9 pages)
26 October 2005Full accounts made up to 31 March 2005 (9 pages)
7 February 2005Registered office changed on 07/02/05 from: unit 20 hopewell business centre, 105 hopewell drive, chatham, kent ME5 7DX (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2005Registered office changed on 07/02/05 from: unit 20 hopewell business centre, 105 hopewell drive, chatham, kent ME5 7DX (1 page)
7 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2005New secretary appointed (2 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
5 April 2004Ad 20/03/03--------- £ si 99@1 (2 pages)
5 April 2004Ad 20/03/03--------- £ si 99@1 (2 pages)
22 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
21 January 2004Return made up to 20/01/04; full list of members (7 pages)
21 January 2004Return made up to 20/01/04; full list of members (7 pages)
13 January 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
13 January 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
2 April 2003Registered office changed on 02/04/03 from: unit 20/ hopewell bus. Cent., 105 hopewell drive, chatham, kent ME5 7NW (1 page)
2 April 2003Registered office changed on 02/04/03 from: unit 20/ hopewell bus. Cent., 105 hopewell drive, chatham, kent ME5 7NW (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
20 January 2003Incorporation (9 pages)
20 January 2003Incorporation (9 pages)