17 Crosswall
London
EC3N 2LB
Director Name | Mr Lee David Anderson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Joseph James Hanly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 May 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Ms Clare Lebecq |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Group Coo |
Country of Residence | England |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Secretary Name | Ms Eleanor Rachel Borkhataria |
---|---|
Status | Current |
Appointed | 29 September 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Paul David Griffith |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 January 2013) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesbury Mews Off Wash Road, Noak Bridge Basildon Essex SS15 4JZ |
Director Name | Mr Russell James Brown |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(1 week after company formation) |
Appointment Duration | 18 years, 11 months (resigned 10 February 2022) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Secretary Name | Mr Paul David Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 January 2013) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesbury Mews Off Wash Road, Noak Bridge Basildon Essex SS15 4JZ |
Director Name | Mr James Thomas Gerry |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Mount Bures Bures Suffolk CO8 5AH |
Director Name | Mr Stephen Peter Howard |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr Charles Love |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2021(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | gbunderwritingltd.com |
---|---|
Email address | [email protected] |
Telephone | 01376 515702 |
Telephone region | Braintree |
Registered Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gbul Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £265,207 |
Cash | £554,193 |
Current Liabilities | £376,028 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
3 June 2003 | Delivered on: 5 June 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 March 2024 | Second filing of Confirmation Statement dated 11 March 2022 (4 pages) |
---|---|
14 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
11 January 2024 | Secretary's details changed for Ms Eleanor Rachel Smith on 15 December 2023 (1 page) |
21 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
30 March 2023 | Termination of appointment of James Thomas Gerry as a director on 7 March 2023 (1 page) |
21 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
1 November 2022 | Appointment of Ms Eleanor Rachel Smith as a secretary on 29 September 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr Lee David Anderson on 31 October 2022 (2 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
26 July 2022 | Appointment of Ms Clare Lebecq as a director on 26 July 2022 (2 pages) |
10 May 2022 | Appointment of Mr Joseph James Hanly as a director on 10 May 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 11 March 2022 with updates (5 pages) |
21 March 2022 | Confirmation statement made on 11 March 2022 with updates
|
9 March 2022 | Termination of appointment of Charles Love as a director on 4 March 2022 (1 page) |
10 February 2022 | Termination of appointment of Russell James Brown as a director on 10 February 2022 (1 page) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
13 May 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
22 April 2021 | Termination of appointment of Stephen Peter Howard as a director on 31 March 2021 (1 page) |
24 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
29 January 2021 | Memorandum and Articles of Association (26 pages) |
29 January 2021 | Statement of company's objects (2 pages) |
29 January 2021 | Resolutions
|
14 January 2021 | Cessation of Russell Brown as a person with significant control on 12 January 2021 (1 page) |
14 January 2021 | Appointment of Warren Downey as a director on 12 January 2021 (2 pages) |
14 January 2021 | Appointment of Mr Charles Love as a director on 12 January 2021 (2 pages) |
14 January 2021 | Cessation of James Thomas Gerry as a person with significant control on 12 January 2021 (1 page) |
14 January 2021 | Appointment of Mr Lee David Anderson as a director on 12 January 2021 (2 pages) |
14 January 2021 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 6th Floor One America Square 17 Crosswall London EC3N 2LB on 14 January 2021 (1 page) |
14 January 2021 | Notification of Specialist Risk Group Limited as a person with significant control on 12 January 2021 (2 pages) |
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
10 February 2020 | Change of details for Mr Russell Brown as a person with significant control on 4 February 2020 (2 pages) |
7 February 2020 | Director's details changed for Mr Russell James Brown on 4 February 2020 (2 pages) |
7 February 2020 | Change of details for Mr Russell Brown as a person with significant control on 4 February 2020 (2 pages) |
7 February 2020 | Director's details changed for Mr Russell James Brown on 4 February 2020 (2 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (5 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 April 2018 | Confirmation statement made on 11 March 2018 with updates (6 pages) |
10 April 2018 | Director's details changed for Mr Russell James Brown on 30 September 2017 (2 pages) |
5 April 2018 | Notification of Russell Brown as a person with significant control on 30 September 2017 (2 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 September 2017 | Satisfaction of charge 1 in full (6 pages) |
2 September 2017 | Satisfaction of charge 1 in full (6 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 August 2016 | Appointment of Mr Stephen Peter Howard as a director on 4 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr Stephen Peter Howard as a director on 4 August 2016 (2 pages) |
24 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
11 November 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Termination of appointment of Paul Griffith as a director (1 page) |
25 January 2013 | Termination of appointment of Paul Griffith as a director (1 page) |
25 January 2013 | Termination of appointment of Paul Griffith as a secretary (1 page) |
25 January 2013 | Termination of appointment of Paul Griffith as a secretary (1 page) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Appointment of Mr James Thomas Gerry as a director (2 pages) |
12 October 2011 | Appointment of Mr James Thomas Gerry as a director (2 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 March 2009 | Return made up to 11/03/09; no change of members (3 pages) |
26 March 2009 | Return made up to 11/03/09; no change of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 June 2008 | Return made up to 11/03/08; no change of members (7 pages) |
9 June 2008 | Return made up to 11/03/08; no change of members (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2007 | Return made up to 11/03/07; full list of members
|
29 March 2007 | Return made up to 11/03/07; full list of members
|
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
22 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
22 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
23 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
2 July 2003 | Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2003 | Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 3 aylesbury mews, off wash road noak bridge basildon essex SS15 4JZ (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 3 aylesbury mews, off wash road noak bridge basildon essex SS15 4JZ (1 page) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New secretary appointed (1 page) |
18 March 2003 | New secretary appointed (1 page) |
18 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Incorporation (16 pages) |
11 March 2003 | Incorporation (16 pages) |