Company NameGb Underwriting Ltd
Company StatusActive
Company Number04692971
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Warren Downey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Lee David Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Joseph James Hanly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed10 May 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMs Clare Lebecq
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleGroup Coo
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameMs Eleanor Rachel Borkhataria
StatusCurrent
Appointed29 September 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Paul David Griffith
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(1 week after company formation)
Appointment Duration9 years, 10 months (resigned 16 January 2013)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesbury Mews
Off Wash Road, Noak Bridge
Basildon
Essex
SS15 4JZ
Director NameMr Russell James Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(1 week after company formation)
Appointment Duration18 years, 11 months (resigned 10 February 2022)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameMr Paul David Griffith
NationalityBritish
StatusResigned
Appointed18 March 2003(1 week after company formation)
Appointment Duration9 years, 10 months (resigned 16 January 2013)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesbury Mews
Off Wash Road, Noak Bridge
Basildon
Essex
SS15 4JZ
Director NameMr James Thomas Gerry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(8 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Mount Bures
Bures
Suffolk
CO8 5AH
Director NameMr Stephen Peter Howard
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Lee Lane East Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Charles Love
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitegbunderwritingltd.com
Email address[email protected]
Telephone01376 515702
Telephone regionBraintree

Location

Registered Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gbul Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£265,207
Cash£554,193
Current Liabilities£376,028

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months from now)

Charges

3 June 2003Delivered 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

Filing History

14 March 2024Second filing of Confirmation Statement dated 11 March 2022 (4 pages)
14 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
11 January 2024Secretary's details changed for Ms Eleanor Rachel Smith on 15 December 2023 (1 page)
21 September 2023Full accounts made up to 31 December 2022 (20 pages)
30 March 2023Termination of appointment of James Thomas Gerry as a director on 7 March 2023 (1 page)
21 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
1 November 2022Appointment of Ms Eleanor Rachel Smith as a secretary on 29 September 2022 (2 pages)
31 October 2022Director's details changed for Mr Lee David Anderson on 31 October 2022 (2 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
26 July 2022Appointment of Ms Clare Lebecq as a director on 26 July 2022 (2 pages)
10 May 2022Appointment of Mr Joseph James Hanly as a director on 10 May 2022 (2 pages)
21 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
21 March 2022Confirmation statement made on 11 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 14/03/24
(6 pages)
9 March 2022Termination of appointment of Charles Love as a director on 4 March 2022 (1 page)
10 February 2022Termination of appointment of Russell James Brown as a director on 10 February 2022 (1 page)
23 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
13 May 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
22 April 2021Termination of appointment of Stephen Peter Howard as a director on 31 March 2021 (1 page)
24 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
29 January 2021Memorandum and Articles of Association (26 pages)
29 January 2021Statement of company's objects (2 pages)
29 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 January 2021Cessation of Russell Brown as a person with significant control on 12 January 2021 (1 page)
14 January 2021Appointment of Warren Downey as a director on 12 January 2021 (2 pages)
14 January 2021Appointment of Mr Charles Love as a director on 12 January 2021 (2 pages)
14 January 2021Cessation of James Thomas Gerry as a person with significant control on 12 January 2021 (1 page)
14 January 2021Appointment of Mr Lee David Anderson as a director on 12 January 2021 (2 pages)
14 January 2021Registered 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 2021Notification of Specialist Risk Group Limited as a person with significant control on 12 January 2021 (2 pages)
11 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
10 February 2020Change of details for Mr Russell Brown as a person with significant control on 4 February 2020 (2 pages)
7 February 2020Director's details changed for Mr Russell James Brown on 4 February 2020 (2 pages)
7 February 2020Change of details for Mr Russell Brown as a person with significant control on 4 February 2020 (2 pages)
7 February 2020Director's details changed for Mr Russell James Brown on 4 February 2020 (2 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 April 2018Confirmation statement made on 11 March 2018 with updates (6 pages)
10 April 2018Director's details changed for Mr Russell James Brown on 30 September 2017 (2 pages)
5 April 2018Notification of Russell Brown as a person with significant control on 30 September 2017 (2 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 September 2017Satisfaction of charge 1 in full (6 pages)
2 September 2017Satisfaction of charge 1 in full (6 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
16 December 2016Resolutions
  • RES13 ‐ 22/11/2016
(1 page)
16 December 2016Resolutions
  • RES13 ‐ 22/11/2016
(1 page)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Appointment of Mr Stephen Peter Howard as a director on 4 August 2016 (2 pages)
10 August 2016Appointment of Mr Stephen Peter Howard as a director on 4 August 2016 (2 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 600
(6 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 600
(6 pages)
11 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 600
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 600
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 600
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 600
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 600
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 600
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 600
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 600
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 600
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 600
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 600
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 600
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
25 January 2013Termination of appointment of Paul Griffith as a director (1 page)
25 January 2013Termination of appointment of Paul Griffith as a director (1 page)
25 January 2013Termination of appointment of Paul Griffith as a secretary (1 page)
25 January 2013Termination of appointment of Paul Griffith as a secretary (1 page)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
12 October 2011Appointment of Mr James Thomas Gerry as a director (2 pages)
12 October 2011Appointment of Mr James Thomas Gerry as a director (2 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2009Return made up to 11/03/09; no change of members (3 pages)
26 March 2009Return made up to 11/03/09; no change of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 June 2008Return made up to 11/03/08; no change of members (7 pages)
9 June 2008Return made up to 11/03/08; no change of members (7 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2006Return made up to 11/03/06; full list of members (7 pages)
20 March 2006Return made up to 11/03/06; full list of members (7 pages)
22 August 2005Full accounts made up to 31 March 2005 (16 pages)
22 August 2005Full accounts made up to 31 March 2005 (16 pages)
23 March 2005Return made up to 11/03/05; full list of members (7 pages)
23 March 2005Return made up to 11/03/05; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 March 2004Return made up to 11/03/04; full list of members (7 pages)
13 March 2004Return made up to 11/03/04; full list of members (7 pages)
2 July 2003Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2003Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 3 aylesbury mews, off wash road noak bridge basildon essex SS15 4JZ (1 page)
25 June 2003Registered office changed on 25/06/03 from: 3 aylesbury mews, off wash road noak bridge basildon essex SS15 4JZ (1 page)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New director appointed (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New secretary appointed (1 page)
18 March 2003New secretary appointed (1 page)
18 March 2003Secretary resigned (1 page)
11 March 2003Incorporation (16 pages)
11 March 2003Incorporation (16 pages)