55 Mark Lane
London
EC3R 7NE
Director Name | Mr Alistair James Christopherson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 May 2022) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Christian Parker |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2017(13 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 24 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Andrew Hunter |
---|---|
Status | Closed |
Appointed | 12 January 2018(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr John Andrew |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Wales |
Correspondence Address | Henllys 60 Park Street Denbigh Denbighshire LL16 3DE Wales |
Director Name | George Fryer Williams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 4 Cysgod Y Graig Denbigh Denbighshire LL16 3TD Wales |
Secretary Name | George Fryer Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 4 Cysgod Y Graig Denbigh Denbighshire LL16 3TD Wales |
Director Name | Mr Paul Grant Ellis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Director Name | Ms Julie Kathryn Hale |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(3 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Saint Francis Gardens Fixby Huddersfield West Yorkshire HD2 2EU |
Secretary Name | Ms Julie Kathryn Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Saint Francis Gardens Fixby Huddersfield West Yorkshire HD2 2EU |
Secretary Name | Mrs Nicola Jane Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 2010) |
Role | Company Director |
Correspondence Address | Hexagon House Grimbald Crag Close St James Busienss Park Knaresborough North Yorkshire HG5 8PJ |
Director Name | Mr Richard Shannon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Director Name | Mr George Fryer Williams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 June 2010(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 February 2022) |
Role | Insurance Broker |
Country of Residence | Wales |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr George Fryer Williams |
---|---|
Status | Resigned |
Appointed | 04 June 2010(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 January 2018) |
Role | Company Director |
Correspondence Address | Unit 1 Panton House Panton Hall Denbigh Clwyd LL16 3TL Wales |
Director Name | Mr Robert John Appleton |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 October 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Westmere Drive Crewe CW1 6AY |
Director Name | Mr David Alexander Lewis Clapp |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Kevin Catterall |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gwinsurance.co.uk |
---|---|
Telephone | 01745 816443 |
Telephone region | Rhyl |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | George Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,497 |
Current Liabilities | £20,579 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
15 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
22 April 2020 | Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page) |
15 April 2020 | Termination of appointment of Kevin Catterall as a director on 28 February 2020 (1 page) |
10 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
6 August 2019 | Director's details changed for Mr Alistair James Christopherson on 29 June 2018 (2 pages) |
9 July 2019 | Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page) |
31 May 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
30 May 2019 | Director's details changed for Mr Kevin Catterall on 12 January 2018 (2 pages) |
30 May 2019 | Director's details changed for Mr George Fryer Williams on 12 January 2018 (2 pages) |
30 May 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
30 May 2019 | Director's details changed for Mr John Andrew on 12 January 2018 (2 pages) |
16 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
13 February 2018 | Change of details for Cicg Limited as a person with significant control on 12 January 2018 (2 pages) |
22 January 2018 | Registered office address changed from 1 Millennium Gate Westmere Drive Crewe CW1 6AY England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page) |
22 January 2018 | Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages) |
22 January 2018 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
22 January 2018 | Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of George Fryer Williams as a secretary on 12 January 2018 (1 page) |
28 December 2017 | Accounts for a small company made up to 30 September 2017 (7 pages) |
17 May 2017 | Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages) |
14 March 2017 | Full accounts made up to 30 September 2016 (8 pages) |
14 March 2017 | Full accounts made up to 30 September 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
10 January 2017 | Appointment of Mr Kevin Catterall as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Kevin Catterall as a director on 9 January 2017 (2 pages) |
9 January 2017 | Registered office address changed from 1 Westmere Drive Crewe CW1 6AY England to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 1 Westmere Drive Crewe CW1 6AY England to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 9 January 2017 (1 page) |
21 November 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
21 November 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Robert John Appleton as a director on 12 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Robert John Appleton as a director on 12 October 2016 (1 page) |
18 July 2016 | Registered office address changed from C/O Harold Smith Accountants Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0LJ to 1 Westmere Drive Crewe CW1 6AY on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from C/O Harold Smith Accountants Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0LJ to 1 Westmere Drive Crewe CW1 6AY on 18 July 2016 (1 page) |
1 March 2016 | Appointment of Mr Alistair James Christopherson as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr David Alexander Lewis Clapp as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr Robert John Appleton as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr Alistair James Christopherson as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr Robert John Appleton as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr David Alexander Lewis Clapp as a director on 1 March 2016 (2 pages) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
13 January 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
20 January 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 June 2010 | Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Appointment of Mr John Andrew as a director (2 pages) |
4 June 2010 | Termination of appointment of Nicola Gifford as a secretary (1 page) |
4 June 2010 | Appointment of Mr George Fryer Williams as a director (2 pages) |
4 June 2010 | Termination of appointment of Richard Shannon as a director (1 page) |
4 June 2010 | Termination of appointment of Richard Shannon as a director (1 page) |
4 June 2010 | Appointment of Mr John Andrew as a director (2 pages) |
4 June 2010 | Appointment of Mr George Fryer Williams as a director (2 pages) |
4 June 2010 | Appointment of Mr George Fryer Williams as a secretary (1 page) |
4 June 2010 | Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Appointment of Mr George Fryer Williams as a secretary (1 page) |
4 June 2010 | Termination of appointment of Paul Ellis as a director (1 page) |
4 June 2010 | Termination of appointment of Paul Ellis as a director (1 page) |
4 June 2010 | Termination of appointment of Nicola Gifford as a secretary (1 page) |
8 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 March 2010 | Director's details changed for Mr Richard Shannon on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Grant Ellis on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Richard Shannon on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Grant Ellis on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Richard Shannon on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Grant Ellis on 1 March 2010 (2 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 September 2009 | Secretary's change of particulars / nicola gifford / 15/09/2009 (1 page) |
15 September 2009 | Secretary's change of particulars / nicola gifford / 15/09/2009 (1 page) |
18 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
31 December 2008 | Appointment terminated director george williams (1 page) |
31 December 2008 | Appointment terminated director george williams (1 page) |
30 December 2008 | Director appointed mr richard shannon (2 pages) |
30 December 2008 | Director appointed mr richard shannon (2 pages) |
18 December 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
18 December 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU (1 page) |
8 September 2008 | Secretary appointed mrs nicola jane gifford (1 page) |
8 September 2008 | Secretary appointed mrs nicola jane gifford (1 page) |
8 September 2008 | Appointment terminated secretary julie hale (1 page) |
8 September 2008 | Appointment terminated secretary julie hale (1 page) |
8 September 2008 | Appointment terminated director julie hale (1 page) |
8 September 2008 | Appointment terminated director julie hale (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 June 2008 | Return made up to 02/02/08; full list of members (4 pages) |
24 June 2008 | Return made up to 02/02/08; full list of members (4 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed;new director appointed (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: c/o harold smith unit 2, llys edmund prys st asaph business park, st asaph denbighshire LL17 0JA (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New secretary appointed;new director appointed (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: c/o harold smith unit 2, llys edmund prys st asaph business park, st asaph denbighshire LL17 0JA (1 page) |
27 October 2007 | Accounting reference date shortened from 31/07/08 to 31/10/07 (1 page) |
27 October 2007 | Accounting reference date shortened from 31/07/08 to 31/10/07 (1 page) |
23 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
11 June 2004 | Accounting reference date shortened from 28/02/05 to 31/07/04 (1 page) |
11 June 2004 | Accounting reference date shortened from 28/02/05 to 31/07/04 (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
2 February 2004 | Incorporation (20 pages) |
2 February 2004 | Incorporation (20 pages) |