Company NameGravity Underwriting Limited
DirectorsAlan David Thorne and Edward Joseph Moresco Jr
Company StatusActive
Company Number06710911
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan David Thorne
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(11 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address19th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Edward Joseph Moresco Jr
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19th Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameMs Amandeep Sandhu
StatusCurrent
Appointed26 September 2022(13 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address19th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Darren Robert Wills
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTower S Point
Towers Business Park Wheelhouse Road
Rugeley
Staffordshire
WS15 1UN
Secretary NameMr Robert Greaves
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeersbrook Brook Lane
Brocton
Stafford
ST17 0RE
Director NameFrank D'Orazio
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2013(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2015)
RoleP&C Insurance Executive
Country of ResidenceBermuda
Correspondence AddressTowers Point Towers Business Park
Wheelhouse Road
Rugeley
WS15 1UZ
Director NameMr Julian Timothy James
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2018)
RoleP&C Insurance Executive
Country of ResidenceEngland
Correspondence Address18th - 19th Floors 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Neil Frank Lightbown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2019)
RoleChief Underwriting Officer
Country of ResidenceUnited Kingdom
Correspondence Address19th Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameSean O'Riordan
StatusResigned
Appointed18 May 2016(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 June 2018)
RoleCompany Director
Correspondence Address19th Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameMr Charles Cowan
StatusResigned
Appointed06 June 2018(9 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 September 2018)
RoleCompany Director
Correspondence Address19th Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameMr Sean O'Riordan
StatusResigned
Appointed18 September 2018(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 2022)
RoleCompany Director
Correspondence Address19th Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameMiss Natasha Hussain
StatusResigned
Appointed29 July 2020(11 years, 10 months after company formation)
Appointment Duration10 months (resigned 28 May 2021)
RoleCompany Director
Correspondence Address19th Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitegravityunderwriting.com
Email address[email protected]
Telephone020 72837989
Telephone regionLondon

Location

Registered Address19th Floor
20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Mr Alan David Thorne
39.40%
Ordinary
5k at £1Mr Darren Robert Wills
39.40%
Ordinary
2.7k at £1Allied World Holdings
21.20%
Ordinary

Financials

Year2014
Turnover£1,361,691
Gross Profit£1,361,670
Net Worth£538,174
Cash£796,323
Current Liabilities£699,898

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 Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

30 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
12 October 2020Appointment of Miss Natasha Hussain as a secretary on 29 July 2020 (2 pages)
20 August 2020Full accounts made up to 31 December 2019 (20 pages)
9 January 2020Termination of appointment of Neil Frank Lightbown as a director on 31 December 2019 (1 page)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 October 2019Director's details changed for Mr Alan David Thorne on 3 October 2019 (2 pages)
24 July 2019Full accounts made up to 31 December 2018 (20 pages)
10 October 2018Termination of appointment of Charles Cowan as a secretary on 18 September 2018 (1 page)
10 October 2018Appointment of Mr Sean O'riordan as a secretary on 18 September 2018 (2 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
14 August 2018Appointment of Mr Charles Cowan as a secretary on 6 June 2018 (2 pages)
14 August 2018Appointment of Mr Edward Joseph Moresco Jr as a director on 1 September 2017 (2 pages)
14 August 2018Termination of appointment of Sean O'riordan as a secretary on 6 June 2018 (1 page)
14 August 2018Registered office address changed from Allied World Assurance Company (Europe) Limited 18th - 19th Floors 20 Fenchurch Street London EC3M 3BY to 19th Floor 20 Fenchurch Street London EC3M 3BY on 14 August 2018 (1 page)
13 August 2018Full accounts made up to 31 December 2017 (21 pages)
5 June 2018Termination of appointment of Julian Timothy James as a director on 1 April 2018 (1 page)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
25 August 2017Notification of Fairfax Financial Holdings Limited as a person with significant control on 17 August 2017 (1 page)
25 August 2017Cessation of Allied World Assurance Company Holdings, Ag as a person with significant control on 17 August 2017 (1 page)
25 August 2017Notification of Fairfax Financial Holdings Limited as a person with significant control on 17 August 2017 (1 page)
25 August 2017Cessation of Allied World Assurance Company Holdings, Ag as a person with significant control on 17 August 2017 (1 page)
27 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 July 2016Director's details changed for Mr Neil Frank Lightbown on 18 May 2016 (2 pages)
7 July 2016Director's details changed for Mr Julian Timothy James on 18 May 2016 (2 pages)
7 July 2016Director's details changed for Mr Neil Frank Lightbown on 18 May 2016 (2 pages)
7 July 2016Director's details changed for Mr Julian Timothy James on 18 May 2016 (2 pages)
16 June 2016Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley WS15 1UZ United Kingdom to 18th - 19th Floors 20 Fenchurch Street London EC3M 3BY on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley WS15 1UZ United Kingdom to 18th - 19th Floors 20 Fenchurch Street London EC3M 3BY on 16 June 2016 (2 pages)
6 June 2016Appointment of Sean O'riordan as a secretary on 18 May 2016 (3 pages)
6 June 2016Termination of appointment of Darren Robert Wills as a director on 18 May 2016 (2 pages)
6 June 2016Termination of appointment of Darren Robert Wills as a director on 18 May 2016 (2 pages)
6 June 2016Appointment of Sean O'riordan as a secretary on 18 May 2016 (3 pages)
12 May 2016Full accounts made up to 31 December 2015 (15 pages)
12 May 2016Full accounts made up to 31 December 2015 (15 pages)
12 February 2016Appointment of Mr Neil Frank Lightbown as a director on 6 October 2015 (2 pages)
12 February 2016Termination of appointment of Frank D'orazio as a director on 6 October 2015 (1 page)
12 February 2016Appointment of Mr Neil Frank Lightbown as a director on 6 October 2015 (2 pages)
12 February 2016Termination of appointment of Frank D'orazio as a director on 6 October 2015 (1 page)
9 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 January 2016Director's details changed for Mr Alan David Thorne on 17 December 2015 (2 pages)
4 January 2016Director's details changed for Mr Alan David Thorne on 17 December 2015 (2 pages)
4 January 2016Director's details changed for Mr Alan David Thorne on 17 December 2015 (2 pages)
4 January 2016Director's details changed for Mr Alan David Thorne on 17 December 2015 (2 pages)
12 November 2015Full accounts made up to 31 March 2015 (16 pages)
12 November 2015Full accounts made up to 31 March 2015 (16 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 12,690
(16 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 12,690
(16 pages)
10 November 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (18 pages)
10 November 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (18 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 829,993

Statement of capital on 2014-11-10
  • GBP 12,690
  • ANNOTATION Clarification a second filed AR01 was registered on 10/11/2014
(17 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 829,993

Statement of capital on 2014-11-10
  • GBP 12,690
  • ANNOTATION Clarification a second filed AR01 was registered on 10/11/2014
(17 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 12,690
(6 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 12,690
(6 pages)
16 August 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 12,690.00
(4 pages)
16 August 2013Change of share class name or designation (2 pages)
16 August 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 12,690.00
(4 pages)
16 August 2013Change of share class name or designation (2 pages)
16 August 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 12,690.00
(4 pages)
13 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
13 August 2013Appointment of Mr Julian Timothy James as a director (3 pages)
13 August 2013Appointment of Frank D'orazio as a director (3 pages)
13 August 2013Appointment of Frank D'orazio as a director (3 pages)
13 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
13 August 2013Appointment of Mr Julian Timothy James as a director (3 pages)
16 January 2013Particulars of variation of rights attached to shares (2 pages)
16 January 2013Statement of company's objects (2 pages)
16 January 2013Change of share class name or designation (2 pages)
16 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 January 2013Statement of company's objects (2 pages)
16 January 2013Change of share class name or designation (2 pages)
16 January 2013Particulars of variation of rights attached to shares (2 pages)
14 January 2013Director's details changed for Mr Darren Robert Wills on 31 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Darren Robert Wills on 31 December 2012 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Director's details changed for Mr Darren Robert Wills on 30 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Alan David Thorne on 30 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Darren Robert Wills on 30 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Alan David Thorne on 30 September 2012 (2 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 30 September 2010 (4 pages)
20 September 2010Amended accounts made up to 31 March 2010 (5 pages)
20 September 2010Amended accounts made up to 31 March 2010 (5 pages)
27 August 2010Termination of appointment of Robert Greaves as a secretary (1 page)
27 August 2010Termination of appointment of Robert Greaves as a secretary (1 page)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
25 September 2009Director appointed mr alan david thorne (1 page)
25 September 2009Director appointed mr alan david thorne (1 page)
18 March 2009Ad 04/12/08\gbp si 5000@1=5000\gbp ic 5000/10000\ (1 page)
18 March 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
18 March 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
18 March 2009Ad 04/12/08\gbp si 5000@1=5000\gbp ic 5000/10000\ (1 page)
10 October 2008Ad 09/10/08\gbp si 4900@1=4900\gbp ic 100/5000\ (2 pages)
10 October 2008Ad 09/10/08\gbp si 4900@1=4900\gbp ic 100/5000\ (2 pages)
30 September 2008Incorporation (17 pages)
30 September 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
30 September 2008Incorporation (17 pages)
30 September 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)