London
EC3M 3BY
Director Name | Mr Edward Joseph Moresco Jr |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19th Floor 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Ms Amandeep Sandhu |
---|---|
Status | Current |
Appointed | 26 September 2022(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 19th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Darren Robert Wills |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Tower S Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN |
Secretary Name | Mr Robert Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deersbrook Brook Lane Brocton Stafford ST17 0RE |
Director Name | Frank D'Orazio |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2013(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2015) |
Role | P&C Insurance Executive |
Country of Residence | Bermuda |
Correspondence Address | Towers Point Towers Business Park Wheelhouse Road Rugeley WS15 1UZ |
Director Name | Mr Julian Timothy James |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2018) |
Role | P&C Insurance Executive |
Country of Residence | England |
Correspondence Address | 18th - 19th Floors 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Neil Frank Lightbown |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2019) |
Role | Chief Underwriting Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19th Floor 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Sean O'Riordan |
---|---|
Status | Resigned |
Appointed | 18 May 2016(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 2018) |
Role | Company Director |
Correspondence Address | 19th Floor 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Mr Charles Cowan |
---|---|
Status | Resigned |
Appointed | 06 June 2018(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 September 2018) |
Role | Company Director |
Correspondence Address | 19th Floor 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Mr Sean O'Riordan |
---|---|
Status | Resigned |
Appointed | 18 September 2018(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 2022) |
Role | Company Director |
Correspondence Address | 19th Floor 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Miss Natasha Hussain |
---|---|
Status | Resigned |
Appointed | 29 July 2020(11 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 May 2021) |
Role | Company Director |
Correspondence Address | 19th Floor 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | gravityunderwriting.com |
---|---|
Email address | [email protected] |
Telephone | 020 72837989 |
Telephone region | London |
Registered Address | 19th Floor 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Mr Alan David Thorne 39.40% Ordinary |
---|---|
5k at £1 | Mr Darren Robert Wills 39.40% Ordinary |
2.7k at £1 | Allied World Holdings 21.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,361,691 |
Gross Profit | £1,361,670 |
Net Worth | £538,174 |
Cash | £796,323 |
Current Liabilities | £699,898 |
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 | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
30 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Appointment of Miss Natasha Hussain as a secretary on 29 July 2020 (2 pages) |
20 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
9 January 2020 | Termination of appointment of Neil Frank Lightbown as a director on 31 December 2019 (1 page) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 October 2019 | Director's details changed for Mr Alan David Thorne on 3 October 2019 (2 pages) |
24 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
10 October 2018 | Termination of appointment of Charles Cowan as a secretary on 18 September 2018 (1 page) |
10 October 2018 | Appointment of Mr Sean O'riordan as a secretary on 18 September 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
14 August 2018 | Appointment of Mr Charles Cowan as a secretary on 6 June 2018 (2 pages) |
14 August 2018 | Appointment of Mr Edward Joseph Moresco Jr as a director on 1 September 2017 (2 pages) |
14 August 2018 | Termination of appointment of Sean O'riordan as a secretary on 6 June 2018 (1 page) |
14 August 2018 | Registered 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 2018 | Full accounts made up to 31 December 2017 (21 pages) |
5 June 2018 | Termination of appointment of Julian Timothy James as a director on 1 April 2018 (1 page) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 August 2017 | Notification of Fairfax Financial Holdings Limited as a person with significant control on 17 August 2017 (1 page) |
25 August 2017 | Cessation of Allied World Assurance Company Holdings, Ag as a person with significant control on 17 August 2017 (1 page) |
25 August 2017 | Notification of Fairfax Financial Holdings Limited as a person with significant control on 17 August 2017 (1 page) |
25 August 2017 | Cessation of Allied World Assurance Company Holdings, Ag as a person with significant control on 17 August 2017 (1 page) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 July 2016 | Director's details changed for Mr Neil Frank Lightbown on 18 May 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Julian Timothy James on 18 May 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Neil Frank Lightbown on 18 May 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Julian Timothy James on 18 May 2016 (2 pages) |
16 June 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Sean O'riordan as a secretary on 18 May 2016 (3 pages) |
6 June 2016 | Termination of appointment of Darren Robert Wills as a director on 18 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Darren Robert Wills as a director on 18 May 2016 (2 pages) |
6 June 2016 | Appointment of Sean O'riordan as a secretary on 18 May 2016 (3 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 February 2016 | Appointment of Mr Neil Frank Lightbown as a director on 6 October 2015 (2 pages) |
12 February 2016 | Termination of appointment of Frank D'orazio as a director on 6 October 2015 (1 page) |
12 February 2016 | Appointment of Mr Neil Frank Lightbown as a director on 6 October 2015 (2 pages) |
12 February 2016 | Termination of appointment of Frank D'orazio as a director on 6 October 2015 (1 page) |
9 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 January 2016 | Director's details changed for Mr Alan David Thorne on 17 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Mr Alan David Thorne on 17 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Mr Alan David Thorne on 17 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Mr Alan David Thorne on 17 December 2015 (2 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
10 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (18 pages) |
10 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (18 pages) |
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
Statement of capital on 2014-11-10
|
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
Statement of capital on 2014-11-10
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
16 August 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
16 August 2013 | Change of share class name or designation (2 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
16 August 2013 | Change of share class name or designation (2 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
13 August 2013 | Resolutions
|
13 August 2013 | Appointment of Mr Julian Timothy James as a director (3 pages) |
13 August 2013 | Appointment of Frank D'orazio as a director (3 pages) |
13 August 2013 | Appointment of Frank D'orazio as a director (3 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Appointment of Mr Julian Timothy James as a director (3 pages) |
16 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2013 | Statement of company's objects (2 pages) |
16 January 2013 | Change of share class name or designation (2 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
16 January 2013 | Statement of company's objects (2 pages) |
16 January 2013 | Change of share class name or designation (2 pages) |
16 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
14 January 2013 | Director's details changed for Mr Darren Robert Wills on 31 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Darren Robert Wills on 31 December 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Director's details changed for Mr Darren Robert Wills on 30 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Alan David Thorne on 30 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Darren Robert Wills on 30 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Alan David Thorne on 30 September 2012 (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 30 September 2010 (4 pages) |
4 October 2010 | Annual return made up to 30 September 2010 (4 pages) |
20 September 2010 | Amended accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Amended accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Termination of appointment of Robert Greaves as a secretary (1 page) |
27 August 2010 | Termination of appointment of Robert Greaves as a secretary (1 page) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
25 September 2009 | Director appointed mr alan david thorne (1 page) |
25 September 2009 | Director appointed mr alan david thorne (1 page) |
18 March 2009 | Ad 04/12/08\gbp si 5000@1=5000\gbp ic 5000/10000\ (1 page) |
18 March 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
18 March 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
18 March 2009 | Ad 04/12/08\gbp si 5000@1=5000\gbp ic 5000/10000\ (1 page) |
10 October 2008 | Ad 09/10/08\gbp si 4900@1=4900\gbp ic 100/5000\ (2 pages) |
10 October 2008 | Ad 09/10/08\gbp si 4900@1=4900\gbp ic 100/5000\ (2 pages) |
30 September 2008 | Incorporation (17 pages) |
30 September 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
30 September 2008 | Incorporation (17 pages) |
30 September 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |