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(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | COO |
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 | 24 March 2022(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Group Cfo |
Country of Residence | England |
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 | 16 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesbury Mews Noak Bridge Billericay Essex SS15 4JZ |
Director Name | Mr Russell James Brown |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mr James Thomas Gerry |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(2 weeks, 3 days 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 Charles Love |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2021(9 years, 4 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 |
Website | gbunderwritingltd.com |
---|---|
Email address | [email protected] |
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 |
294 at £0.1 | Lucy Hannah Brown 9.80% Ordinary |
---|---|
1.5k at £0.1 | James Thomas Gerry 50.00% Ordinary |
774 at £0.1 | Russell Brown 25.80% Ordinary |
432 at £0.1 | Linda Brown 14.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,031,672 |
Cash | £16,824 |
Current Liabilities | £4,427 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
13 March 2024 | Statement of capital on 13 March 2024
|
---|---|
13 March 2024 | Resolutions
|
13 March 2024 | Solvency Statement dated 12/03/24 (1 page) |
13 March 2024 | Statement by Directors (1 page) |
6 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
29 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
30 March 2023 | Termination of appointment of James Thomas Gerry as a director on 7 March 2023 (1 page) |
7 January 2023 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
3 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (53 pages) |
3 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
3 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
31 October 2022 | Director's details changed for Mr Lee David Anderson on 31 October 2022 (2 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with updates (4 pages) |
24 March 2022 | Appointment of Mr Joseph James Hanly as a director on 24 March 2022 (2 pages) |
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) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
30 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
13 May 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
29 January 2021 | Memorandum and Articles of Association (26 pages) |
29 January 2021 | Resolutions
|
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 | 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) |
14 January 2021 | Appointment of Warren Downey as a director on 12 January 2021 (2 pages) |
14 January 2021 | Cessation of Russell James Brown 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) |
17 November 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 February 2020 | Change of details for Mr Russell James 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 | Director's details changed for Mr Russell James Brown on 4 February 2020 (2 pages) |
7 February 2020 | Change of details for Mr Russell James Brown as a person with significant control on 4 February 2020 (2 pages) |
17 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
3 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 October 2018 | Confirmation statement made on 16 September 2018 with updates (5 pages) |
18 September 2018 | Change of details for Mr James Thomas Gerry as a person with significant control on 14 September 2018 (2 pages) |
11 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
22 September 2016 | Director's details changed for Mr Russell James Brown on 1 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Russell James Brown on 1 August 2016 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
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) |
15 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
5 December 2013 | Appointment of Mr James Thomas Gerry as a director (2 pages) |
5 December 2013 | Appointment of Mr James Thomas Gerry as a director (2 pages) |
25 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
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) |
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) |
3 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
21 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
21 November 2011 | Resolutions
|
21 November 2011 | Resolutions
|
16 September 2011 | Incorporation
|
16 September 2011 | Incorporation
|
16 September 2011 | Incorporation
|