Company NameGBUL Services Limited
Company StatusActive
Company Number07776578
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Warren Downey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(9 years, 4 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(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCOO
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
Appointed24 March 2022(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleGroup Cfo
Country of ResidenceEngland
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
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesbury Mews
Noak Bridge
Billericay
Essex
SS15 4JZ
Director NameMr Russell James Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr James Thomas Gerry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(2 weeks, 3 days 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 Charles Love
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(9 years, 4 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

Contact

Websitegbunderwritingltd.com
Email address[email protected]

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

294 at £0.1Lucy Hannah Brown
9.80%
Ordinary
1.5k at £0.1James Thomas Gerry
50.00%
Ordinary
774 at £0.1Russell Brown
25.80%
Ordinary
432 at £0.1Linda Brown
14.40%
Ordinary

Financials

Year2014
Net Worth£1,031,672
Cash£16,824
Current Liabilities£4,427

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

13 March 2024Statement of capital on 13 March 2024
  • GBP 1.00
(5 pages)
13 March 2024Resolutions
  • RES13 ‐ Share premium account cancelled 12/03/2024
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 March 2024Solvency Statement dated 12/03/24 (1 page)
13 March 2024Statement by Directors (1 page)
6 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
29 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
30 March 2023Termination of appointment of James Thomas Gerry as a director on 7 March 2023 (1 page)
7 January 2023Accounts for a dormant company made up to 31 December 2021 (3 pages)
3 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (53 pages)
3 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
31 October 2022Director's details changed for Mr Lee David Anderson on 31 October 2022 (2 pages)
16 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
24 March 2022Appointment of Mr Joseph James Hanly as a director on 24 March 2022 (2 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)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
13 May 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
29 January 2021Memorandum and Articles of Association (26 pages)
29 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
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 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)
14 January 2021Appointment of Warren Downey as a director on 12 January 2021 (2 pages)
14 January 2021Cessation of Russell James Brown 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)
17 November 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 February 2020Change of details for Mr Russell James 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 2020Director's details changed for Mr Russell James Brown on 4 February 2020 (2 pages)
7 February 2020Change of details for Mr Russell James Brown as a person with significant control on 4 February 2020 (2 pages)
17 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 October 2018Confirmation statement made on 16 September 2018 with updates (5 pages)
18 September 2018Change of details for Mr James Thomas Gerry as a person with significant control on 14 September 2018 (2 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
22 September 2016Director's details changed for Mr Russell James Brown on 1 August 2016 (2 pages)
22 September 2016Director's details changed for Mr Russell James Brown on 1 August 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 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)
15 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 300
(4 pages)
15 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 300
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300
(4 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300
(4 pages)
5 December 2013Appointment of Mr James Thomas Gerry as a director (2 pages)
5 December 2013Appointment of Mr James Thomas Gerry as a director (2 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 300
(5 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 300
(5 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)
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)
3 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
21 August 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)