Company NameJensten Underwriting (SME) Limited
Company StatusActive
Company Number08284648
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Previous NamesTasker Acquisition 1 Limited and Gresham Underwriting Limited

Business Activity

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

Directors

Director NameMr Graeme Neal Lalley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(6 years after company formation)
Appointment Duration5 years, 5 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7BB
Director NameMr Edward George Fitzgerald Hannan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCoversure House, Vantage Park Washingley Road
Huntingdon
PE29 6SR
Director NameMr Alistair John David Hardie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCoversure House, Vantage Park Washingley Road
Huntingdon
PE29 6SR
Director NameMr Simon Ian Taylor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCoversure House, Vantage Park Washingley Road
Huntingdon
PE29 6SR
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusCurrent
Appointed26 July 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address100 Avebury Boulevard
Milton Keynes
MK9 1FH
Director NameMr James Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Director NameMr Paul James Tasker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Christopher Reginald Collier
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 01 May 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Mark Francis Greenwood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Stephen Lawrence
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7BB
Director NameMr Antony John Collman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(3 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 September 2016)
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Robert Paul Munden
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2021)
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7BB
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(4 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7BB
Director NameMr Jonathan Webber
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7BB
Secretary NameMs Anna Saeidi
StatusResigned
Appointed15 September 2021(8 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 2022)
RoleCompany Director
Correspondence AddressCoversure House, Vantage Park Washingley Road
Huntingdon
PE29 6SR

Contact

Websitegreshamonline.net

Location

Registered AddressBeaufort House
15 St Botolph Street
London
EC3A 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3m at £1Tasker Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,867,180
Net Worth£1,307,023
Cash£391,529
Current Liabilities£2,003,813

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

30 October 2013Delivered on: 6 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 6 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (24 pages)
17 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (57 pages)
17 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
17 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
14 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
24 October 2023Satisfaction of charge 082846480001 in full (1 page)
6 July 2023Satisfaction of charge 082846480002 in full (1 page)
21 December 2022Full accounts made up to 31 March 2022 (27 pages)
15 November 2022Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
26 August 2022Company name changed gresham underwriting LIMITED\certificate issued on 26/08/22
  • RES15 ‐ Change company name resolution on 2022-08-22
(2 pages)
26 August 2022Change of name notice (2 pages)
26 August 2022Change of name with request to seek comments from relevant body (2 pages)
26 July 2022Appointment of Shoosmiths Secretaries Limited as a secretary on 26 July 2022 (2 pages)
26 July 2022Termination of appointment of Anna Saeidi as a secretary on 26 July 2022 (1 page)
11 February 2022Full accounts made up to 30 April 2021 (21 pages)
29 November 2021Current accounting period shortened from 29 April 2022 to 31 March 2022 (1 page)
29 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
1 October 2021Termination of appointment of Robert Charles William Organ as a director on 15 September 2021 (1 page)
1 October 2021Director's details changed for Mr Alastair John David Hardie on 1 October 2021 (2 pages)
23 September 2021Termination of appointment of Jonathan Webber as a director on 15 September 2021 (1 page)
23 September 2021Appointment of Mr Edward George Fitzgerald Hannan as a director on 15 September 2021 (2 pages)
23 September 2021Appointment of Mr Simon Ian Taylor as a director on 15 September 2021 (2 pages)
23 September 2021Appointment of Mr Alastair John David Hardie as a director on 15 September 2021 (2 pages)
23 September 2021Appointment of Ms Anna Saeidi as a secretary on 15 September 2021 (2 pages)
23 September 2021Termination of appointment of Robert Paul Munden as a director on 15 September 2021 (1 page)
29 June 2021Full accounts made up to 30 April 2020 (20 pages)
26 March 2021Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page)
2 December 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
30 November 2020Director's details changed for Mr Jonathan Webber on 26 October 2020 (2 pages)
30 November 2020Change of details for Tasker Insurance Group Limited as a person with significant control on 6 April 2016 (2 pages)
4 February 2020Full accounts made up to 30 April 2019 (20 pages)
20 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Jonathan Webber as a director on 28 May 2019 (2 pages)
29 January 2019Full accounts made up to 30 April 2018 (21 pages)
14 November 2018Appointment of Mr Graeme Neal Lalley as a director on 12 November 2018 (2 pages)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
16 August 2018Termination of appointment of Stephen Lawrence as a director on 31 July 2018 (1 page)
29 January 2018Full accounts made up to 30 April 2017 (20 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
2 November 2017Registered office address changed from 107 Leadenhall Street London EC3A 4AF to Beaufort House 15 st Botolph Street London EC3A 7BB on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 107 Leadenhall Street London EC3A 4AF to Beaufort House 15 st Botolph Street London EC3A 7BB on 2 November 2017 (1 page)
1 November 2017Appointment of Mr Robert Charles William Organ as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Robert Charles William Organ as a director on 1 November 2017 (2 pages)
8 September 2017Termination of appointment of Paul James Tasker as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Paul James Tasker as a director on 31 August 2017 (1 page)
25 April 2017Appointment of Mr Robert Paul Munden as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of Mr Robert Paul Munden as a director on 25 April 2017 (2 pages)
2 February 2017Full accounts made up to 30 April 2016 (20 pages)
2 February 2017Full accounts made up to 30 April 2016 (20 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
20 September 2016Termination of appointment of Antony John Collman as a director on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Antony John Collman as a director on 20 September 2016 (1 page)
23 May 2016Termination of appointment of Christopher Reginald Collier as a director on 1 May 2016 (1 page)
23 May 2016Termination of appointment of Christopher Reginald Collier as a director on 1 May 2016 (1 page)
4 May 2016Appointment of Mr Antony John Collman as a director on 1 May 2016 (2 pages)
4 May 2016Appointment of Mr Antony John Collman as a director on 1 May 2016 (2 pages)
14 January 2016Full accounts made up to 30 April 2015 (17 pages)
14 January 2016Full accounts made up to 30 April 2015 (17 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,000,001
(4 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,000,001
(4 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,000,001
(4 pages)
15 September 2015Appointment of Mr Stephan Lawrence as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr Stephan Lawrence as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr Stephan Lawrence as a director on 1 September 2015 (2 pages)
13 July 2015Termination of appointment of Mark Francis Greenwood as a director on 1 May 2015 (1 page)
13 July 2015Termination of appointment of Mark Francis Greenwood as a director on 1 May 2015 (1 page)
13 July 2015Termination of appointment of Mark Francis Greenwood as a director on 1 May 2015 (1 page)
12 November 2014Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to 107 Leadenhall Street London EC3A 4AF on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to 107 Leadenhall Street London EC3A 4AF on 12 November 2014 (1 page)
7 November 2014Director's details changed for Mr Christopher Reginald Collier on 7 November 2014 (2 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3,000,001
(4 pages)
7 November 2014Director's details changed for Mr Mark Greenwood on 7 May 2014 (2 pages)
7 November 2014Director's details changed for Mr Mark Greenwood on 7 May 2014 (2 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3,000,001
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3,000,001
(4 pages)
7 November 2014Director's details changed for Mr Mark Greenwood on 7 May 2014 (2 pages)
7 November 2014Director's details changed for Mr Christopher Reginald Collier on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mr Christopher Reginald Collier on 7 November 2014 (2 pages)
1 August 2014Full accounts made up to 30 April 2014 (14 pages)
1 August 2014Full accounts made up to 30 April 2014 (14 pages)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3,000,001
(14 pages)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3,000,001
(14 pages)
6 December 2013Appointment of Mr Mark Greenwood as a director (3 pages)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3,000,001
(14 pages)
6 December 2013Appointment of Mr Mark Greenwood as a director (3 pages)
6 November 2013Registration of charge 082846480001 (36 pages)
6 November 2013Registration of charge 082846480001 (36 pages)
6 November 2013Registration of charge 082846480002 (34 pages)
6 November 2013Registration of charge 082846480002 (34 pages)
28 August 2013Change of accounting reference date (3 pages)
28 August 2013Change of accounting reference date (3 pages)
6 August 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 3,000,001
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 3,000,001
(4 pages)
31 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2013Memorandum and Articles of Association (10 pages)
31 May 2013Current accounting period extended from 30 November 2013 to 31 January 2014 (3 pages)
31 May 2013Memorandum and Articles of Association (10 pages)
31 May 2013Current accounting period extended from 30 November 2013 to 31 January 2014 (3 pages)
31 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2013Termination of appointment of James Smith as a director (2 pages)
17 May 2013Termination of appointment of James Smith as a director (2 pages)
30 April 2013Appointment of Mr Christopher Reginald Collier as a director (3 pages)
30 April 2013Appointment of Mr Christopher Reginald Collier as a director (3 pages)
26 April 2013Change of name with request to seek comments from relevant body (2 pages)
26 April 2013Change of name with request to seek comments from relevant body (2 pages)
26 April 2013Company name changed tasker acquisition 1 LIMITED\certificate issued on 26/04/13
  • CONNOT ‐
(3 pages)
26 April 2013Company name changed tasker acquisition 1 LIMITED\certificate issued on 26/04/13
  • CONNOT ‐
(3 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)