GB UNDERWRITING LTD

Register to unlock more data on OkredoRegister

GB UNDERWRITING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04692971

Incorporation date

11/03/2003

Size

Full

Contacts

Registered address

Registered address

7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2003)
dot icon13/03/2026
Director's details changed for Mr Lee David Anderson on 2026-03-13
dot icon13/03/2026
Change of details for Specialist Risk Group Limited as a person with significant control on 2025-08-25
dot icon13/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon11/03/2026
Appointment of Mr Neil Keith Nimmo as a director on 2026-02-18
dot icon19/02/2026
Termination of appointment of Warren Downey as a director on 2026-02-18
dot icon31/12/2025
Full accounts made up to 2024-12-31
dot icon24/08/2025
Registered office address changed from 6th Floor One America Square 17 Crosswall London EC3N 2LB England to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on 2025-08-24
dot icon26/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon16/09/2024
Termination of appointment of Clare Lebecq as a director on 2024-09-02
dot icon31/05/2024
Full accounts made up to 2023-12-31
dot icon14/03/2024
Second filing of Confirmation Statement dated 2022-03-11
dot icon14/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon11/01/2024
Secretary's details changed for Ms Eleanor Rachel Smith on 2023-12-15
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon30/03/2023
Termination of appointment of James Thomas Gerry as a director on 2023-03-07
dot icon21/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon01/11/2022
Appointment of Ms Eleanor Rachel Smith as a secretary on 2022-09-29
dot icon31/10/2022
Director's details changed for Mr Lee David Anderson on 2022-10-31
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/07/2022
Appointment of Ms Clare Lebecq as a director on 2022-07-26
dot icon10/05/2022
Appointment of Mr Joseph James Hanly as a director on 2022-05-10
dot icon21/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon09/03/2022
Termination of appointment of Charles Love as a director on 2022-03-04
dot icon10/02/2022
Termination of appointment of Russell James Brown as a director on 2022-02-10
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon13/05/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon22/04/2021
Termination of appointment of Stephen Peter Howard as a director on 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon29/01/2021
Memorandum and Articles of Association
dot icon29/01/2021
Resolutions
dot icon29/01/2021
Statement of company's objects
dot icon14/01/2021
Cessation of James Thomas Gerry as a person with significant control on 2021-01-12
dot icon14/01/2021
Cessation of Russell Brown as a person with significant control on 2021-01-12
dot icon14/01/2021
Notification of Specialist Risk Group Limited as a person with significant control on 2021-01-12
dot icon14/01/2021
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 6th Floor One America Square 17 Crosswall London EC3N 2LB on 2021-01-14
dot icon14/01/2021
Appointment of Mr Lee David Anderson as a director on 2021-01-12
dot icon14/01/2021
Appointment of Warren Downey as a director on 2021-01-12
dot icon14/01/2021
Appointment of Mr Charles Love as a director on 2021-01-12
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon10/02/2020
Change of details for Mr Russell Brown as a person with significant control on 2020-02-04
dot icon07/02/2020
Director's details changed for Mr Russell James Brown on 2020-02-04
dot icon07/02/2020
Change of details for Mr Russell Brown as a person with significant control on 2020-02-04
dot icon07/02/2020
Director's details changed for Mr Russell James Brown on 2020-02-04
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-03-11 with updates
dot icon10/04/2018
Director's details changed for Mr Russell James Brown on 2017-09-30
dot icon05/04/2018
Notification of Russell Brown as a person with significant control on 2017-09-30
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/09/2017
Satisfaction of charge 1 in full
dot icon20/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon16/12/2016
Resolutions
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Appointment of Mr Stephen Peter Howard as a director on 2016-08-04
dot icon24/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon25/01/2013
Termination of appointment of Paul Griffith as a secretary
dot icon25/01/2013
Termination of appointment of Paul Griffith as a director
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon12/10/2011
Appointment of Mr James Thomas Gerry as a director
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 11/03/09; no change of members
dot icon25/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 11/03/08; no change of members
dot icon26/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 11/03/07; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 11/03/06; full list of members
dot icon22/08/2005
Full accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 11/03/05; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/03/2004
Return made up to 11/03/04; full list of members
dot icon02/07/2003
Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon25/06/2003
Registered office changed on 25/06/03 from: 3 aylesbury mews, off wash road noak bridge basildon essex SS15 4JZ
dot icon05/06/2003
Particulars of mortgage/charge
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New secretary appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
Director resigned
dot icon11/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-16 *

* during past year

Number of employees

0
2022
change arrow icon-3.84 % *

* during past year

Cash in Bank

£906,892.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.03M
-
0.00
943.10K
-
2022
0
1.19M
-
1.37M
906.89K
-
2022
0
1.19M
-
1.37M
906.89K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.19M £Ascended15.13 % *

Total Assets(GBP)

-

Turnover(GBP)

1.37M £Ascended- *

Cash in Bank(GBP)

906.89K £Descended-3.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lebecq, Clare
Director
26/07/2022 - 02/09/2024
12
Hanly, Joseph James
Director
10/05/2022 - Present
83
Nimmo, Neil Keith
Director
18/02/2026 - Present
32
Anderson, Lee David
Director
12/01/2021 - Present
64
Downey, Warren
Director
12/01/2021 - 18/02/2026
72

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

68
JP WIND LIMITED823 Salisbury House 29 Finsbury Circus, London EC2M 5QQ
Active

Category:

Production of electricity

Comp. code:

07640635

Reg. date:

19/05/2011

Turnover:

-

No. of employees:

-
SECOND GENERATION COOMBESHEAD LIMITEDC/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG
Active

Category:

Production of electricity

Comp. code:

07424417

Reg. date:

29/10/2010

Turnover:

-

No. of employees:

-
A.D.B. FIRE PROTECTION LIMITED7 New Barn Road, Longfield, Kent DA3 7LQ
Active

Category:

Other construction installation

Comp. code:

09249688

Reg. date:

06/10/2014

Turnover:

-

No. of employees:

-
ELECT CONTRACTING LTDManor House, 35 St. Thomas's Road, Chorley PR7 1HP
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

14030703

Reg. date:

06/04/2022

Turnover:

-

No. of employees:

-
BESSACARR PROPERTIES LIMITEDM&D House, Brooklands Road Adwick Le Street, Doncaster, South Yorkshire DN6 7BA
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

05603741

Reg. date:

26/10/2005

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GB UNDERWRITING LTD

GB UNDERWRITING LTD is an(a) Active company incorporated on 11/03/2003 with the registered office located at 7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GB UNDERWRITING LTD?

toggle

GB UNDERWRITING LTD is currently Active. It was registered on 11/03/2003 .

Where is GB UNDERWRITING LTD located?

toggle

GB UNDERWRITING LTD is registered at 7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AW.

What does GB UNDERWRITING LTD do?

toggle

GB UNDERWRITING LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for GB UNDERWRITING LTD?

toggle

The latest filing was on 13/03/2026: Director's details changed for Mr Lee David Anderson on 2026-03-13.