Geo Underwriting Services Limited LONDON


Geo Underwriting Services started in year 2000 as Private Limited Company with registration number 04070987. The Geo Underwriting Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 2 Minster Court. Postal code: EC3R 7PD. Since Wednesday 31st January 2018 Geo Underwriting Services Limited is no longer carrying the name Fusion Insurance Services.

The company has 2 directors, namely Jaime S., Andrew M.. Of them, Jaime S., Andrew M. have been with the company the longest, being appointed on 1 November 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Geo Underwriting Services Limited Address / Contact

Office Address 2 Minster Court
Office Address2 Mincing Lane
Town London
Post code EC3R 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04070987
Date of Incorporation Wed, 13th Sep 2000
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (133 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Jaime S.

Position: Director

Appointed: 01 November 2022

Andrew M.

Position: Director

Appointed: 01 November 2022

Ardonagh Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 27 January 2022

Jonathan S.

Position: Director

Appointed: 27 January 2022

Resigned: 01 November 2022

Derek C.

Position: Director

Appointed: 03 April 2020

Resigned: 01 November 2022

Scott H.

Position: Director

Appointed: 03 April 2020

Resigned: 27 January 2022

Diane C.

Position: Director

Appointed: 01 August 2019

Resigned: 03 April 2020

Dean C.

Position: Secretary

Appointed: 11 December 2018

Resigned: 27 January 2022

Geoffrey G.

Position: Secretary

Appointed: 03 August 2018

Resigned: 11 December 2018

Antonios E.

Position: Director

Appointed: 15 March 2017

Resigned: 01 August 2019

David R.

Position: Director

Appointed: 20 December 2016

Resigned: 03 April 2020

Jacqueline G.

Position: Secretary

Appointed: 20 December 2016

Resigned: 03 August 2018

Geoffrey G.

Position: Secretary

Appointed: 20 April 2016

Resigned: 20 December 2016

Mark M.

Position: Director

Appointed: 11 September 2015

Resigned: 02 March 2018

Alastair L.

Position: Director

Appointed: 19 December 2014

Resigned: 29 June 2015

Jennifer O.

Position: Secretary

Appointed: 25 November 2013

Resigned: 01 March 2016

Scott E.

Position: Director

Appointed: 19 April 2012

Resigned: 14 September 2015

Mark H.

Position: Director

Appointed: 25 October 2011

Resigned: 17 October 2014

Samuel C.

Position: Secretary

Appointed: 22 July 2011

Resigned: 01 November 2013

Andrew H.

Position: Secretary

Appointed: 03 December 2010

Resigned: 22 July 2011

Darryl C.

Position: Secretary

Appointed: 03 June 2009

Resigned: 03 December 2010

Nicholas W.

Position: Director

Appointed: 02 June 2009

Resigned: 19 December 2014

Scott B.

Position: Director

Appointed: 02 June 2009

Resigned: 28 February 2014

Stewart G.

Position: Director

Appointed: 02 June 2009

Resigned: 19 December 2014

Keith J.

Position: Director

Appointed: 02 June 2009

Resigned: 08 March 2012

Timothy C.

Position: Secretary

Appointed: 01 October 2008

Resigned: 03 June 2009

Kenneth M.

Position: Director

Appointed: 19 August 2008

Resigned: 29 June 2009

Ian P.

Position: Director

Appointed: 22 August 2007

Resigned: 31 March 2012

Amanda B.

Position: Director

Appointed: 23 April 2007

Resigned: 30 April 2007

Clive N.

Position: Director

Appointed: 26 April 2006

Resigned: 19 December 2014

Timothy P.

Position: Director

Appointed: 09 January 2006

Resigned: 30 June 2012

Andrew H.

Position: Director

Appointed: 09 January 2006

Resigned: 04 February 2013

Antony P.

Position: Director

Appointed: 09 January 2006

Resigned: 30 September 2009

Peter C.

Position: Director

Appointed: 09 January 2006

Resigned: 04 February 2013

Kenneth M.

Position: Director

Appointed: 04 November 2005

Resigned: 30 July 2007

John R.

Position: Secretary

Appointed: 04 November 2005

Resigned: 01 October 2008

Oliver C.

Position: Director

Appointed: 19 January 2005

Resigned: 04 November 2005

Alan H.

Position: Director

Appointed: 18 December 2003

Resigned: 04 November 2005

Stuart R.

Position: Director

Appointed: 01 December 2003

Resigned: 15 August 2008

Mark T.

Position: Secretary

Appointed: 07 April 2003

Resigned: 04 November 2005

David F.

Position: Secretary

Appointed: 13 March 2003

Resigned: 07 April 2003

Matthew F.

Position: Director

Appointed: 15 January 2003

Resigned: 04 November 2005

Keith P.

Position: Director

Appointed: 10 January 2002

Resigned: 04 November 2005

Jeremy A.

Position: Director

Appointed: 10 January 2002

Resigned: 14 November 2002

Alexander B.

Position: Secretary

Appointed: 20 December 2000

Resigned: 13 March 2003

Robert P.

Position: Director

Appointed: 14 December 2000

Resigned: 30 June 2001

Stuart P.

Position: Director

Appointed: 14 December 2000

Resigned: 30 November 2008

Caroline B.

Position: Director

Appointed: 14 December 2000

Resigned: 31 December 2001

Philip W.

Position: Director

Appointed: 14 December 2000

Resigned: 12 September 2003

Rupert V.

Position: Director

Appointed: 14 December 2000

Resigned: 15 January 2003

Kevin P.

Position: Director

Appointed: 25 September 2000

Resigned: 22 January 2009

Kevin P.

Position: Secretary

Appointed: 25 September 2000

Resigned: 14 December 2000

Geoffrey C.

Position: Director

Appointed: 25 September 2000

Resigned: 24 January 2009

Stuart P.

Position: Director

Appointed: 25 September 2000

Resigned: 18 October 2000

Luciene James Limited

Position: Nominee Director

Appointed: 13 September 2000

Resigned: 25 September 2000

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2000

Resigned: 25 September 2000

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Ardonagh Advisory Mga Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Geo Specialty Group Holdings Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ardonagh Advisory Mga Holdings Limited

2 Minster Court, Mincing Lane, London, EC3R 7PD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14207760
Notified on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geo Specialty Group Holdings Limited

2 Minster Court, Mincing Lane, London, EC3R 7PD, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House Cardiff
Registration number 5555838
Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fusion Insurance Services January 31, 2018
Fastmax October 6, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 30th, March 2023
Free Download (55 pages)

Company search