G L Underwriting Limited LONDON


G L Underwriting started in year 2000 as Private Limited Company with registration number 04076882. The G L Underwriting company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0XL.

The company has 3 directors, namely David B., Mark O. and Marguerete O.. Of them, Mark O., Marguerete O. have been with the company the longest, being appointed on 24 April 2015 and David B. has been with the company for the least time - from 15 August 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew A. who worked with the the company until 2 October 2001.

G L Underwriting Limited Address / Contact

Office Address 5th Floor
Office Address2 70 Gracechurch Street
Town London
Post code EC3V 0XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04076882
Date of Incorporation Tue, 19th 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 Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

David B.

Position: Director

Appointed: 15 August 2022

Apcl Corporate Director No.2 Limited

Position: Corporate Director

Appointed: 24 April 2015

Apcl Corporate Director No.1 Limited

Position: Corporate Director

Appointed: 24 April 2015

Mark O.

Position: Director

Appointed: 24 April 2015

Marguerete O.

Position: Director

Appointed: 24 April 2015

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 02 October 2001

Michael W.

Position: Director

Appointed: 29 March 2019

Resigned: 15 August 2022

James M.

Position: Director

Appointed: 07 April 2016

Resigned: 29 March 2019

David R.

Position: Director

Appointed: 24 April 2015

Resigned: 24 February 2016

James M.

Position: Director

Appointed: 02 January 2007

Resigned: 24 April 2015

Andrew A.

Position: Secretary

Appointed: 19 September 2000

Resigned: 02 October 2001

Guy H.

Position: Director

Appointed: 19 September 2000

Resigned: 24 April 2015

Philip M.

Position: Director

Appointed: 19 September 2000

Resigned: 19 December 2007

Timothy R.

Position: Director

Appointed: 19 September 2000

Resigned: 25 March 2010

Trevor B.

Position: Director

Appointed: 19 September 2000

Resigned: 24 April 2015

Andrew A.

Position: Director

Appointed: 19 September 2000

Resigned: 24 April 2015

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Mark O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (44 pages)

Company search

Advertisements