You are here: bizstats.co.uk > a-z index > G list > GC list

Gcube Underwriting Limited LONDON


Gcube Underwriting started in year 2007 as Private Limited Company with registration number 06245947. The Gcube Underwriting company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 20 Fenchurch Street. Postal code: EC3M 3BY. Since Wed, 23rd May 2007 Gcube Underwriting Limited is no longer carrying the name Gcube Underwritings.

At present there are 5 directors in the the firm, namely Simon B., Katherine L. and Barry C. and others. In addition one secretary - Jenna H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gcube Underwriting Limited Address / Contact

Office Address 20 Fenchurch Street
Town London
Post code EC3M 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06245947
Date of Incorporation Mon, 14th May 2007
Industry Non-life insurance
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Simon B.

Position: Director

Appointed: 29 May 2020

Katherine L.

Position: Director

Appointed: 29 May 2020

Barry C.

Position: Director

Appointed: 29 May 2020

Jenna H.

Position: Secretary

Appointed: 29 May 2020

Alan R.

Position: Director

Appointed: 08 February 2016

Fraser M.

Position: Director

Appointed: 14 June 2007

Marsh Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2020

Resigned: 29 May 2020

Jlt Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2017

Resigned: 01 April 2020

Andrew B.

Position: Director

Appointed: 31 December 2015

Resigned: 29 May 2020

Mark W.

Position: Director

Appointed: 31 January 2014

Resigned: 14 May 2015

Adrian G.

Position: Director

Appointed: 27 March 2013

Resigned: 31 December 2015

Kevin C.

Position: Director

Appointed: 04 February 2008

Resigned: 26 July 2013

Siobhan H.

Position: Secretary

Appointed: 21 November 2007

Resigned: 19 December 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 May 2007

Resigned: 14 May 2007

Martin H.

Position: Director

Appointed: 14 May 2007

Resigned: 03 May 2016

Stephanie J.

Position: Secretary

Appointed: 14 May 2007

Resigned: 21 November 2007

Andrew C.

Position: Director

Appointed: 14 May 2007

Resigned: 25 June 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2007

Resigned: 14 May 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Hcc International Insurance Company Plc from London, England. The abovementioned PSC is classified as "a public limited company", 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. Another entity in the persons with significant control register is Mmc Uk Group Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a 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. The third one is Jlt Insurance Group Holdings Ltd, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a 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.

Hcc International Insurance Company Plc

1 Aldgate, London, EC3N 1RE, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 01575839
Notified on 29 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mmc Uk Group Limited

1 Tower Place West, Tower Place, London, EC3R 5BU, 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 03704258
Notified on 2 December 2019
Ceased on 29 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jlt Insurance Group Holdings Ltd

The St Botolph Building 138 Houndsditch, London, EC3A 7AW, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3281255
Notified on 20 July 2016
Ceased on 2 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gcube Underwritings May 23, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 1st, August 2023
Free Download (24 pages)

Company search