Gillon Underwriting Limited GRANTHAM


Gillon Underwriting started in year 2009 as Private Limited Company with registration number 06979580. The Gillon Underwriting company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Grantham at 3 Castlegate. Postal code: NG31 6SF.

The firm has one director. James L., appointed on 25 October 2018. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Michael A., Gillon A. and others listed below. There were no ex secretaries.

Gillon Underwriting Limited Address / Contact

Office Address 3 Castlegate
Town Grantham
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06979580
Date of Incorporation Tue, 4th Aug 2009
Industry Non-life insurance
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

James L.

Position: Director

Appointed: 25 October 2018

Fidentia Nominees Limited

Position: Corporate Secretary

Appointed: 04 August 2009

Fidentia Trustees Limited

Position: Corporate Director

Appointed: 04 August 2009

Michael A.

Position: Director

Appointed: 22 February 2017

Resigned: 25 October 2018

Gillon A.

Position: Director

Appointed: 04 August 2009

Resigned: 28 October 2016

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we found, there is James L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Simon M. This PSC has significiant influence or control over the company,. Moving on, there is Simon M., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

James L.

Notified on 25 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon M.

Notified on 9 October 2017
Ceased on 25 October 2018
Nature of control: significiant influence or control

Simon M.

Notified on 8 February 2018
Ceased on 25 October 2018
Nature of control: significiant influence or control

James M.

Notified on 9 October 2017
Ceased on 25 October 2018
Nature of control: significiant influence or control

Gillon A.

Notified on 6 April 2016
Ceased on 28 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 31st December 2022
filed on: 12th, September 2023
Free Download (35 pages)

Company search

Advertisements