GRESHAM INSURANCE COMPANY LIMITED

GRESHAM INSURANCE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRESHAM INSURANCE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00110410
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRESHAM INSURANCE COMPANY LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is GRESHAM INSURANCE COMPANY LIMITED located?

    Registered Office Address
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of GRESHAM INSURANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRESHAM FIRE AND ACCIDENT INSURANCE SOCIETY LIMITED(THE)Jun 27, 1910Jun 27, 1910

    What are the latest accounts for GRESHAM INSURANCE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GRESHAM INSURANCE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for GRESHAM INSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 16, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 07, 2023

    • Capital: GBP 76,500,000
    3 pagesSH01

    Appointment of Mr Stephen David Shaw as a director on Nov 13, 2025

    2 pagesAP01

    Termination of appointment of Stuart Charles Curson as a director on Nov 12, 2025

    1 pagesTM01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Mr Neil Gradey as a director on Oct 22, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 05, 2025Replacement A replacement AP01 was registered 05/11/2025 as the original contained an error

    Termination of appointment of Charlotte Moran as a director on Oct 14, 2025

    1 pagesTM01

    Appointment of Ms Kate Victoria Wells as a director on Oct 13, 2025

    2 pagesAP01

    Statement of capital on Jun 16, 2025

    • Capital: GBP 10,000,000
    3 pagesSH19
    Annotations
    DateAnnotation
    Jun 16, 2025Clarification This form is a second filing of the SH19 registered on 17/04/2019.

    Full accounts made up to Dec 31, 2024

    50 pagesAA

    Second filing of Confirmation Statement dated May 01, 2019

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 01, 2019

    3 pagesRP04CS01

    01/05/25 Statement of Capital gbp 76500000

    4 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2023

    59 pagesAA

    Confirmation statement made on May 01, 2024 with updates

    5 pagesCS01

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024

    1 pagesCH04

    Termination of appointment of Jonathan Lee Marsh as a director on Feb 25, 2024

    1 pagesTM01

    Appointment of Mr Stuart Charles Curson as a director on Feb 26, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 07, 2023

    • Capital: GBP 67,500,000
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    47 pagesAA

    Second filing for the appointment of Ms Jane Christine Holliday as a director

    3 pagesRP04AP01

    Who are the officers of GRESHAM INSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    England
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    England
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    GRADEY, Neil
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    EnglandBritish342147860001
    HOLLIDAY, Jane Christine
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    EnglandBritish307279120001
    LATTER, Thomas James
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish247342930001
    SHAW, Stephen David
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish283698230001
    WELLS, Kate Victoria
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish225236280001
    AYER, Vijay Subramanyam
    28 Wedon Way
    Bygrave
    SG7 5DX Baldock
    Hertfordshire
    Secretary
    28 Wedon Way
    Bygrave
    SG7 5DX Baldock
    Hertfordshire
    British35514220001
    CARSON, Clare Frances
    61 Queens Road
    SW14 8PH East Sheen
    Secretary
    61 Queens Road
    SW14 8PH East Sheen
    British93821550001
    DOCKRELL, Carol Ann
    5 Kings Road
    SS7 1JP Benfleet
    Essex
    Secretary
    5 Kings Road
    SS7 1JP Benfleet
    Essex
    British26244410002
    SHAH, Meera
    266 Stag Lane
    NW9 0EG London
    Secretary
    266 Stag Lane
    NW9 0EG London
    British84620010001
    SMITH, Thomas Andrew Forwood
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    Secretary
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    British596500001
    SPICKER, Richard Harold
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Secretary
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    British120021510001
    VALENTINE, Claire Margaret
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Secretary
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    183438100001
    WILMAN, Jennifer Jane
    YO90 1WR York
    Wellington Row
    United Kingdom
    Secretary
    YO90 1WR York
    Wellington Row
    United Kingdom
    180508860001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    ABRAHAMS, Clifford James
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish153206280001
    BADDELEY, Julie Margaret
    Flat 8 Browning House
    29 De Vere Gardens
    W8 5AW London
    Director
    Flat 8 Browning House
    29 De Vere Gardens
    W8 5AW London
    EnglandBritish13129480004
    BARKER, Robin
    YO90 1WR York
    Wellington Row
    United Kingdom
    Director
    YO90 1WR York
    Wellington Row
    United Kingdom
    United KingdomSouth African,Italian189884910002
    CARTER, Matthew Christian Alan
    Level 7
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United Kingdom
    Director
    Level 7
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United Kingdom
    United KingdomBritish124249450001
    CASTAGNO, John
    49 Prospect Road
    EN5 5AD New Barnet
    Hertfordshire
    Director
    49 Prospect Road
    EN5 5AD New Barnet
    Hertfordshire
    United KingdomItalian89272480001
    CHRISTIE, Edward
    32 Oaklea
    AL6 0QN Welwyn
    Hertfordshire
    Director
    32 Oaklea
    AL6 0QN Welwyn
    Hertfordshire
    British11631500001
    CLARKSON, Robert James
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish124282410001
    COLES, Derek John
    Alderholt Mill Farm
    Sandleheath Road, Alderholt
    SP6 2EG Fordingbridge
    Hampshire
    Director
    Alderholt Mill Farm
    Sandleheath Road, Alderholt
    SP6 2EG Fordingbridge
    Hampshire
    United KingdomBritish114763370001
    CURSON, Stuart Charles
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    EnglandBritish231636720001
    DEAKIN, Janice
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish150401680001
    DIMBLEBY, Andrew Richard
    7 Richardson Place
    CM1 2GD Chelmsford
    Essex
    Director
    7 Richardson Place
    CM1 2GD Chelmsford
    Essex
    EnglandBritish58166310001
    DOONEY, Gillean Rachel
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomNew Zealander188653750001
    DUGGAN, Gary John
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish124035180001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    FIELD, Matthew Anthony
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish264423750001
    GLEN, Paul Edward
    Marlands Court
    Itchingfield
    RH13 0NN Horsham
    West Sussex
    Director
    Marlands Court
    Itchingfield
    RH13 0NN Horsham
    West Sussex
    British43947920002
    GRACE, Adrian
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    British102389110002
    HEMMING, Gareth John
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish245816650001
    HODGES, Mark Steven
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish58444370003
    HOLMES, Colm Joseph
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    IrelandIrish187722340002

    Who are the persons with significant control of GRESHAM INSURANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    PH2 0NH Perth
    Pitheavlis
    Perthshire
    United Kingdom
    Apr 06, 2016
    PH2 0NH Perth
    Pitheavlis
    Perthshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc002116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0