GRESHAM INSURANCE COMPANY LIMITED
Overview
| Company Name | GRESHAM INSURANCE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00110410 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GRESHAM INSURANCE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRESHAM FIRE AND ACCIDENT INSURANCE SOCIETY LIMITED(THE) | Jun 27, 1910 | Jun 27, 1910 |
What are the latest accounts for GRESHAM INSURANCE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GRESHAM INSURANCE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for GRESHAM INSURANCE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 16, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 07, 2023
| 3 pages | SH01 | ||||||||||
Appointment of Mr Stephen David Shaw as a director on Nov 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Charles Curson as a director on Nov 12, 2025 | 1 pages | TM01 | ||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Appointment of Mr Neil Gradey as a director on Oct 22, 2025 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Charlotte Moran as a director on Oct 14, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Kate Victoria Wells as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital on Jun 16, 2025
| 3 pages | SH19 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 50 pages | AA | ||||||||||
Second filing of Confirmation Statement dated May 01, 2019 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated May 01, 2019 | 3 pages | RP04CS01 | ||||||||||
01/05/25 Statement of Capital gbp 76500000 | 4 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2023 | 59 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||||||||||
Termination of appointment of Jonathan Lee Marsh as a director on Feb 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Charles Curson as a director on Feb 26, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Aug 07, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 47 pages | AA | ||||||||||
Second filing for the appointment of Ms Jane Christine Holliday as a director | 3 pages | RP04AP01 | ||||||||||
Who are the officers of GRESHAM INSURANCE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 England |
| 1278390004 | ||||||||||
| GRADEY, Neil | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | England | British | 342147860001 | |||||||||
| HOLLIDAY, Jane Christine | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | England | British | 307279120001 | |||||||||
| LATTER, Thomas James | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 247342930001 | |||||||||
| SHAW, Stephen David | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 283698230001 | |||||||||
| WELLS, Kate Victoria | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 225236280001 | |||||||||
| AYER, Vijay Subramanyam | Secretary | 28 Wedon Way Bygrave SG7 5DX Baldock Hertfordshire | British | 35514220001 | ||||||||||
| CARSON, Clare Frances | Secretary | 61 Queens Road SW14 8PH East Sheen | British | 93821550001 | ||||||||||
| DOCKRELL, Carol Ann | Secretary | 5 Kings Road SS7 1JP Benfleet Essex | British | 26244410002 | ||||||||||
| SHAH, Meera | Secretary | 266 Stag Lane NW9 0EG London | British | 84620010001 | ||||||||||
| SMITH, Thomas Andrew Forwood | Secretary | 99 Hollies Avenue KT14 6AN West Byfleet Surrey | British | 596500001 | ||||||||||
| SPICKER, Richard Harold | Secretary | 8 Surrey Street Norwich NR1 3NG Norfolk | British | 120021510001 | ||||||||||
| VALENTINE, Claire Margaret | Secretary | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | 183438100001 | |||||||||||
| WILMAN, Jennifer Jane | Secretary | YO90 1WR York Wellington Row United Kingdom | 180508860001 | |||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||||||
| ABRAHAMS, Clifford James | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 153206280001 | |||||||||
| BADDELEY, Julie Margaret | Director | Flat 8 Browning House 29 De Vere Gardens W8 5AW London | England | British | 13129480004 | |||||||||
| BARKER, Robin | Director | YO90 1WR York Wellington Row United Kingdom | United Kingdom | South African,Italian | 189884910002 | |||||||||
| CARTER, Matthew Christian Alan | Director | Level 7 1 Churchill Place E14 5HP London Barclays Bank Plc United Kingdom | United Kingdom | British | 124249450001 | |||||||||
| CASTAGNO, John | Director | 49 Prospect Road EN5 5AD New Barnet Hertfordshire | United Kingdom | Italian | 89272480001 | |||||||||
| CHRISTIE, Edward | Director | 32 Oaklea AL6 0QN Welwyn Hertfordshire | British | 11631500001 | ||||||||||
| CLARKSON, Robert James | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 124282410001 | |||||||||
| COLES, Derek John | Director | Alderholt Mill Farm Sandleheath Road, Alderholt SP6 2EG Fordingbridge Hampshire | United Kingdom | British | 114763370001 | |||||||||
| CURSON, Stuart Charles | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | England | British | 231636720001 | |||||||||
| DEAKIN, Janice | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 150401680001 | |||||||||
| DIMBLEBY, Andrew Richard | Director | 7 Richardson Place CM1 2GD Chelmsford Essex | England | British | 58166310001 | |||||||||
| DOONEY, Gillean Rachel | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | New Zealander | 188653750001 | |||||||||
| DUGGAN, Gary John | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 124035180001 | |||||||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||||||
| FIELD, Matthew Anthony | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 264423750001 | |||||||||
| GLEN, Paul Edward | Director | Marlands Court Itchingfield RH13 0NN Horsham West Sussex | British | 43947920002 | ||||||||||
| GRACE, Adrian | Director | Churchill Place E14 5HP London 1 | British | 102389110002 | ||||||||||
| HEMMING, Gareth John | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 245816650001 | |||||||||
| HODGES, Mark Steven | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 58444370003 | |||||||||
| HOLMES, Colm Joseph | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | Ireland | Irish | 187722340002 |
Who are the persons with significant control of GRESHAM INSURANCE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Insurance Limited | Apr 06, 2016 | PH2 0NH Perth Pitheavlis Perthshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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