G.T.C. UNDERWRITING LIMITED
Overview
| Company Name | G.T.C. UNDERWRITING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03637510 |
| 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 G.T.C. UNDERWRITING LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is G.T.C. UNDERWRITING LIMITED located?
| Registered Office Address | 5th Floor 40 Gracechurch Street EC3V 0BT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for G.T.C. UNDERWRITING 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 G.T.C. UNDERWRITING LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for G.T.C. UNDERWRITING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr David James Shawe as a director on Aug 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nigel John Hanbury as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeremy Richard Holt Evans as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark John Tottman as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Satisfaction of charge 036375100285 in full | 1 pages | MR04 | ||
Registration of charge 036375100285, created on Apr 06, 2022 | 17 pages | MR01 | ||
Confirmation statement made on Feb 17, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Peter Edward Harrison as a director on Sep 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Isabella Bianca Rosa Harrison as a director on Sep 22, 2021 | 1 pages | TM01 | ||
Appointment of Mr Nigel John Hanbury as a director on Sep 22, 2021 | 2 pages | AP01 | ||
Appointment of Jeremy Richard Holt Evans as a director on Sep 22, 2021 | 2 pages | AP01 | ||
Cessation of Isabella Bianca Rosa Harrison as a person with significant control on Sep 22, 2021 | 1 pages | PSC07 | ||
Cessation of Peter Edward Harrison as a person with significant control on Sep 22, 2021 | 1 pages | PSC07 | ||
Notification of Helios Underwriting Plc as a person with significant control on Sep 22, 2021 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 36 pages | AA | ||
Who are the officers of G.T.C. UNDERWRITING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMPDEN LEGAL PLC | Secretary | Great Hampden HP16 9RD Great Missenden Hampden House Buckinghamshire England |
| 56301100002 | ||||||||||
| SHAWE, David James | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | England | British | 327208790001 | |||||||||
| TOTTMAN, Mark John | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | United Kingdom | British | 72513380002 | |||||||||
| NOMINA PLC | Director | Gracechurch Street EC3V 0BT London 5th Floor, 40 England |
| 81968410003 | ||||||||||
| LEWIS, Nicholas David | Secretary | 12 Glenhurst Avenue NW5 1PS London | British | 4569700001 | ||||||||||
| EXCELLET INVESTMENTS LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 1872620003 | |||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| CANT, David Antony | Director | Old Rectory Church Road CO7 8HE Thorrington Essex | England | British | 72627790001 | |||||||||
| CHAMBERS, Gordon Thomas | Director | 30 Conduit Mews W2 3RE London | United Kingdom | British | 9286440004 | |||||||||
| EVANS, Jeremy Richard Holt | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | England | British | 247750500001 | |||||||||
| HANBURY, Nigel John | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | England | British | 37953650001 | |||||||||
| HANBURY, Nigel John | Director | Hill Ash Farm West Harting GU31 5NY Petersfield Hampshire | England | British | 37953650001 | |||||||||
| HARRISON, Isabella Bianca Rosa, Lady | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | Jersey | British | 16439550004 | |||||||||
| HARRISON, Peter Edward | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | Jersey | British | 16439560004 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||
| QUICKNESS LIMITED | Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 47109420002 |
Who are the persons with significant control of G.T.C. UNDERWRITING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Helios Underwriting Plc | Sep 22, 2021 | 40 Gracechurch Street EC3V 0BT London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Edward Harrison | Apr 06, 2016 | 40 Gracechurch Street EC3V 0BT London 5th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Lady Isabella Bianca Rosa Harrison | Apr 06, 2016 | 40 Gracechurch Street EC3V 0BT London 5th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: Channel Islands | |||||||||||||
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