G.T.C. UNDERWRITING LIMITED

G.T.C. UNDERWRITING LIMITED

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

    Company NameG.T.C. UNDERWRITING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03637510
    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 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 AddressNo

    What are the latest accounts for G.T.C. UNDERWRITING 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 G.T.C. UNDERWRITING LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for G.T.C. UNDERWRITING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr David James Shawe as a director on Aug 31, 2024

    2 pagesAP01

    Termination of appointment of Nigel John Hanbury as a director on Aug 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Feb 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy Richard Holt Evans as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Mr Mark John Tottman as a director on Jul 31, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Feb 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Satisfaction of charge 036375100285 in full

    1 pagesMR04

    Registration of charge 036375100285, created on Apr 06, 2022

    17 pagesMR01

    Confirmation statement made on Feb 17, 2022 with updates

    4 pagesCS01

    Termination of appointment of Peter Edward Harrison as a director on Sep 22, 2021

    1 pagesTM01

    Termination of appointment of Isabella Bianca Rosa Harrison as a director on Sep 22, 2021

    1 pagesTM01

    Appointment of Mr Nigel John Hanbury as a director on Sep 22, 2021

    2 pagesAP01

    Appointment of Jeremy Richard Holt Evans as a director on Sep 22, 2021

    2 pagesAP01

    Cessation of Isabella Bianca Rosa Harrison as a person with significant control on Sep 22, 2021

    1 pagesPSC07

    Cessation of Peter Edward Harrison as a person with significant control on Sep 22, 2021

    1 pagesPSC07

    Notification of Helios Underwriting Plc as a person with significant control on Sep 22, 2021

    2 pagesPSC02

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Feb 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    36 pagesAA

    Who are the officers of G.T.C. UNDERWRITING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPDEN LEGAL PLC
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Buckinghamshire
    England
    Secretary
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Buckinghamshire
    England
    Identification TypeUK Limited Company
    Registration Number01988859
    56301100002
    SHAWE, David James
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    EnglandBritish327208790001
    TOTTMAN, Mark John
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    United KingdomBritish72513380002
    NOMINA PLC
    Gracechurch Street
    EC3V 0BT London
    5th Floor, 40
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    5th Floor, 40
    England
    Identification TypeUK Limited Company
    Registration Number03382553
    81968410003
    LEWIS, Nicholas David
    12 Glenhurst Avenue
    NW5 1PS London
    Secretary
    12 Glenhurst Avenue
    NW5 1PS London
    British4569700001
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CANT, David Antony
    Old Rectory
    Church Road
    CO7 8HE Thorrington
    Essex
    Director
    Old Rectory
    Church Road
    CO7 8HE Thorrington
    Essex
    EnglandBritish72627790001
    CHAMBERS, Gordon Thomas
    30 Conduit Mews
    W2 3RE London
    Director
    30 Conduit Mews
    W2 3RE London
    United KingdomBritish9286440004
    EVANS, Jeremy Richard Holt
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    EnglandBritish247750500001
    HANBURY, Nigel John
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    EnglandBritish37953650001
    HANBURY, Nigel John
    Hill Ash Farm
    West Harting
    GU31 5NY Petersfield
    Hampshire
    Director
    Hill Ash Farm
    West Harting
    GU31 5NY Petersfield
    Hampshire
    EnglandBritish37953650001
    HARRISON, Isabella Bianca Rosa, Lady
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    JerseyBritish16439550004
    HARRISON, Peter Edward
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    JerseyBritish16439560004
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    QUICKNESS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    47109420002

    Who are the persons with significant control of G.T.C. UNDERWRITING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Sep 22, 2021
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05892671
    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.
    Mr Peter Edward Harrison
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Apr 06, 2016
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Yes
    Nationality: British
    Country of Residence: Jersey
    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.
    Lady Isabella Bianca Rosa Harrison
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Apr 06, 2016
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Yes
    Nationality: British
    Country of Residence: Channel Islands
    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