GCUBE UNDERWRITING LIMITED - LONDON
Company Profile | Company Filings |
Overview
GCUBE UNDERWRITING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GCUBE UNDERWRITING LIMITED was incorporated 16 years ago on 14/05/2007 and has the registered number: 06245947. The accounts status is FULL and accounts are next due on 30/09/2024.
GCUBE UNDERWRITING LIMITED was incorporated 16 years ago on 14/05/2007 and has the registered number: 06245947. The accounts status is FULL and accounts are next due on 30/09/2024.
GCUBE UNDERWRITING LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3BY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GCUBE UNDERWRITINGS LIMITED (until 23/05/2007)
GCUBE UNDERWRITINGS LIMITED (until 23/05/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2023 | 03/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JENNA HOLLIDAY | Secretary | 2020-05-29 | CURRENT | ||
MR SIMON BUTTON | Mar 1965 | British | Director | 2020-05-29 | CURRENT |
MR BARRY JOHN COOK | Sep 1960 | British | Director | 2020-05-29 | CURRENT |
MS KATHERINE LEE LETSINGER | Aug 1962 | British,American | Director | 2020-05-29 | CURRENT |
FRASER MCLACHLAN | Dec 1966 | British | Director | 2007-06-14 | CURRENT |
MR ALAN RAND | Sep 1978 | British | Director | 2016-02-08 | CURRENT |
SIOBHAN HORNSEY | British | Secretary | 2007-11-21 UNTIL 2017-12-19 | RESIGNED | |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2007-05-14 UNTIL 2007-05-14 | RESIGNED | ||
MRS STEPHANIE JOHNSON | Apr 1955 | British | Secretary | 2007-05-14 UNTIL 2007-11-21 | RESIGNED |
MR ADRIAN BRIAN GIRLING | Jun 1955 | British | Director | 2013-03-27 UNTIL 2015-12-31 | RESIGNED |
MR MARK GERRARD WILSON | Mar 1974 | British | Director | 2014-01-31 UNTIL 2015-05-14 | RESIGNED |
MR ANDREW COLIN COLDERWOOD | Jul 1960 | British | Director | 2007-05-14 UNTIL 2014-06-25 | RESIGNED |
KEVIN PATRICK COLLINS | Oct 1954 | British | Director | 2008-02-04 UNTIL 2013-07-26 | RESIGNED |
MARSH SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2020-04-01 UNTIL 2020-05-29 | RESIGNED | ||
ANDREW SETON BARNES | Jun 1960 | British | Director | 2015-12-31 UNTIL 2020-05-29 | RESIGNED |
MR MARTIN WILLIAM HILLER | Mar 1953 | British | Director | 2007-05-14 UNTIL 2016-05-03 | RESIGNED |
JLT SECRETARIES LIMITED | Corporate Secretary | 2017-12-19 UNTIL 2020-04-01 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-05-14 UNTIL 2007-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hcc International Insurance Company Plc | 2020-05-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mmc Uk Group Limited | 2019-12-02 - 2020-05-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Jlt Insurance Group Holdings Ltd | 2016-07-20 - 2019-12-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |