GEO UNDERWRITING SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
GEO UNDERWRITING SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GEO UNDERWRITING SERVICES LIMITED was incorporated 24 years ago on 13/09/2000 and has the registered number: 04070987. The accounts status is FULL and accounts are next due on 30/09/2025.
GEO UNDERWRITING SERVICES LIMITED was incorporated 24 years ago on 13/09/2000 and has the registered number: 04070987. The accounts status is FULL and accounts are next due on 30/09/2025.
GEO UNDERWRITING SERVICES LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
65202 - Non-life reinsurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
2 MINSTER COURT
LONDON
EC3R 7PD
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
FUSION INSURANCE SERVICES LIMITED (until 31/01/2018)
FUSION INSURANCE SERVICES LIMITED (until 31/01/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2024 | 14/06/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ARDONAGH CORPORATE SECRETARY LIMITED | Corporate Secretary | 2022-01-27 | CURRENT | ||
MR. ANDREW HAYDN MINTERN | Sep 1958 | British | Director | 2022-11-01 | CURRENT |
MRS JAIME SWINDLE | Oct 1979 | British | Director | 2022-11-01 | CURRENT |
MR KEVIN DAVID PALLETT | Apr 1960 | British | Director | 2000-09-25 UNTIL 2009-01-22 | RESIGNED |
JOHN REDDI | British | Secretary | 2005-11-04 UNTIL 2008-10-01 | RESIGNED | |
MR DAVID CHRISTOPHER ROSS | Feb 1969 | Irish | Director | 2016-12-20 UNTIL 2020-04-03 | RESIGNED |
MR CLIVE ADAM NATHAN | Apr 1965 | British | Director | 2006-04-26 UNTIL 2014-12-19 | RESIGNED |
MR MARK STEPHEN MUGGE | Oct 1969 | British | Director | 2015-09-11 UNTIL 2018-03-02 | RESIGNED |
KENNETH MACIVER | Oct 1957 | British | Director | 2005-11-04 UNTIL 2007-07-30 | RESIGNED |
KENNETH MACIVER | Oct 1957 | British | Director | 2008-08-19 UNTIL 2009-06-29 | RESIGNED |
MR KEITH JACKSON | Mar 1968 | British | Director | 2009-06-02 UNTIL 2012-03-08 | RESIGNED |
ALASTAIR DAVID LYONS | Oct 1953 | British | Director | 2014-12-19 UNTIL 2015-06-29 | RESIGNED |
ROBERT JOHN PAGE | Jun 1961 | British | Director | 2000-12-14 UNTIL 2001-06-30 | RESIGNED |
ALEXANDER JOHNSTON BROWN | Sep 1945 | British | Secretary | 2000-12-20 UNTIL 2003-03-13 | RESIGNED |
MR DARRYL CLARK | Dec 1959 | English | Secretary | 2009-06-03 UNTIL 2010-12-03 | RESIGNED |
MR SAMUEL THOMAS BUDGEN CLARK | Secretary | 2011-07-22 UNTIL 2013-11-01 | RESIGNED | ||
DEAN CLARKE | Secretary | 2018-12-11 UNTIL 2022-01-27 | RESIGNED | ||
MR TIMOTHY CHARLES CRATON | British | Secretary | 2008-10-01 UNTIL 2009-06-03 | RESIGNED | |
DAVID JONATHAN FIELD | British | Secretary | 2003-03-13 UNTIL 2003-04-07 | RESIGNED | |
MR GEOFFREY COSTERTON GOURIET | Secretary | 2016-04-20 UNTIL 2016-12-20 | RESIGNED | ||
MRS JACQUELINE ANNE GREGORY | Secretary | 2016-12-20 UNTIL 2018-08-03 | RESIGNED | ||
MR ANDREW STEWART HUNTER | Secretary | 2010-12-03 UNTIL 2011-07-22 | RESIGNED | ||
JENNIFER OWENS | Secretary | 2013-11-25 UNTIL 2016-03-01 | RESIGNED | ||
MR KEVIN DAVID PALLETT | Apr 1960 | British | Secretary | 2000-09-25 UNTIL 2000-12-14 | RESIGNED |
MR MARK JOHN TURVEY | Nov 1956 | British | Secretary | 2003-04-07 UNTIL 2005-11-04 | RESIGNED |
MR GEOFFREY COSTERTON GOURIET | Secretary | 2018-08-03 UNTIL 2018-12-11 | RESIGNED | ||
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2000-09-13 UNTIL 2000-09-25 | RESIGNED | ||
JEREMY RICHARD ADAMS | Dec 1956 | British | Director | 2002-01-10 UNTIL 2002-11-14 | RESIGNED |
MR STEWART GARDINER | Apr 1966 | British | Director | 2009-06-02 UNTIL 2014-12-19 | RESIGNED |
MATTHEW KAILEY FOSH | Sep 1957 | British | Director | 2003-01-15 UNTIL 2005-11-04 | RESIGNED |
MR ANTONIOS EROTOCRITOU | May 1971 | Cypriot | Director | 2017-03-15 UNTIL 2019-08-01 | RESIGNED |
MR SCOTT EGAN | Apr 1971 | British | Director | 2012-04-19 UNTIL 2015-09-14 | RESIGNED |
MR PETER GEOFFREY CULLUM | Sep 1950 | British | Director | 2006-01-09 UNTIL 2013-02-04 | RESIGNED |
MS DIANE COUGILL | Sep 1963 | British | Director | 2019-08-01 UNTIL 2020-04-03 | RESIGNED |
MR OLIVER ROEBLING PANTON CORBETT | Jan 1965 | British | Director | 2005-01-19 UNTIL 2005-11-04 | RESIGNED |
MR DEREK JOHN COLES | Jan 1960 | British | Director | 2020-04-03 UNTIL 2022-11-01 | RESIGNED |
MR SCOTT BROWN | Jan 1977 | British | Director | 2009-06-02 UNTIL 2014-02-28 | RESIGNED |
CAROLINE JANET BRANSZKY | Jul 1953 | British | Director | 2000-12-14 UNTIL 2001-12-31 | RESIGNED |
MS AMANDA JAYNE BLANC | Aug 1967 | British | Director | 2007-04-23 UNTIL 2007-04-30 | RESIGNED |
KEITH ARTHUR PARKER | Aug 1966 | British | Director | 2002-01-10 UNTIL 2005-11-04 | RESIGNED |
ALAN DAVID HICKS | Dec 1957 | British | Director | 2003-12-18 UNTIL 2005-11-04 | RESIGNED |
MR MARK STEVEN HODGES | Sep 1965 | British | Director | 2011-10-25 UNTIL 2014-10-17 | RESIGNED |
MR GEOFFREY MICHAEL WILLIAM CRISP | Mar 1960 | British | Director | 2000-09-25 UNTIL 2009-01-24 | RESIGNED |
MR SCOTT WILLIAM HOUGH | Dec 1971 | British | Director | 2020-04-03 UNTIL 2022-01-27 | RESIGNED |
ANTONY PROVERBS | Apr 1955 | British | Director | 2006-01-09 UNTIL 2009-09-30 | RESIGNED |
MR ANDREW CHARLES HOMER | Mar 1953 | British | Director | 2006-01-09 UNTIL 2013-02-04 | RESIGNED |
MR TIMOTHY DUNCAN PHILIP | Feb 1964 | British | Director | 2006-01-09 UNTIL 2012-06-30 | RESIGNED |
STUART CHARLES PETTET | Mar 1956 | British | Director | 2000-09-25 UNTIL 2000-10-18 | RESIGNED |
STUART CHARLES PETTET | Mar 1956 | British | Director | 2000-12-14 UNTIL 2008-11-30 | RESIGNED |
MR IAN WILLIAM JAMES PATRICK | May 1967 | British | Director | 2007-08-22 UNTIL 2012-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ardonagh Advisory Mga Holdings Limited | 2022-11-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Geo Specialty Group Holdings Limited | 2016-04-06 - 2022-11-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |