Active - Proposal to Strike off
Company Information for GLADSTONE UNDERWRITING AGENCY LIMITED
2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD,
|
Company Registration Number
02275912
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GLADSTONE UNDERWRITING AGENCY LIMITED | ||
Legal Registered Office | ||
2 MINSTER COURT MINCING LANE LONDON EC3R 7PD Other companies in EC3N | ||
Previous Names | ||
|
Company Number | 02275912 | |
---|---|---|
Company ID Number | 02275912 | |
Date formed | 1988-07-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 31/12/2022 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-12-29 09:45:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JONATHAN FIELD |
||
COLIN GEORGE BIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP PETER NEWLYN |
Director | ||
VANESSA JANE LAMPARD |
Director | ||
TERENCE WALTER WELLARD |
Director | ||
STEPHEN FRANCIS DUFFY |
Director | ||
RICHARD JOHN GOWARD |
Director | ||
JOHN PHILIP NEWCOMBE |
Company Secretary | ||
JOYCE MARGARET JOHNSON |
Company Secretary | ||
JANICE CAROL SMITH |
Director | ||
JENNIFER ANNE WOOD |
Director | ||
MICHAEL ROGER FORREST |
Company Secretary | ||
JARDINE INSURANCE SERVICES LIMITED |
Company Secretary | ||
GEOFFREY WEAVER |
Director | ||
ANDREW MICHAEL JOHN WHITING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BESSO INTERNATIONAL (LONDON) LIMITED | Company Secretary | 2006-08-10 | CURRENT | 1997-10-02 | Dissolved 2016-07-26 | |
G & R ASSOCIATES LIMITED | Company Secretary | 2006-08-10 | CURRENT | 1998-01-29 | Dissolved 2016-07-26 | |
SAMLER HAWKINS LIMITED | Company Secretary | 2006-08-10 | CURRENT | 1976-06-21 | Dissolved 2016-07-26 | |
BESSO INSURANCE SERVICES LIMITED | Company Secretary | 2006-08-10 | CURRENT | 1994-10-06 | Active | |
ABC INSURANCE SERVICES LIMITED | Company Secretary | 2006-07-13 | CURRENT | 1984-09-04 | Active - Proposal to Strike off | |
H. BERNSTEIN INSURANCE BROKERS LIMITED | Company Secretary | 2006-05-02 | CURRENT | 1953-01-31 | Active | |
BESSO ESOP TRUSTEE LIMITED | Company Secretary | 2006-04-27 | CURRENT | 1995-08-18 | Active | |
C B C PERSONAL FINANCIAL SERVICES LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1987-05-27 | Dissolved 2015-03-17 | |
O'SULLIVAN AND ASSOCIATES LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2004-01-13 | Dissolved 2016-07-26 | |
BESSO RISK SOLUTIONS LTD | Company Secretary | 2006-03-22 | CURRENT | 2004-06-21 | Active - Proposal to Strike off | |
BESSO TRANSPORTATION LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2004-11-03 | Active | |
RISK SOLUTIONS (LONDON) LTD | Company Secretary | 2006-03-22 | CURRENT | 2003-12-11 | Active - Proposal to Strike off | |
CBC UK LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1985-12-23 | Active | |
BESSO AFFINITY GROUPS LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2004-11-08 | Active - Proposal to Strike off | |
BESSO LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1967-07-13 | Active | |
BESSO SPECIAL GROUPS LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2004-11-03 | Active | |
BESSO OPERATIONAL SUPPORT SERVICES LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2004-11-08 | Active - Proposal to Strike off | |
BESSO RE LIMITED | Company Secretary | 2006-03-20 | CURRENT | 2003-09-24 | Active - Proposal to Strike off | |
BESSO INSURANCE GROUP LIMITED | Company Secretary | 2006-03-20 | CURRENT | 1994-04-13 | Active | |
EAGLE WEST LIMITED | Director | 2014-03-28 | CURRENT | 2013-03-15 | Active - Proposal to Strike off | |
H. BERNSTEIN INSURANCE BROKERS LIMITED | Director | 2006-07-10 | CURRENT | 1953-01-31 | Active | |
BESSO AFFINITY GROUPS LIMITED | Director | 2005-09-15 | CURRENT | 2004-11-08 | Active - Proposal to Strike off | |
BESSO RE LIMITED | Director | 2003-12-23 | CURRENT | 2003-09-24 | Active - Proposal to Strike off | |
BESSO INSURANCE GROUP LIMITED | Director | 1995-02-15 | CURRENT | 1994-04-13 | Active | |
ABC INSURANCE SERVICES LIMITED | Director | 1992-07-03 | CURRENT | 1984-09-04 | Active - Proposal to Strike off | |
SAMLER HAWKINS LIMITED | Director | 1991-10-26 | CURRENT | 1976-06-21 | Dissolved 2016-07-26 | |
BESSO LIMITED | Director | 1991-07-26 | CURRENT | 1967-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-08-12 | ||
AP04 | Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-08-12 | |
Termination of appointment of David Jonathan Field on 2022-08-12 | ||
TM02 | Termination of appointment of David Jonathan Field on 2022-08-12 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM FARLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE HOVEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/22 FROM 8-11 Crescent London EC3N 2LY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE BIRD | |
AP01 | DIRECTOR APPOINTED MS SAMANTHA JANE HOVEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWLYN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANESSA LAMPARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE WELLARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUFFY | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN FRANCIS DUFFY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED TERENCE WALTER WELLARD | |
AP01 | DIRECTOR APPOINTED PHILIP PETER NEWLYN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GOWARD | |
AP01 | DIRECTOR APPOINTED VANESSA JANE LAMPARD | |
RES15 | CHANGE OF NAME 09/12/2009 | |
CERTNM | COMPANY NAME CHANGED COMMERCIAL DIRECT UNDERWRITING LIMITED CERTIFICATE ISSUED ON 10/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 8-11 CRESCENT LONDON EC3N 2LY | |
363(287) | REGISTERED OFFICE CHANGED ON 22/04/02 | |
363s | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/98 FROM: JUTLAND HOUSE 10/12 ALIE STREET LONDON E1 8DE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 100/1000 28/05/97 | |
SRES04 | NC INC ALREADY ADJUSTED 28/05/97 | |
88(2)R | AD 28/05/97--------- £ SI 915@1=915 £ IC 85/1000 | |
CERTNM | COMPANY NAME CHANGED BESSO BLOODSTOCK LIMITED CERTIFICATE ISSUED ON 17/06/97 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLADSTONE UNDERWRITING AGENCY LIMITED
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as GLADSTONE UNDERWRITING AGENCY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |