Background WavePink WaveYellow Wave

GREAT AMERICAN INTERNATIONAL INSURANCE (UK) LIMITED (02714031)

GREAT AMERICAN INTERNATIONAL INSURANCE (UK) LIMITED (02714031) is an active UK company. incorporated on 13 May 1992. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. GREAT AMERICAN INTERNATIONAL INSURANCE (UK) LIMITED has been registered for 33 years.

Company Number
02714031
Status
active
Type
ltd
Incorporated
13 May 1992
Age
33 years
Address
One Temple Quay, Bristol, BS1 6DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT AMERICAN INTERNATIONAL INSURANCE (UK) LIMITED

GREAT AMERICAN INTERNATIONAL INSURANCE (UK) LIMITED is an active company incorporated on 13 May 1992 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. GREAT AMERICAN INTERNATIONAL INSURANCE (UK) LIMITED was registered 33 years ago.(SIC: 65120)

Status

active

Active since 33 years ago

Company No

02714031

LTD Company

Age

33 Years

Incorporated 13 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

INSURANCE (GB) LIMITED
From: 17 February 1993To: 19 July 2019
HANDYCHAIN LIMITED
From: 13 May 1992To: 17 February 1993
Contact
Address

One Temple Quay Temple Back East Bristol, BS1 6DZ,

Previous Addresses

32 Queen Square Bristol BS1 4nd England
From: 12 June 2019To: 23 September 2024
C/O Sue Colwill PO Box 1219 the Grange Bishops Cleeve Cheltenham Gloucestershire GL50 9WS
From: 28 February 2014To: 12 June 2019
40 Dukes Place London EC3A 7NH
From: 13 May 1992To: 28 February 2014
Timeline

18 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Joined
Jun 11
Director Left
Dec 12
Director Joined
Dec 17
Director Left
Oct 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Joined
May 20
Director Left
Jan 21
Director Joined
Aug 21
Director Left
Jan 25
Director Joined
Feb 25
Director Left
May 25
Director Joined
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Resolution
17 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 February 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Resolution
19 July 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
19 July 2019
NM06NM06
Change Of Name Notice
19 July 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
28 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
4 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
2 July 1998
88(2)R88(2)R
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
4 June 1998
123Notice of Increase in Nominal Capital
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
363sAnnual Return (shuttle)
Memorandum Articles
15 January 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
13 January 1998
MEM/ARTSMEM/ARTS
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
13 January 1998
88(2)R88(2)R
Legacy
13 January 1998
123Notice of Increase in Nominal Capital
Resolution
11 November 1997
RESOLUTIONSResolutions
Resolution
11 November 1997
RESOLUTIONSResolutions
Resolution
11 November 1997
RESOLUTIONSResolutions
Resolution
11 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
13 June 1997
88(2)R88(2)R
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Legacy
3 June 1997
123Notice of Increase in Nominal Capital
Legacy
26 March 1997
363sAnnual Return (shuttle)
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
13 July 1995
288288
Legacy
21 June 1995
288288
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
13 January 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Legacy
31 October 1994
88(2)R88(2)R
Legacy
31 October 1994
288288
Legacy
17 June 1994
88(2)R88(2)R
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
8 May 1994
88(2)R88(2)R
Legacy
8 May 1994
363sAnnual Return (shuttle)
Legacy
21 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
10 August 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
395Particulars of Mortgage or Charge
Legacy
26 April 1993
287Change of Registered Office
Legacy
29 March 1993
88(2)R88(2)R
Legacy
29 March 1993
123Notice of Increase in Nominal Capital
Legacy
17 March 1993
288288
Legacy
21 February 1993
288288
Certificate Change Of Name Company
16 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1993
224224
Legacy
21 December 1992
88(2)R88(2)R
Resolution
21 December 1992
RESOLUTIONSResolutions
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
30 July 1992
287Change of Registered Office
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
287Change of Registered Office
Incorporation Company
13 May 1992
NEWINCIncorporation