Background WavePink WaveYellow Wave

GCUBE UNDERWRITING LIMITED (06245947)

GCUBE UNDERWRITING LIMITED (06245947) is an active UK company. incorporated on 14 May 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. GCUBE UNDERWRITING LIMITED has been registered for 18 years. Current directors include BUTTON, Simon Abbott, HERVY, Thibaud Jacques Gerard, MCLACHLAN, Fraser Graham and 2 others.

Company Number
06245947
Status
active
Type
ltd
Incorporated
14 May 2007
Age
18 years
Address
20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BUTTON, Simon Abbott, HERVY, Thibaud Jacques Gerard, MCLACHLAN, Fraser Graham, O'NEILL, Jean Margaret, Mrs., RAND, Alan
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCUBE UNDERWRITING LIMITED

GCUBE UNDERWRITING LIMITED is an active company incorporated on 14 May 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. GCUBE UNDERWRITING LIMITED was registered 18 years ago.(SIC: 65120)

Status

active

Active since 18 years ago

Company No

06245947

LTD Company

Age

18 Years

Incorporated 14 May 2007

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 6 June 2025 (9 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 18 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

GCUBE UNDERWRITINGS LIMITED
From: 14 May 2007To: 23 May 2007
Contact
Address

20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

155 Fenchurch Street London EC3M 6AL
From: 7 November 2011To: 20 June 2022
, 36 Leadenhall Street, London, EC3A 1AT
From: 14 May 2007To: 7 November 2011
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jun 13
Director Left
Aug 13
Director Joined
Feb 14
Director Left
Jun 14
Director Left
May 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
May 16
Owner Exit
Jan 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

HOLLIDAY, Jenna

Active
Aldgate, LondonEC3N 1RE
Secretary
Appointed 29 May 2020

BUTTON, Simon Abbott

Active
Lime Street, LondonEC3M 5BS
Born March 1965
Director
Appointed 29 May 2020

HERVY, Thibaud Jacques Gerard

Active
Fenchurch Street, LondonEC3M 3BY
Born January 1974
Director
Appointed 30 Jun 2025

MCLACHLAN, Fraser Graham

Active
Fenchurch Street, LondonEC3M 3BY
Born December 1966
Director
Appointed 14 Jun 2007

O'NEILL, Jean Margaret, Mrs.

Active
Fenchurch Street, LondonEC3M 3BY
Born August 1977
Director
Appointed 01 Dec 2024

RAND, Alan

Active
Fenchurch Street, LondonEC3M 3BY
Born September 1978
Director
Appointed 08 Feb 2016

HORNSEY, Siobhan

Resigned
138 Houndsditch, LondonEC3A 7AW
Secretary
Appointed 21 Nov 2007
Resigned 19 Dec 2017

JOHNSON, Stephanie

Resigned
8 Holmdene Close, BeckenhamBR3 6QG
Secretary
Appointed 14 May 2007
Resigned 21 Nov 2007

JLT SECRETARIES LIMITED

Resigned
138 Houndsditch, LondonEC3A 7AW
Corporate secretary
Appointed 19 Dec 2017
Resigned 01 Apr 2020

MARSH SECRETARIAL SERVICES LIMITED

Resigned
Tower Place West, LondonEC3R 5BU
Corporate secretary
Appointed 01 Apr 2020
Resigned 29 May 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 May 2007
Resigned 14 May 2007

BARNES, Andrew Seton

Resigned
138 Houndsditch, LondonEC3A 7AW
Born June 1960
Director
Appointed 31 Dec 2015
Resigned 29 May 2020

COLDERWOOD, Andrew Colin

Resigned
138 Houndsditch, LondonEC3A 7AW
Born July 1960
Director
Appointed 14 May 2007
Resigned 25 Jun 2014

COLLINS, Kevin Patrick

Resigned
Fenchurch Street, LondonEC3M 6AL
Born October 1954
Director
Appointed 04 Feb 2008
Resigned 26 Jul 2013

COOK, Barry John

Resigned
St. Mary Axe, LondonEC3A 8BF
Born September 1960
Director
Appointed 29 May 2020
Resigned 30 Jun 2025

GIRLING, Adrian Brian

Resigned
138 Houndsditch, LondonEC3A 7AW
Born June 1955
Director
Appointed 27 Mar 2013
Resigned 31 Dec 2015

HILLER, Martin William

Resigned
Beggar Hill, FryerningCM4 0PN
Born March 1953
Director
Appointed 14 May 2007
Resigned 03 May 2016

LETSINGER, Katherine Lee

Resigned
St. Mary Axe, LondonEC3A 8BF
Born August 1962
Director
Appointed 29 May 2020
Resigned 31 Dec 2024

WILSON, Mark Gerrard

Resigned
Fenchurch Street, LondonEC3M 6AL
Born March 1974
Director
Appointed 31 Jan 2014
Resigned 14 May 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 May 2007
Resigned 14 May 2007

Persons with significant control

3

1 Active
2 Ceased
Aldgate, LondonEC3N 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2020
Tower Place West, LondonEC3R 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019
Ceased 29 May 2020
138 Houndsditch, LondonEC3A 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

111

Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Auditors Resignation Company
6 March 2023
AUDAUD
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 April 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 December 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
20 September 2016
RP04AR01RP04AR01
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Legacy
27 October 2015
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
1 July 2013
RP04RP04
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Capital Variation Of Rights Attached To Shares
18 November 2009
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Legacy
19 February 2008
123Notice of Increase in Nominal Capital
Resolution
19 February 2008
RESOLUTIONSResolutions
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
287Change of Registered Office
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
225Change of Accounting Reference Date
Legacy
25 June 2007
88(2)R88(2)R
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
15 June 2007
123Notice of Increase in Nominal Capital
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Memorandum Articles
11 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 2007
NEWINCIncorporation