Background WavePink WaveYellow Wave

GAI INDEMNITY, LTD. (06384071)

GAI INDEMNITY, LTD. (06384071) is an active UK company. incorporated on 27 September 2007. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. GAI INDEMNITY, LTD. has been registered for 18 years.

Company Number
06384071
Status
active
Type
ltd
Incorporated
27 September 2007
Age
18 years
Address
Park Gate, Brighton, BN1 6AU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAI INDEMNITY, LTD.

GAI INDEMNITY, LTD. is an active company incorporated on 27 September 2007 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. GAI INDEMNITY, LTD. was registered 18 years ago.(SIC: 65120, 65202)

Status

active

Active since 18 years ago

Company No

06384071

LTD Company

Age

18 Years

Incorporated 27 September 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 7 August 2025 (7 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

23 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Park Gate 161-163 Preston Road Brighton, BN1 6AU,

Previous Addresses

Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom
From: 13 September 2021To: 14 September 2021
C/O Neon Underwriting Limited 20 Gracechurch Street London EC3V 0BG England
From: 7 July 2017To: 13 September 2021
C/O Leadenhall Insurance Consultants Ltd Suite 835 at Lloyd's One Lime Street London EC3M 7DQ
From: 10 August 2011To: 7 July 2017
8 Lloyd's Avenue London EC3N 3EL
From: 27 September 2007To: 10 August 2011
Timeline

26 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Oct 11
Director Left
Dec 12
Funding Round
Dec 16
Funding Round
Dec 16
Director Left
May 17
Director Joined
May 17
Funding Round
Jun 17
Funding Round
Jan 18
Director Joined
Jun 19
Director Left
Jun 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Feb 21
Loan Secured
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Capital Update
Nov 22
Director Joined
Oct 23
Capital Update
Oct 24
Director Left
Jan 26
10
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 October 2024
SH19Statement of Capital
Legacy
9 October 2024
SH20SH20
Legacy
9 October 2024
CAP-SSCAP-SS
Resolution
9 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 November 2022
SH19Statement of Capital
Legacy
24 November 2022
SH20SH20
Legacy
24 November 2022
CAP-SSCAP-SS
Resolution
24 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2022
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 August 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Resolution
9 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Resolution
2 December 2020
RESOLUTIONSResolutions
Resolution
2 December 2020
RESOLUTIONSResolutions
Resolution
2 December 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
14 October 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 May 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
25 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Miscellaneous
11 February 2013
MISCMISC
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Miscellaneous
20 December 2012
MISCMISC
Termination Director Company With Name Termination Date
14 December 2012
TM01Termination of Director
Miscellaneous
5 December 2012
MISCMISC
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Appoint Person Director Company With Name Date
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
10 August 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Legacy
1 June 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
14 November 2008
225Change of Accounting Reference Date
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
287Change of Registered Office
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Memorandum Articles
21 November 2007
MEM/ARTSMEM/ARTS
Resolution
21 November 2007
RESOLUTIONSResolutions
Legacy
20 November 2007
287Change of Registered Office
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Incorporation Company
27 September 2007
NEWINCIncorporation