Background WavePink WaveYellow Wave

GREAT AMERICAN HOLDING (EUROPE) LIMITED (11215387)

GREAT AMERICAN HOLDING (EUROPE) LIMITED (11215387) is an active UK company. incorporated on 20 February 2018. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. GREAT AMERICAN HOLDING (EUROPE) LIMITED has been registered for 8 years. Current directors include BARTLETT, Julian Stewart, PORTSMOUTH, Charles Sinclair.

Company Number
11215387
Status
active
Type
ltd
Incorporated
20 February 2018
Age
8 years
Address
One Temple Quay, Bristol, BS1 6DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARTLETT, Julian Stewart, PORTSMOUTH, Charles Sinclair
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT AMERICAN HOLDING (EUROPE) LIMITED

GREAT AMERICAN HOLDING (EUROPE) LIMITED is an active company incorporated on 20 February 2018 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. GREAT AMERICAN HOLDING (EUROPE) LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11215387

LTD Company

Age

8 Years

Incorporated 20 February 2018

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 29 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

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

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

Previous Addresses

32 Queen Square Bristol Avon BS1 4nd United Kingdom
From: 20 February 2018To: 23 September 2024
3 More London Riverside London SE1 2AQ United Kingdom
From: 20 February 2018To: 20 February 2018
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Company Founded
Feb 18
Director Joined
Feb 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
May 19
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 25
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

POLO COMMERCIAL INSURANCE SERVICES LIMITED

Active
The Grange, CheltenhamGL50 9WS
Corporate secretary
Appointed 23 Mar 2021

BARTLETT, Julian Stewart

Active
Temple Back East, BristolBS1 6DZ
Born February 1967
Director
Appointed 03 May 2022

PORTSMOUTH, Charles Sinclair

Active
Temple Back East, BristolBS1 6DZ
Born August 1956
Director
Appointed 27 Jun 2022

ERHART, Sue

Resigned
East Fourth Street, Cincinnati45202
Secretary
Appointed 20 Feb 2018
Resigned 23 Mar 2021

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 20 Feb 2018
Resigned 20 Feb 2018

GRUBER, Gary

Resigned
East Fourth Street, Cincinnati45202
Born June 1955
Director
Appointed 20 Feb 2018
Resigned 01 Apr 2022

MUETHING, James Louis

Resigned
Temple Back East, BristolBS1 6DZ
Born December 1963
Director
Appointed 03 May 2022
Resigned 31 Jan 2025

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 20 Feb 2018
Resigned 20 Feb 2018

WITZGALL, David John

Resigned
East Fourth Street, Cincinnati45202
Born June 1959
Director
Appointed 20 Feb 2018
Resigned 27 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2018
Ceased 20 Feb 2018
East Fourth Street, Cincinnati45202

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 February 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Memorandum Articles
8 April 2019
MAMA
Resolution
8 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 February 2018
NEWINCIncorporation