GRAVITY UNDERWRITING LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewDeclaration of solvency

View Document

18/09/2518 September 2025 NewRegistered office address changed from 19th Floor 20 Fenchurch Street London EC3M 3BY England to The Wooden Barn Little Baldon Oxford Oxfordshire OX44 9PU on 2025-09-18

View Document

18/09/2518 September 2025 NewAppointment of a voluntary liquidator

View Document

18/09/2518 September 2025 NewResolutions

View Document

08/11/248 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

19/08/2419 August 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Termination of appointment of Alan David Thorne as a director on 2024-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

24/10/2324 October 2023 Full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Termination of appointment of Edward Joseph Moresco Jr as a director on 2023-01-10

View Document

28/02/2328 February 2023 Appointment of Mr Peter Ford as a director on 2023-01-10

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Appointment of Ms Amandeep Sandhu as a secretary on 2022-09-26

View Document

28/09/2228 September 2022 Termination of appointment of Sean O'riordan as a secretary on 2022-03-15

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL LIGHTBOWN

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID THORNE / 03/10/2019

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/10/1810 October 2018 SECRETARY APPOINTED MR SEAN O'RIORDAN

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES COWAN

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY SEAN O'RIORDAN

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM ALLIED WORLD ASSURANCE COMPANY (EUROPE) LIMITED 18TH - 19TH FLOORS 20 FENCHURCH STREET LONDON EC3M 3BY

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MR CHARLES COWAN

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR EDWARD JOSEPH MORESCO JR

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN JAMES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRFAX FINANCIAL HOLDINGS LIMITED

View Document

25/08/1725 August 2017 CESSATION OF ALLIED WORLD ASSURANCE COMPANY HOLDINGS, AG AS A PSC

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN TIMOTHY JAMES / 18/05/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRANK LIGHTBOWN / 18/05/2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM TOWERS POINT TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY WS15 1UZ UNITED KINGDOM

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN WILLS

View Document

06/06/166 June 2016 SECRETARY APPOINTED SEAN O'RIORDAN

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR NEIL FRANK LIGHTBOWN

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK D'ORAZIO

View Document

09/02/169 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID THORNE / 17/12/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID THORNE / 17/12/2015

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/11/1410 November 2014 SECOND FILING WITH MUD 30/09/14 FOR FORM AR01

View Document

21/10/1421 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

16/08/1316 August 2013 02/07/13 STATEMENT OF CAPITAL GBP 12690.00

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED FRANK D'ORAZIO

View Document

13/08/1313 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR JULIAN TIMOTHY JAMES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/01/1316 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT WILLS / 31/12/2012

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID THORNE / 30/09/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT WILLS / 30/09/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/104 October 2010 30/09/10 NO CHANGES

View Document

20/09/1020 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT GREAVES

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/10/0930 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR ALAN DAVID THORNE

View Document

18/03/0918 March 2009 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

30/09/0830 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company