GILLON UNDERWRITING LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 06979580
Status Active
Incorporation Date 4 August 2009
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Appointment of Mr Michael John Argyle as a director on 22 February 2017; Confirmation statement made on 4 February 2017 with updates; Confirmation statement made on 3 February 2017 with updates. The most likely internet sites of GILLON UNDERWRITING LIMITED are www.gillonunderwriting.co.uk, and www.gillon-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gillon Underwriting Limited is a Private Limited Company. The company registration number is 06979580. Gillon Underwriting Limited has been working since 04 August 2009. The present status of the company is Active. The registered address of Gillon Underwriting Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . FIDENTIA NOMINEES LIMITED is a Secretary of the company. ARGYLE, Michael John is a Director of the company. FIDENTIA TRUSTEES LIMITED is a Director of the company. Director AITKEN, Gillon Reid has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
FIDENTIA NOMINEES LIMITED
Appointed Date: 04 August 2009

Director
ARGYLE, Michael John
Appointed Date: 22 February 2017
64 years old

Director
FIDENTIA TRUSTEES LIMITED
Appointed Date: 04 August 2009

Resigned Directors

Director
AITKEN, Gillon Reid
Resigned: 28 October 2016
Appointed Date: 04 August 2009
87 years old

Persons With Significant Control

Mr Gillon Reid Aitken (Deceased)
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

GILLON UNDERWRITING LIMITED Events

22 Feb 2017
Appointment of Mr Michael John Argyle as a director on 22 February 2017
17 Feb 2017
Confirmation statement made on 4 February 2017 with updates
09 Feb 2017
Confirmation statement made on 3 February 2017 with updates
01 Nov 2016
Termination of appointment of Gillon Reid Aitken as a director on 28 October 2016
19 Sep 2016
Full accounts made up to 31 December 2015
...
... and 19 more events
19 Jan 2010
Particulars of a mortgage or charge / charge no: 7
19 Jan 2010
Particulars of a mortgage or charge / charge no: 1
19 Jan 2010
Particulars of a mortgage or charge / charge no: 2
11 Aug 2009
Accounting reference date extended from 31/08/2010 to 31/12/2010
04 Aug 2009
Incorporation

GILLON UNDERWRITING LIMITED Charges

1 January 2010
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (“the singapore policies instrument”) dated 13 february 2002
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (“the offshore policies instrument”) dated 13 february 2002
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 & 24 march 2009
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the member comprised…
1 January 2010
Lloyd's american trust deed dated 24 march 2009 (the “trust deed”)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form MG01)
Description: All premiums and other moneys payable during the trust term…
1 January 2010
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Deposit trust deed (third party deposit)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All future profits of the underwriting business of the…
1 January 2010
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: Subject to any charge over, and assignment by the company…