Geo Underwriting Services Limited

DataGardener
live
Medium

Geo Underwriting Services Limited

04070987Private Limited With Share Capital

2 Minster Court, Mincing Lane, London, EC3R7PD
Incorporated

13/09/2000

Company Age

25 years

Directors

4

Employees

278

SIC Code

65120

Risk

very low risk

Company Overview

Registration, classification & business activity

Geo Underwriting Services Limited (04070987) is a private limited with share capital incorporated on 13/09/2000 (25 years old) and registered in london, EC3R7PD. The company operates under SIC code 65120 - non-life insurance.

Private Limited With Share Capital
SIC: 65120
Medium
Incorporated 13/09/2000
EC3R7PD
278 employees

Financial Overview

Total Assets

£233.31M

Liabilities

£73.62M

Net Assets

£159.69M

Turnover

£20.68M

Cash

£35.64M

Key Metrics

278

Employees

4

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2025
Capital Allotment Shares
Category:Capital
Date:16-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:04-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-02-2022
Memorandum Articles
Category:Incorporation
Date:01-12-2021
Memorandum Articles
Category:Incorporation
Date:04-11-2021
Resolution
Category:Resolution
Date:04-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:25-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2020
Resolution
Category:Resolution
Date:19-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2020
Capital Allotment Shares
Category:Capital
Date:10-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2019
Capital Allotment Shares
Category:Capital
Date:16-05-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-01-2019
Auditors Resignation Company
Category:Auditors
Date:22-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2018
Resolution
Category:Resolution
Date:31-01-2018
Change Of Name Notice
Category:Change Of Name
Date:31-01-2018
Change Of Name Request Comments
Category:Change Of Name
Date:31-01-2018
Resolution
Category:Resolution
Date:04-12-2017
Capital Allotment Shares
Category:Capital
Date:29-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2014
Auditors Resignation Company
Category:Auditors
Date:04-12-2014
Auditors Resignation Company
Category:Auditors
Date:19-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Termination Director Company With Name
Category:Officers
Date:02-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:29-11-2013
Termination Secretary Company With Name
Category:Officers
Date:04-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2013

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

0/2, 58 Robertson Street, Glasgow, Lanarkshire, G28DU
2 Cushman Avenue, Wombourne, Wolverhampton, West Midlands, WV58ES
2 Minster Court, London, EC3R7PDRegistered
45 Church Street, Birmingham, West Midlands, B32RT

Contact

02073982100
2 Minster Court, Mincing Lane, London, EC3R7PD