Advanced company searchLink opens in new window

GAI INDEMNITY, LTD.

Company number 06384071

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
30 Oct 2023 AP01 Appointment of Mr Michael Roger Cain as a director on 30 October 2023
07 Jul 2023 AA Full accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 24 November 2022 with updates
19 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with updates
24 Nov 2022 SH19 Statement of capital on 24 November 2022
  • GBP 630,008
24 Nov 2022 SH20 Statement by Directors
24 Nov 2022 CAP-SS Solvency Statement dated 18/11/22
24 Nov 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2022 AA Full accounts made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
25 Jan 2022 PSC02 Notification of Riverstone Holdings Limited as a person with significant control on 1 January 2021
25 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 25 January 2022
01 Oct 2021 AP03 Appointment of Mr Fraser Henry as a secretary on 1 October 2021
30 Sep 2021 TM02 Termination of appointment of Callidus Secretaries Limited as a secretary on 30 September 2021
14 Sep 2021 AD01 Registered office address changed from Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom to Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU on 14 September 2021
13 Sep 2021 AD01 Registered office address changed from C/O Neon Underwriting Limited 20 Gracechurch Street London EC3V 0BG England to Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU on 13 September 2021
25 Aug 2021 CH04 Secretary's details changed for Callidus Secretaries Limited on 18 June 2021
30 Jun 2021 TM01 Termination of appointment of Richard Emlyn Heppell as a director on 30 June 2021
30 Jun 2021 TM01 Termination of appointment of Matthew Steven David Washington as a director on 30 June 2021
11 Jun 2021 AA Full accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
04 Mar 2021 MR01 Registration of charge 063840710023, created on 1 March 2021
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 161,630,008
09 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities