UKBizDB.co.uk

CONCEPT SPECIAL RISKS HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Concept Special Risks Holdings Ltd. The company was founded 11 years ago and was given the registration number 08383302. The firm's registered office is in GUISELEY. You can find them at Unity House 2 Station Court, Station Road, Guiseley, Leeds. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CONCEPT SPECIAL RISKS HOLDINGS LTD
Company Number:08383302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Unity House 2 Station Court, Station Road, Guiseley, Leeds, LS20 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unity House, 2 Station Court, Station Road, Guiseley, United Kingdom, LS20 8EY

Secretary31 January 2013Active
Unity House, 2 Station Court, Station Road, Guiseley, United Kingdom, LS20 8EY

Director31 January 2013Active
10805, Old Mill Road, Omaha, United States, 68154

Director03 June 2021Active
1120, Avenue Of The Americas, 21st Floor, Manhattan, United States, 10036

Director03 June 2021Active
10805, Old Mill Road, Omaha, United States, 68154

Director03 June 2021Active
Unity House, 2 Station Court, Station Road, Guiseley, United Kingdom, LS20 8EY

Director31 January 2013Active
1120, Avenue Of The Americas, 21st Floor, Manhattan, United States, 10036

Director03 June 2021Active
Unity House, 2 Station Court, Station Road, Guiseley, United Kingdom, LS20 8EY

Director31 January 2013Active
Unity House, 2 Station Court, Station Road, Guiseley, United Kingdom, LS20 8EY

Director31 January 2013Active

People with Significant Control

Applied Financial Lines Ltd
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:The St Botolph Building, Houndsditch, London, England, EC3A 7AR
Nature of control:
  • Significant influence or control
Mr Alexander Mark Thomas
Notified on:28 December 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:Unity House, 2 Station Court, Guiseley, LS20 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael George Calvert
Notified on:28 December 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:Unity House, 2 Station Court, Guiseley, LS20 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Beric Anthony Usher
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Unity House, 2 Station Court, Guiseley, LS20 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type small.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.