This company is commonly known as Genesis Special Risks Ltd. The company was founded 38 years ago and was given the registration number 01952005. The firm's registered office is in LONDON. You can find them at 107 Leadenhall Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | GENESIS SPECIAL RISKS LTD |
---|---|---|
Company Number | : | 01952005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107 Leadenhall Street, London, England, EC3A 4AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75-77, Cornhill, London, England, EC3V 3QQ | Director | 01 June 2022 | Active |
75-77, Cornhill, London, England, EC3V 3QQ | Director | 01 April 2002 | Active |
75-77, Cornhill, London, England, EC3V 3QQ | Director | 01 June 2022 | Active |
Salisbury House London Wall, London, EC2M 5PS | Secretary | - | Active |
26 Stoatley Rise, Haslemere, GU27 1AG | Secretary | 07 April 2004 | Active |
75-77, Cornhill, London, England, EC3V 3QQ | Secretary | 09 June 2014 | Active |
4 Bramerton Street, London, SW3 5JX | Secretary | 12 April 1999 | Active |
2 Rose Cottages, London Road, Forest Row, RH18 5EU | Secretary | 06 September 2002 | Active |
Sutherland House, 3 Lloyds Avenue, London, England, EC3N 3DS | Secretary | 27 September 2006 | Active |
12 Limesford Road, London, SE15 3BX | Secretary | 26 April 2004 | Active |
Sutherland House, 3 Lloyds Avenue, London, England, EC3N 3DS | Director | 01 November 2013 | Active |
75-77, Cornhill, London, England, EC3V 3QQ | Director | 09 June 2014 | Active |
75-77, Cornhill, London, England, EC3V 3QQ | Director | 01 March 2016 | Active |
Riverview, 20 Bywater Road, South Woodham Ferrers, CM3 7AJ | Director | 16 September 2002 | Active |
4 Bramerton Street, London, SW3 5JX | Director | - | Active |
4 Bramerton Street, London, SW3 5JX | Director | - | Active |
107, Leadenhall Street, London, England, EC3A 4AF | Director | 15 February 2006 | Active |
75-77, Cornhill, London, England, EC3V 3QQ | Director | 17 February 2011 | Active |
Stone Grange, Grinshill, Shrewsbury, SY4 3BW | Director | 16 September 2002 | Active |
75-77, Cornhill, London, England, EC3V 3QQ | Director | 07 July 2009 | Active |
The Granary Barn, Steventon, Basingstoke, RG25 3AY | Director | 16 September 2002 | Active |
Sutherland House, 3 Lloyds Avenue, London, England, EC3N 3DS | Director | 27 September 2006 | Active |
Sutherland House, 3 Lloyds Avenue, London, EC3N 3DS | Director | 30 May 2017 | Active |
Stubben Edge Group Limited | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 75-77, Cornhill, London, England, EC3V 3QQ |
Nature of control | : |
|
Mr Nicholas Scott Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75-77, Cornhill, London, England, EC3V 3QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Resolution | Resolution. | Download |
2023-07-18 | Incorporation | Memorandum articles. | Download |
2023-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination secretary company with name termination date. | Download |
2022-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Capital | Capital return purchase own shares. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.