UKBizDB.co.uk

GENESIS SPECIAL RISKS LTD

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

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:107 Leadenhall Street, London, England, EC3A 4AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75-77, Cornhill, London, England, EC3V 3QQ

Director01 June 2022Active
75-77, Cornhill, London, England, EC3V 3QQ

Director01 April 2002Active
75-77, Cornhill, London, England, EC3V 3QQ

Director01 June 2022Active
Salisbury House London Wall, London, EC2M 5PS

Secretary-Active
26 Stoatley Rise, Haslemere, GU27 1AG

Secretary07 April 2004Active
75-77, Cornhill, London, England, EC3V 3QQ

Secretary09 June 2014Active
4 Bramerton Street, London, SW3 5JX

Secretary12 April 1999Active
2 Rose Cottages, London Road, Forest Row, RH18 5EU

Secretary06 September 2002Active
Sutherland House, 3 Lloyds Avenue, London, England, EC3N 3DS

Secretary27 September 2006Active
12 Limesford Road, London, SE15 3BX

Secretary26 April 2004Active
Sutherland House, 3 Lloyds Avenue, London, England, EC3N 3DS

Director01 November 2013Active
75-77, Cornhill, London, England, EC3V 3QQ

Director09 June 2014Active
75-77, Cornhill, London, England, EC3V 3QQ

Director01 March 2016Active
Riverview, 20 Bywater Road, South Woodham Ferrers, CM3 7AJ

Director16 September 2002Active
4 Bramerton Street, London, SW3 5JX

Director-Active
4 Bramerton Street, London, SW3 5JX

Director-Active
107, Leadenhall Street, London, England, EC3A 4AF

Director15 February 2006Active
75-77, Cornhill, London, England, EC3V 3QQ

Director17 February 2011Active
Stone Grange, Grinshill, Shrewsbury, SY4 3BW

Director16 September 2002Active
75-77, Cornhill, London, England, EC3V 3QQ

Director07 July 2009Active
The Granary Barn, Steventon, Basingstoke, RG25 3AY

Director16 September 2002Active
Sutherland House, 3 Lloyds Avenue, London, England, EC3N 3DS

Director27 September 2006Active
Sutherland House, 3 Lloyds Avenue, London, EC3N 3DS

Director30 May 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Resolution

Resolution.

Download
2023-07-18Incorporation

Memorandum articles.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-06-20Address

Change registered office address company with date old address new address.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Capital

Capital return purchase own shares.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Address

Change registered office address company with date old address new address.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.