UKBizDB.co.uk

GEO SPECIALTY GROUP HOLDINGS LIMITED

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

This company is commonly known as Geo Specialty Group Holdings Limited. The company was founded 18 years ago and was given the registration number 05555838. The firm's registered office is in LONDON. You can find them at 2 Minster Court, Mincing Lane, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:GEO SPECIALTY GROUP HOLDINGS LIMITED
Company Number:05555838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary27 January 2022Active
Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL

Director12 September 2019Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director13 February 2019Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director13 February 2019Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Secretary09 September 2009Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Secretary22 July 2011Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Secretary11 December 2018Active
Downings, Quarry Close, Oxted, RH8 9HG

Secretary01 October 2008Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, ME14 3EN

Secretary03 August 2018Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, ME14 3EN

Secretary20 December 2016Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Secretary03 December 2010Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Secretary25 November 2013Active
Farbank 21 First Avenue, Worthing, BN14 9NJ

Secretary03 October 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary07 September 2005Active
Templeton House, Honeypot Lane Stock, Ingatestone, CM4 9QG

Director04 November 2005Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director03 October 2005Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, ME14 3EN

Director13 February 2019Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, ME14 3EN

Director13 February 2019Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director19 April 2012Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, ME14 3EN

Director02 March 2018Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director25 October 2011Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director03 October 2005Active
Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL

Director12 September 2019Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, ME14 3EN

Director13 February 2019Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, ME14 3EN

Director19 December 2014Active
The Poplars, The Green, Horsmonden, TN12 8JS

Director03 October 2005Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, ME14 3EN

Director11 September 2015Active
13 Richmond Place, Tunbridge Wells, TN2 5JZ

Director04 November 2005Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director04 February 2011Active
Holmwood House, Glenmore Road, Crowborough, TN6 1TN

Director04 November 2005Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director03 October 2005Active
27 Capital Wharf, 50 Wapping High Street, London, E1W 1LY

Director03 October 2005Active
Towergate House, Eclipse Park,, Sittingbourne Road, Maidstone, ME14 3EN

Director20 December 2016Active
The Hollow, Toms Hill Road, Aldbury, Tring, United Kingdom, HP23 5SA

Director04 November 2005Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director27 January 2022Active

People with Significant Control

Ardonagh Finco Plc
Notified on:06 March 2019
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Towergate Insurance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, England, ME14 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Capital

Second filing capital allotment shares.

Download
2023-02-13Capital

Capital allotment shares.

Download
2022-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-29Accounts

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint corporate secretary company with name date.

Download
2021-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-14Accounts

Legacy.

Download
2021-09-14Other

Legacy.

Download
2021-09-14Other

Legacy.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.