UKBizDB.co.uk

SPECIAL CONTINGENCY RISKS LIMITED

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

This company is commonly known as Special Contingency Risks Limited. The company was founded 65 years ago and was given the registration number 00617667. The firm's registered office is in LONDON. You can find them at 51 Lime Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPECIAL CONTINGENCY RISKS LIMITED
Company Number:00617667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:51 Lime Street, London, England, EC3M 7DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Lime Street, London, England, EC3M 7DQ

Director30 September 2020Active
51, Lime Street, London, England, EC3M 7DQ

Director30 September 2020Active
30, Fenchurch Avenue, London, England, EC3M 5AD

Secretary30 September 2008Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Secretary01 July 2005Active
17 Eskdale Road, Bexleyheath, DA7 5DL

Secretary01 January 1997Active
17 Eskdale Road, Bexleyheath, DA7 5DL

Secretary-Active
15 Hampshire Court, Stanton Road Barnes, London, SW13 0ES

Secretary01 January 2005Active
51, Lime Street, London, England, EC3M 7DQ

Secretary14 July 2016Active
30, Fenchurch Avenue, London, England, EC3M 5AD

Secretary08 September 2010Active
30, Fenchurch Avenue, London, England, EC3M 5AD

Secretary07 September 2006Active
Birchdale Ambleside Road, Lightwater, GU18 5UH

Secretary01 September 1992Active
70, Mark Lane, London, England, EC3R 7NQ

Secretary10 August 2011Active
70, Mark Lane, London, United Kingdom, EC3R 7NQ

Secretary23 October 2015Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary01 November 1999Active
70, Mark Lane, London, United Kingdom, EC3R 7NQ

Director30 December 2015Active
28 Great Tower Street, London, EC3R 5AT

Director12 May 1998Active
70, Mark Lane, London, England, EC3R 7NQ

Director25 January 2016Active
51, Lime Street, London, England, EC3M 7DQ

Director12 March 2019Active
51, Lime Street, London, England, EC3M 7DQ

Director12 March 2019Active
Red Lodge Sheath Lane, Oxshott, Leatherhead, KT22 0QU

Director-Active
Highbarn Farm Highbarn Road, Effingham, Leatherhead, KT24 5PP

Director-Active
51, Lime Street, London, England, EC3M 7DQ

Director16 October 2009Active
Sandbanks 71 Cliff Road, Felixstowe, IP11 9SQ

Director29 April 1998Active
30, Fenchurch Avenue, London, England, EC3M 5AD

Director29 April 1998Active
The Old Vicarage, Shipley, Horsham, RH13 8PL

Director-Active
28 Great Tower Street, London, EC3R 5AT

Director30 April 2004Active
30, Fenchurch Avenue, London, England, EC3M 5AD

Director25 July 2005Active
30, Fenchurch Avenue, London, England, EC3M 5AD

Director29 April 1998Active
70, Mark Lane, London, England, EC3R 7NQ

Director11 June 2010Active
37 Albert Bridge Road, London, SW11 4PX

Director-Active
28 Great Tower Street, London, EC3R 5AT

Director01 November 2001Active
3 Cedar Gardens, Sutton, SM2 5EQ

Director-Active
Hill Farm, Charsfield, Woodbridge, IP13 7PL

Director-Active
30, Fenchurch Avenue, London, England, EC3M 5AD

Director16 October 2013Active
100 Ossulton Way, London, N2 0LD

Director-Active

People with Significant Control

Willis Group Limited
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:51, Lime Street, London, England, EC3M 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miller Insurance Sevices Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:70 Mark Lane, Mark Lane, London, England, EC3R 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Capital

Capital statement capital company with date currency figure.

Download
2023-12-27Capital

Legacy.

Download
2023-12-27Capital

Legacy.

Download
2023-12-27Insolvency

Legacy.

Download
2023-12-27Insolvency

Legacy.

Download
2023-12-27Resolution

Resolution.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Termination secretary company with name termination date.

Download
2020-10-14Address

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

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2019-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.