GENESIS SPECIAL RISKS LTD - LONDON
Company Profile | Company Filings |
Overview
GENESIS SPECIAL RISKS LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GENESIS SPECIAL RISKS LTD was incorporated 38 years ago on 02/10/1985 and has the registered number: 01952005. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GENESIS SPECIAL RISKS LTD was incorporated 38 years ago on 02/10/1985 and has the registered number: 01952005. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GENESIS SPECIAL RISKS LTD - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
75-77 CORNHILL
LONDON
EC3V 3QQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/03/2023 | 20/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER ARTHUR BERKELEY KENNING | Mar 1983 | British | Director | 2022-06-01 | CURRENT |
MR NICHOLAS SCOTT HOWARD | Feb 1958 | British | Director | 2002-04-01 | CURRENT |
MS KAREN ROSE BARRETTO | May 1975 | British | Director | 2022-06-01 | CURRENT |
CHARLES HAMILTON ATTLEE | May 1955 | British | Secretary | RESIGNED | |
PAUL VINCENT | Aug 1957 | British | Director | 2017-05-30 UNTIL 2018-02-22 | RESIGNED |
MR RAJ RUPAL | Dec 1948 | British | Secretary | 2006-09-27 UNTIL 2014-05-28 | RESIGNED |
MR PHILIP ALFRED NORMAN | Jul 1946 | British | Secretary | 2002-09-06 UNTIL 2004-04-26 | RESIGNED |
CHARLOTTE HENRIETTA GAYLYN HOWARD | Nov 1959 | Secretary | 1999-04-12 UNTIL 2002-09-16 | RESIGNED | |
MR ROBERT JAMES CLARK | Secretary | 2014-06-09 UNTIL 2022-06-01 | RESIGNED | ||
MR JONATHAN BEAUCLAIR | Dec 1952 | British | Secretary | 2004-04-07 UNTIL 2006-09-27 | RESIGNED |
GRAEME STUART GARETH TENNYSON | Nov 1973 | Secretary | 2004-04-26 UNTIL 2004-07-30 | RESIGNED | |
MR ALEXANDER DAVID MCPHEE | Jul 1945 | British | Director | 2006-02-15 UNTIL 2021-10-15 | RESIGNED |
MRS JOHN CRISPIN SPEERS | Oct 1946 | British | Director | 2006-09-27 UNTIL 2014-05-28 | RESIGNED |
MR RODERICK MCKENZIE SMITH | Jul 1947 | British | Director | 2002-09-16 UNTIL 2005-02-01 | RESIGNED |
MR PAUL KENNETH SMITH | Jun 1959 | British | Director | 2009-07-07 UNTIL 2022-06-01 | RESIGNED |
KEITH MICHAEL SANDERS | Dec 1944 | British | Director | 2002-09-16 UNTIL 2005-12-31 | RESIGNED |
MR DAVID JOHN MILNER | Jan 1956 | British | Director | 2011-02-17 UNTIL 2022-06-01 | RESIGNED |
MR ROBERT JAMES CLARK | Jun 1965 | British | Director | 2014-06-09 UNTIL 2022-06-01 | RESIGNED |
MR DAVID ALLAN HOWARD | Jul 1953 | British | Director | RESIGNED | |
CHARLOTTE HENRIETTA GAYLYN HOWARD | Nov 1959 | Director | RESIGNED | ||
MR TIMOTHY GEORGE CRAMPHORN | Jun 1956 | British | Director | 2002-09-16 UNTIL 2005-09-08 | RESIGNED |
MR TIMOTHY GEORGE CRAMPHORN | Jun 1956 | British | Director | 2016-03-01 UNTIL 2022-06-01 | RESIGNED |
DR DAVID ANDREW BROCK | Feb 1962 | British | Director | 2013-11-01 UNTIL 2016-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stubben Edge Group Limited | 2022-06-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Nicholas Scott Howard | 2016-04-06 - 2022-06-01 | 2/1958 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |