GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE)

GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGENERAL REVERSIONARY AND INVESTMENT COMPANY(THE)
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00190717
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE)?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE) located?

    Registered Office Address
    33 Old Broad Street
    London
    EC2N 1HZ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE)?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE)?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Jacques Lodewickus Bezuidenhout on Aug 15, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on Apr 11, 2025

    2 pagesAP01

    Termination of appointment of Richard John Mcintyre as a director on Apr 11, 2025

    1 pagesTM01

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Mcintyre on Dec 02, 2024

    2 pagesCH01

    Secretary's details changed for Mrs Karen Joanne Mckay on Dec 02, 2024

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Lee Rhodri David Roberts on Feb 07, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sean William Lowther as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Richard John Mcintyre as a director on Dec 31, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Vicky Marie Smithard as a secretary on Mar 29, 2022

    1 pagesTM02

    Appointment of Mrs Karen Joanne Mckay as a secretary on Mar 29, 2022

    2 pagesAP03

    Director's details changed for Mr Lee Rhodri David Roberts on Dec 21, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Sean William Lowther on Jan 17, 2020

    2 pagesCH01

    Appointment of Mr Lee Rhodri David Roberts as a director on Jul 10, 2019

    2 pagesAP01

    Who are the officers of GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKAY, Karen Joanne
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Secretary
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    294216090001
    BEZUIDENHOUT, Jacques Lodewickus
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    Director
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    United KingdomBritishDirector329913390001
    ROBERTS, Lee Rhodri David
    10 Canons Way
    BS1 5LF Bristol
    Harbourside
    England
    Director
    10 Canons Way
    BS1 5LF Bristol
    Harbourside
    England
    United KingdomBritishCompany Director260395940002
    FOGARTY, Susan Annabel Margaret
    The Gables Brantham Court
    CO11 1PP Manningtree
    Essex
    Secretary
    The Gables Brantham Court
    CO11 1PP Manningtree
    Essex
    British27821960001
    MAYER, Sally
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Secretary
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Other137324280001
    SMITHARD, Vicky Marie
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Secretary
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    202476060001
    VEALE, Peter John
    17 Sullivan Road
    SE11 4UH Kennington
    London
    Secretary
    17 Sullivan Road
    SE11 4UH Kennington
    London
    British77902430002
    VEALE, Peter John
    17 Sullivan Road
    SE11 4UH Kennington
    London
    Secretary
    17 Sullivan Road
    SE11 4UH Kennington
    London
    British77902430002
    WATT, Lauren
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Secretary
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    198896170001
    HBOS SECRETARIES LIMITED
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Secretary
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    73512200002
    ABERCROMBY, Keith William
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    Director
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    EnglandBritishFinance Director Hbos Fs109869840001
    BLACK, James Masson
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat Lloyds Banking Gro
    United Kingdom
    Director
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat Lloyds Banking Gro
    United Kingdom
    United KingdomBritishCompany Director172334880001
    CLATWORTHY, James Edward
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    EnglandBritishCompany Director157147450001
    CORLEY, Roger David
    51 Middleway
    NW11 6SH London
    Director
    51 Middleway
    NW11 6SH London
    United KingdomBritishManaging Director9638650001
    DAVIS, Andrew Nicholas
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat Lloyds Banking Gro
    United Kingdom
    Director
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat Lloyds Banking Gro
    United Kingdom
    United KingdomBritishFinance Director174860930001
    DAWSON, Joanne
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    BritishCompany Director112053530003
    DEVEY, Robert Alan
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    Director
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    UkBritishCompany Director101508990001
    EDWARDS, John Stephen
    Ebbor House
    Wookey Hole
    BA5 1AY Wells
    Somerset
    Director
    Ebbor House
    Wookey Hole
    BA5 1AY Wells
    Somerset
    BritishChief Executive Hbos Fs143155400001
    FOGARTY, Susan Annabel Margaret
    The Gables Brantham Court
    CO11 1PP Manningtree
    Essex
    Director
    The Gables Brantham Court
    CO11 1PP Manningtree
    Essex
    United KingdomBritishGroup Solicitor Co Secretary27821960001
    HODSON, Eric William
    Court House
    Church Road Bitton
    BS15 6LJ Bristol
    Avon
    Director
    Court House
    Church Road Bitton
    BS15 6LJ Bristol
    Avon
    BritishFinance Director14778700001
    LEONARD, Trevor Anthony
    The Gables
    School Lane Barrow Gurney
    BS48 3RZ Bristol
    Avon
    Director
    The Gables
    School Lane Barrow Gurney
    BS48 3RZ Bristol
    Avon
    EnglandUnited KingdomCompany Director109555370001
    LOWTHER, Sean William
    10 Canons Way
    BS1 5LF Bristol
    Harbourside
    England
    Director
    10 Canons Way
    BS1 5LF Bristol
    Harbourside
    England
    EnglandBritishCompany Director210466940002
    MACHRAY, Neil Lindsay Nicholson
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    ScotlandScottishDirector111809080001
    MCINTYRE, Richard John
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritishCompany Director166560180001
    MORPETH, Douglas, Sir
    Winterden House
    Shamley Green
    GU5 0UD Guildford
    Surrey
    Director
    Winterden House
    Shamley Green
    GU5 0UD Guildford
    Surrey
    BritishChartered Accountant53474420002
    PRICE, Ian Henry
    69 Morrison Street
    EH3 8YF Edinburgh
    Port Hamilton
    Scotland
    Scotland
    Director
    69 Morrison Street
    EH3 8YF Edinburgh
    Port Hamilton
    Scotland
    Scotland
    ScotlandBritishNone252146830001
    SPELLMAN, John
    1 The Hamlet
    Lodge Lane Nailsea
    BS48 1BY Bristol
    Avon
    Director
    1 The Hamlet
    Lodge Lane Nailsea
    BS48 1BY Bristol
    Avon
    BritishCommercial Services Director72904020003
    VAN DER WIELEN, John
    Arthur Road
    Wimbledon
    SW19 7DS London
    74
    Director
    Arthur Road
    Wimbledon
    SW19 7DS London
    74
    AustralianDirector128352920001
    VEALE, Peter John
    17 Sullivan Road
    SE11 4UH Kennington
    London
    Director
    17 Sullivan Road
    SE11 4UH Kennington
    London
    BritishCompany Secretary77902430002
    WALTHER, Robert Philippe
    Ashwells Barn
    Chesham Lane
    HP8 4AS Chalfont St Giles
    Buckinghamshire
    Director
    Ashwells Barn
    Chesham Lane
    HP8 4AS Chalfont St Giles
    Buckinghamshire
    EnglandBritishGroup Chief Executive152220400001
    WARD, Roland Gordon
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    Director
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    United KingdomBritishFinance Director99848960001
    WILLIAMS, Marie Elaine
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Director
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    EnglandBritishDirector206388510001

    Who are the persons with significant control of GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3196171
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0