GENESIS SPECIAL RISKS LTD

GENESIS SPECIAL RISKS LTD

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

    Company NameGENESIS SPECIAL RISKS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01952005
    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 GENESIS SPECIAL RISKS LTD?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is GENESIS SPECIAL RISKS LTD located?

    Registered Office Address
    77 Cornhill
    7th Floor
    EC3V 3QQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GENESIS SPECIAL RISKS LTD?

    Previous Company Names
    Company NameFromUntil
    DAVID HOWARD & CO. LIMITEDJun 23, 1987Jun 23, 1987
    EXELDEAL LIMITEDOct 02, 1985Oct 02, 1985

    What are the latest accounts for GENESIS SPECIAL RISKS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GENESIS SPECIAL RISKS LTD?

    Last Confirmation Statement Made Up ToMar 06, 2026
    Next Confirmation Statement DueMar 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2025
    OverdueNo

    What are the latest filings for GENESIS SPECIAL RISKS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Change of details for Stubben Edge Group Limited as a person with significant control on Dec 12, 2024

    2 pagesPSC05

    Registered office address changed from 75-77 Cornhill London EC3V 3QQ England to 77 Cornhill 7th Floor London EC3V 3QQ on Dec 12, 2024

    1 pagesAD01

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 30/06/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Registration of charge 019520050001, created on Jul 01, 2023

    18 pagesMR01

    Confirmation statement made on Mar 06, 2023 with updates

    4 pagesCS01

    Appointment of Ms Karen Rose Barretto as a director on Jun 01, 2022

    2 pagesAP01

    Cessation of Nicholas Scott Howard as a person with significant control on Jun 01, 2022

    1 pagesPSC07

    Notification of Stubben Edge Group Limited as a person with significant control on Jun 01, 2022

    2 pagesPSC02

    Appointment of Mr Christopher Arthur Berkeley Kenning as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Paul Kenneth Smith as a director on Jun 01, 2022

    1 pagesTM01

    Termination of appointment of David John Milner as a director on Jun 01, 2022

    1 pagesTM01

    Termination of appointment of Timothy George Cramphorn as a director on Jun 01, 2022

    1 pagesTM01

    Termination of appointment of Robert James Clark as a director on Jun 01, 2022

    1 pagesTM01

    Termination of appointment of Robert James Clark as a secretary on Jun 01, 2022

    1 pagesTM02

    Registered office address changed from 107 Leadenhall Street London EC3A 4AF England to 75-77 Cornhill London EC3V 3QQ on Jun 20, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Mar 06, 2022 with updates

    5 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 08, 2022Clarification hmrc confirmation duty paid

    Termination of appointment of Alexander David Mcphee as a director on Oct 15, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Who are the officers of GENESIS SPECIAL RISKS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETTO, Karen Rose
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    Director
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    EnglandBritishBusiness Executive294122780001
    HOWARD, Nicholas Scott
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    Director
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    United KingdomBritishInsurance Broker95459960001
    KENNING, Christopher Arthur Berkeley
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    Director
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    EnglandBritishChief Executive Officer289730200001
    ATTLEE, Charles Hamilton
    Salisbury House London Wall
    EC2M 5PS London
    Secretary
    Salisbury House London Wall
    EC2M 5PS London
    British61453300001
    BEAUCLAIR, Jonathan
    26 Stoatley Rise
    GU27 1AG Haslemere
    Surrey
    Secretary
    26 Stoatley Rise
    GU27 1AG Haslemere
    Surrey
    British14049770005
    CLARK, Robert James
    Cornhill
    EC3V 3QQ London
    75-77
    England
    Secretary
    Cornhill
    EC3V 3QQ London
    75-77
    England
    188646110001
    HOWARD, Charlotte Henrietta Gaylyn
    4 Bramerton Street
    SW3 5JX London
    Secretary
    4 Bramerton Street
    SW3 5JX London
    British65076780001
    NORMAN, Philip Alfred
    2 Rose Cottages
    London Road
    RH18 5EU Forest Row
    East Sussex
    Secretary
    2 Rose Cottages
    London Road
    RH18 5EU Forest Row
    East Sussex
    BritishAccountant71129530002
    RUPAL, Raj
    3 Lloyds Avenue
    EC3N 3DS London
    Sutherland House
    England
    Secretary
    3 Lloyds Avenue
    EC3N 3DS London
    Sutherland House
    England
    British4289680001
    TENNYSON, Graeme Stuart Gareth
    12 Limesford Road
    SE15 3BX London
    Secretary
    12 Limesford Road
    SE15 3BX London
    British94120990001
    BROCK, David Andrew
    3 Lloyds Avenue
    EC3N 3DS London
    Sutherland House
    England
    Director
    3 Lloyds Avenue
    EC3N 3DS London
    Sutherland House
    England
    ScotlandBritishInsurance Broker97739010003
    CLARK, Robert James
    Cornhill
    EC3V 3QQ London
    75-77
    England
    Director
    Cornhill
    EC3V 3QQ London
    75-77
    England
    EnglandBritishFinance Director129192970003
    CRAMPHORN, Timothy George
    Cornhill
    EC3V 3QQ London
    75-77
    England
    Director
    Cornhill
    EC3V 3QQ London
    75-77
    England
    United KingdomBritishCompany Director54974220001
    CRAMPHORN, Timothy George
    Riverview
    20 Bywater Road
    CM3 7AJ South Woodham Ferrers
    Essex
    Director
    Riverview
    20 Bywater Road
    CM3 7AJ South Woodham Ferrers
    Essex
    United KingdomBritishManager54974220001
    HOWARD, Charlotte Henrietta Gaylyn
    4 Bramerton Street
    SW3 5JX London
    Director
    4 Bramerton Street
    SW3 5JX London
    BritishBook Editor65076780001
    HOWARD, David Alan
    4 Bramerton Street
    SW3 5JX London
    Director
    4 Bramerton Street
    SW3 5JX London
    EnglandBritishDirector54160340001
    MCPHEE, Alexander David
    Leadenhall Street
    EC3A 4AF London
    107
    England
    Director
    Leadenhall Street
    EC3A 4AF London
    107
    England
    United KingdomBritishInsurance35591500002
    MILNER, David John
    Cornhill
    EC3V 3QQ London
    75-77
    England
    Director
    Cornhill
    EC3V 3QQ London
    75-77
    England
    United KingdomBritishInsurance Broker10730680001
    SANDERS, Keith Michael
    Stone Grange
    Grinshill
    SY4 3BW Shrewsbury
    Shropshire
    Director
    Stone Grange
    Grinshill
    SY4 3BW Shrewsbury
    Shropshire
    BritishCompany Director37500250003
    SMITH, Paul Kenneth
    Cornhill
    EC3V 3QQ London
    75-77
    England
    Director
    Cornhill
    EC3V 3QQ London
    75-77
    England
    United KingdomBritishInsurance126031290001
    SMITH, Roderick Mckenzie
    The Granary Barn
    Steventon
    RG25 3AY Basingstoke
    Hampshire
    Director
    The Granary Barn
    Steventon
    RG25 3AY Basingstoke
    Hampshire
    EnglandBritishDirector114796770001
    SPEERS, John Crispin
    3 Lloyds Avenue
    EC3N 3DS London
    Sutherland House
    England
    Director
    3 Lloyds Avenue
    EC3N 3DS London
    Sutherland House
    England
    EnglandBritishInsurance Broker87669560001
    VINCENT, Paul
    3 Lloyds Avenue
    EC3N 3DS London
    Sutherland House
    Director
    3 Lloyds Avenue
    EC3N 3DS London
    Sutherland House
    United KingdomBritishCompany Director39468310004

    Who are the persons with significant control of GENESIS SPECIAL RISKS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    Jun 01, 2022
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07227141
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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.
    Mr Nicholas Scott Howard
    Cornhill
    EC3V 3QQ London
    75-77
    England
    Apr 06, 2016
    Cornhill
    EC3V 3QQ London
    75-77
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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