SPECIALTYRISKRE SERVICES LTD

SPECIALTYRISKRE SERVICES LTD

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

    Company NameSPECIALTYRISKRE SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03610631
    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 SPECIALTYRISKRE SERVICES LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is SPECIALTYRISKRE SERVICES LTD located?

    Registered Office Address
    17 Bevis Marks 8th Floor
    EC3A 7LN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECIALTYRISKRE SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    SPECIALTYRISKRE SERVICES PLCNov 13, 2024Nov 13, 2024
    GET COVER PLCDec 02, 2022Dec 02, 2022
    GET COVER LIMITEDOct 27, 2022Oct 27, 2022
    TRAVEL AND MEDICAL INSURANCE SERVICES LTDAug 05, 1998Aug 05, 1998

    What are the latest accounts for SPECIALTYRISKRE SERVICES LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 29, 2024
    Next Accounts Due OnMar 29, 2025
    Last Accounts
    Last Accounts Made Up ToSep 29, 2023

    What is the status of the latest confirmation statement for SPECIALTYRISKRE SERVICES LTD?

    Last Confirmation Statement Made Up ToDec 06, 2025
    Next Confirmation Statement DueDec 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2024
    OverdueNo

    What are the latest filings for SPECIALTYRISKRE SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Neil Douglas Smith as a director on Feb 26, 2025

    2 pagesAP01

    Confirmation statement made on Dec 06, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Filing a SH06 to cancel 4,347,826 share allotment 27/09/2024
    RES13

    Appointment of Mr Keith David Beekmeyer as a director on Nov 14, 2024

    2 pagesAP01

    Termination of appointment of Gabriel Paul Warren as a director on Nov 13, 2024

    1 pagesTM01

    Termination of appointment of Zaida Abdul Aziz Mahomed Patel as a director on Nov 13, 2024

    1 pagesTM01

    Termination of appointment of Alfredo Annunziata as a director on Nov 13, 2024

    1 pagesTM01

    Certificate of change of name and re-registration from Public Limited Company to Private

    1 pagesCERT11

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    18 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Certificate of change of name

    Company name changed get cover PLC\certificate issued on 13/11/24
    1 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Cancellation of shares. Statement of capital on Sep 30, 2024

    • Capital: GBP 1.00
    6 pagesSH06

    Accounts for a dormant company made up to Sep 29, 2023

    13 pagesAA

    Termination of appointment of Richard John Gildea as a director on Jul 31, 2024

    1 pagesTM01

    Change of details for Nfg Sarl as a person with significant control on Mar 27, 2024

    2 pagesPSC05

    Director's details changed for Mr Richard John Gildea on May 20, 2024

    2 pagesCH01

    Appointment of Ms Zaida Abdul Aziz Mahomed Patel as a director on May 10, 2024

    2 pagesAP01

    Appointment of Mr Alfredo Annunziata as a director on May 10, 2024

    2 pagesAP01

    Previous accounting period shortened from Sep 30, 2023 to Sep 29, 2023

    1 pagesAA01

    Register(s) moved to registered office address 17 Bevis Marks 8th Floor London EC3A 7LN

    1 pagesAD04

    Register inspection address has been changed from 17 Bevis Marks Bevis Marks London EC3A 7LN England to 60 Wensleydale Road Hampton TW12 2LX

    1 pagesAD02

    Register inspection address has been changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 17 Bevis Marks Bevis Marks London EC3A 7LN

    1 pagesAD02

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Who are the officers of SPECIALTYRISKRE SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Charlotte Jayne
    17 Bevis Marks
    EC3A 7LN London
    8th Floor
    England
    Secretary
    17 Bevis Marks
    EC3A 7LN London
    8th Floor
    England
    301580790001
    BEEKMEYER, Keith David
    8th Floor
    EC3A 7LN London
    17 Bevis Marks
    England
    Director
    8th Floor
    EC3A 7LN London
    17 Bevis Marks
    England
    EnglandBritishDirector39749710002
    SMITH, Neil Douglas
    8th Floor
    EC3A 7LN London
    17 Bevis Marks
    England
    Director
    8th Floor
    EC3A 7LN London
    17 Bevis Marks
    England
    EnglandBritishUnderwriter Director332812840001
    ROBERSTON, Ian
    26 Fenton Close
    BR7 6ED Chislehurst
    Kent
    Secretary
    26 Fenton Close
    BR7 6ED Chislehurst
    Kent
    BritishCredit Controller117725860001
    TURNER, Dolores Maria
    Abbey Close
    BR6 9BF Orpington
    11
    Kent
    United Kingdom
    Secretary
    Abbey Close
    BR6 9BF Orpington
    11
    Kent
    United Kingdom
    148731170001
    TURNER, Dolores Maria
    19 North Drive
    BR6 9PG Orpington
    Kent
    Secretary
    19 North Drive
    BR6 9PG Orpington
    Kent
    BritishSecretary7734250001
    TURNER, Michael John
    19 North Drive
    BR6 9PG Orpington
    Kent
    Secretary
    19 North Drive
    BR6 9PG Orpington
    Kent
    BritishInsurance Consultant7734260001
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    ANNUNZIATA, Alfredo
    8th Floor
    EC3A 7LN London
    17 Bevis Marks
    England
    Director
    8th Floor
    EC3A 7LN London
    17 Bevis Marks
    England
    EnglandBritishCfo246703120001
    BEEKMEYER, Keith David
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    Director
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    EnglandBritishDirector39749710002
    BYE, Andrew Malcolm
    17 Bevis Marks
    EC3A 7LN London
    8th Floor
    England
    Director
    17 Bevis Marks
    EC3A 7LN London
    8th Floor
    England
    EnglandBritishNon-Executive Director203489620004
    CRANFIELD, Michael Jon
    High Street
    TN22 2EH Maresfield
    Angels Den
    East Sussex
    England
    Director
    High Street
    TN22 2EH Maresfield
    Angels Den
    East Sussex
    England
    United KingdomBritishDirector236017150001
    GILDEA, Richard John
    8th Floor
    EC3A 7LN London
    17 Bevis Marks
    England
    Director
    8th Floor
    EC3A 7LN London
    17 Bevis Marks
    England
    EnglandBritishChief Executive Officer And Director163648990002
    JAMMINE, Julian Gerard
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    Director
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    EnglandBritishChief Financial Officer & Director134233650004
    KREMERIS, Arie
    477 Douglas Avenue
    Toronto
    Ontario Mgm 1h6
    Canada
    Director
    477 Douglas Avenue
    Toronto
    Ontario Mgm 1h6
    Canada
    CanadaCanadianAccountant165094700001
    MEARS, Edward Gordon
    16 Broomhouse Road
    SW6 3QX London
    Director
    16 Broomhouse Road
    SW6 3QX London
    EnglandBritishInsurance Consultant46467250001
    PATEL, Zaida Abdul Aziz Mahomed
    8th Floor
    EC3A 7LN London
    17 Bevis Marks
    England
    Director
    8th Floor
    EC3A 7LN London
    17 Bevis Marks
    England
    EnglandBritishHead Of Legal & Compliance110679270001
    POLE, Robert Malcolm
    47 Wordsworth Way
    DA1 5NY Dartford
    Kent
    Director
    47 Wordsworth Way
    DA1 5NY Dartford
    Kent
    United KingdomBritishFinance Manager65452010001
    SARON, Clive Baron
    Healthaid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    England
    Director
    Healthaid House
    Marlborough Hill
    HA1 1UD Harrow
    1st Floor
    Middlesex
    England
    EnglandBritishCompany Director66470880006
    SARON, Clive Baron
    Abbey Gardens
    NW8 9AT London
    6
    Director
    Abbey Gardens
    NW8 9AT London
    6
    United KingdomBritishCompany Director66470880004
    TURNER, Dolores Maria
    Abbey Close
    BR6 9BF Orpington
    11
    Kent
    United Kingdom
    Director
    Abbey Close
    BR6 9BF Orpington
    11
    Kent
    United Kingdom
    BritishDirector7734250002
    TURNER, Michael John
    19 North Drive
    BR6 9PG Orpington
    Kent
    Director
    19 North Drive
    BR6 9PG Orpington
    Kent
    BritishInsurance Consultant7734260001
    WARREN, Gabriel Paul
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    Director
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    EnglandBritishChief Operating Officer And Director301581050001
    TEMPLES (PROFESSIONAL SERVICES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Director
    152 City Road
    EC1V 2NX London
    900004490001

    Who are the persons with significant control of SPECIALTYRISKRE SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nfg Sa
    4
    Geneve, 1201
    Rue Du Mont Blanc
    Switzerland
    Oct 01, 2022
    4
    Geneve, 1201
    Rue Du Mont Blanc
    Switzerland
    No
    Legal FormLimited Company
    Country RegisteredSwitzerland
    Legal AuthorityArticle 772 Ff. Of The Swiss Code Of Obligations
    Place RegisteredSwitzerland
    Registration NumberChe-364.612.696
    Search in Swiss Registry (Zefix)Nfg Sa
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    Jun 10, 2021
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03911171
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    New Town
    TN22 5DE Uckfield
    52
    England
    Nov 14, 2019
    New Town
    TN22 5DE Uckfield
    52
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07387410
    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 Christian Reichart
    Messinastrasse 30
    Postfach 534
    FL-9495 Triesen
    Schindlers Reg. Treuunternehmen
    Liechtenstein
    Apr 06, 2016
    Messinastrasse 30
    Postfach 534
    FL-9495 Triesen
    Schindlers Reg. Treuunternehmen
    Liechtenstein
    Yes
    Nationality: Austria
    Country of Residence: Liechtenstein
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Hilton Schindler
    2nd Floor, Block B, Medine Mews
    La Chaussúe Street
    . Port-Louis
    Schindlers Trust Mauritius Limited
    Mauritius
    Apr 06, 2016
    2nd Floor, Block B, Medine Mews
    La Chaussúe Street
    . Port-Louis
    Schindlers Trust Mauritius Limited
    Mauritius
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jason Barr
    2nd Floor, Block B Medine Mews
    La Chaussúe Street
    . Port-Louis
    Schindlers Trust Mauritius Limited
    Mauritius
    Apr 06, 2016
    2nd Floor, Block B Medine Mews
    La Chaussúe Street
    . Port-Louis
    Schindlers Trust Mauritius Limited
    Mauritius
    Yes
    Nationality: British
    Country of Residence: Mauritius
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Zaredhin Jaunbaccus
    2nd Floor, Block B, Medine Mews
    La Chaussúe Street
    . Port-Louis
    Schindlers Trust Mauritius Limited
    Mauritius
    Apr 06, 2016
    2nd Floor, Block B, Medine Mews
    La Chaussúe Street
    . Port-Louis
    Schindlers Trust Mauritius Limited
    Mauritius
    Yes
    Nationality: Mauritian
    Country of Residence: Mauritius
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Zaredhin Jaunbaccus
    2nd Floor, Block B, Medine Mews
    La Chaussúe Street
    . Port-Louis
    Schindlers Trust Mauritius Limited
    Mauritius
    Apr 06, 2016
    2nd Floor, Block B, Medine Mews
    La Chaussúe Street
    . Port-Louis
    Schindlers Trust Mauritius Limited
    Mauritius
    Yes
    Nationality: Mauritian
    Country of Residence: Mauritius
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Hilton Schindler
    2nd Floor, Block B, Medine Mews
    La Chaussúe Street
    . Port-Louis
    Schindlers Trust Mauritius Limited
    Mauritius
    Apr 06, 2016
    2nd Floor, Block B, Medine Mews
    La Chaussúe Street
    . Port-Louis
    Schindlers Trust Mauritius Limited
    Mauritius
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christian Reichart
    Messinastrasse 30
    Postfach 534
    FL-9495 Triesen
    Schindlers Reg. Treuunternehmen
    Liechtenstein
    Apr 06, 2016
    Messinastrasse 30
    Postfach 534
    FL-9495 Triesen
    Schindlers Reg. Treuunternehmen
    Liechtenstein
    Yes
    Nationality: Austria
    Country of Residence: Liechtenstein
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jason Barr
    2nd Floor, Block B Medine Mews
    La Chaussúe Street
    . Port-Louis
    Schindlers Trust Mauritius Limited
    Mauritius
    Apr 06, 2016
    2nd Floor, Block B Medine Mews
    La Chaussúe Street
    . Port-Louis
    Schindlers Trust Mauritius Limited
    Mauritius
    Yes
    Nationality: British
    Country of Residence: Mauritius
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SPECIALTYRISKRE SERVICES LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 05, 2017Nov 14, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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