SPECIALTYRISKRE SERVICES LTD
Overview
Company Name | SPECIALTYRISKRE SERVICES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03610631 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPECIALTYRISKRE SERVICES LTD?
Company Name | From | Until |
---|---|---|
SPECIALTYRISKRE SERVICES PLC | Nov 13, 2024 | Nov 13, 2024 |
GET COVER PLC | Dec 02, 2022 | Dec 02, 2022 |
GET COVER LIMITED | Oct 27, 2022 | Oct 27, 2022 |
TRAVEL AND MEDICAL INSURANCE SERVICES LTD | Aug 05, 1998 | Aug 05, 1998 |
What are the latest accounts for SPECIALTYRISKRE SERVICES LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2024 |
Next Accounts Due On | Mar 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 29, 2023 |
What is the status of the latest confirmation statement for SPECIALTYRISKRE SERVICES LTD?
Last Confirmation Statement Made Up To | Dec 06, 2025 |
---|---|
Next Confirmation Statement Due | Dec 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 06, 2024 |
Overdue | No |
What are the latest filings for SPECIALTYRISKRE SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Neil Douglas Smith as a director on Feb 26, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 06, 2024 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Keith David Beekmeyer as a director on Nov 14, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gabriel Paul Warren as a director on Nov 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Zaida Abdul Aziz Mahomed Patel as a director on Nov 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alfredo Annunziata as a director on Nov 13, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name and re-registration from Public Limited Company to Private | 1 pages | CERT11 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 18 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed get cover PLC\certificate issued on 13/11/24 | 1 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Cancellation of shares. Statement of capital on Sep 30, 2024
| 6 pages | SH06 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2023 | 13 pages | AA | ||||||||||
Termination of appointment of Richard John Gildea as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Nfg Sarl as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Richard John Gildea on May 20, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Ms Zaida Abdul Aziz Mahomed Patel as a director on May 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alfredo Annunziata as a director on May 10, 2024 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Sep 30, 2023 to Sep 29, 2023 | 1 pages | AA01 | ||||||||||
Register(s) moved to registered office address 17 Bevis Marks 8th Floor London EC3A 7LN | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from 17 Bevis Marks Bevis Marks London EC3A 7LN England to 60 Wensleydale Road Hampton TW12 2LX | 1 pages | AD02 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SPECIALTYRISKRE SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREEN, Charlotte Jayne | Secretary | 17 Bevis Marks EC3A 7LN London 8th Floor England | 301580790001 | |||||||
BEEKMEYER, Keith David | Director | 8th Floor EC3A 7LN London 17 Bevis Marks England | England | British | Director | 39749710002 | ||||
SMITH, Neil Douglas | Director | 8th Floor EC3A 7LN London 17 Bevis Marks England | England | British | Underwriter Director | 332812840001 | ||||
ROBERSTON, Ian | Secretary | 26 Fenton Close BR7 6ED Chislehurst Kent | British | Credit Controller | 117725860001 | |||||
TURNER, Dolores Maria | Secretary | Abbey Close BR6 9BF Orpington 11 Kent United Kingdom | 148731170001 | |||||||
TURNER, Dolores Maria | Secretary | 19 North Drive BR6 9PG Orpington Kent | British | Secretary | 7734250001 | |||||
TURNER, Michael John | Secretary | 19 North Drive BR6 9PG Orpington Kent | British | Insurance Consultant | 7734260001 | |||||
TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||
ANNUNZIATA, Alfredo | Director | 8th Floor EC3A 7LN London 17 Bevis Marks England | England | British | Cfo | 246703120001 | ||||
BEEKMEYER, Keith David | Director | Wensleydale Road TW12 2LX Hampton 60 England | England | British | Director | 39749710002 | ||||
BYE, Andrew Malcolm | Director | 17 Bevis Marks EC3A 7LN London 8th Floor England | England | British | Non-Executive Director | 203489620004 | ||||
CRANFIELD, Michael Jon | Director | High Street TN22 2EH Maresfield Angels Den East Sussex England | United Kingdom | British | Director | 236017150001 | ||||
GILDEA, Richard John | Director | 8th Floor EC3A 7LN London 17 Bevis Marks England | England | British | Chief Executive Officer And Director | 163648990002 | ||||
JAMMINE, Julian Gerard | Director | Wensleydale Road TW12 2LX Hampton 60 England | England | British | Chief Financial Officer & Director | 134233650004 | ||||
KREMERIS, Arie | Director | 477 Douglas Avenue Toronto Ontario Mgm 1h6 Canada | Canada | Canadian | Accountant | 165094700001 | ||||
MEARS, Edward Gordon | Director | 16 Broomhouse Road SW6 3QX London | England | British | Insurance Consultant | 46467250001 | ||||
PATEL, Zaida Abdul Aziz Mahomed | Director | 8th Floor EC3A 7LN London 17 Bevis Marks England | England | British | Head Of Legal & Compliance | 110679270001 | ||||
POLE, Robert Malcolm | Director | 47 Wordsworth Way DA1 5NY Dartford Kent | United Kingdom | British | Finance Manager | 65452010001 | ||||
SARON, Clive Baron | Director | Healthaid House Marlborough Hill HA1 1UD Harrow 1st Floor Middlesex England | England | British | Company Director | 66470880006 | ||||
SARON, Clive Baron | Director | Abbey Gardens NW8 9AT London 6 | United Kingdom | British | Company Director | 66470880004 | ||||
TURNER, Dolores Maria | Director | Abbey Close BR6 9BF Orpington 11 Kent United Kingdom | British | Director | 7734250002 | |||||
TURNER, Michael John | Director | 19 North Drive BR6 9PG Orpington Kent | British | Insurance Consultant | 7734260001 | |||||
WARREN, Gabriel Paul | Director | Wensleydale Road TW12 2LX Hampton 60 England | England | British | Chief Operating Officer And Director | 301581050001 | ||||
TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 152 City Road EC1V 2NX London | 900004490001 |
Who are the persons with significant control of SPECIALTYRISKRE SERVICES LTD?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nfg Sa | Oct 01, 2022 | 4 Geneve, 1201 Rue Du Mont Blanc Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Newpoint Insurance Brokers Limited | Jun 10, 2021 | Wensleydale Road TW12 2LX Hampton 60 England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Linkham Services Limited | Nov 14, 2019 | New Town TN22 5DE Uckfield 52 England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Mr Christian Reichart | Apr 06, 2016 | Messinastrasse 30 Postfach 534 FL-9495 Triesen Schindlers Reg. Treuunternehmen Liechtenstein | Yes | ||||||||||||
Nationality: Austria Country of Residence: Liechtenstein | |||||||||||||||
Natures of Control
| |||||||||||||||
Mr Hilton Schindler | 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
| |||||||||||||||
Mr Jason Barr | 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
| |||||||||||||||
Mr Zaredhin Jaunbaccus | 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
| |||||||||||||||
Mr Zaredhin Jaunbaccus | 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
| |||||||||||||||
Mr Hilton Schindler | 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
| |||||||||||||||
Mr Christian Reichart | Apr 06, 2016 | Messinastrasse 30 Postfach 534 FL-9495 Triesen Schindlers Reg. Treuunternehmen Liechtenstein | Yes | ||||||||||||
Nationality: Austria Country of Residence: Liechtenstein | |||||||||||||||
Natures of Control
| |||||||||||||||
Mr Jason Barr | 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
|
What are the latest statements on persons with significant control for SPECIALTYRISKRE SERVICES LTD?
Notified On | Ceased On | Statement |
---|---|---|
Aug 05, 2017 | Nov 14, 2019 | The 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