Background WavePink WaveYellow Wave

GENESIS SPECIAL RISKS LTD (01952005)

GENESIS SPECIAL RISKS LTD (01952005) is an active UK company. incorporated on 2 October 1985. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. GENESIS SPECIAL RISKS LTD has been registered for 40 years. Current directors include BARRETTO, Karen Rose, KENNING, Christopher Arthur Berkeley.

Company Number
01952005
Status
active
Type
ltd
Incorporated
2 October 1985
Age
40 years
Address
77 Cornhill, London, EC3V 3QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BARRETTO, Karen Rose, KENNING, Christopher Arthur Berkeley
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS SPECIAL RISKS LTD

GENESIS SPECIAL RISKS LTD is an active company incorporated on 2 October 1985 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. GENESIS SPECIAL RISKS LTD was registered 40 years ago.(SIC: 65120)

Status

active

Active since 40 years ago

Company No

01952005

LTD Company

Age

40 Years

Incorporated 2 October 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

DAVID HOWARD & CO. LIMITED
From: 23 June 1987To: 11 January 2002
EXELDEAL LIMITED
From: 2 October 1985To: 23 June 1987
Contact
Address

77 Cornhill 7th Floor London, EC3V 3QQ,

Previous Addresses

75-77 Cornhill London EC3V 3QQ England
From: 20 June 2022To: 12 December 2024
107 Leadenhall Street London EC3A 4AF England
From: 31 July 2020To: 20 June 2022
Sutherland House 3 Lloyds Avenue London EC3N 3DS
From: 28 May 2014To: 31 July 2020
St Clare House 30-33 Minories London EC3N 1PE
From: 2 October 1985To: 28 May 2014
Timeline

20 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Oct 85
Director Joined
Feb 11
Director Joined
Nov 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
May 17
Director Left
Feb 18
Director Left
Oct 21
Share Buyback
Feb 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Jul 23
Director Left
Jul 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BARRETTO, Karen Rose

Active
Cornhill, LondonEC3V 3QQ
Born May 1975
Director
Appointed 01 Jun 2022

KENNING, Christopher Arthur Berkeley

Active
Cornhill, LondonEC3V 3QQ
Born March 1983
Director
Appointed 01 Jun 2022

ATTLEE, Charles Hamilton

Resigned
Salisbury House London Wall, LondonEC2M 5PS
Secretary
Appointed N/A
Resigned 12 Apr 1999

BEAUCLAIR, Jonathan

Resigned
26 Stoatley Rise, HaslemereGU27 1AG
Secretary
Appointed 07 Apr 2004
Resigned 27 Sept 2006

CLARK, Robert James

Resigned
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 09 Jun 2014
Resigned 01 Jun 2022

HOWARD, Charlotte Henrietta Gaylyn

Resigned
4 Bramerton Street, LondonSW3 5JX
Secretary
Appointed 12 Apr 1999
Resigned 16 Sept 2002

NORMAN, Philip Alfred

Resigned
2 Rose Cottages, Forest RowRH18 5EU
Secretary
Appointed 06 Sept 2002
Resigned 26 Apr 2004

RUPAL, Raj Gopal

Resigned
3 Lloyds Avenue, LondonEC3N 3DS
Secretary
Appointed 27 Sept 2006
Resigned 28 May 2014

TENNYSON, Graeme Stuart Gareth

Resigned
12 Limesford Road, LondonSE15 3BX
Secretary
Appointed 26 Apr 2004
Resigned 30 Jul 2004

BROCK, David Andrew

Resigned
3 Lloyds Avenue, LondonEC3N 3DS
Born February 1962
Director
Appointed 01 Nov 2013
Resigned 31 Mar 2016

CLARK, Robert James

Resigned
Cornhill, LondonEC3V 3QQ
Born June 1965
Director
Appointed 09 Jun 2014
Resigned 01 Jun 2022

CRAMPHORN, Timothy George

Resigned
Cornhill, LondonEC3V 3QQ
Born June 1956
Director
Appointed 01 Mar 2016
Resigned 01 Jun 2022

CRAMPHORN, Timothy George

Resigned
Riverview, South Woodham FerrersCM3 7AJ
Born June 1956
Director
Appointed 16 Sept 2002
Resigned 08 Sept 2005

HOWARD, Charlotte Henrietta Gaylyn

Resigned
4 Bramerton Street, LondonSW3 5JX
Born November 1959
Director
Appointed N/A
Resigned 31 Dec 2002

HOWARD, David Alan

Resigned
4 Bramerton Street, LondonSW3 5JX
Born July 1953
Director
Appointed N/A
Resigned 08 Sept 2005

HOWARD, Nicholas Scott

Resigned
Cornhill, LondonEC3V 3QQ
Born February 1958
Director
Appointed 01 Apr 2002
Resigned 30 Jun 2025

MCPHEE, Alexander David

Resigned
Leadenhall Street, LondonEC3A 4AF
Born July 1945
Director
Appointed 15 Feb 2006
Resigned 15 Oct 2021

MILNER, David John

Resigned
Cornhill, LondonEC3V 3QQ
Born January 1956
Director
Appointed 17 Feb 2011
Resigned 01 Jun 2022

SANDERS, Keith Michael

Resigned
Stone Grange, ShrewsburySY4 3BW
Born December 1944
Director
Appointed 16 Sept 2002
Resigned 31 Dec 2005

SMITH, Paul Kenneth

Resigned
Cornhill, LondonEC3V 3QQ
Born June 1959
Director
Appointed 07 Jul 2009
Resigned 01 Jun 2022

SMITH, Roderick Mckenzie

Resigned
The Granary Barn, BasingstokeRG25 3AY
Born July 1947
Director
Appointed 16 Sept 2002
Resigned 01 Feb 2005

SPEERS, John Crispin

Resigned
3 Lloyds Avenue, LondonEC3N 3DS
Born October 1946
Director
Appointed 27 Sept 2006
Resigned 28 May 2014

VINCENT, Paul

Resigned
3 Lloyds Avenue, LondonEC3N 3DS
Born August 1957
Director
Appointed 30 May 2017
Resigned 22 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Mr Nicholas Scott Howard

Ceased
Cornhill, LondonEC3V 3QQ
Born February 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Resolution
18 July 2023
RESOLUTIONSResolutions
Memorandum Articles
18 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 February 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Secretary Company With Name
30 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Resolution
7 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2009
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
363aAnnual Return
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
353353
Accounts With Accounts Type Total Exemption Full
18 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2007
AAAnnual Accounts
Legacy
26 October 2006
287Change of Registered Office
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
363aAnnual Return
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
88(2)R88(2)R
Legacy
9 June 2005
123Notice of Increase in Nominal Capital
Legacy
2 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
225Change of Accounting Reference Date
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Certificate Change Of Name Company
11 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2002
287Change of Registered Office
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
363b363b
Legacy
14 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 June 1999
AAAnnual Accounts
Legacy
17 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1998
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 1997
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 June 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
21 September 1992
AAAnnual Accounts
Legacy
21 September 1992
363aAnnual Return
Legacy
22 July 1991
363aAnnual Return
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 July 1991
AAAnnual Accounts
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 June 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
21 April 1989
363363
Legacy
21 April 1989
363363
Accounts With Accounts Type Dormant
8 November 1988
AAAnnual Accounts
Accounts With Made Up Date
8 November 1988
AAAnnual Accounts
Resolution
8 November 1988
RESOLUTIONSResolutions
Legacy
8 November 1988
288288
Legacy
30 September 1988
363363
Certificate Change Of Name Company
22 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1987
363363
Legacy
17 June 1987
288288
Resolution
1 June 1987
RESOLUTIONSResolutions
Legacy
29 May 1987
287Change of Registered Office
Legacy
28 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
2 October 1985
NEWINCIncorporation