Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENESIS SPECIAL RISKS LTD
Company Information for

GENESIS SPECIAL RISKS LTD

75-77 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
01952005
Private Limited Company
Active

Company Overview

About Genesis Special Risks Ltd
GENESIS SPECIAL RISKS LTD was founded on 1985-10-02 and has its registered office in London. The organisation's status is listed as "Active". Genesis Special Risks Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GENESIS SPECIAL RISKS LTD
 
Legal Registered Office
75-77 CORNHILL
LONDON
EC3V 3QQ
Other companies in EC3N
 
Filing Information
Company Number 01952005
Company ID Number 01952005
Date formed 1985-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:28:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENESIS SPECIAL RISKS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GENESIS SPECIAL RISKS LTD
The following companies were found which have the same name as GENESIS SPECIAL RISKS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENESIS SPECIAL RISKS, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Revoked Company formed on the 2011-04-06
GENESIS SPECIAL RISKS IRELAND LIMITED 21 SAINT ALBAN'S PARK DUBLIN 4 SANDYMOUNT, DUBLIN, D04W6H3, IRELAND D04W6H3 Active Company formed on the 2019-04-05

Company Officers of GENESIS SPECIAL RISKS LTD

Current Directors
Officer Role Date Appointed
ROBERT JAMES CLARK
Company Secretary 2014-06-09
ROBERT JAMES CLARK
Director 2014-06-09
TIMOTHY GEORGE CRAMPHORN
Director 2016-03-01
NICHOLAS SCOTT HOWARD
Director 2002-04-01
ALEXANDER DAVID MCPHEE
Director 2006-02-15
DAVID JOHN MILNER
Director 2011-02-17
PAUL KENNETH SMITH
Director 2009-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL VINCENT
Director 2017-05-30 2018-02-22
DAVID ANDREW BROCK
Director 2013-11-01 2016-03-31
RAJ RUPAL
Company Secretary 2006-09-27 2014-05-28
JOHN CRISPIN SPEERS
Director 2006-09-27 2014-05-28
JONATHAN BEAUCLAIR
Company Secretary 2004-04-07 2006-09-27
KEITH MICHAEL SANDERS
Director 2002-09-16 2005-12-31
TIMOTHY GEORGE CRAMPHORN
Director 2002-09-16 2005-09-08
DAVID ALLAN HOWARD
Director 1992-06-04 2005-09-08
RODERICK MCKENZIE SMITH
Director 2002-09-16 2005-02-01
GRAEME STUART GARETH TENNYSON
Company Secretary 2004-04-26 2004-07-30
PHILIP ALFRED NORMAN
Company Secretary 2002-09-06 2004-04-26
CHARLOTTE HENRIETTA GAYLYN HOWARD
Director 1992-06-04 2002-12-31
CHARLOTTE HENRIETTA GAYLYN HOWARD
Company Secretary 1999-04-12 2002-09-16
CHARLES HAMILTON ATTLEE
Company Secretary 1992-06-04 1999-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES CLARK MYCOVERPLAN INSURANCE SERVICES LTD Director 2016-09-05 CURRENT 2010-04-21 Active
ROBERT JAMES CLARK MECHANICAL BREAKDOWN AND GENERAL INSURANCE SERVICES LIMITED Director 2016-02-04 CURRENT 1980-02-08 Active
ROBERT JAMES CLARK FIX ANYTHING LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
ROBERT JAMES CLARK THE NATIONAL PARK HOMES COUNCIL GOLDSHIELD TRUSTEES LIMITED Director 2011-01-25 CURRENT 1989-02-08 Dissolved 2018-01-09
ROBERT JAMES CLARK NPHC GOLDSHIELD MUTUAL LIMITED Director 2011-01-25 CURRENT 1989-12-29 Dissolved 2018-01-09
ROBERT JAMES CLARK GOLD SHIELD TRUSTEES LIMITED Director 2011-01-25 CURRENT 2005-04-15 Active
ROBERT JAMES CLARK WARRANTY LOGISTICS JV ONE LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
ROBERT JAMES CLARK WARRANTY LOGISTICS MANAGEMENT LIMITED Director 2010-08-02 CURRENT 2004-02-02 Active
ROBERT JAMES CLARK AROS HOLDINGS LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active
TIMOTHY GEORGE CRAMPHORN TRAFALGAR RISK MANAGEMENT LIMITED Director 2016-02-29 CURRENT 1999-11-12 Active
TIMOTHY GEORGE CRAMPHORN VICTORIA UNDERWRITING LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active - Proposal to Strike off
TIMOTHY GEORGE CRAMPHORN GLOBAL COVER MANAGEMENT LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
TIMOTHY GEORGE CRAMPHORN TRAFALGAR SOFTWARE SOLUTIONS LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2016-04-12
NICHOLAS SCOTT HOWARD MECHANICAL BREAKDOWN AND GENERAL INSURANCE SERVICES LIMITED Director 2016-02-04 CURRENT 1980-02-08 Active
NICHOLAS SCOTT HOWARD AROS HOLDINGS LIMITED Director 2015-11-18 CURRENT 2010-07-14 Active
NICHOLAS SCOTT HOWARD WARRANTY LOGISTICS MANAGEMENT LIMITED Director 2004-02-02 CURRENT 2004-02-02 Active
ALEXANDER DAVID MCPHEE NORTH EAST (NISSAN) LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2016-03-08
ALEXANDER DAVID MCPHEE MECHANICAL BREAKDOWN AND GENERAL INSURANCE SERVICES LIMITED Director 1992-01-16 CURRENT 1980-02-08 Active
ALEXANDER DAVID MCPHEE AUTO WARRANTY LIMITED Director 1992-01-16 CURRENT 1978-02-10 Active
DAVID JOHN MILNER BRIGHTHAND LIMITED Director 1999-01-27 CURRENT 1998-11-20 Active
DAVID JOHN MILNER SUMMIT FINANCIAL SERVICES LIMITED Director 1996-04-30 CURRENT 1973-04-30 Active
DAVID JOHN MILNER SUMMIT INSURANCE SERVICES LIMITED Director 1995-07-11 CURRENT 1992-05-14 Active
DAVID JOHN MILNER SUMMIT CORPORATE FINANCE LIMITED Director 1994-04-15 CURRENT 1992-04-10 Active
PAUL KENNETH SMITH AROS HOLDINGS LIMITED Director 2016-01-26 CURRENT 2010-07-14 Active
PAUL KENNETH SMITH M-EX PROPERTIES LIMITED Director 2014-01-07 CURRENT 2014-01-07 Dissolved 2017-12-12
PAUL KENNETH SMITH COMPUTER WARRANTY LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2016-05-24
PAUL KENNETH SMITH CBS AR LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
PAUL KENNETH SMITH MERCHANT EXCHANGE CONSULTING LTD Director 2011-02-24 CURRENT 2011-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18Memorandum articles filed
2023-07-18Resolutions passed:<ul><li>Resolution Company business 30/06/2023</ul>
2023-07-18Resolutions passed:<ul><li>Resolution Company business 30/06/2023<li>Resolution alteration to articles</ul>
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 019520050001
2023-04-19CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM 107 Leadenhall Street London EC3A 4AF England
2022-06-20Termination of appointment of Robert James Clark on 2022-06-01
2022-06-20APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES CLARK
2022-06-20APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE CRAMPHORN
2022-06-20APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MILNER
2022-06-20APPOINTMENT TERMINATED, DIRECTOR PAUL KENNETH SMITH
2022-06-20DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR BERKELEY KENNING
2022-06-20Notification of Stubben Edge Group Limited as a person with significant control on 2022-06-01
2022-06-20CESSATION OF NICHOLAS SCOTT HOWARD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20DIRECTOR APPOINTED MS KAREN ROSE BARRETTO
2022-06-20AP01DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR BERKELEY KENNING
2022-06-20PSC07CESSATION OF NICHOLAS SCOTT HOWARD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20PSC02Notification of Stubben Edge Group Limited as a person with significant control on 2022-06-01
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES CLARK
2022-06-20TM02Termination of appointment of Robert James Clark on 2022-06-01
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM 107 Leadenhall Street London EC3A 4AF England
2022-04-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-02-08Purchase of own shares
2022-02-08SH03Purchase of own shares
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID MCPHEE
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-12-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Sutherland House 3 Lloyds Avenue London EC3N 3DS
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VINCENT
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30AP01DIRECTOR APPOINTED MR PAUL VINCENT
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 25100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW BROCK
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 25100
2016-03-10AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-10AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE CRAMPHORN
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 25100
2015-03-12AR0106/03/15 ANNUAL RETURN FULL LIST
2014-11-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-18AP03Appointment of Mr Robert James Clark as company secretary
2014-06-18AP01DIRECTOR APPOINTED MR ROBERT JAMES CLARK
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPEERS
2014-05-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY RAJ RUPAL
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/14 FROM St Clare House 30-33 Minories London EC3N 1PE
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 25100
2014-03-07AR0106/03/14 ANNUAL RETURN FULL LIST
2013-11-05AP01DIRECTOR APPOINTED MR DAVID ANDREW BROCK
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-29AR0126/07/13 ANNUAL RETURN FULL LIST
2013-06-04AR0103/06/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 TOTAL EXEMPTION FULL
2012-07-17AR0103/06/12 FULL LIST
2011-07-14AA31/12/10 TOTAL EXEMPTION FULL
2011-06-30AR0103/06/11 FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRISPIN SPEERS / 23/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH SMITH / 23/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID MCPHEE / 23/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCOTT HOWARD / 23/02/2011
2011-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAJ RUPAL / 23/02/2011
2011-02-21AP01DIRECTOR APPOINTED MR DAVID JOHN MILNER
2011-01-07RES01ADOPT ARTICLES 03/12/2010
2010-09-24AA31/12/09 TOTAL EXEMPTION FULL
2010-06-04AR0103/06/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH SMITH / 01/06/2010
2009-09-03AA31/12/08 TOTAL EXEMPTION FULL
2009-07-27288aDIRECTOR APPOINTED PAUL SMITH
2009-07-24363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-08-27363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-08-27353LOCATION OF REGISTER OF MEMBERS
2008-07-18AA31/12/07 TOTAL EXEMPTION FULL
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-17363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 17 TOKENHOUSE YARD LONDON EC2R 7AS
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW SECRETARY APPOINTED
2006-10-23288bSECRETARY RESIGNED
2006-07-21363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-04-03288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08288bDIRECTOR RESIGNED
2005-09-08288bDIRECTOR RESIGNED
2005-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-16363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-06-1088(2)RAD 30/09/04--------- £ SI 24000@1=24000 £ IC 1000/25000
2005-06-09123£ NC 1000/25000 30/09/04
2005-03-02288bDIRECTOR RESIGNED
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-08-11288bSECRETARY RESIGNED
2004-08-11288aNEW SECRETARY APPOINTED
2004-08-06288bSECRETARY RESIGNED
2004-05-05288bSECRETARY RESIGNED
2004-05-05288aNEW SECRETARY APPOINTED
2003-09-02363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-09-02288bSECRETARY RESIGNED
2003-06-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-06-01288aNEW DIRECTOR APPOINTED
2003-05-31288aNEW DIRECTOR APPOINTED
2003-04-02288bDIRECTOR RESIGNED
1987-06-22Company name changed exeldeal LIMITED\certificate issued on 23/06/87
1987-06-22Company name changed\certificate issued on 22/06/87
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to GENESIS SPECIAL RISKS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENESIS SPECIAL RISKS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GENESIS SPECIAL RISKS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENESIS SPECIAL RISKS LTD

Intangible Assets
Patents
We have not found any records of GENESIS SPECIAL RISKS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GENESIS SPECIAL RISKS LTD
Trademarks
We have not found any records of GENESIS SPECIAL RISKS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENESIS SPECIAL RISKS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as GENESIS SPECIAL RISKS LTD are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where GENESIS SPECIAL RISKS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENESIS SPECIAL RISKS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENESIS SPECIAL RISKS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.