Advanced company searchLink opens in new window

GEO SPECIALTY GROUP HOLDINGS LIMITED

Company number 05555838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
11 Jun 2021 CH01 Director's details changed for Mr Nicholas George Kirk on 4 April 2020
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
16 Oct 2020 CH01 Director's details changed for Mr Scott William Hough on 12 October 2020
14 Oct 2020 AA Full accounts made up to 31 December 2019
23 Jul 2020 MR04 Satisfaction of charge 055558380008 in full
23 Jul 2020 MR04 Satisfaction of charge 055558380007 in full
23 Jul 2020 MR04 Satisfaction of charge 055558380009 in full
14 Jul 2020 PSC05 Change of details for Ardonagh Finco Plc as a person with significant control on 14 July 2020
14 Jul 2020 AD01 Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020
18 Jun 2020 MR01 Registration of charge 055558380009, created on 10 June 2020
09 Mar 2020 PSC05 Change of details for Ardonagh Finco Plc as a person with significant control on 1 August 2019
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
13 Jan 2020 AD01 Registered office address changed from 1 Minster Court Minster Court London EC3R 7AA United Kingdom to 1 Minster Court Mincing Lane London EC3R 7AA on 13 January 2020
13 Jan 2020 AD01 Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court Minster Court London EC3R 7AA on 13 January 2020
05 Oct 2019 AA Full accounts made up to 31 December 2018
25 Sep 2019 AP01 Appointment of Mr Scott William Hough as a director on 12 September 2019
25 Sep 2019 AP01 Appointment of Mr Derek John Coles as a director on 12 September 2019
25 Sep 2019 TM01 Termination of appointment of Christopher John Kent as a director on 12 September 2019
25 Sep 2019 TM01 Termination of appointment of Paul John Dilley as a director on 12 September 2019
19 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
19 Jun 2019 PSC02 Notification of Ardonagh Finco Plc as a person with significant control on 6 March 2019
19 Jun 2019 PSC07 Cessation of Towergate Insurance Limited as a person with significant control on 6 March 2019