GENAVCO INSURANCE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW1X 7XL

Company number 00879931
Status Active
Incorporation Date 24 May 1966
Company Type Private Limited Company
Address 87-135 BROMPTON ROAD, KNIGHTSBRIDGE, LONDON, SW1X 7XL
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Full accounts made up to 30 January 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 500,000 . The most likely internet sites of GENAVCO INSURANCE LIMITED are www.genavcoinsurance.co.uk, and www.genavco-insurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. The distance to to Brondesbury Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genavco Insurance Limited is a Private Limited Company. The company registration number is 00879931. Genavco Insurance Limited has been working since 24 May 1966. The present status of the company is Active. The registered address of Genavco Insurance Limited is 87 135 Brompton Road Knightsbridge London Sw1x 7xl. . MCCLYMONT, Malcolm James is a Secretary of the company. MCCLYMONT, Malcolm James is a Director of the company. MEUR, David is a Director of the company. Secretary DAVIES, James Ralph Parnell has been resigned. Secretary JERMAN, Susan has been resigned. Director CRIPPS, John Leslie has been resigned. Director TOWNING, Norman William has been resigned. Director WILLOUGHBY, George has been resigned. Director WINSTONE, Peter Kenneth has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
MCCLYMONT, Malcolm James
Appointed Date: 23 December 1993

Director

Director
MEUR, David
Appointed Date: 01 June 1999
77 years old

Resigned Directors

Secretary
DAVIES, James Ralph Parnell
Resigned: 05 July 1993

Secretary
JERMAN, Susan
Resigned: 23 December 1993
Appointed Date: 05 July 1993

Director
CRIPPS, John Leslie
Resigned: 27 January 1996
94 years old

Director
TOWNING, Norman William
Resigned: 01 January 2000
78 years old

Director
WILLOUGHBY, George
Resigned: 28 January 1995
95 years old

Director
WINSTONE, Peter Kenneth
Resigned: 24 August 2014
90 years old

Persons With Significant Control

Genavco Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GENAVCO INSURANCE LIMITED Events

22 Nov 2016
Confirmation statement made on 8 November 2016 with updates
10 Nov 2016
Full accounts made up to 30 January 2016
04 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 500,000

12 Nov 2015
Full accounts made up to 31 January 2015
05 Dec 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500,000

...
... and 111 more events
11 Feb 1987
Full accounts made up to 3 May 1986

11 Feb 1987
Return made up to 30/10/86; full list of members

24 Jan 1987
New director appointed

27 May 1986
Director resigned

28 Feb 1986
Accounting reference date extended from 31/01 to 30/04

GENAVCO INSURANCE LIMITED Charges

28 September 1999
Deed of variation (as defined) modifying the security and trust deed dated 11TH september 1989 (the "principal deed"),the deeds being made pursuant to the lloyd's brokers byelaw (no.5 Of 1988)
Delivered: 16 October 1999
Status: Satisfied on 23 November 2006
Persons entitled: Lloyd's (A Statutory Corporation),as Trustee for the Creditors
Description: All monies standing to the credit of or pursuant to the…
11 September 1989
Security & trust deed.
Delivered: 18 September 1989
Status: Satisfied on 12 August 2000
Persons entitled: Lloyd's
Description: All monies (including brokerage) for the time being…
6 February 1985
Trust deed
Delivered: 15 February 1985
Status: Satisfied on 23 November 2006
Persons entitled: Lloyd's(The Trustee)
Description: All the company's right, title & interest in the monies &…