Company NameGenavco Insurance Limited
Company StatusDissolved
Company Number00879931
CategoryPrivate Limited Company
Incorporation Date24 May 1966(57 years, 11 months ago)
Dissolution Date6 February 2024 (2 months, 1 week ago)
Previous NameHarrods (Insurance) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2017(51 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 06 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Daniel Jonathan Webster
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2021(55 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusClosed
Appointed25 October 2021(55 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 06 February 2024)
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr John Leslie Cripps
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(26 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 1996)
RoleInsurance Broker
Correspondence Address17 Shrubbs Drive
Middleton On Sea
West Sussex
PO22 7SW
Director NameMr Norman William Towning
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(26 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2000)
RoleInsurance Manager
Correspondence Address186b Castelnau
Barnes
London
SW13 9DH
Director NameGeorge Willoughby
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 1995)
RoleChartered Accountant
Correspondence Address3a Humbie Court
Old Humbie Road Newton Mearns
Glasgow
G77 5PQ
Scotland
Director NamePeter Kenneth Winstone
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(26 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 24 August 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMalcolm James McClymont
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(26 years, 5 months after company formation)
Appointment Duration28 years, 10 months (resigned 24 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed08 November 1992(26 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 July 1993)
RoleCompany Director
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed05 July 1993(27 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 1993)
RoleSecretary
Correspondence Address29 Bathurst Mews
London
W2 2SB
Secretary NameMalcolm James McClymont
NationalityBritish
StatusResigned
Appointed23 December 1993(27 years, 7 months after company formation)
Appointment Duration27 years, 10 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameDavid Meur
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(33 years after company formation)
Appointment Duration22 years, 4 months (resigned 24 September 2021)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL

Contact

Websitegenavco.co.uk
Telephone020 77024300
Telephone regionLondon

Location

Registered Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500k at £1Genavco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,555,371
Net Worth£592,652
Cash£1,128,793
Current Liabilities£3,117,946

Accounts

Latest Accounts29 January 2022 (2 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Charges

28 September 1999Delivered on: 16 October 1999
Satisfied on: 23 November 2006
Persons entitled: Lloyd's (A Statutory Corporation),as Trustee for the Creditors

Classification: 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)
Secured details: The payment of all costs,charges,expenses and other liabilities incurred by lloyd's its delegates or agents or any receiver appointed under the security and trust deed and the payment of all debts and obligations from the company in respect of the insurance transactions.
Particulars: All monies standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all iba assets,all debts and obligations in respect of insurance transactions. See the mortgage charge document for full details.
Fully Satisfied
11 September 1989Delivered on: 18 September 1989
Satisfied on: 12 August 2000
Persons entitled: Lloyd's

Classification: Security & trust deed.
Secured details: The payment of al debts and obligations for the time being due to lloyd's owing or incurred, whether actually or contingently, by the company in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no 5 of 1988) (for full details see doc M427C).
Fully Satisfied
6 February 1985Delivered on: 15 February 1985
Satisfied on: 23 November 2006
Persons entitled: Lloyd's(The Trustee)

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right, title & interest in the monies & investments at the date of the trust deed standing to the credit of the company relating to insurance transactions (see doc M51).
Fully Satisfied

Filing History

30 December 2020Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages)
30 December 2020Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (40 pages)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
16 October 2019Full accounts made up to 2 February 2019 (25 pages)
22 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
22 October 2018Full accounts made up to 3 February 2018 (27 pages)
18 December 2017Appointment of Mr Michael Ashley Ward as a director on 18 December 2017 (2 pages)
18 December 2017Appointment of Mr Michael Ashley Ward as a director on 18 December 2017 (2 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
27 October 2017Full accounts made up to 28 January 2017 (24 pages)
27 October 2017Full accounts made up to 28 January 2017 (24 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
10 November 2016Full accounts made up to 30 January 2016 (26 pages)
10 November 2016Full accounts made up to 30 January 2016 (26 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 500,000
(6 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 500,000
(6 pages)
12 November 2015Full accounts made up to 31 January 2015 (27 pages)
12 November 2015Full accounts made up to 31 January 2015 (27 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500,000
(6 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500,000
(6 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500,000
(6 pages)
29 October 2014Full accounts made up to 1 February 2014 (26 pages)
29 October 2014Full accounts made up to 1 February 2014 (26 pages)
29 October 2014Full accounts made up to 1 February 2014 (26 pages)
4 September 2014Termination of appointment of Peter Kenneth Winstone as a director on 24 August 2014 (1 page)
4 September 2014Termination of appointment of Peter Kenneth Winstone as a director on 24 August 2014 (1 page)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 500,000
(7 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 500,000
(7 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 500,000
(7 pages)
30 October 2013Full accounts made up to 2 February 2013 (28 pages)
30 October 2013Full accounts made up to 2 February 2013 (28 pages)
30 October 2013Full accounts made up to 2 February 2013 (28 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
22 October 2012Full accounts made up to 28 January 2012 (26 pages)
22 October 2012Full accounts made up to 28 January 2012 (26 pages)
7 August 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Register(s) moved to registered inspection location (1 page)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Register inspection address has been changed (1 page)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
19 October 2011Full accounts made up to 29 January 2011 (23 pages)
19 October 2011Full accounts made up to 29 January 2011 (23 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
28 October 2010Full accounts made up to 30 January 2010 (24 pages)
28 October 2010Full accounts made up to 30 January 2010 (24 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for David Meur on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Kenneth Winstone on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Malcolm James Mcclymont on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Meur on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Kenneth Winstone on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Malcolm James Mcclymont on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Malcolm James Mcclymont on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Kenneth Winstone on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Malcolm James Mcclymont on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Malcolm James Mcclymont on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Malcolm James Mcclymont on 1 October 2009 (1 page)
7 October 2009Director's details changed for David Meur on 1 October 2009 (2 pages)
10 August 2009Full accounts made up to 31 January 2009 (24 pages)
10 August 2009Full accounts made up to 31 January 2009 (24 pages)
20 November 2008Director's change of particulars / david meur / 18/01/2008 (1 page)
20 November 2008Director's change of particulars / david meur / 18/01/2008 (1 page)
20 November 2008Return made up to 08/11/08; full list of members (4 pages)
20 November 2008Return made up to 08/11/08; full list of members (4 pages)
29 September 2008Full accounts made up to 2 February 2008 (22 pages)
29 September 2008Full accounts made up to 2 February 2008 (22 pages)
29 September 2008Full accounts made up to 2 February 2008 (22 pages)
25 January 2008Full accounts made up to 3 February 2007 (21 pages)
25 January 2008Full accounts made up to 3 February 2007 (21 pages)
25 January 2008Full accounts made up to 3 February 2007 (21 pages)
3 December 2007Return made up to 08/11/07; full list of members (2 pages)
3 December 2007Return made up to 08/11/07; full list of members (2 pages)
7 December 2006Return made up to 08/11/06; full list of members (7 pages)
7 December 2006Return made up to 08/11/06; full list of members (7 pages)
5 December 2006Full accounts made up to 28 January 2006 (20 pages)
5 December 2006Full accounts made up to 28 January 2006 (20 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Full accounts made up to 29 January 2005 (18 pages)
7 December 2005Full accounts made up to 29 January 2005 (18 pages)
7 December 2005Return made up to 08/11/05; full list of members (7 pages)
7 December 2005Return made up to 08/11/05; full list of members (7 pages)
16 November 2004Return made up to 08/11/04; full list of members (7 pages)
16 November 2004Return made up to 08/11/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 January 2004 (18 pages)
24 June 2004Full accounts made up to 31 January 2004 (18 pages)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
3 December 2003Full accounts made up to 1 February 2003 (18 pages)
3 December 2003Full accounts made up to 1 February 2003 (18 pages)
3 December 2003Full accounts made up to 1 February 2003 (18 pages)
20 November 2003Return made up to 08/11/03; full list of members (7 pages)
20 November 2003Return made up to 08/11/03; full list of members (7 pages)
29 November 2002Full accounts made up to 2 February 2002 (17 pages)
29 November 2002Full accounts made up to 2 February 2002 (17 pages)
29 November 2002Full accounts made up to 2 February 2002 (17 pages)
16 November 2002Return made up to 08/11/02; full list of members (7 pages)
16 November 2002Return made up to 08/11/02; full list of members (7 pages)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
30 November 2001Full accounts made up to 27 January 2001 (15 pages)
30 November 2001Full accounts made up to 27 January 2001 (15 pages)
23 November 2001Return made up to 08/11/01; full list of members (7 pages)
23 November 2001Return made up to 08/11/01; full list of members (7 pages)
27 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2000Registered office changed on 13/11/00 from: bankside house 107-112 leadenhall street london EC3A 4AF (1 page)
13 November 2000Registered office changed on 13/11/00 from: bankside house 107-112 leadenhall street london EC3A 4AF (1 page)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Full accounts made up to 29 January 2000 (15 pages)
1 August 2000Full accounts made up to 29 January 2000 (15 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
15 November 1999Return made up to 08/11/99; full list of members (7 pages)
15 November 1999Return made up to 08/11/99; full list of members (7 pages)
18 October 1999Full accounts made up to 30 January 1999 (18 pages)
18 October 1999Full accounts made up to 30 January 1999 (18 pages)
16 October 1999Particulars of mortgage/charge (7 pages)
16 October 1999Particulars of mortgage/charge (7 pages)
7 June 1999New director appointed (3 pages)
7 June 1999New director appointed (3 pages)
27 January 1999Registered office changed on 27/01/99 from: bankside house 107-112 leadenhall street london EC3A 4AA (1 page)
27 January 1999Registered office changed on 27/01/99 from: bankside house 107-112 leadenhall street london EC3A 4AA (1 page)
19 November 1998Return made up to 08/11/98; no change of members (4 pages)
19 November 1998Return made up to 08/11/98; no change of members (4 pages)
10 September 1998Registered office changed on 10/09/98 from: 3 gracechurch street london EC3V 0AT (1 page)
10 September 1998Registered office changed on 10/09/98 from: 3 gracechurch street london EC3V 0AT (1 page)
28 July 1998Full accounts made up to 31 January 1998 (18 pages)
28 July 1998Full accounts made up to 31 January 1998 (18 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
17 November 1997Return made up to 08/11/97; no change of members (4 pages)
17 November 1997Return made up to 08/11/97; no change of members (4 pages)
22 July 1997Full accounts made up to 1 February 1997 (18 pages)
22 July 1997Full accounts made up to 1 February 1997 (18 pages)
22 July 1997Full accounts made up to 1 February 1997 (18 pages)
16 January 1997Registered office changed on 16/01/97 from: 14 south street london W1Y 5PJ (1 page)
16 January 1997Registered office changed on 16/01/97 from: 14 south street london W1Y 5PJ (1 page)
18 November 1996Return made up to 08/11/96; full list of members (6 pages)
18 November 1996Return made up to 08/11/96; full list of members (6 pages)
22 July 1996Full accounts made up to 27 January 1996 (17 pages)
22 July 1996Full accounts made up to 27 January 1996 (17 pages)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
25 July 1995Full accounts made up to 28 January 1995 (17 pages)
25 July 1995Full accounts made up to 28 January 1995 (17 pages)
29 January 1995Memorandum and Articles of Association (36 pages)
29 January 1995Memorandum and Articles of Association (36 pages)
16 May 1990Memorandum and Articles of Association (33 pages)
16 May 1990Memorandum and Articles of Association (33 pages)
23 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
23 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
18 May 1988Company name changed\certificate issued on 18/05/88 (2 pages)
18 May 1988Company name changed\certificate issued on 18/05/88 (2 pages)