Caunce O'hara & Company Limited LONDON


Caunce O'hara & Company started in year 1998 as Private Limited Company with registration number 03676983. The Caunce O'hara & Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 20 Fenchurch Street. Postal code: EC3M 3AZ. Since 2001-05-02 Caunce O'hara & Company Limited is no longer carrying the name Genstore.

At the moment there are 4 directors in the the company, namely Paul O., Robert R. and Nicola S. and others. In addition one secretary - Lara T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Martin O. who worked with the the company until 1 November 2019.

Caunce O'hara & Company Limited Address / Contact

Office Address 20 Fenchurch Street
Town London
Post code EC3M 3AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03676983
Date of Incorporation Tue, 1st Dec 1998
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (595 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Paul O.

Position: Director

Appointed: 10 February 2025

Robert R.

Position: Director

Appointed: 18 December 2024

Nicola S.

Position: Director

Appointed: 18 December 2024

Lara T.

Position: Secretary

Appointed: 04 November 2019

Neil G.

Position: Director

Appointed: 01 November 2019

Richard N.

Position: Director

Appointed: 20 October 2022

Resigned: 18 December 2024

Henrik B.

Position: Director

Appointed: 24 June 2020

Resigned: 10 February 2025

Simon W.

Position: Director

Appointed: 01 November 2019

Resigned: 31 December 2019

Simon F.

Position: Director

Appointed: 01 November 2019

Resigned: 20 October 2022

Robert J.

Position: Director

Appointed: 03 April 2014

Resigned: 30 April 2016

Stephen D.

Position: Director

Appointed: 07 April 2011

Resigned: 02 November 2017

John B.

Position: Director

Appointed: 01 September 2008

Resigned: 09 September 2011

David S.

Position: Director

Appointed: 28 May 2008

Resigned: 01 July 2009

Andrew B.

Position: Director

Appointed: 14 April 2008

Resigned: 02 February 2009

David S.

Position: Director

Appointed: 01 March 2002

Resigned: 10 July 2007

Christopher C.

Position: Director

Appointed: 30 December 1998

Resigned: 01 November 2019

Martin O.

Position: Secretary

Appointed: 30 December 1998

Resigned: 01 November 2019

Martin O.

Position: Director

Appointed: 30 December 1998

Resigned: 01 November 2019

Philip V.

Position: Nominee Secretary

Appointed: 01 December 1998

Resigned: 30 December 1998

Davenport Credit Limited

Position: Corporate Nominee Director

Appointed: 01 December 1998

Resigned: 30 December 1998

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Markel Capital Holdings Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sun Alliance Insurance Overseas Ltd that put Horsham, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Christopher C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Markel Capital Holdings Limited

20 Fenchurch Street, London, EC3M 3AZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sun Alliance Insurance Overseas Ltd

St Mark's Court Chart Way, Horsham, RH12 1XL, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 0087946
Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% shares

Christopher C.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% shares

Company previous names

Genstore May 2, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-12-31
filed on: 20th, August 2024
Free Download (17 pages)

Company search