Get an alert when NFG SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-29 (in 1mo)

Last filed for 2024-09-29

Confirmation statement due

2026-12-20 (in 7mo)

Last made up 2025-12-06

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£68K

-65.8% lowest in 4 filed years

Employees

1

0% vs 2021

Profit before tax

Period ending 2022-09-30

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 5 times since incorporation — the current trading name was adopted 2025-06-19

  1. NFG SERVICES LIMITED 2025-06-19 → present
  2. SPECIALTYRISKRE SERVICES LTD 2024-11-13 → 2025-06-19
  3. SPECIALTYRISKRE SERVICES PLC 2024-11-13 → 2024-11-13
  4. GET COVER PLC 2022-12-02 → 2024-11-13
  5. GET COVER LIMITED 2022-10-27 → 2022-12-02
  6. TRAVEL AND MEDICAL INSURANCE SERVICES LTD 1998-08-05 → 2022-10-27

Accounts

4-year trend · latest reflected 2022-09-30

Latest accounts filed cover 2024-09-29, 2023-09-29; financial figures currently reflect up to 2022-09-30.

Metric Trend 2019-03-312020-09-302021-09-302022-09-30
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities £208,381£199,545£199,545£68,283
Net assets £306,992£199,545£199,545£68,283
Equity £306,992£199,545£199,545£68,283
Average employees 10311
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 21 resigned

Name Role Appointed Born Nationality
LOUCAIDES, Charlotte Jayne Secretary 2022-10-19
BEEKMEYER, Keith David Director 2024-11-14 Jan 1963 British
SMITH, Neil Douglas Director 2025-02-26 May 1964 British
Show 21 resigned officers
Name Role Appointed Resigned
ROBERSTON, Ian Secretary 2006-12-07 2010-01-25
TURNER, Dolores Maria Secretary 2010-01-25 2010-04-19
TURNER, Dolores Maria Secretary 2004-05-27 2006-12-07
TURNER, Michael John Secretary 1998-08-05 2004-05-27
TEMPLES (NOMINEES) LIMITED Corporate Nominee Secretary 1998-08-05 1998-08-05
ANNUNZIATA, Alfredo Director 2024-05-10 2024-11-13
BEEKMEYER, Keith David Director 2022-10-19 2023-06-15
BYE, Andrew Malcolm Director 2022-10-26 2023-06-15
CRANFIELD, Michael Jon Director 2017-07-11 2022-10-19
GILDEA, Richard John Director 2022-10-26 2024-07-31
JAMMINE, Julian Gerard Director 2022-10-26 2023-06-15
KREMERIS, Arie Director 2010-06-02 2019-11-07
MEARS, Edward Gordon Director 1998-08-05 2004-05-27
PATEL, Zaida Abdul Aziz Mahomed Director 2024-05-10 2024-11-13
POLE, Robert Malcolm Director 2008-05-01 2015-11-18
SARON, Clive Baron Director 2016-11-11 2019-11-06
SARON, Clive Baron Director 2010-04-19 2015-07-29
TURNER, Dolores Maria Director 2006-12-07 2010-04-19
TURNER, Michael John Director 1998-08-05 2006-12-06
WARREN, Gabriel Paul Director 2022-10-26 2024-11-13
TEMPLES (PROFESSIONAL SERVICES) LIMITED Corporate Nominee Director 1998-08-05 1998-08-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Suisse Capital Limited Corporate entity Significant influence 2025-07-09 Active
Nfg Sa Corporate entity Shares 75–100% 2022-10-01 Ceased 2025-07-09
Newpoint Insurance Brokers Limited Corporate entity Significant influence 2021-06-10 Ceased 2022-10-01
Linkham Services Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-11-14 Ceased 2021-06-10
Mr Christian Reichart Individual Significant influence 2016-04-06 Ceased 2017-08-05
Mr Hilton Schindler Individual Significant influence 2016-04-06 Ceased 2017-08-05
Mr Jason Barr Individual Significant influence 2016-04-06 Ceased 2017-08-05
Mr Zaredhin Jaunbaccus Individual Significant influence 2016-04-06 Ceased 2017-08-05
Mr Zaredhin Jaunbaccus Individual Significant influence 2016-04-06 Ceased 2017-08-05
Mr Hilton Schindler Individual Significant influence 2016-04-06 Ceased 2017-08-05
Mr Christian Reichart Individual Significant influence 2016-04-06 Ceased 2017-08-05
Mr Jason Barr Individual Significant influence 2016-04-06 Ceased 2017-08-05

Filing timeline

Last 20 of 170 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-19 CERTNM Certificate change of name company PDF
  • 2024-11-20 RESOLUTIONS Resolution
  • 2024-11-13 CERT11 Certificate change of name re registration public limited company to private
  • 2024-11-13 RR02 Reregistration public to private company
  • 2024-11-13 RESOLUTIONS Resolution
  • 2024-11-13 CERTNM Certificate change of name company
  • 2024-11-13 CONNOT Change of name notice
Date Type Category Description
2025-12-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-15 CH03 officers Change person secretary company with change date PDF
2025-08-18 AD01 address Change registered office address company with date old address new address PDF
2025-07-09 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-07-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-06-19 CERTNM change-of-name Certificate change of name company PDF
2025-04-25 AA accounts Accounts with accounts type full
2025-02-26 AP01 officers Appoint person director company with name date PDF
2025-01-13 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-20 RESOLUTIONS resolution Resolution
2024-11-14 AP01 officers Appoint person director company with name date PDF
2024-11-14 TM01 officers Termination director company with name termination date PDF
2024-11-14 TM01 officers Termination director company with name termination date PDF
2024-11-14 TM01 officers Termination director company with name termination date PDF
2024-11-13 CERT11 change-of-name Certificate change of name re registration public limited company to private
2024-11-13 RR02 change-of-name Reregistration public to private company
2024-11-13 MAR incorporation Re registration memorandum articles
2024-11-13 RESOLUTIONS resolution Resolution
2024-11-13 CERTNM change-of-name Certificate change of name company
2024-11-13 CONNOT change-of-name Change of name notice

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2021 → FY2022 · period ending 2022-09-30 vs 2021-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page