Company NameCosmos Risk Solutions Limited
Company StatusDissolved
Company Number01933153
CategoryPrivate Limited Company
Incorporation Date24 July 1985(38 years, 9 months ago)
Previous NameCosmos Jardine (Europe) Ltd.

Business Activity

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

Directors

Director NameShinichi Komatsu
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityJapanese
StatusCurrent
Appointed03 July 1996(10 years, 11 months after company formation)
Appointment Duration27 years, 10 months
RoleManager - Insurance Department
Correspondence Address2-8-1 Hoyashi Higashi Fushimi
Tokyo
Foreign
Director NameMasakazu Yagyu
Date of BirthMarch 1952 (Born 72 years ago)
NationalityJapanese
StatusCurrent
Appointed29 April 1998(12 years, 9 months after company formation)
Appointment Duration26 years
RoleManaging Director
Correspondence AddressNo 1 Ashurst Court
Belvedere Grove
Wimbledon
London
SW19 7RQ
Secretary NameMichael Bowmer
NationalityBritish
StatusCurrent
Appointed01 August 2000(15 years after company formation)
Appointment Duration23 years, 9 months
RoleInsurance Consultant
Correspondence AddressCracks Hill House
Craigs Lane Mount Bures
Colchester
Suffolk
CO8 5AN
Director NameMr Keith Ian Riches
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(15 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Coombe
Longfield Road
Dorking
Surrey
RH4 3DE
Director NameMr Charles James Catt
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(15 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Crowhurst Oast Bells Farm Road
East Peckham
Tonbridge
Kent
TN12 5NA
Director NameNobuya Urashima
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed16 June 2003(17 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleInsurance Agent
Correspondence Address2-1-31-302 Mita
Minato-Ku
Tokyo 108-0073
Foreign
Director NameItsuki Tsuchida
Date of BirthNovember 1934 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed22 June 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1993)
RoleManaging Director
Correspondence Address12 Avenue Road
St Johns Wood
London
NW8 6DB
Director NameMr Geoffrey Thomas Bailey
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 September 1996)
RoleInsurance Broker
Correspondence AddressFlat 3b
Marlborough House 154 Tai Hang Road
Happy Valley
Hong Kong
Director NameDavid John Cowley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 1992)
RoleInsurance Broker
Correspondence AddressLower Wield House
Lower Wield
Alresford
Hampshire
SO24 9RX
Director NameSakae Minemura
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityJapanese
StatusResigned
Appointed22 June 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1993)
RoleManaging Director
Correspondence Address27-25 Arima 8
Miyamae-Ku Kawasaki-Shi Kanagawa Pref
Foreign
Director NameMr Shinichi Komatsu
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed22 June 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 1993)
RoleManaging Director
Correspondence Address46 Beechcroft Avenue
New Malden
Surrey
KT3 3EE
Director NameHon Paul Alexander Anthony Bueno Chetwynd-Talbot
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 1994)
RoleInsurance Broker
Correspondence AddressGunville House
Grateley
Andover
Hampshire
SP11 8JQ
Director NameHitoshi Takahashi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed25 March 1993(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 May 2001)
RoleDirector Of Cosmos Risk Solut
Correspondence Address47-20 Chigusadai
Aoba-Ku
Yokohama
2270051
Director NameSusuma Shigekura
Date of BirthNovember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed25 March 1993(7 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 October 1993)
RoleManaging Director
Correspondence Address4th Floor Flat 79 Exre Court
Fincheley Road St Johns Wood
London
Director NameSumio Yanagidate
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 1996)
RoleDeputy Managing Director
Correspondence Address65 Chasewood Park
Sudbury Hill
Middlesex
HA1 3YR
Director NameTakehiko Okumura
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 1993(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 April 1998)
RoleGeneral Manager
Correspondence Address5-20-11
Katahira
Asao-Ku Kawasaki City
Kanagawa
215
Director NameMichael Crisp
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2000)
RoleInsurance Broker
Correspondence Address12 Hartington Road
Twickenham
Middlesex
TW1 3EN
Secretary NameDavid James Hickman
NationalityBritish
StatusResigned
Appointed08 December 1995(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Director NameMr Kevin Neil Lucas
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address165 Princes Road
Buckhurst Hill
Essex
IG9 5DW
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed29 April 1998(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Director NameMr Robert John Slaughter
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(15 years after company formation)
Appointment Duration9 months, 1 week (resigned 11 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYpsilanti Cobham Way
Leatherhead
KT24 5BH
Director NameHioyuki Nonomura
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2002)
RoleManager
Correspondence Address34-5-205 Tana-Cho
Aoba-Ku Yokohama-Shi
Kanagawa
227-006a
Japan
Director NameYoshihari Mori
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed17 June 2002(16 years, 11 months after company formation)
Appointment Duration12 months (resigned 16 June 2003)
RoleInsurance Executive
Correspondence Address5-24-103 Tsutsujigaoka
Aoba-Ku
Yokohama-Shi
Kanagawa-Ken 227-0055
Japan
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed22 June 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,005,019
Net Worth£497,840
Cash£905,339
Current Liabilities£1,430,289

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 July 2004Dissolved (1 page)
5 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
23 February 2004Registered office changed on 23/02/04 from: 5 lloyds avenue london EC3N 3AE (1 page)
16 October 2003Appointment of a voluntary liquidator (1 page)
16 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2003Declaration of solvency (3 pages)
7 August 2003Declaration of solvency (3 pages)
21 July 2003Director resigned (1 page)
20 July 2003Full accounts made up to 31 March 2003 (18 pages)
15 July 2003New director appointed (2 pages)
28 April 2003Return made up to 23/03/03; full list of members (8 pages)
14 July 2002Secretary's particulars changed (1 page)
14 July 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
27 May 2002Full accounts made up to 31 March 2002 (14 pages)
29 March 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Registered office changed on 06/08/01 from: one america square 17 crosswall london EC3N 2LB (1 page)
1 August 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Full accounts made up to 31 March 2001 (16 pages)
20 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
28 March 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
7 August 2000Registered office changed on 07/08/00 from: 6 crutched friars london EC3N 2PH (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
1 August 2000Company name changed cosmos jardine (europe) LTD.\certificate issued on 01/08/00 (2 pages)
1 June 2000Full accounts made up to 31 March 2000 (15 pages)
14 April 2000Return made up to 01/04/00; full list of members (8 pages)
23 September 1999Particulars of mortgage/charge (7 pages)
22 July 1999Full accounts made up to 31 March 1999 (15 pages)
4 May 1999Return made up to 01/04/99; no change of members
  • 363(287) ‐ Registered office changed on 04/05/99
(7 pages)
6 January 1999New director appointed (3 pages)
23 December 1998Director resigned (1 page)
10 July 1998Full accounts made up to 31 March 1998 (15 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director's particulars changed (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Director resigned (1 page)
20 April 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 1997Full accounts made up to 31 March 1997 (15 pages)
26 June 1997Director's particulars changed (1 page)
21 April 1997Return made up to 01/04/97; full list of members (9 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
23 July 1996New director appointed (2 pages)
11 July 1996New director appointed (3 pages)
2 July 1996Director's particulars changed (1 page)
19 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 June 1996Full accounts made up to 31 March 1996 (14 pages)
16 May 1996Particulars of mortgage/charge (7 pages)
25 April 1996Return made up to 01/04/96; no change of members (7 pages)
23 April 1996£ nc 500000/700000 16/04/96 (1 page)
23 April 1996Ad 16/04/96--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
23 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Full accounts made up to 31 March 1995 (16 pages)
13 April 1995Return made up to 01/04/95; no change of members (6 pages)