Company NameRisk Management Holdings
Company StatusDissolved
Company Number02175324
CategoryPrivate Unlimited Company
Incorporation Date8 October 1987(36 years, 6 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed12 May 2011(23 years, 7 months after company formation)
Appointment Duration3 years (closed 03 June 2014)
RoleBroker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2011(23 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusClosed
Appointed09 April 2013(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 03 June 2014)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameNicholas John Loney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 April 1996)
RoleCompany Director
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Director NameMr Peter Eric Presland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRats Castle
Castletons Oak Cranbrook Road
Biddenden Ashford
Kent
TN27 8DY
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed21 April 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Paul John Hughes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Burnham Road
Leigh On Sea
Essex
SS9 2JS
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 1997)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 1997)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameMichael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed15 December 1997(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2002)
RoleLloyd's Broker
Correspondence Address23 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2003)
RoleLloyd's Broker
Correspondence AddressHigher Langdon
Beaminster
Dorset
DT8 3NN
Director NameIan Hamish Noel Mackay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address27 Percy Laurie House
217 Upper Richmond Road
London
SW15 6SY
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(14 years, 7 months after company formation)
Appointment Duration9 years (resigned 12 May 2011)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(16 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 May 2011)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMichael Keith Barton
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2011(23 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Alie Street
London
E1 8DE
Secretary NameHL Corporate Services Limited (Corporation)
StatusResigned
Appointed21 July 2000(12 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 April 2013)
Correspondence Address9 Alie Street
London
E1 8DE

Contact

Websitewww.ajginternational.com/
Telephone020 72046000
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10.8m at £1Friary Intermediate LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
11 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 10,798,897
(4 pages)
11 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 10,798,897
(4 pages)
10 April 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
10 April 2013Termination of appointment of Hl Corporate Services Limited as a secretary (1 page)
10 April 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
10 April 2013Termination of appointment of Hl Corporate Services Limited as a secretary (1 page)
12 December 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 December 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
11 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 March 2012Secretary's details changed for Hl Corporate Services Limited on 26 March 2012 (2 pages)
28 March 2012Secretary's details changed for Hl Corporate Services Limited on 26 March 2012 (2 pages)
12 September 2011Termination of appointment of Michael Barton as a director (2 pages)
12 September 2011Termination of appointment of Michael Barton as a director (2 pages)
9 September 2011Appointment of Mark Stephen Mugge as a director (3 pages)
9 September 2011Appointment of Mark Stephen Mugge as a director (3 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 May 2011Appointment of Michael Keith Barton as a director (3 pages)
26 May 2011Termination of appointment of William Bloomer as a director (2 pages)
26 May 2011Termination of appointment of Robert Thomas as a director (2 pages)
26 May 2011Registered office address changed from 133 Houndsditch London EC3A 7AH on 26 May 2011 (2 pages)
26 May 2011Appointment of Michael Keith Barton as a director (3 pages)
26 May 2011Appointment of David Christopher Ross as a director (3 pages)
26 May 2011Appointment of David Christopher Ross as a director (3 pages)
26 May 2011Registered office address changed from 133 Houndsditch London EC3A 7AH on 26 May 2011 (2 pages)
26 May 2011Termination of appointment of Robert Thomas as a director (2 pages)
26 May 2011Termination of appointment of William Bloomer as a director (2 pages)
8 April 2011Annual return made up to 24 March 2011 (14 pages)
8 April 2011Annual return made up to 24 March 2011 (14 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
7 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 May 2010Statement of company's objects (2 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 May 2010Statement of company's objects (2 pages)
5 March 2010Annual return made up to 31 January 2010 (14 pages)
5 March 2010Annual return made up to 31 January 2010 (14 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
3 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
7 April 2009Return made up to 24/03/09; full list of members (5 pages)
7 April 2009Return made up to 24/03/09; full list of members (5 pages)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
16 April 2008Return made up to 24/03/08; no change of members (7 pages)
16 April 2008Return made up to 24/03/08; no change of members (7 pages)
20 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
20 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
25 April 2006Return made up to 24/03/06; full list of members (7 pages)
25 April 2006Return made up to 24/03/06; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 April 2005Return made up to 24/03/05; full list of members (7 pages)
8 April 2005Return made up to 24/03/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
29 April 2004New director appointed (3 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (3 pages)
1 April 2004Return made up to 24/03/04; full list of members (7 pages)
1 April 2004Return made up to 24/03/04; full list of members (7 pages)
16 March 2004Secretary's particulars changed (1 page)
16 March 2004Secretary's particulars changed (1 page)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (3 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (3 pages)
28 March 2003Return made up to 24/03/03; full list of members (7 pages)
28 March 2003Return made up to 24/03/03; full list of members (7 pages)
25 September 2002Full accounts made up to 31 March 2002 (10 pages)
25 September 2002Full accounts made up to 31 March 2002 (10 pages)
28 May 2002New director appointed (5 pages)
28 May 2002Director resigned (2 pages)
28 May 2002Director resigned (2 pages)
28 May 2002New director appointed (5 pages)
28 March 2002Director's particulars changed (1 page)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
28 March 2002Director's particulars changed (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
14 December 2001Director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
29 March 2001Return made up to 24/03/01; full list of members (6 pages)
29 March 2001Return made up to 24/03/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
23 March 2001Secretary's particulars changed (1 page)
14 September 2000Full accounts made up to 31 March 2000 (14 pages)
14 September 2000Full accounts made up to 31 March 2000 (14 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Registered office changed on 29/08/00 from: 133,houndsditch, london, EC3A 7AH (1 page)
29 August 2000Registered office changed on 29/08/00 from: 133,houndsditch, london, EC3A 7AH (1 page)
29 August 2000Location of register of members (1 page)
29 August 2000Location of register of members (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Return made up to 13/04/00; full list of members (8 pages)
2 May 2000Return made up to 13/04/00; full list of members (8 pages)
13 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
13 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
9 September 1999Secretary's particulars changed (1 page)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Full accounts made up to 31 December 1998 (14 pages)
17 August 1999Full accounts made up to 31 December 1998 (14 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
29 April 1999Return made up to 13/04/99; no change of members (7 pages)
29 April 1999Return made up to 13/04/99; no change of members (7 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
7 September 1998Full accounts made up to 31 December 1997 (13 pages)
7 September 1998Full accounts made up to 31 December 1997 (13 pages)
7 May 1998Return made up to 13/04/98; no change of members (6 pages)
7 May 1998Return made up to 13/04/98; no change of members (6 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 January 1998Particulars of mortgage/charge (27 pages)
14 January 1998Particulars of mortgage/charge (27 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
22 December 1997Particulars of mortgage/charge (56 pages)
22 December 1997Particulars of mortgage/charge (56 pages)
19 December 1997Declaration of assistance for shares acquisition (6 pages)
19 December 1997Declaration of assistance for shares acquisition (6 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
18 April 1997Return made up to 13/04/97; full list of members (6 pages)
18 April 1997Return made up to 13/04/97; full list of members (6 pages)
22 October 1996Full accounts made up to 31 March 1996 (9 pages)
22 October 1996Full accounts made up to 31 March 1996 (9 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
28 April 1996Return made up to 13/04/96; no change of members (6 pages)
28 April 1996Return made up to 13/04/96; no change of members (6 pages)
14 September 1995New director appointed (4 pages)
14 September 1995New director appointed (4 pages)
4 September 1995Full accounts made up to 31 March 1995 (8 pages)
4 September 1995Full accounts made up to 31 March 1995 (8 pages)
4 May 1995Return made up to 13/04/95; no change of members (8 pages)
4 May 1995Return made up to 13/04/95; no change of members (8 pages)