Company NameMar Risk Services Limited
Company StatusActive
Company Number03944901
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years ago)
Previous NamesAnangold Limited and Mar Risks Services Limited

Business Activity

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

Directors

Director NameClive Stuart Freeman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(4 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinwest Hungershall Park
Tunbridge Wells
Kent
TN4 8NE
Director NameMr Stuart Nicholas Freeman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(10 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chestnut Road
Kingston Upon Thames
Surrey
KT2 5AP
Director NameMr John James Tallarida
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2021(20 years, 12 months after company formation)
Appointment Duration3 years
RoleInsurance
Country of ResidenceUnited States
Correspondence Address10 Lower Thames Street
London
EC34 6EN
Secretary NameMarion Freeman
NationalityBritish
StatusResigned
Appointed14 March 2000(4 days after company formation)
Appointment Duration20 years, 11 months (resigned 02 March 2021)
RoleCompany Director
Correspondence AddressNinewest Hungershall Park Hungershall Park
Tunbridge Wells
Kent
TN4 8NE
Director NameMr John Woodruffe Eagle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years after company formation)
Appointment Duration14 years, 11 months (resigned 02 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Lamont Road
London
SW10 0HR
Director NameMr Andrew Hunter Barker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(8 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCherfold House
Chiddingfold
Surrey
GU8 4SL
Director NameMr Martin John Marcus Oppenheim
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(8 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameMrs Seema Pandey
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(14 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Coombe Wood Hill
Purley
Surrey
CR8 1JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemarrisk.com
Telephone020 71481420
Telephone regionLondon

Location

Registered AddressThe Northern & Shell Building
Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1C.s. Freeman
50.00%
Ordinary
25k at £1M. Freeman
50.00%
Ordinary

Financials

Year2014
Net Worth£348,458
Cash£10,747
Current Liabilities£191,938

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

13 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50,000
(19 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 October 2015Director's details changed for Mr Stuart Nicholas Freeman on 22 September 2015 (2 pages)
26 March 2015Annual return made up to 18 February 2015
Statement of capital on 2015-03-26
  • GBP 50,000
(18 pages)
2 March 2015Director's details changed for Mr Stuart Nicholas Freeman on 29 August 2014 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Appointment of Mrs Seema Pandey as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mrs Seema Pandey as a director on 1 August 2014 (2 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 50,000
(17 pages)
9 January 2014Director's details changed for Clive Freeman on 2 September 2013 (2 pages)
9 January 2014Secretary's details changed for Marion Freeman on 2 September 2013 (1 page)
9 January 2014Secretary's details changed for Marion Freeman on 2 September 2013 (1 page)
9 January 2014Director's details changed for Clive Freeman on 2 September 2013 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Registered office address changed from 150 Minories London EC3N 1LS on 25 November 2013 (2 pages)
2 October 2013Second filing of AR01 previously delivered to Companies House made up to 18 February 2013 (19 pages)
6 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 2ND October 2013.
(18 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 April 2012Annual return made up to 18 February 2012 no member list (17 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 February 2011Director's details changed for Mr Stuart Nicholas Freeman on 5 January 2011 (3 pages)
23 February 2011Director's details changed for Mr Stuart Nicholas Freeman on 5 January 2011 (3 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (17 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 June 2010Appointment of Stuart Nicholas Freeman as a director (4 pages)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (13 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Return made up to 18/02/09; no change of members (5 pages)
18 February 2009Director appointed andrew hunter barker (1 page)
10 February 2009Return made up to 18/02/08; no change of members (4 pages)
29 January 2009Director appointed martin john marcus oppenheim (2 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 March 2007Return made up to 18/02/07; full list of members (2 pages)
22 January 2007Registered office changed on 22/01/07 from: spencely house goodley stock road, crockham hill, edenbridge kent TN8 6TA (1 page)
28 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
18 July 2006Ad 31/03/06--------- £ si 49998@1=49998 £ ic 1000/50998 (2 pages)
20 April 2006New director appointed (1 page)
19 February 2006Return made up to 18/02/06; full list of members (2 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
26 May 2005Return made up to 24/02/05; full list of members (2 pages)
2 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 March 2004Return made up to 24/02/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
14 April 2003Return made up to 10/03/03; full list of members (6 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 July 2002Return made up to 10/03/02; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 April 2001Company name changed mar risks services LIMITED\certificate issued on 20/04/01 (2 pages)
6 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 April 2001Return made up to 10/03/01; full list of members (6 pages)
3 May 2000Company name changed anangold LIMITED\certificate issued on 04/05/00 (2 pages)
2 May 2000Registered office changed on 02/05/00 from: hill taylor dickinson & co dukes place london EC3A 7HX (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
10 March 2000Incorporation (18 pages)