Company NameOxford Insurance Group Limited
Company StatusActive
Company Number04109497
CategoryPrivate Limited Company
Incorporation Date17 November 2000(23 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Graham John Miller
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7PD
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCfo/Coo
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(23 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 June 2023(22 years, 6 months after company formation)
Appointment Duration11 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr James Edward Newell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address32 Lombard Street
London
EC3V 9BQ
Secretary NameNeil Robert Warren
NationalityBritish
StatusResigned
Appointed17 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Osbourne House
57 Imperial Avenue
Westcliff On Sea
Essex
SS0 8NQ
Director NameRandall George Goss
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2003(2 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 March 2023)
RoleInsurance Broker
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameLawrence Martin Gain
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 September 2010)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address32 Lombard Street
London
EC3V 9BQ
Director NameNeill Christopher Cotton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(2 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lombard Street
London
EC3V 9BQ
Director NameJohn Denis Collier
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 August 2005)
RoleInsurance Broker
Correspondence Address25 Crossway
Petts Wood
Orpington
Kent
BR5 1PF
Director NamePaul Steven Bloomfield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(3 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 March 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
London
EC3R 7PD
Secretary NameMr Richard Grant Palmer
NationalityBritish
StatusResigned
Appointed31 December 2006(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Galton Road
Westcliff On Sea
Essex
SS0 8LE
Director NameJonathan Charles Mathieson Dennes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(6 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 June 2007)
RoleInsurance Broker
Correspondence Address18 Milton Road
London
SW14 8JR
Director NameMr Brian Peter Marsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 82 Onslow Gardens
London
SW7 3BS
Director NameMr Ian David Packer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2011(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Simon Christopher Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameAndrew Robert Billinge
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address27 Tannery Road
Sawston
Cambridge
CB22 3UW
Director NameMs Julliet Kathleen Natasha Dunbar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish/American
StatusResigned
Appointed27 September 2012(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 June 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address32 Lombard Street
London
EC3V 9BQ
Director NameMs Camilla Sarah Kenyon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Mike Lobb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Oliver Charles James Bogue
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Paul Mark Davis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(14 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 June 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
London
EC3R 7PD
Director NameMr Christopher William Anderson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2016(16 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2019)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Scott Birnbaum
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2016(16 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2019)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMs Michelle Frymire
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2018(17 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr James Martin Timothy Begley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Ernest J. Newborn, Ii
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2019(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2023)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Edward J. Bowler, Jr.
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2019(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Nicholas Peter Bender
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7PD
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed01 March 2023(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 March 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2003(2 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 September 2003)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2003(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2006)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameWilton Corporate Services Limited (Corporation)
StatusResigned
Appointed08 March 2012(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2014)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Contact

Websitejhinternational.co.uk
Email address[email protected]
Telephone020 72832393
Telephone regionLondon

Location

Registered Address2 Minster Court
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

849k at £1U S Risk Insurance Group Inc
70.05%
Ordinary B
351k at £1B.p. Marsh & Partners PLC
28.96%
Ordinary B
8.3k at £1Us Risk Insurance Group Inc
0.68%
Ordinary
3.4k at £1B.p. Marsh & Company
0.28%
Preferred
292 at £1B.p. Marsh & Company
0.02%
Ordinary

Financials

Year2014
Turnover£9,474,982
Net Worth-£791,757
Cash£11,403,893
Current Liabilities£40,250,668

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

31 July 2014Delivered on: 31 July 2014
Persons entitled: Asset Advantage LTD

Classification: A registered charge
Outstanding
22 July 2010Delivered on: 11 August 2010
Persons entitled: Bp Marsh & Company Limited

Classification: Guarantee and fixed and floating security documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
5 October 2023Full accounts made up to 31 December 2022 (26 pages)
7 June 2023Termination of appointment of Paul Mark Davis as a director on 7 June 2023 (1 page)
7 June 2023Termination of appointment of Nicholas Peter Bender as a director on 7 June 2023 (1 page)
7 June 2023Director's details changed for Mr Scott William Hough on 7 June 2023 (2 pages)
7 June 2023Director's details changed for Mr Scott William Hough on 1 June 2023 (2 pages)
5 June 2023Termination of appointment of Paul Steven Bloomfield as a director on 1 March 2023 (1 page)
2 June 2023Appointment of Ardonagh Corporate Secretary Limited as a secretary on 1 June 2023 (2 pages)
30 May 2023Registered office address changed from 2 2 Minster Court London EC3R 7PD England to 2 Minster Court London EC3R 7PD on 30 May 2023 (1 page)
30 May 2023Registered office address changed from 6 Bevis Marks London EC3A 7BA to 2 2 Minster Court London EC3R 7PD on 30 May 2023 (1 page)
10 March 2023Notification of Ardonagh Specialty Holdings 2 Limited as a person with significant control on 1 March 2023 (2 pages)
10 March 2023Termination of appointment of Ernest J. Newborn, Ii as a director on 1 March 2023 (1 page)
10 March 2023Withdrawal of a person with significant control statement on 10 March 2023 (2 pages)
10 March 2023Termination of appointment of Randall George Goss as a director on 1 March 2023 (1 page)
10 March 2023Termination of appointment of Edward J. Bowler, Jr. as a director on 1 March 2023 (1 page)
10 March 2023Appointment of Mr Scott William Hough as a director on 1 March 2023 (2 pages)
10 March 2023Appointment of Mr Antonios Erotocritou as a director on 1 March 2023 (2 pages)
24 February 2023Cessation of Randall George Goss as a person with significant control on 28 June 2019 (1 page)
24 February 2023Notification of a person with significant control statement (2 pages)
16 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (27 pages)
22 August 2022Satisfaction of charge 041094970002 in full (1 page)
18 August 2022Termination of appointment of James Martin Timothy Begley as a director on 9 August 2022 (1 page)
18 August 2022Termination of appointment of Andrew David Edward Tebbs as a director on 9 August 2022 (1 page)
4 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
14 December 2021Appointment of Mr Nicholas Peter Bender as a director on 14 December 2021 (2 pages)
14 December 2021Appointment of Mr Graham John Miller as a director on 14 December 2021 (2 pages)
25 November 2021Confirmation statement made on 17 November 2021 with updates (5 pages)
8 October 2021Full accounts made up to 31 December 2020 (26 pages)
6 August 2021Second filing of Confirmation Statement dated 17 November 2020 (5 pages)
20 June 2021Particulars of variation of rights attached to shares (2 pages)
13 January 2021Full accounts made up to 31 December 2019 (26 pages)
5 January 2021Director's details changed for Mr Paul Mark Davis on 27 April 2018 (2 pages)
31 December 2020Confirmation statement made on 17 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/08/21
(4 pages)
31 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
3 December 2020Memorandum and Articles of Association (28 pages)
3 December 2020Resolutions
  • RES13 ‐ Change of company name 11/08/2020
(2 pages)
21 October 2020Resolutions
  • RES13 ‐ Company business 11/08/2020
(2 pages)
20 October 2020Company name changed trireme insurance group LIMITED\certificate issued on 20/10/20
  • RES15 ‐ Change company name resolution on 2020-08-11
(3 pages)
16 October 2020Change of name with request to seek comments from relevant body (2 pages)
16 October 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-12
(1 page)
16 October 2020Change of name notice (2 pages)
16 October 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-11
(2 pages)
2 January 2020Confirmation statement made on 17 November 2019 with updates (5 pages)
2 October 2019Full accounts made up to 31 December 2018 (21 pages)
8 July 2019Termination of appointment of Christopher William Anderson as a director on 30 June 2019 (1 page)
8 July 2019Termination of appointment of Scott Birnbaum as a director on 30 June 2019 (1 page)
8 July 2019Appointment of Mr Ernest J. Newborn, Ii as a director on 30 June 2019 (2 pages)
8 July 2019Appointment of Mr Edward J. Bowler, Jr. as a director on 30 June 2019 (2 pages)
6 March 2019Termination of appointment of Michelle Frymire as a director on 6 March 2019 (1 page)
30 November 2018Confirmation statement made on 17 November 2018 with updates (5 pages)
28 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 7,077,376.57
(4 pages)
18 September 2018Memorandum and Articles of Association (28 pages)
28 August 2018Memorandum and Articles of Association (28 pages)
28 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (22 pages)
20 June 2018Appointment of Mr. James Martin Timothy Begley as a director on 15 June 2018 (2 pages)
19 June 2018Appointment of Ms Michelle Frymire as a director on 15 June 2018 (2 pages)
14 June 2018Termination of appointment of Richard James Tunnicliffe as a director on 23 May 2018 (1 page)
11 January 2018Satisfaction of charge 1 in full (1 page)
11 January 2018Satisfaction of charge 1 in full (1 page)
13 December 2017Confirmation statement made on 17 November 2017 with updates (7 pages)
13 December 2017Confirmation statement made on 17 November 2017 with updates (7 pages)
20 November 2017Termination of appointment of Camilla Sarah Kenyon as a director on 24 April 2017 (1 page)
20 November 2017Termination of appointment of Camilla Sarah Kenyon as a director on 24 April 2017 (1 page)
10 October 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
10 October 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
20 June 2017Termination of appointment of Ian David Packer as a director on 31 May 2017 (1 page)
20 June 2017Termination of appointment of Ian David Packer as a director on 31 May 2017 (1 page)
16 May 2017Termination of appointment of Oliver Charles James Bogue as a director on 24 April 2017 (1 page)
16 May 2017Termination of appointment of Oliver Charles James Bogue as a director on 24 April 2017 (1 page)
18 January 2017Confirmation statement made on 17 November 2016 with updates (8 pages)
18 January 2017Confirmation statement made on 17 November 2016 with updates (8 pages)
20 December 2016Appointment of Mr Christopher Anderson as a director on 12 December 2016 (2 pages)
20 December 2016Appointment of Mr Christopher Anderson as a director on 12 December 2016 (2 pages)
20 December 2016Appointment of Mr Scott Birnbaum as a director on 12 December 2016 (2 pages)
20 December 2016Appointment of Mr Scott Birnbaum as a director on 12 December 2016 (2 pages)
8 May 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
8 May 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 1,211,976.57
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 1,211,976.57
(4 pages)
4 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,211,964
(8 pages)
4 December 2015Register inspection address has been changed from 26 Grosvenor Street Mayfair London W1K 4QW England to 6 Bevis Marks London EC3A 7BA (1 page)
4 December 2015Register inspection address has been changed from 26 Grosvenor Street Mayfair London W1K 4QW England to 6 Bevis Marks London EC3A 7BA (1 page)
4 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,211,964
(8 pages)
7 September 2015Termination of appointment of Daniel John Topping as a director on 1 September 2015 (1 page)
7 September 2015Termination of appointment of Daniel John Topping as a director on 1 September 2015 (1 page)
20 May 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
20 May 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
9 March 2015Appointment of Mr Richard Tunnicliffe as a director (2 pages)
9 March 2015Appointment of Mr Richard Tunnicliffe as a director (2 pages)
9 March 2015Appointment of Mr Richard Tunnicliffe as a director on 29 January 2015 (2 pages)
9 March 2015Appointment of Mr Oliver Charles James Bogue as a director on 29 January 2015 (2 pages)
9 March 2015Appointment of Mr Richard Tunnicliffe as a director on 29 January 2015 (2 pages)
9 March 2015Appointment of Mr Oliver Charles James Bogue as a director on 29 January 2015 (2 pages)
23 February 2015Appointment of Mr Andrew David Edward Tebbs as a director on 29 January 2015 (2 pages)
23 February 2015Appointment of Mr Andrew David Edward Tebbs as a director on 29 January 2015 (2 pages)
17 February 2015Termination of appointment of Mike Lobb as a director on 29 January 2015 (1 page)
17 February 2015Termination of appointment of Mike Lobb as a director on 29 January 2015 (1 page)
17 February 2015Appointment of Mr Paul Mark Davis as a director on 29 January 2015 (2 pages)
17 February 2015Appointment of Mr Paul Mark Davis as a director on 29 January 2015 (2 pages)
28 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,211,964
(7 pages)
28 January 2015Register(s) moved to registered office address 6 Bevis Marks London EC3A 7BA (1 page)
28 January 2015Register(s) moved to registered office address 6 Bevis Marks London EC3A 7BA (1 page)
28 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,211,964
(7 pages)
11 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1,151,964
(3 pages)
11 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1,151,964
(3 pages)
11 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1,151,964
(3 pages)
9 September 2014Company name changed us risk (uk) LIMITED\certificate issued on 09/09/14 (3 pages)
9 September 2014Company name changed us risk (uk) LIMITED\certificate issued on 09/09/14
  • RES15 ‐ Change company name resolution on 2014-08-14
(3 pages)
5 September 2014Change of name with request to seek comments from relevant body (2 pages)
5 September 2014Change of name with request to seek comments from relevant body (2 pages)
3 September 2014Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page)
28 August 2014Registered office address changed from 6 Bevis Marks London EC3A 7HL England to 6 Bevis Marks London EC3A 7BA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 6 Bevis Marks London EC3A 7HL England to 6 Bevis Marks London EC3A 7BA on 28 August 2014 (1 page)
21 August 2014Change of name notice (2 pages)
21 August 2014Registered office address changed from Po Box EC3A 7HL 6 Bevis Marks 6 Bevis Marks London EC3A 7HL England to 6 Bevis Marks London EC3A 7HL on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Po Box EC3A 7HL 6 Bevis Marks 6 Bevis Marks London EC3A 7HL England to 6 Bevis Marks London EC3A 7HL on 21 August 2014 (1 page)
21 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-14
(2 pages)
21 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-14
(2 pages)
21 August 2014Change of name notice (2 pages)
15 August 2014Registered office address changed from 32 Lombard Street London EC3V 9BQ to Po Box EC3A 7HL 6 Bevis Marks 6 Bevis Marks London EC3A 7HL on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 32 Lombard Street London EC3V 9BQ to Po Box EC3A 7HL 6 Bevis Marks 6 Bevis Marks London EC3A 7HL on 15 August 2014 (1 page)
7 August 2014Termination of appointment of Andrew Robert Billinge as a director on 29 July 2014 (1 page)
7 August 2014Termination of appointment of Andrew Robert Billinge as a director on 29 July 2014 (1 page)
31 July 2014Registration of charge 041094970002, created on 31 July 2014 (13 pages)
31 July 2014Registration of charge 041094970002, created on 31 July 2014 (13 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
2 July 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 1,151,964
(3 pages)
2 July 2014Termination of appointment of Wilton Corporate Services Limited as a secretary (1 page)
2 July 2014Termination of appointment of Wilton Corporate Services Limited as a secretary (1 page)
2 July 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 1,151,964
(3 pages)
5 June 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
5 June 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
21 November 2013Director's details changed for Mr Daniel John Topping on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Daniel John Topping on 20 November 2013 (2 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders (10 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders (10 pages)
5 August 2013Appointment of Mr Mike Lobb as a director (2 pages)
5 August 2013Appointment of Mr Mike Lobb as a director (2 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
18 June 2013Appointment of Ms Camilla Sarah Kenyon as a director (2 pages)
18 June 2013Appointment of Ms Camilla Sarah Kenyon as a director (2 pages)
17 June 2013Termination of appointment of Julliet Dunbar as a director (1 page)
17 June 2013Termination of appointment of Julliet Dunbar as a director (1 page)
13 March 2013Director's details changed for Mr Simon Christopher Hall on 11 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Simon Christopher Hall on 11 March 2013 (2 pages)
17 December 2012Register(s) moved to registered inspection location (1 page)
17 December 2012Register(s) moved to registered inspection location (1 page)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (10 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (10 pages)
13 December 2012Register(s) moved to registered office address (1 page)
13 December 2012Register(s) moved to registered office address (1 page)
23 October 2012Appointment of Ms Julliet Kathleen Natasha Dunbar as a director (2 pages)
23 October 2012Appointment of Ms Julliet Kathleen Natasha Dunbar as a director (2 pages)
9 October 2012Termination of appointment of Neill Cotton as a director (1 page)
9 October 2012Appointment of Andrew Robert Billinge as a director (2 pages)
9 October 2012Appointment of Andrew Robert Billinge as a director (2 pages)
9 October 2012Termination of appointment of Brian Marsh as a director (1 page)
9 October 2012Termination of appointment of Neill Cotton as a director (1 page)
9 October 2012Termination of appointment of Brian Marsh as a director (1 page)
19 June 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 March 2012Appointment of Simon Christopher Hall as a director (2 pages)
29 March 2012Appointment of Simon Christopher Hall as a director (2 pages)
22 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 11,932
(3 pages)
22 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 11,964
(3 pages)
22 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 11,932
(3 pages)
22 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 11,964
(3 pages)
22 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 11,932
(3 pages)
22 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 11,964
(3 pages)
16 March 2012Register(s) moved to registered inspection location (1 page)
16 March 2012Appointment of Wilton Corporate Services Limited as a secretary (2 pages)
16 March 2012Register inspection address has been changed (1 page)
16 March 2012Register inspection address has been changed (1 page)
16 March 2012Register(s) moved to registered inspection location (1 page)
16 March 2012Appointment of Wilton Corporate Services Limited as a secretary (2 pages)
28 December 2011Appointment of Mr Ian David Packer as a director (2 pages)
28 December 2011Appointment of Mr Ian David Packer as a director (2 pages)
22 December 2011Termination of appointment of Lawrence Wesson Jr as a director (1 page)
22 December 2011Termination of appointment of Lawrence Wesson Jr as a director (1 page)
29 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
29 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
8 July 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
8 July 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
8 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
8 December 2010Termination of appointment of Lawrence Gain as a director (1 page)
8 December 2010Termination of appointment of James Newell as a director (1 page)
8 December 2010Termination of appointment of Lawrence Gain as a director (1 page)
8 December 2010Termination of appointment of James Newell as a director (1 page)
8 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
15 September 2010Appointment of Mr Lawrence Mcbride Junior Wesson as a director (2 pages)
15 September 2010Appointment of Mr Lawrence Mcbride Junior Wesson as a director (2 pages)
14 September 2010Appointment of Mr Daniel John Topping as a director (2 pages)
14 September 2010Appointment of Mr Brian Peter Marsh as a director (2 pages)
14 September 2010Appointment of Mr Brian Peter Marsh as a director (2 pages)
14 September 2010Appointment of Mr Daniel John Topping as a director (2 pages)
17 August 2010Change of share class name or designation (2 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/ allotment of shares 06/07/2010
(32 pages)
17 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 11,333.00
(6 pages)
17 August 2010Change of share class name or designation (2 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/ allotment of shares 06/07/2010
(32 pages)
17 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 11,333.00
(6 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 July 2010Termination of appointment of Richard Palmer as a director (1 page)
6 July 2010Termination of appointment of Richard Palmer as a director (1 page)
6 July 2010Termination of appointment of Richard Palmer as a secretary (1 page)
6 July 2010Termination of appointment of Richard Palmer as a secretary (1 page)
11 June 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
11 June 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
26 March 2010Statement of company's objects (2 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 March 2010Statement of company's objects (2 pages)
5 January 2010Auditor's resignation (1 page)
5 January 2010Auditor's resignation (1 page)
20 November 2009Director's details changed for James Edward Newell on 17 November 2009 (2 pages)
20 November 2009Director's details changed for Lawrence Martin Gain on 17 November 2009 (2 pages)
20 November 2009Director's details changed for Paul Steven Bloomfield on 17 November 2009 (2 pages)
20 November 2009Director's details changed for Lawrence Martin Gain on 17 November 2009 (2 pages)
20 November 2009Director's details changed for James Edward Newell on 17 November 2009 (2 pages)
20 November 2009Director's details changed for Randall George Goss on 17 November 2009 (2 pages)
20 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Neill Christopher Cotton on 17 November 2009 (2 pages)
20 November 2009Director's details changed for Richard Grant Palmer on 17 November 2009 (2 pages)
20 November 2009Director's details changed for Paul Steven Bloomfield on 17 November 2009 (2 pages)
20 November 2009Director's details changed for Neill Christopher Cotton on 17 November 2009 (2 pages)
20 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Richard Grant Palmer on 17 November 2009 (2 pages)
20 November 2009Director's details changed for Randall George Goss on 17 November 2009 (2 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
29 January 2009Appointment terminated director alistair troughton (1 page)
29 January 2009Appointment terminated director alistair troughton (1 page)
19 November 2008Return made up to 17/11/08; full list of members (6 pages)
19 November 2008Return made up to 17/11/08; full list of members (6 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
10 March 2008Nc inc already adjusted 12/02/08 (1 page)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2008Nc inc already adjusted 12/02/08 (1 page)
10 March 2008Ad 22/02/08\gbp si 4587@1=4587\gbp ic 3345/7932\ (2 pages)
10 March 2008Ad 22/02/08\gbp si 4587@1=4587\gbp ic 3345/7932\ (2 pages)
20 November 2007Return made up to 17/11/07; full list of members (4 pages)
20 November 2007Return made up to 17/11/07; full list of members (4 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
30 October 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: 51 eastcheap london EC3M 1JP (1 page)
10 January 2007Registered office changed on 10/01/07 from: 51 eastcheap london EC3M 1JP (1 page)
10 January 2007Secretary resigned (1 page)
12 December 2006Return made up to 17/11/06; full list of members (8 pages)
12 December 2006Return made up to 17/11/06; full list of members (8 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
24 October 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
21 December 2005Return made up to 17/11/05; full list of members (9 pages)
21 December 2005Return made up to 17/11/05; full list of members (9 pages)
10 October 2005Full accounts made up to 31 December 2004 (14 pages)
10 October 2005Full accounts made up to 31 December 2004 (14 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2005Memorandum and Articles of Association (26 pages)
27 April 2005Memorandum and Articles of Association (26 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
24 November 2004Return made up to 17/11/04; full list of members (9 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Return made up to 17/11/04; full list of members (9 pages)
24 November 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
24 November 2004New director appointed (2 pages)
22 November 2004Memorandum and Articles of Association (26 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (26 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2004Memorandum and Articles of Association (26 pages)
30 June 2004New director appointed (3 pages)
30 June 2004Memorandum and Articles of Association (26 pages)
30 June 2004New director appointed (3 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2004Memorandum and Articles of Association (35 pages)
6 April 2004Memorandum and Articles of Association (35 pages)
4 March 2004Company name changed I p g underwriting LTD\certificate issued on 04/03/04 (2 pages)
4 March 2004Company name changed I p g underwriting LTD\certificate issued on 04/03/04 (2 pages)
11 December 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 December 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 November 2003Return made up to 17/11/03; full list of members (8 pages)
26 November 2003Return made up to 17/11/03; full list of members (8 pages)
13 November 2003Return made up to 17/11/02; full list of members; amend (6 pages)
13 November 2003Return made up to 17/11/02; full list of members; amend (6 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
31 October 2003Auditor's resignation (1 page)
31 October 2003Auditor's resignation (1 page)
1 October 2003Registered office changed on 01/10/03 from: 1 park row leeds LS1 5AB (1 page)
1 October 2003Registered office changed on 01/10/03 from: 1 park row leeds LS1 5AB (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
5 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2003Ad 29/07/03--------- £ si 1169@1=1169 £ ic 2176/3345 (2 pages)
2 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
2 September 2003Ad 29/07/03--------- £ si 1176@1=1176 £ ic 1000/2176 (2 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
2 September 2003Statement of affairs (9 pages)
2 September 2003Nc inc already adjusted 29/07/03 (2 pages)
2 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
2 September 2003Statement of affairs (9 pages)
2 September 2003Ad 29/07/03--------- £ si 1169@1=1169 £ ic 2176/3345 (2 pages)
2 September 2003Nc inc already adjusted 29/07/03 (2 pages)
2 September 2003Ad 29/07/03--------- £ si 1176@1=1176 £ ic 1000/2176 (2 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 765 london road westcliff on sea essex SS0 9SU (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 765 london road westcliff on sea essex SS0 9SU (1 page)
8 August 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
8 August 2003New director appointed (2 pages)
16 July 2003Total exemption full accounts made up to 30 November 2002 (14 pages)
16 July 2003Total exemption full accounts made up to 30 November 2002 (14 pages)
15 July 2003Ad 01/03/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
15 July 2003Ad 01/03/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 July 2003Memorandum and Articles of Association (10 pages)
3 July 2003Nc inc already adjusted 20/06/03 (1 page)
3 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2003Memorandum and Articles of Association (10 pages)
3 July 2003Nc inc already adjusted 20/06/03 (1 page)
11 April 2003Registered office changed on 11/04/03 from: 40 hamlet court road westcliff on sea essex SS0 7LX (1 page)
11 April 2003Registered office changed on 11/04/03 from: 40 hamlet court road westcliff on sea essex SS0 7LX (1 page)
17 December 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
17 December 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
9 December 2002Return made up to 17/11/02; full list of members (6 pages)
9 December 2002Return made up to 17/11/02; full list of members (6 pages)
20 December 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2001Company name changed ncg underwriting LTD\certificate issued on 24/08/01 (2 pages)
27 August 2001Company name changed ncg underwriting LTD\certificate issued on 24/08/01 (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned (1 page)
17 November 2000Incorporation (31 pages)
17 November 2000Incorporation (31 pages)