Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0DJ
Director Name | Mr Adam John Massingham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Well Close Leigh Tonbridge Kent TN11 8RQ |
Secretary Name | Alto Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mr Paul Edward Price |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | Cherry Tree House West Park Road, Newchapel Lingfield Surrey RH7 6HP |
Director Name | Andrew Delahoy Bradrick |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2010) |
Role | Reinsurance Broker |
Correspondence Address | Aida, Church Road Stone Street Seal Sevenoaks Kent TN15 0LL |
Director Name | Alain Francois Cauard |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 2010) |
Role | Company Director |
Correspondence Address | 4 Bis Rue Fabre D' Enlantine Paris 75012 Foreign |
Director Name | Mr Alan David Clarke |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mr Carden James Mulholland |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 2015) |
Role | Group Chief Financial Officier |
Country of Residence | New Zealand |
Correspondence Address | 5b Montrose Terrace Mairangi Bay Auckland New Zealand |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | esrisks.com |
---|
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
35 at £1 | Christopher James Hobbs 53.85% Ordinary A |
---|---|
15 at £1 | Contractors Bonding LTD 23.08% Ordinary A |
15 at £1 | European Insurance Services LTD 23.08% Ordinary A |
Year | 2014 |
---|---|
Turnover | £3,948,842 |
Gross Profit | £2,726,355 |
Net Worth | £1,026,486 |
Cash | £1,024,861 |
Current Liabilities | £593,751 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
1 July 2022 | Delivered on: 6 July 2022 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: Nil. Outstanding |
---|---|
1 July 2022 | Delivered on: 6 July 2022 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: N/A. Outstanding |
22 December 2016 | Delivered on: 6 January 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
4 February 2021 | Notification of Epsilon Group as a person with significant control on 6 April 2016 (2 pages) |
---|---|
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
14 November 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
10 October 2019 | Satisfaction of charge 063438720001 in full (1 page) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 January 2017 | Registration of charge 063438720001, created on 22 December 2016 (20 pages) |
6 January 2017 | Registration of charge 063438720001, created on 22 December 2016 (20 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
10 February 2016 | Termination of appointment of Paul Edward Price as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Paul Edward Price as a director on 10 February 2016 (1 page) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (17 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (17 pages) |
21 October 2015 | Memorandum and Articles of Association (10 pages) |
21 October 2015 | Memorandum and Articles of Association (10 pages) |
4 October 2015 | Company name changed european specialty risks LIMITED\certificate issued on 04/10/15
|
4 October 2015 | Company name changed european specialty risks LIMITED\certificate issued on 04/10/15
|
24 September 2015 | Resolutions
|
24 September 2015 | Resolutions
|
22 June 2015 | Termination of appointment of Carden James Mulholland as a director on 18 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Carden James Mulholland as a director on 18 May 2015 (1 page) |
7 May 2015 | Cancellation of shares. Statement of capital on 2 April 2015
|
7 May 2015 | Purchase of own shares. (3 pages) |
7 May 2015 | Cancellation of shares. Statement of capital on 2 April 2015
|
7 May 2015 | Purchase of own shares. (3 pages) |
7 May 2015 | Cancellation of shares. Statement of capital on 2 April 2015
|
7 May 2015 | Purchase of own shares. (3 pages) |
7 May 2015 | Purchase of own shares. (3 pages) |
23 April 2015 | Resolutions
|
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
13 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
11 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 February 2014 | Director's details changed for Christopher James Hobbs on 1 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Christopher James Hobbs on 1 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Christopher James Hobbs on 1 January 2014 (2 pages) |
11 February 2014 | Appointment of Mr Carden James Mulholland as a director (2 pages) |
11 February 2014 | Appointment of Mr Adam Jonh David Massingham as a director (2 pages) |
11 February 2014 | Appointment of Mr Carden James Mulholland as a director (2 pages) |
11 February 2014 | Appointment of Mr Adam Jonh David Massingham as a director (2 pages) |
19 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 April 2013 | Termination of appointment of Alan Clarke as a director (1 page) |
18 April 2013 | Termination of appointment of Alan Clarke as a director (1 page) |
10 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Change of share class name or designation (2 pages) |
6 March 2013 | Change of share class name or designation (2 pages) |
3 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 October 2011 | Memorandum and Articles of Association (12 pages) |
6 October 2011 | Memorandum and Articles of Association (12 pages) |
21 September 2011 | Company name changed european speciality risks LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Change of name notice (2 pages) |
21 September 2011 | Change of name notice (2 pages) |
21 September 2011 | Company name changed european speciality risks LIMITED\certificate issued on 21/09/11
|
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2011 | Purchase of own shares. (3 pages) |
20 January 2011 | Cancellation of shares. Statement of capital on 20 January 2011
|
20 January 2011 | Purchase of own shares. (3 pages) |
20 January 2011 | Cancellation of shares. Statement of capital on 20 January 2011
|
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Termination of appointment of Andrew Bradrick as a director (1 page) |
27 August 2010 | Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Christopher James Hobbs on 1 October 2009 (2 pages) |
27 August 2010 | Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Christopher James Hobbs on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages) |
27 August 2010 | Termination of appointment of Andrew Bradrick as a director (1 page) |
27 August 2010 | Director's details changed for Christopher James Hobbs on 1 October 2009 (2 pages) |
3 June 2010 | Termination of appointment of Alain Cauard as a director (1 page) |
3 June 2010 | Appointment of Mr Alan David Clarke as a director (2 pages) |
3 June 2010 | Termination of appointment of Alain Cauard as a director (1 page) |
3 June 2010 | Appointment of Mr Alan David Clarke as a director (2 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
10 June 2008 | Ad 31/01/08\gbp si 15@1=15\gbp ic 85/100\ (2 pages) |
10 June 2008 | Ad 31/01/08\gbp si 15@1=15\gbp ic 85/100\ (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
24 October 2007 | Ad 26/09/07--------- £ si 84@1=84 £ ic 1/85 (2 pages) |
24 October 2007 | Ad 26/09/07--------- £ si 84@1=84 £ ic 1/85 (2 pages) |
18 October 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
18 October 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
25 September 2007 | New secretary appointed (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New secretary appointed (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
15 August 2007 | Incorporation (16 pages) |
15 August 2007 | Incorporation (16 pages) |