Company NameEs Risks Limited
DirectorsChristopher James Hobbs and Adam John Massingham
Company StatusActive
Company Number06343872
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 7 months ago)
Previous NamesEuropean Speciality Risks Limited and European Specialty Risks Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Christopher James Hobbs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 5 months
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address44 Copthall Lane
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0DJ
Director NameMr Adam John Massingham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(5 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Well Close
Leigh
Tonbridge
Kent
TN11 8RQ
Secretary NameAlto Secretaries Limited (Corporation)
StatusCurrent
Appointed15 August 2007(same day as company formation)
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameMr Paul Edward Price
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressCherry Tree House
West Park Road, Newchapel
Lingfield
Surrey
RH7 6HP
Director NameAndrew Delahoy Bradrick
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2010)
RoleReinsurance Broker
Correspondence AddressAida, Church Road
Stone Street Seal
Sevenoaks
Kent
TN15 0LL
Director NameAlain Francois Cauard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed25 October 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2010)
RoleCompany Director
Correspondence Address4 Bis Rue Fabre D' Enlantine
Paris
75012
Foreign
Director NameMr Alan David Clarke
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Minories House
2-5 Minories
London
EC3N 1BJ
Director NameMr Carden James Mulholland
Date of BirthMay 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 July 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2015)
RoleGroup Chief Financial Officier
Country of ResidenceNew Zealand
Correspondence Address5b Montrose Terrace
Mairangi Bay
Auckland
New Zealand
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteesrisks.com

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

35 at £1Christopher James Hobbs
53.85%
Ordinary A
15 at £1Contractors Bonding LTD
23.08%
Ordinary A
15 at £1European Insurance Services LTD
23.08%
Ordinary A

Financials

Year2014
Turnover£3,948,842
Gross Profit£2,726,355
Net Worth£1,026,486
Cash£1,024,861
Current Liabilities£593,751

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

1 July 2022Delivered on: 6 July 2022
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: Nil.
Outstanding
1 July 2022Delivered on: 6 July 2022
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: N/A.
Outstanding
22 December 2016Delivered on: 6 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 February 2021Notification of Epsilon Group as a person with significant control on 6 April 2016 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
14 November 2019Accounts for a small company made up to 31 March 2019 (13 pages)
10 October 2019Satisfaction of charge 063438720001 in full (1 page)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 January 2017Registration of charge 063438720001, created on 22 December 2016 (20 pages)
6 January 2017Registration of charge 063438720001, created on 22 December 2016 (20 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 35
(6 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 35
(6 pages)
10 February 2016Termination of appointment of Paul Edward Price as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Paul Edward Price as a director on 10 February 2016 (1 page)
9 January 2016Group of companies' accounts made up to 31 March 2015 (17 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (17 pages)
21 October 2015Memorandum and Articles of Association (10 pages)
21 October 2015Memorandum and Articles of Association (10 pages)
4 October 2015Company name changed european specialty risks LIMITED\certificate issued on 04/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 October 2015Company name changed european specialty risks LIMITED\certificate issued on 04/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-08
(1 page)
24 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-08
  • RES15 ‐ Change company name resolution on 2015-09-08
(1 page)
22 June 2015Termination of appointment of Carden James Mulholland as a director on 18 May 2015 (1 page)
22 June 2015Termination of appointment of Carden James Mulholland as a director on 18 May 2015 (1 page)
7 May 2015Cancellation of shares. Statement of capital on 2 April 2015
  • GBP 30
(4 pages)
7 May 2015Purchase of own shares. (3 pages)
7 May 2015Cancellation of shares. Statement of capital on 2 April 2015
  • GBP 30
(4 pages)
7 May 2015Purchase of own shares. (3 pages)
7 May 2015Cancellation of shares. Statement of capital on 2 April 2015
  • GBP 30
(4 pages)
7 May 2015Purchase of own shares. (3 pages)
7 May 2015Purchase of own shares. (3 pages)
23 April 2015Resolutions
  • RES13 ‐ Off market purchases 16/03/2015
(1 page)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 65
(7 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 65
(7 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 65
(7 pages)
11 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 65
(7 pages)
11 February 2014Director's details changed for Christopher James Hobbs on 1 January 2014 (2 pages)
11 February 2014Director's details changed for Christopher James Hobbs on 1 January 2014 (2 pages)
11 February 2014Director's details changed for Christopher James Hobbs on 1 January 2014 (2 pages)
11 February 2014Appointment of Mr Carden James Mulholland as a director (2 pages)
11 February 2014Appointment of Mr Adam Jonh David Massingham as a director (2 pages)
11 February 2014Appointment of Mr Carden James Mulholland as a director (2 pages)
11 February 2014Appointment of Mr Adam Jonh David Massingham as a director (2 pages)
19 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 April 2013Termination of appointment of Alan Clarke as a director (1 page)
18 April 2013Termination of appointment of Alan Clarke as a director (1 page)
10 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
6 March 2013Change of share class name or designation (2 pages)
6 March 2013Change of share class name or designation (2 pages)
3 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
3 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 October 2011Memorandum and Articles of Association (12 pages)
6 October 2011Memorandum and Articles of Association (12 pages)
21 September 2011Company name changed european speciality risks LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-08-19
(3 pages)
21 September 2011Change of name notice (2 pages)
21 September 2011Change of name notice (2 pages)
21 September 2011Company name changed european speciality risks LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-08-19
(3 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Purchase of own shares. (3 pages)
20 January 2011Cancellation of shares. Statement of capital on 20 January 2011
  • GBP 100,050
(4 pages)
20 January 2011Purchase of own shares. (3 pages)
20 January 2011Cancellation of shares. Statement of capital on 20 January 2011
  • GBP 100,050
(4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Termination of appointment of Andrew Bradrick as a director (1 page)
27 August 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Christopher James Hobbs on 1 October 2009 (2 pages)
27 August 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Christopher James Hobbs on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
27 August 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages)
27 August 2010Termination of appointment of Andrew Bradrick as a director (1 page)
27 August 2010Director's details changed for Christopher James Hobbs on 1 October 2009 (2 pages)
3 June 2010Termination of appointment of Alain Cauard as a director (1 page)
3 June 2010Appointment of Mr Alan David Clarke as a director (2 pages)
3 June 2010Termination of appointment of Alain Cauard as a director (1 page)
3 June 2010Appointment of Mr Alan David Clarke as a director (2 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 August 2009Return made up to 15/08/09; full list of members (4 pages)
24 August 2009Return made up to 15/08/09; full list of members (4 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 August 2008Return made up to 15/08/08; full list of members (4 pages)
22 August 2008Return made up to 15/08/08; full list of members (4 pages)
10 June 2008Ad 31/01/08\gbp si 15@1=15\gbp ic 85/100\ (2 pages)
10 June 2008Ad 31/01/08\gbp si 15@1=15\gbp ic 85/100\ (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
24 October 2007Ad 26/09/07--------- £ si 84@1=84 £ ic 1/85 (2 pages)
24 October 2007Ad 26/09/07--------- £ si 84@1=84 £ ic 1/85 (2 pages)
18 October 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
18 October 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007Registered office changed on 25/09/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007Registered office changed on 25/09/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
15 August 2007Incorporation (16 pages)
15 August 2007Incorporation (16 pages)