Company NameAB Risk Solutions Ltd
DirectorRichard David Lewis Edwards
Company StatusActive
Company Number06826362
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Richard David Lewis Edwards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(10 years, 1 month after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Christopher Elliott Gems
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Linkside
New Malden
Surrey
KT3 4LB
Director NameMr Mark Jesson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Cubbington Close
Luton
LU3 3XJ
Secretary NameMr Christopher Elliott Gems
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Linkside
New Malden
Surrey
KT3 4LB
Director NameMr Stefano Diego Pietro Luigi Lomurno
Date of BirthMay 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2009(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2017)
RoleInsurance Broker
Country of ResidenceItaly
Correspondence Address3 Via Santa Croce
Milan
20122
Italy
Director NameMr Brunone Enrico Guido Sforni
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2009(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2017)
RoleInsurance Broker
Country of ResidenceItaly
Correspondence AddressVia Marsala 13
Milan
20121
Italy
Director NameMr David Pratt
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(1 month, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 02 April 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address11 Hillwood Grove
Hutton Mount
Shenfield
Essex
CM13 2PF
Director NameMr Ludovico Lota
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2014(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 2 Benwell Road
London
N7 7BJ
Secretary NameMr George Edward Wooder
StatusResigned
Appointed01 April 2014(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address35 Potash Road
Billericay
Essex
CM11 1DL
Secretary NameMr Dean Christopher Cain
StatusResigned
Appointed01 July 2017(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2018)
RoleCompany Director
Correspondence AddressMinories House 2-5 Minories
London
EC3N 1BJ

Contact

Telephone020 73351001
Telephone regionLondon

Location

Registered AddressMezzanine Floor
75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Alsford Page & Gems (Holdings) LTD
50.00%
Ordinary
500 at £1Bruno Sforni Spa
50.00%
Ordinary

Financials

Year2014
Turnover£102,344
Net Worth£2,148
Cash£9,819
Current Liabilities£7,671

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
20 October 2020Change of details for Alsford Page and Gems (Holdings) Limited as a person with significant control on 13 March 2020 (2 pages)
13 March 2020Registered office address changed from Minories House 2-5 Minories London EC3N 1BJ to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 April 2019Termination of appointment of David Pratt as a director on 2 April 2019 (1 page)
2 April 2019Appointment of Mr Richard David Lewis Edwards as a director on 2 April 2019 (2 pages)
2 April 2019Termination of appointment of Mark Jesson as a director on 2 April 2019 (1 page)
24 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Dean Christopher Cain as a secretary on 17 December 2018 (1 page)
4 October 2018Previous accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
5 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
25 July 2017Termination of appointment of Ludovico Lota as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Ludovico Lota as a director on 25 July 2017 (1 page)
5 July 2017Termination of appointment of George Edward Wooder as a secretary on 30 June 2017 (1 page)
5 July 2017Termination of appointment of George Edward Wooder as a secretary on 30 June 2017 (1 page)
5 July 2017Appointment of Mr Dean Christopher Cain as a secretary on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Dean Christopher Cain as a secretary on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Brunone Enrico Guido Sforni as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Brunone Enrico Guido Sforni as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Stefano Diego Pietro Luigi Lomurno as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Stefano Diego Pietro Luigi Lomurno as a director on 1 July 2017 (1 page)
10 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
6 January 2017Total exemption full accounts made up to 29 February 2016 (9 pages)
6 January 2017Total exemption full accounts made up to 29 February 2016 (9 pages)
1 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(9 pages)
1 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(9 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (6 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(9 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(9 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
11 April 2014Appointment of Mr Ludovico Lota as a director (2 pages)
11 April 2014Appointment of Mr Ludovico Lota as a director (2 pages)
8 April 2014Termination of appointment of Christopher Gems as a secretary (1 page)
8 April 2014Appointment of Mr George Edward Wooder as a secretary (2 pages)
8 April 2014Appointment of Mr George Edward Wooder as a secretary (2 pages)
8 April 2014Termination of appointment of Christopher Gems as a secretary (1 page)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(8 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(8 pages)
4 February 2014Termination of appointment of Christopher Gems as a director (1 page)
4 February 2014Termination of appointment of Christopher Gems as a director (1 page)
20 August 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
20 August 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
26 February 2013Director's details changed for Mark Jesson on 1 January 2013 (2 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (9 pages)
26 February 2013Director's details changed for Stefano Diego Pietro Luigi Lomurno on 31 December 2012 (3 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (9 pages)
26 February 2013Director's details changed for Mark Jesson on 1 January 2013 (2 pages)
26 February 2013Director's details changed for Mark Jesson on 1 January 2013 (2 pages)
26 February 2013Director's details changed for Stefano Diego Pietro Luigi Lomurno on 31 December 2012 (3 pages)
4 December 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
4 December 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (9 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (9 pages)
8 January 2012Total exemption full accounts made up to 28 February 2011 (6 pages)
8 January 2012Total exemption full accounts made up to 28 February 2011 (6 pages)
1 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (9 pages)
1 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (9 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Stefano Diego Pietro Luigi Lomurno on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dr Brunone Enrico Guido Sforni on 1 October 2009 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for David Pratt on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dr Brunone Enrico Guido Sforni on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Stefano Diego Pietro Luigi Lomurno on 1 October 2009 (2 pages)
23 February 2010Director's details changed for David Pratt on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Stefano Diego Pietro Luigi Lomurno on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mark Jesson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for David Pratt on 1 October 2009 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Dr Brunone Enrico Guido Sforni on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mark Jesson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mark Jesson on 1 October 2009 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
1 May 2009Director appointed david pratt (2 pages)
1 May 2009Director appointed david pratt (2 pages)
1 May 2009Director appointed stefano diego pietro luigi lomurno (2 pages)
1 May 2009Director appointed stefano diego pietro luigi lomurno (2 pages)
1 May 2009Director appointed dr brunone enrico guido sforni (2 pages)
1 May 2009Director appointed dr brunone enrico guido sforni (2 pages)
23 February 2009Incorporation (13 pages)
23 February 2009Incorporation (13 pages)