Company NameSalt Risk Management Ltd
Company StatusDissolved
Company Number06911316
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date30 May 2023 (11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Stuart Paul Rootham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Ran Oren
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Wheeldon Manor
Wheeldon Avenue
Derby
Derbyshire
DE22 1HY
Director NameMr Richard Andrew Salt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(6 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 17 April 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMarlborough House Charnwood Street
Derby
Derbyshire
DE1 2GT
Director NameMr Timothy Mark Holland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF

Contact

Websitewww.bellbrokers.co.uk/
Email address[email protected]
Telephone01332 372111
Telephone regionDerby

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

Financials

Year2013
Net Worth£1,477,460
Current Liabilities£200,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

15 November 2017Delivered on: 21 November 2017
Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01.
Outstanding
31 May 2017Delivered on: 2 June 2017
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

10 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (5 pages)
10 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
27 November 2019Satisfaction of charge 069113160002 in full (1 page)
9 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages)
9 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
18 September 2019Cessation of Bowmark Capital Llp as a person with significant control on 2 September 2019 (1 page)
8 July 2019Termination of appointment of Richard Andrew Salt as a director on 17 April 2019 (1 page)
30 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
7 November 2018Change of details for Aston Lark Group Limited as a person with significant control on 7 November 2018 (2 pages)
7 November 2018Registered office address changed from Mailing House Town Hill West Malling Kent ME19 6QL England to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 7 November 2018 (1 page)
2 November 2018Change of details for Asg Risk Management Limited as a person with significant control on 2 November 2018 (2 pages)
7 September 2018Full accounts made up to 31 December 2017 (17 pages)
28 June 2018Company name changed aston lark LIMITED\certificate issued on 28/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-28
(3 pages)
31 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
25 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25
(3 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 November 2017Registration of charge 069113160002, created on 15 November 2017 (23 pages)
21 November 2017Registration of charge 069113160002, created on 15 November 2017 (23 pages)
11 October 2017Satisfaction of charge 069113160001 in full (1 page)
11 October 2017Satisfaction of charge 069113160001 in full (1 page)
16 June 2017Confirmation statement made on 20 May 2017 with updates (9 pages)
16 June 2017Confirmation statement made on 20 May 2017 with updates (9 pages)
2 June 2017Registration of charge 069113160001, created on 31 May 2017 (8 pages)
2 June 2017Registration of charge 069113160001, created on 31 May 2017 (8 pages)
21 April 2017Appointment of Mr Stuart Paul Rootham as a director on 28 February 2017 (2 pages)
21 April 2017Registered office address changed from The Business & Media Centre the County Ground Nottingham Road Derby DE21 6DA England to Mailing House Town Hill West Malling Kent ME19 6QL on 21 April 2017 (1 page)
21 April 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
21 April 2017Registered office address changed from The Business & Media Centre the County Ground Nottingham Road Derby DE21 6DA England to Mailing House Town Hill West Malling Kent ME19 6QL on 21 April 2017 (1 page)
21 April 2017Appointment of Mr Timothy Mark Holland as a director on 28 February 2017 (2 pages)
21 April 2017Appointment of Mr Timothy Mark Holland as a director on 28 February 2017 (2 pages)
21 April 2017Appointment of Mr Peter William Blanc as a director on 28 February 2017 (2 pages)
21 April 2017Appointment of Mr Stuart Paul Rootham as a director on 28 February 2017 (2 pages)
21 April 2017Appointment of Mr Peter William Blanc as a director on 28 February 2017 (2 pages)
21 April 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
13 March 2017Change of share class name or designation (2 pages)
13 March 2017Change of share class name or designation (2 pages)
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 97.876
(4 pages)
3 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 97.876
(4 pages)
25 January 2017Accounts for a small company made up to 30 September 2016 (5 pages)
25 January 2017Accounts for a small company made up to 30 September 2016 (5 pages)
28 September 2016Registered office address changed from Marlborough House Charnwood Street Derby Derbyshire DE1 2GT to The Business & Media Centre the County Ground Nottingham Road Derby DE21 6DA on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Marlborough House Charnwood Street Derby Derbyshire DE1 2GT to The Business & Media Centre the County Ground Nottingham Road Derby DE21 6DA on 28 September 2016 (1 page)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 108
(5 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 108
(5 pages)
19 February 2016Accounts for a small company made up to 30 September 2015 (5 pages)
19 February 2016Accounts for a small company made up to 30 September 2015 (5 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 20 May 2015 (16 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 20 May 2015 (16 pages)
16 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2015Change of share class name or designation (2 pages)
16 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2015Change of share class name or designation (2 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
8 July 2015Section 519 (1 page)
8 July 2015Section 519 (1 page)
18 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 108

Statement of capital on 2015-11-17
  • GBP 108
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2015
(4 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 108

Statement of capital on 2015-11-17
  • GBP 108
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2015
(4 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 108
(3 pages)
19 February 2015Accounts for a small company made up to 30 September 2014 (5 pages)
19 February 2015Accounts for a small company made up to 30 September 2014 (5 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 108
(3 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 108
(3 pages)
20 February 2014Accounts for a small company made up to 30 September 2013 (5 pages)
20 February 2014Accounts for a small company made up to 30 September 2013 (5 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
7 March 2013Accounts for a small company made up to 30 September 2012 (5 pages)
7 March 2013Accounts for a small company made up to 30 September 2012 (5 pages)
5 March 2013Sub-division of shares on 30 September 2012 (5 pages)
5 March 2013Memorandum and Articles of Association (24 pages)
5 March 2013Sub-division of shares on 30 September 2012 (5 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 March 2013Memorandum and Articles of Association (24 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
8 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
8 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 January 2011Previous accounting period extended from 31 May 2010 to 30 September 2010 (1 page)
10 January 2011Previous accounting period extended from 31 May 2010 to 30 September 2010 (1 page)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Richard Andrew Salt on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Richard Andrew Salt on 23 March 2010 (2 pages)
18 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 108
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 108
(4 pages)
14 December 2009Appointment of Richard Andrew Salt as a director (3 pages)
14 December 2009Appointment of Richard Andrew Salt as a director (3 pages)
14 December 2009Registered office address changed from , St Michael's Court St Michael's Lane, Derby, Derbyshire, DE1 3HQ on 14 December 2009 (2 pages)
14 December 2009Termination of appointment of Ran Oren as a director (2 pages)
14 December 2009Registered office address changed from St Michael's Court St Michael's Lane Derby Derbyshire DE1 3HQ on 14 December 2009 (2 pages)
14 December 2009Termination of appointment of Ran Oren as a director (2 pages)
14 December 2009Registered office address changed from , St Michael's Court St Michael's Lane, Derby, Derbyshire, DE1 3HQ on 14 December 2009 (2 pages)
4 December 2009Change of name notice (2 pages)
4 December 2009Company name changed fb 78 LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
4 December 2009Company name changed fb 78 LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
4 December 2009Change of name notice (2 pages)
20 May 2009Incorporation (29 pages)
20 May 2009Incorporation (29 pages)