Company NameArmour Risk Management Limited
DirectorJason Alan Rotman
Company StatusActive
Company Number07111972
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Jason Alan Rotman
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Professional
Country of ResidenceUnited States
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMrs Doreen Pauline Elizabeth Richards
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleChief Operating Officer
Country of ResidenceBermuda
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Steven Michael Ryland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Stuart Adam Wrenn
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Sean James Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 2019)
RoleInsurance Professional
Country of ResidenceEngland
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Brad Scott Huntington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed14 April 2015(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 29 April 2020)
RoleInsurance And Investment Professional
Country of ResidenceBermuda
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr John Caldicott Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 29 April 2020)
RoleInsurance And Investment Professional
Country of ResidenceBermuda
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Secretary NameMr Thomas Peter Alcock
StatusResigned
Appointed19 March 2018(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2021)
RoleCompany Director
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMs Hannah Farrer Fisher
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2021)
RoleInsurance And Investment Professional
Country of ResidenceEngland
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Kevin John McAtee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(10 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 April 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Thomas Peter Alcock
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(10 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr John David Parry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(11 years, 3 months after company formation)
Appointment Duration5 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressTower Bridge House C/O Mazars Llp
St. Katharines Way
London
E1W 1DD
Director NameMr Daniel Pascal Flueckiger
Date of BirthFebruary 1985 (Born 39 years ago)
NationalitySwiss
StatusResigned
Appointed28 May 2021(11 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 October 2021)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House C/O Mazars Llp
St. Katharines Way
London
E1W 1DD

Contact

Websitearmourholdings.com

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Armour Risk Services (Bermuda) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,330,000
Net Worth£501,000
Cash£161,000
Current Liabilities£816,000

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

5 March 2018Delivered on: 12 March 2018
Persons entitled: Tradex Insurance Company Limited

Classification: A registered charge
Particulars: None.
Outstanding
17 November 2017Delivered on: 5 December 2017
Persons entitled: Tokio Millennium Re Ag, Bermuda Branch

Classification: A registered charge
Outstanding
17 November 2017Delivered on: 5 December 2017
Persons entitled: Tokio Millennium Re Ag, Bermuda Branch

Classification: A registered charge
Outstanding
17 November 2017Delivered on: 5 December 2017
Persons entitled: Tokio Millennium Re Ag, Bermuda Branch

Classification: A registered charge
Outstanding
30 October 2017Delivered on: 15 November 2017
Persons entitled: Qbe Insurance (Europe) Limited

Classification: A registered charge
Outstanding
4 September 2014Delivered on: 11 September 2014
Persons entitled: Qbe Insurance (Europe) Limited

Classification: A registered charge
Outstanding
21 September 2010Delivered on: 23 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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.
Outstanding

Filing History

11 January 2021Full accounts made up to 31 December 2019 (26 pages)
4 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
23 November 2020Appointment of Mr Thomas Peter Alcock as a director on 20 November 2020 (2 pages)
1 October 2020Termination of appointment of Stuart Adam Wrenn as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Mr Kevin John Mcatee as a director on 1 October 2020 (2 pages)
30 June 2020Cessation of Brad Scott Huntington as a person with significant control on 1 January 2018 (1 page)
30 June 2020Notification of Jeffrey Wayne Greenberg as a person with significant control on 1 January 2018 (2 pages)
30 June 2020Cessation of John Caldicott Williams as a person with significant control on 1 January 2018 (1 page)
26 May 2020Termination of appointment of Brad Scott Huntington as a director on 29 April 2020 (1 page)
26 May 2020Termination of appointment of John Caldicott Williams as a director on 29 April 2020 (1 page)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
21 November 2019Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 15 November 2019 (1 page)
23 October 2019Full accounts made up to 31 December 2018 (24 pages)
10 October 2019Termination of appointment of Sean James Dalton as a director on 9 October 2019 (1 page)
26 September 2019Termination of appointment of Steven Michael Ryland as a director on 12 July 2019 (1 page)
3 September 2019Appointment of Ms Hannah Farrer Fisher as a director on 2 September 2019 (2 pages)
11 March 2019Registered office address changed from 20 Old Broad Street London to 20 Old Broad Street London EC2N 1DP on 11 March 2019 (1 page)
3 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
7 December 2018Satisfaction of charge 071119720002 in full (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (22 pages)
23 March 2018Appointment of Mr Thomas Peter Alcock as a secretary on 19 March 2018 (2 pages)
12 March 2018Registration of charge 071119720007, created on 5 March 2018 (27 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
5 December 2017Registration of charge 071119720006, created on 17 November 2017 (25 pages)
5 December 2017Registration of charge 071119720004, created on 17 November 2017 (25 pages)
5 December 2017Registration of charge 071119720005, created on 17 November 2017 (25 pages)
15 November 2017Registration of charge 071119720003, created on 30 October 2017 (24 pages)
15 November 2017Registration of charge 071119720003, created on 30 October 2017 (24 pages)
6 October 2017Satisfaction of charge 1 in full (6 pages)
6 October 2017Satisfaction of charge 1 in full (6 pages)
6 July 2017Change of details for Mr John Caldicott Williams as a person with significant control on 1 July 2017 (2 pages)
6 July 2017Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages)
6 July 2017Change of details for Mr Brad Scott Huntington as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for Mr John Caldicott Williams as a person with significant control on 1 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Brad Scott Huntington on 14 April 2015 (2 pages)
6 July 2017Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Brad Scott Huntington on 14 April 2015 (2 pages)
6 July 2017Change of details for Mr Brad Scott Huntington as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
30 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
2 June 2016Full accounts made up to 31 December 2015 (24 pages)
2 June 2016Full accounts made up to 31 December 2015 (24 pages)
22 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
13 July 2015Auditor's resignation (1 page)
13 July 2015Auditor's resignation (1 page)
29 June 2015Auditor's resignation (1 page)
29 June 2015Auditor's resignation (1 page)
24 April 2015Appointment of Mr Brad Scott Huntington as a director on 14 April 2015 (2 pages)
24 April 2015Appointment of Mr Brad Scott Huntington as a director on 14 April 2015 (2 pages)
24 April 2015Appointment of Mr John Caldicott Williams as a director on 14 April 2015 (2 pages)
24 April 2015Appointment of Mr John Caldicott Williams as a director on 14 April 2015 (2 pages)
14 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
2 October 2014Full accounts made up to 31 December 2013 (17 pages)
2 October 2014Full accounts made up to 31 December 2013 (17 pages)
11 September 2014Registration of charge 071119720002, created on 4 September 2014 (23 pages)
28 May 2014Registered office address changed from 20 Old Broad Street London EC2N 1DP England on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Unit 9, Cirencester Office Park Tetbury Road Cirencester GL7 6JJ on 28 May 2014 (1 page)
28 May 2014Director's details changed for Mr Stuart Adam Wrenn on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 20 Old Broad Street London EC2N 1DP England on 28 May 2014 (1 page)
28 May 2014Director's details changed for Mr Steven Michael Ryland on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from Unit 9, Cirencester Office Park Tetbury Road Cirencester GL7 6JJ on 28 May 2014 (1 page)
28 May 2014Director's details changed for Mr Stuart Adam Wrenn on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Mr Steven Michael Ryland on 28 May 2014 (2 pages)
22 January 2014Director's details changed for Mrs Doreen Pauline Elizabeth Richards on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Stuart Adam Wrenn on 16 August 2013 (2 pages)
22 January 2014Director's details changed for Mr Stuart Adam Wrenn on 16 August 2013 (2 pages)
22 January 2014Director's details changed for Mrs Doreen Pauline Elizabeth Richards on 22 January 2014 (2 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
5 August 2013Appointment of Mr Sean James Dalton as a director (2 pages)
5 August 2013Appointment of Mr Sean James Dalton as a director (2 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
13 July 2011Full accounts made up to 31 December 2010 (15 pages)
13 July 2011Full accounts made up to 31 December 2010 (15 pages)
8 April 2011Director's details changed for Ms Doreen Pauline Elizabeth Richards on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Ms Doreen Pauline Elizabeth Richards on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Ms Doreen Pauline Elizabeth Richards on 8 April 2011 (2 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 December 2009Incorporation (21 pages)
23 December 2009Incorporation (21 pages)