Company NameBarents Risk Management Limited
Company StatusDissolved
Company Number08287120
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Peter Charlton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 20 March 2018)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 10 Fenchurch Street
London
EC3M 3BE
Director NameMr Benjamin De Bontin
Date of BirthJuly 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address80 Avenue D'Iena
75116 Paris
France
Director NameMr Zygmunt Andrzej Stanislaw Trzebinski
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Cavendish Road
Sutton
Surrey
SM2 5ET

Location

Registered AddressFirst Floor
10 Fenchurch Street
London
EC3M 3BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

1 at £1Barents Risk Management Sarl
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
21 December 2017Application to strike the company off the register (3 pages)
10 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
28 June 2017Registered office address changed from Gallery 4 Lloyds of London 12 Leadenhall Street London EC3V 1LP to First Floor 10 Fenchurch Street London EC3M 3BE on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from Gallery 4 Lloyds of London 12 Leadenhall Street London EC3V 1LP to First Floor 10 Fenchurch Street London EC3M 3BE on 28 June 2017 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
30 March 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
1 March 2017Termination of appointment of Zygmunt Andrzej Stanislaw Trzebinski as a director on 6 February 2017 (2 pages)
1 March 2017Termination of appointment of Zygmunt Andrzej Stanislaw Trzebinski as a director on 6 February 2017 (2 pages)
13 February 2017Resolutions
  • RES13 ‐ The registered office of the company be changed with immediate effect. That mr christopher peter charlton, having consented to act, be appointed as an additional director of the company with immediate effect. 26/01/2017
(1 page)
13 February 2017Resolutions
  • RES13 ‐ The registered office of the company be changed with immediate effect. That mr christopher peter charlton, having consented to act, be appointed as an additional director of the company with immediate effect. 26/01/2017
(1 page)
2 February 2017Registered office address changed from 73 Cornhill London EC3V 3QQ to Gallery 4 Lloyds of London 12 Leadenhall Street London EC3V 1LP on 2 February 2017 (2 pages)
2 February 2017Appointment of Christopher Peter Charlton as a director on 26 January 2017 (3 pages)
2 February 2017Registered office address changed from 73 Cornhill London EC3V 3QQ to Gallery 4 Lloyds of London 12 Leadenhall Street London EC3V 1LP on 2 February 2017 (2 pages)
2 February 2017Appointment of Christopher Peter Charlton as a director on 26 January 2017 (3 pages)
24 January 2017Confirmation statement made on 8 November 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 8 November 2016 with updates (6 pages)
17 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
28 April 2016Termination of appointment of Benjamin De Bontin as a director on 20 April 2016 (1 page)
28 April 2016Termination of appointment of Benjamin De Bontin as a director on 20 April 2016 (1 page)
20 April 2016Director's details changed for Mr Benjamin De Bontin on 8 November 2012 (2 pages)
20 April 2016Director's details changed for Mr Benjamin De Bontin on 8 November 2012 (2 pages)
9 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
9 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
18 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
18 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
26 May 2015Appointment of Mr Zygmunt Andrzej Stanislaw Trzebinski as a director on 11 May 2015 (2 pages)
26 May 2015Appointment of Mr Zygmunt Andrzej Stanislaw Trzebinski as a director on 11 May 2015 (2 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
26 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
7 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
16 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
13 December 2012Register inspection address has been changed (1 page)
13 December 2012Register inspection address has been changed (1 page)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)