Company NameUs Risk (UK) Newco Limited
Company StatusDissolved
Company Number08441789
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Randall George Goss
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2017(4 years, 3 months after company formation)
Appointment Duration5 years (closed 28 June 2022)
RoleInsurance
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Simon Christopher Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Ian David Packer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Mike Lobb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Us Risk (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,670
Net Worth£20,031
Cash£31,031
Current Liabilities£27,440

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 June 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
12 October 2017Termination of appointment of Ian David Packer as a director on 30 June 2017 (1 page)
12 October 2017Termination of appointment of Ian David Packer as a director on 30 June 2017 (1 page)
10 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
19 June 2017Appointment of Mr Randall George Goss as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr Randall George Goss as a director on 19 June 2017 (2 pages)
3 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 May 2016Full accounts made up to 31 December 2015 (9 pages)
13 May 2016Full accounts made up to 31 December 2015 (9 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
29 June 2015Termination of appointment of Mike Lobb as a director on 12 December 2014 (1 page)
29 June 2015Termination of appointment of Mike Lobb as a director on 12 December 2014 (1 page)
29 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
20 May 2015Full accounts made up to 31 December 2014 (10 pages)
20 May 2015Full accounts made up to 31 December 2014 (10 pages)
3 September 2014Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page)
28 August 2014Registered office address changed from 32 Lombard Street London EC3V 9BQ to 6 Bevis Marks London EC3A 7BA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 32 Lombard Street London EC3V 9BQ to 6 Bevis Marks London EC3A 7BA on 28 August 2014 (1 page)
5 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 May 2014Appointment of Mr Mike Lobb as a director (2 pages)
19 May 2014Appointment of Mr Mike Lobb as a director (2 pages)
13 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)