Company NameStonehatch Risk Solutions Limited
Company StatusActive
Company Number09217750
CategoryPrivate Limited Company
Incorporation Date15 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Christopher James Joseph Williamson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 30 St. Mary Axe
London
EC3A 8BF
Director NameMr David James Rees
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 The Chase The Chase
Kelvedon
Colchester
CO5 9AB
Director NameMr Richard Doyne Emrys Lloyd
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFarfield House Monk Sherborne
Tadley
Hampshire
RG26 5HJ
Director NameMrs Sarah Lorraine Young
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed26 May 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Green
Roxwell
Essex
CM1 4NZ

Location

Registered Address12th Floor 30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
28 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
14 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
28 February 2022Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB England to 12th Floor 30 st. Mary Axe London EC3A 8BF on 28 February 2022 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 April 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
10 February 2021Director's details changed for Mrs Sarah Lorraine Young on 9 February 2021 (2 pages)
10 February 2021Director's details changed for Mr Richard Doyne Emrys Lloyd on 9 February 2021 (2 pages)
5 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
28 September 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 March 2018Registered office address changed from 34 Lime Street London EC3M 7AT England to Bevis Marks House 24 Bevis Marks London EC3A 7JB on 8 March 2018 (1 page)
11 January 2018Change of share class name or designation (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Registered office address changed from 47 Drakefield Road London SW17 8RT to 34 Lime Street London EC3M 7AT on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 47 Drakefield Road London SW17 8RT to 34 Lime Street London EC3M 7AT on 27 September 2017 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
27 July 2016Appointment of Mr Richard Doyne Emrys Lloyd as a director on 26 May 2016 (2 pages)
27 July 2016Appointment of Mr David James Rees as a director on 26 May 2016 (2 pages)
27 July 2016Appointment of Mrs Sarah Lorraine Young as a director on 26 May 2016 (2 pages)
27 July 2016Appointment of Mr Richard Doyne Emrys Lloyd as a director on 26 May 2016 (2 pages)
27 July 2016Appointment of Mr David James Rees as a director on 26 May 2016 (2 pages)
27 July 2016Appointment of Mrs Sarah Lorraine Young as a director on 26 May 2016 (2 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 February 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
22 February 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000
(3 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000
(3 pages)
15 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)