Company NameAztec Risk Management (UK) Limited
Company StatusDissolved
Company Number09989968
CategoryPrivate Limited Company
Incorporation Date5 February 2016(8 years, 2 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameAztec Risk Managment Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Tobias Cook
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(same day as company formation)
RoleRisk And Compliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Director NameMr Matthew Horton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Director NameMr Mark Wanless
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Director NameMr James Duffield
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Director NameMr Alan Ross
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Director NameMr James Michael McCarthy
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG

Location

Registered Address2 Throgmorton Avenue
London
EC2N 2DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
27 December 2018Application to strike the company off the register (4 pages)
17 April 2018Termination of appointment of James Mccarthy as a director on 10 April 2018 (2 pages)
14 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
12 October 2017Full accounts made up to 31 March 2017 (13 pages)
12 October 2017Full accounts made up to 31 March 2017 (13 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 December 2016Registered office address changed from Warnford Court, 29 Throgmorton Street London EC2N 2AT United Kingdom to 2 Throgmorton Avenue London EC2N 2DG on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Warnford Court, 29 Throgmorton Street London EC2N 2AT United Kingdom to 2 Throgmorton Avenue London EC2N 2DG on 6 December 2016 (1 page)
19 August 2016Director's details changed for Mr Alan Ross on 4 April 2016 (2 pages)
19 August 2016Director's details changed for Mr Alan Ross on 4 April 2016 (2 pages)
4 March 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
4 March 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
10 February 2016Appointment of Mr Mark Wanless as a director (2 pages)
10 February 2016Appointment of Mr Mark Wanless as a director (2 pages)
9 February 2016Change of name notice (2 pages)
9 February 2016Company name changed aztec risk managment LIMITED\certificate issued on 09/02/16
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
9 February 2016Change of name notice (2 pages)
9 February 2016Company name changed aztec risk managment LIMITED\certificate issued on 09/02/16
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 February 2016Incorporation
Statement of capital on 2016-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)