London
EC3A 2EB
Director Name | Mr Colin William Thompson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(1 year, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Mrs Teresa Jane Furmston |
---|---|
Status | Current |
Appointed | 12 September 2019(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Jason Edwards |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(same day as company formation) |
Role | Insurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gracechurch Street London EC3V 0DD |
Director Name | Mr Alex Smith |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(same day as company formation) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gracechurch Street London EC3V 0DD |
Director Name | Mr Nathan Thom Sewell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(same day as company formation) |
Role | Insurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gracechurch Street London EC3V 0DD |
Director Name | Mr Andrea Nicoli |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 December 2018(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Gracechurch Street London EC3V 0AU |
Secretary Name | Ms Kelly Louise Cambridge |
---|---|
Status | Resigned |
Appointed | 29 March 2019(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Registered Address | 52-56 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
9 October 2019 | Delivered on: 10 October 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Please see instrument for further details.. Description of intellectual property:. Domain name: capitalrisks.co.UK. Outstanding |
---|
8 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
27 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages) |
9 May 2023 | Satisfaction of charge 109113760001 in full (1 page) |
8 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
5 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
5 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
5 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages) |
5 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 March 2022 | Termination of appointment of Nathan Thom Sewell as a director on 10 February 2022 (1 page) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
13 August 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
9 December 2019 | Particulars of variation of rights attached to shares (3 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (5 pages) |
10 October 2019 | Registration of charge 109113760001, created on 9 October 2019 (17 pages) |
25 September 2019 | Appointment of Mrs Teresa Jane Furmston as a secretary on 12 September 2019 (2 pages) |
15 July 2019 | Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page) |
8 May 2019 | Resolutions
|
1 April 2019 | Cessation of Nathan Thom Sewell as a person with significant control on 29 March 2019 (1 page) |
1 April 2019 | Appointment of Ms Kelly Louise Cambridge as a secretary on 29 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Jason Edwards as a director on 29 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Andrea Nicoli as a director on 29 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Stuart Mark Rouse as a director on 29 March 2019 (2 pages) |
1 April 2019 | Registered office address changed from 81 Gracechurch Street London EC3V 0AU United Kingdom to 52-56 Leadenhall Street London EC3A 2EB on 1 April 2019 (1 page) |
1 April 2019 | Notification of Nexus Underwriting Limited as a person with significant control on 29 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Colin William Thompson as a director on 29 March 2019 (2 pages) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 March 2019 | Statement of capital following an allotment of shares on 7 March 2019
|
26 February 2019 | Purchase of own shares. (3 pages) |
25 February 2019 | Cancellation of shares. Statement of capital on 7 February 2019
|
12 February 2019 | Cessation of Nomada Holdings Limited as a person with significant control on 22 November 2018 (1 page) |
11 February 2019 | Purchase of own shares. (3 pages) |
11 February 2019 | Cancellation of shares. Statement of capital on 28 January 2019
|
15 January 2019 | Cancellation of shares. Statement of capital on 27 November 2018
|
3 January 2019 | Purchase of own shares. (3 pages) |
5 December 2018 | Appointment of Mr Andrea Nicoli as a director on 3 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 21 November 2018 with updates (12 pages) |
23 November 2018 | Statement of capital following an allotment of shares on 23 November 2018
|
23 November 2018 | Termination of appointment of Alex Smith as a director on 22 November 2018 (1 page) |
22 October 2018 | Registered office address changed from 1 Gracechurch Street London EC3V 0DD United Kingdom to 81 Gracechurch Street London EC3V 0AU on 22 October 2018 (1 page) |
5 July 2018 | Statement of capital following an allotment of shares on 4 July 2018
|
9 May 2018 | Change of details for Mr Nathan Thom Sewell as a person with significant control on 11 August 2017 (2 pages) |
4 May 2018 | Director's details changed for Mr Alex Smith on 1 April 2018 (2 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
3 May 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
3 May 2018 | Change of details for Nomada Holdings Limited as a person with significant control on 3 May 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
28 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
11 August 2017 | Incorporation Statement of capital on 2017-08-11
|
11 August 2017 | Incorporation Statement of capital on 2017-08-11
|