Company NameCapital Risks Mga Limited
DirectorsStuart Mark Rouse and Colin William Thompson
Company StatusActive
Company Number10911376
CategoryPrivate Limited Company
Incorporation Date11 August 2017(6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 year, 7 months after company formation)
Appointment Duration5 years
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Colin William Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 year, 7 months after company formation)
Appointment Duration5 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameMrs Teresa Jane Furmston
StatusCurrent
Appointed12 September 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Jason Edwards
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(same day as company formation)
RoleInsurance Professional
Country of ResidenceUnited Kingdom
Correspondence Address1 Gracechurch Street
London
EC3V 0DD
Director NameMr Alex Smith
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address1 Gracechurch Street
London
EC3V 0DD
Director NameMr Nathan Thom Sewell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(same day as company formation)
RoleInsurance Professional
Country of ResidenceUnited Kingdom
Correspondence Address1 Gracechurch Street
London
EC3V 0DD
Director NameMr Andrea Nicoli
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed03 December 2018(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Gracechurch Street
London
EC3V 0AU
Secretary NameMs Kelly Louise Cambridge
StatusResigned
Appointed29 March 2019(1 year, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 2019)
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB

Location

Registered Address52-56 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

9 October 2019Delivered 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

Filing History

8 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
27 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
27 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages)
9 May 2023Satisfaction of charge 109113760001 in full (1 page)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
5 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
5 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages)
5 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 March 2022Termination of appointment of Nathan Thom Sewell as a director on 10 February 2022 (1 page)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
13 August 2021Accounts for a small company made up to 31 December 2020 (21 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (20 pages)
9 December 2019Particulars of variation of rights attached to shares (3 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
10 October 2019Registration of charge 109113760001, created on 9 October 2019 (17 pages)
25 September 2019Appointment of Mrs Teresa Jane Furmston as a secretary on 12 September 2019 (2 pages)
15 July 2019Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page)
8 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 April 2019Cessation of Nathan Thom Sewell as a person with significant control on 29 March 2019 (1 page)
1 April 2019Appointment of Ms Kelly Louise Cambridge as a secretary on 29 March 2019 (2 pages)
1 April 2019Termination of appointment of Jason Edwards as a director on 29 March 2019 (1 page)
1 April 2019Termination of appointment of Andrea Nicoli as a director on 29 March 2019 (1 page)
1 April 2019Appointment of Mr Stuart Mark Rouse as a director on 29 March 2019 (2 pages)
1 April 2019Registered 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 2019Notification of Nexus Underwriting Limited as a person with significant control on 29 March 2019 (2 pages)
1 April 2019Appointment of Mr Colin William Thompson as a director on 29 March 2019 (2 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 March 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 250
(3 pages)
26 February 2019Purchase of own shares. (3 pages)
25 February 2019Cancellation of shares. Statement of capital on 7 February 2019
  • GBP 200.00
(4 pages)
12 February 2019Cessation of Nomada Holdings Limited as a person with significant control on 22 November 2018 (1 page)
11 February 2019Purchase of own shares. (3 pages)
11 February 2019Cancellation of shares. Statement of capital on 28 January 2019
  • GBP 8,204
(4 pages)
15 January 2019Cancellation of shares. Statement of capital on 27 November 2018
  • GBP 8,205
(6 pages)
3 January 2019Purchase of own shares. (3 pages)
5 December 2018Appointment of Mr Andrea Nicoli as a director on 3 December 2018 (2 pages)
3 December 2018Confirmation statement made on 21 November 2018 with updates (12 pages)
23 November 2018Statement of capital following an allotment of shares on 23 November 2018
  • GBP 12,505
(3 pages)
23 November 2018Termination of appointment of Alex Smith as a director on 22 November 2018 (1 page)
22 October 2018Registered 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 2018Statement of capital following an allotment of shares on 4 July 2018
  • GBP 12,501
(3 pages)
9 May 2018Change of details for Mr Nathan Thom Sewell as a person with significant control on 11 August 2017 (2 pages)
4 May 2018Director's details changed for Mr Alex Smith on 1 April 2018 (2 pages)
3 May 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 12,500
(3 pages)
3 May 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
3 May 2018Change of details for Nomada Holdings Limited as a person with significant control on 3 May 2018 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
28 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 10,000
(4 pages)
28 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 10,000
(4 pages)
11 August 2017Incorporation
Statement of capital on 2017-08-11
  • GBP 180
(33 pages)
11 August 2017Incorporation
Statement of capital on 2017-08-11
  • GBP 180
(33 pages)