Company NameSpecialist Risk Investments Limited
Company StatusActive
Company Number11099339
CategoryPrivate Limited Company
Incorporation Date6 December 2017(6 years, 4 months ago)
Previous NamesPSC 3 Bidco Limited and Miles Smith Group Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Warren Downey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Lee David Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCOO
Country of ResidenceEngland
Correspondence Address1 America Square 17 Crosswall
London
EC3N 2LB
Director NameMs Vicky Wai-Choo Kubitscheck
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 America Square 17 Crosswall
London
EC3N 2LB
Director NameMs Clare Lebecq
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup Coo
Country of ResidenceEngland
Correspondence Address1 America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Jonathan David Bines
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 America Square 17 Crosswall
London
EC3N 2LB
Director NameMrs Joanne Wright
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence Address1 America Square 17 Crosswall
London
EC3N 2LB
Director NameMr William John Nunes Nabarro
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Joseph James Hanly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 2022(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 America Square 17 Crosswall
London
EC3N 2LB
Secretary NameMs Eleanor Rachel Borkhataria
StatusCurrent
Appointed12 September 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address1 America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Ian Matthew Charles Gascoigne
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Paul Martin Jellicoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2018(2 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Paul Bertram Chainey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 28 February 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Christopher MacDonald Stooke
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Patrick Michael Byrne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 11 May 2021)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Abbots Lane
Kenley
CR8 5JH
Director NameMr Steve John Lee
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2021)
RoleBroking Director
Country of ResidenceEngland
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Iain Leith Johnston Robertson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2021)
RoleNon-Executive Chairman
Country of ResidenceScotland
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Charles Love
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Stephen Patrick O'Connor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2019(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1-4 Great Tower Street
London
EC3R 5AA
Director NameMr Adrian Michael Butler
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2019(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1-4 Great Tower Street
London
EC3R 5AA

Location

Registered Address1 America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
6 September 2023Director's details changed for Mr William John Nunes Nabarro on 6 September 2023 (2 pages)
6 September 2023Group of companies' accounts made up to 31 December 2022 (49 pages)
6 September 2023Change of details for Saturn Uk Bidco Limited as a person with significant control on 29 March 2022 (2 pages)
20 December 2022Group of companies' accounts made up to 31 December 2021 (53 pages)
7 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
31 October 2022Director's details changed for Mr Lee David Anderson on 31 October 2022 (2 pages)
30 September 2022Appointment of Ms Eleanor Rachel Smith as a secretary on 12 September 2022 (2 pages)
23 March 2022Group of companies' accounts made up to 31 December 2020 (51 pages)
23 March 2022Termination of appointment of Charles Love as a director on 4 March 2022 (1 page)
2 February 2022Appointment of Mr Joseph James Hanly as a director on 2 February 2022 (2 pages)
6 January 2022Director's details changed for Mr William John Nunes Nabarro on 6 January 2022 (2 pages)
14 December 2021Confirmation statement made on 5 December 2021 with updates (20 pages)
7 December 2021Second filing for the appointment of Mr William John Nunes Nabarro as a director (3 pages)
6 December 2021Appointment of Mr William John Nunes Nabarro as a director on 6 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 07.12.2021.
(3 pages)
28 October 2021Change of share class name or designation (2 pages)
28 October 2021Memorandum and Articles of Association (26 pages)
28 October 2021Sub-division of shares on 11 October 2021 (7 pages)
28 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub divided 11/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 October 2021Particulars of variation of rights attached to shares (3 pages)
27 July 2021Director's details changed for Mrs Joanne Wright on 27 July 2021 (2 pages)
27 July 2021Director's details changed for Mr Lee David Anderson on 27 July 2021 (2 pages)
27 July 2021Director's details changed for Mrs Joanne Wright on 27 July 2021 (2 pages)
18 June 2021Appointment of Mr Jonathan David Bines as a director on 27 May 2021 (2 pages)
10 June 2021Appointment of Mrs Clare Lebecq as a director on 27 May 2021 (2 pages)
10 June 2021Appointment of Mrs Joanne Wright as a director on 27 May 2021 (2 pages)
17 May 2021Termination of appointment of Iain Leith Johnston Robertson as a director on 11 May 2021 (1 page)
17 May 2021Termination of appointment of Steve John Lee as a director on 11 May 2021 (1 page)
17 May 2021Termination of appointment of Patrick Michael Byrne as a director on 11 May 2021 (1 page)
17 May 2021Appointment of Mrs Vicky Wai-Choo Kubitscheck as a director on 3 May 2021 (2 pages)
17 May 2021Termination of appointment of Adrian Michael Butler as a director on 11 May 2021 (1 page)
17 May 2021Termination of appointment of Stephen Patrick O'connor as a director on 11 May 2021 (1 page)
9 March 2021Notification of Saturn Uk Bidco Limited as a person with significant control on 26 February 2021 (2 pages)
9 March 2021Cessation of Psc Nominee 3 Limited as a person with significant control on 26 February 2021 (1 page)
9 March 2021Termination of appointment of James William Scott as a director on 26 February 2021 (1 page)
9 March 2021Termination of appointment of Ian Matthew Charles Gascoigne as a director on 26 February 2021 (1 page)
12 February 2021Statement of capital following an allotment of shares on 17 June 2020
  • GBP 6,689.1138
(7 pages)
8 January 2021Group of companies' accounts made up to 31 December 2019 (49 pages)
18 December 2020Confirmation statement made on 5 December 2020 with updates (20 pages)
9 November 2020Termination of appointment of Paul Bertram Chainey as a director on 28 February 2020 (1 page)
16 March 2020Director's details changed for Mr Charles Love on 11 March 2020 (2 pages)
23 December 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 6,686.95
(7 pages)
23 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 6,688.696
(4 pages)
18 December 2019Confirmation statement made on 5 December 2019 with updates (19 pages)
18 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
18 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 31.5198
(3 pages)
13 November 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 6,687.01
(7 pages)
13 November 2019Statement of capital following an allotment of shares on 24 September 2019
  • GBP 6,688.24
(7 pages)
30 September 2019Appointment of Mr Warren Downey as a director on 27 August 2019 (2 pages)
30 September 2019Appointment of Mr Lee Anderson as a director on 9 September 2019 (2 pages)
6 August 2019Director's details changed for Mr Iain Robertson on 19 November 2018 (2 pages)
30 July 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages)
5 June 2019Group of companies' accounts made up to 31 August 2018 (44 pages)
28 March 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 6,685.4445
(6 pages)
7 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
12 February 2019Appointment of Mr Stephen Patrick O'connor as a director on 1 February 2019 (2 pages)
12 February 2019Appointment of Mr Adrian Michael Butler as a director on 1 February 2019 (2 pages)
9 January 2019Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 (1 page)
7 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2018Confirmation statement made on 5 December 2018 with updates (11 pages)
17 December 2018Statement of capital following an allotment of shares on 17 December 2018
  • GBP 5,014.7277
(4 pages)
14 December 2018Registered office address changed from 11-12 Hanover Square London W1S 1JJ England to 1 America Square 17 Crosswall London EC3N 2LB on 14 December 2018 (1 page)
10 December 2018Appointment of Mr Steve John Lee as a director on 19 November 2018 (2 pages)
10 December 2018Appointment of Mr Charles Love as a director on 19 November 2018 (2 pages)
10 December 2018Appointment of Mr Iain Robertson as a director on 19 November 2018 (2 pages)
22 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
(3 pages)
15 October 2018Registered office address changed from 8 Hanover Street London W1S 1YQ United Kingdom to 11-12 Hanover Square London W1S 1JJ on 15 October 2018 (1 page)
21 July 2018Termination of appointment of Christopher Macdonald Stooke as a director on 18 July 2018 (1 page)
29 May 2018Second filing of a statement of capital following an allotment of shares on 8 March 2018
  • GBP 5,012.5981
(9 pages)
15 May 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 5,013.1771
(8 pages)
29 April 2018Appointment of Mr James William Scott as a director on 26 March 2018 (2 pages)
20 April 2018Current accounting period shortened from 31 December 2018 to 31 August 2018 (3 pages)
18 April 2018Appointment of Mr Patrick Michael Byrne as a director on 17 April 2018 (2 pages)
15 March 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 5,012.5981
  • ANNOTATION Clarification a second filed SH01 was registered on 29/05/2018.
(9 pages)
9 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
6 March 2018Appointment of Paul Martin Jellicoe as a director on 28 February 2018 (2 pages)
6 March 2018Appointment of Mr Christopher Macdonald Stooke as a director on 28 February 2018 (2 pages)
6 March 2018Appointment of Paul Bertram Chainey as a director on 28 February 2018 (2 pages)
6 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-28
(3 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP .1
(32 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP .1
(32 pages)