Advanced company searchLink opens in new window

PAN RISK MANAGEMENT SERVICES LIMITED

Company number 01544583

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2018 PSC05 Change of details for Senator Insurance Holdings Limited as a person with significant control on 25 June 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Sep 2018 CH01 Director's details changed for Mr Ian Jones on 20 September 2018
29 Jun 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 29 June 2018
14 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
13 Jun 2018 PSC07 Cessation of Senator Insurance Asset Management Limited as a person with significant control on 22 December 2017
07 Jun 2018 PSC02 Notification of Senator Insurance Holdings Limited as a person with significant control on 22 December 2017
14 Mar 2018 AP01 Appointment of Mr Ian Jones as a director on 27 September 2017
04 Jan 2018 MA Memorandum and Articles of Association
22 Dec 2017 SH20 Statement by Directors
22 Dec 2017 SH19 Statement of capital on 22 December 2017
  • GBP 10,000
22 Dec 2017 CAP-SS Solvency Statement dated 21/12/17
22 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
01 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
21 Sep 2017 AP03 Appointment of Diane Jane Evans as a secretary on 21 September 2017
21 Sep 2017 TM02 Termination of appointment of Selina Nicolle as a secretary on 21 September 2017
06 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 31,667
22 Jul 2015 AD01 Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ to Lloyds Chambers 1 Portsoken Street London E1 8BT on 22 July 2015
21 Jul 2015 AP03 Appointment of Ms Selina Nicolle as a secretary on 8 July 2015
21 Jul 2015 AP01 Appointment of Mr Colin James Langley as a director on 8 July 2015
21 Jul 2015 AP01 Appointment of Mr Paul Anthony Nugent as a director on 8 July 2015
21 Jul 2015 TM01 Termination of appointment of David Newberry Martin as a director on 8 July 2015
21 Jul 2015 TM01 Termination of appointment of Donald William Sherret Reid as a director on 8 July 2015