Advanced company searchLink opens in new window

ANGEL RISK MANAGEMENT LIMITED

Company number 02942487

Filter by category

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)
22 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
26 Apr 2017 AP01 Appointment of Mr William John Alexander Farmer as a director on 25 April 2017
20 Apr 2017 AP01 Appointment of Mr Rajkumar Ramesh Singh as a director on 13 April 2017
20 Apr 2017 TM01 Termination of appointment of Martin David Turner as a director on 13 April 2017
17 Jan 2017 AD01 Registered office address changed from Xl House 70 Gracechurch Street London EC3V 0XL to 20 Gracechurch Street London EC3V 0BG on 17 January 2017
13 Jul 2016 AA Full accounts made up to 31 December 2015
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
13 Oct 2015 AA Full accounts made up to 31 December 2014
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2015 CERTNM Company name changed blunt underwriting services LIMITED\certificate issued on 25/09/15
  • RES15 ‐ Change company name resolution on 2015-09-15
25 Sep 2015 CONNOT Change of name notice
04 Sep 2015 AP01 Appointment of Mr Paul Richard Bradbrook as a director on 2 September 2015
04 Sep 2015 TM01 Termination of appointment of Robert Michael Goold as a director on 3 September 2015
01 Sep 2015 AP03 Appointment of Mrs Marie Louise Rees as a secretary on 1 September 2015
01 Sep 2015 TM02 Termination of appointment of Graham Leslie Brady as a secretary on 31 August 2015
30 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
10 Nov 2014 AA Full accounts made up to 31 December 2013
22 Oct 2014 AUD Auditor's resignation
21 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
11 Sep 2013 AP03 Appointment of Mr Graham Leslie Brady as a secretary
11 Sep 2013 TM01 Termination of appointment of George Ioannides as a director
11 Sep 2013 AD01 Registered office address changed from 869 High Road London N12 8QA United Kingdom on 11 September 2013
11 Sep 2013 TM01 Termination of appointment of Robin Blunt as a director