Advanced company searchLink opens in new window

MILESTONE RISK SOLUTIONS LIMITED

Company number 08397254

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)
24 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 1,750,000
23 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
12 Oct 2023 CERTNM Company name changed trilogy managing general agents LIMITED\certificate issued on 12/10/23
  • RES15 ‐ Change company name resolution on 2023-09-27
12 Oct 2023 CONNOT Change of name notice
15 Sep 2023 AA Full accounts made up to 31 December 2022
05 Sep 2023 AD01 Registered office address changed from 34 Office Suite 3.80 Lime Street London EC3M 7AT England to 34 Lime Street London EC3M 7AT on 5 September 2023
05 Sep 2023 AD01 Registered office address changed from 1 Vicarage Lane London E15 4HF England to 34 Office Suite 3.80 Lime Street London EC3M 7AT on 5 September 2023
07 Jul 2023 AP01 Appointment of Mr Mathew David Horlock as a director on 15 June 2023
06 Jul 2023 AP01 Appointment of Mr Scott Fordham as a director on 15 June 2023
06 Jul 2023 AP01 Appointment of Mr Elie Abi Rached as a director on 15 June 2023
06 Jul 2023 AP01 Appointment of Mr Farid Georges Chedid as a director on 15 June 2023
26 Jun 2023 PSC02 Notification of Chedid Europe Insurance & Reinsurance Brokerage Limited as a person with significant control on 15 June 2023
16 Jun 2023 PSC07 Cessation of Resolution Underwriting Holdings Limited as a person with significant control on 15 June 2023
15 Jun 2023 TM01 Termination of appointment of Christopher John Blackwell as a director on 30 May 2023
15 Jun 2023 TM01 Termination of appointment of Peter John Staddon as a director on 15 June 2023
15 Jun 2023 TM01 Termination of appointment of Richard Charles Hayes as a director on 15 June 2023
14 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
15 Sep 2022 AA Full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
11 Jan 2022 AA Full accounts made up to 31 December 2020
22 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
06 Nov 2020 AP03 Appointment of Ms Nicola Watson as a secretary on 26 October 2020
06 Nov 2020 AP01 Appointment of Mr Peter John Staddon as a director on 6 July 2020
26 Aug 2020 AA Full accounts made up to 31 December 2019