Advanced company searchLink opens in new window

OCEVA RISK SOLUTIONS LIMITED

Company number 10731716

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)
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 130,000
23 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
23 Nov 2023 AA Full accounts made up to 31 December 2022
10 Oct 2023 CH01 Director's details changed for Mr David James Goodley on 4 October 2023
13 Jun 2023 AD01 Registered office address changed from Suite 29.01, 30 st Mary Axe London EC3A 8BF England to Suite 29.11D, 30 st. Mary Axe London EC3A 8BF on 13 June 2023
23 Feb 2023 AD01 Registered office address changed from Suite 29.01 30 st Mary Axe London EC3A 8BF England to Suite 29.01, 30 st Mary Axe London EC3A 8BF on 23 February 2023
23 Feb 2023 AD01 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to Suite 29.01 30 st Mary Axe London EC3A 8BF on 23 February 2023
25 Nov 2022 PSC05 Change of details for Ocean International Reinsurance Limited as a person with significant control on 8 July 2022
25 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
15 Nov 2022 AP04 Appointment of Panesar & Co Ltd as a secretary on 7 November 2022
08 Nov 2022 PSC02 Notification of Ocean International Reinsurance Limited as a person with significant control on 8 July 2022
29 Sep 2022 PSC07 Cessation of Sally Ann Barrass as a person with significant control on 8 July 2022
23 Sep 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
04 Aug 2022 AD01 Registered office address changed from 1st Floor Unit 4 the Ridgeway Iver Buckinghamshire SL0 9HW England to The Minster Building 21 Mincing Lane London EC3R 7AG on 4 August 2022
02 Aug 2022 AP01 Appointment of Mr Carlos Guillermo Chamorro as a director on 22 July 2022
26 Jul 2022 TM01 Termination of appointment of Sally Ann Barrass as a director on 8 July 2022
09 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
04 Apr 2022 AP01 Appointment of Mr David James Goodley as a director on 1 April 2022
22 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
12 Nov 2020 PSC04 Change of details for Ms Sally Ann Barrass as a person with significant control on 12 November 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
16 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates