Advanced company searchLink opens in new window

AGILE RISK SPV 1 LIMITED

Company number 12339651

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)
11 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with updates
14 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2023 SH08 Change of share class name or designation
10 Nov 2023 SH10 Particulars of variation of rights attached to shares
10 Nov 2023 MA Memorandum and Articles of Association
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 2
06 Nov 2023 AP01 Appointment of Mr Richard John Tee as a director on 1 November 2023
06 Nov 2023 PSC02 Notification of Patriarch Risk Limited as a person with significant control on 1 November 2023
06 Nov 2023 TM01 Termination of appointment of Agile Risk Partners Limited as a director on 1 November 2023
25 Aug 2023 CH01 Director's details changed for Mr James Douglas Poole on 1 September 2022
25 Aug 2023 CH04 Secretary's details changed for Avantis Services Limited on 1 September 2022
25 Aug 2023 CH02 Director's details changed for Agile Risk Partners Limited on 1 September 2022
16 Aug 2023 AA Accounts for a dormant company made up to 23 November 2022
09 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
09 Dec 2022 PSC05 Change of details for Agile Risk Partners Limited as a person with significant control on 1 September 2022
06 Oct 2022 AD01 Registered office address changed from 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London United Kingdom EC3V 0BG on 6 October 2022
16 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
08 Mar 2022 CH04 Secretary's details changed for Avantis Services Limited on 22 December 2021
28 Jan 2022 PSC05 Change of details for Agile Risk Partners Limited as a person with significant control on 22 December 2021
21 Jan 2022 AD04 Register(s) moved to registered office address 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA
22 Dec 2021 AD01 Registered office address changed from Agile Risk Partners Ltd 3 Lloyd's Avenue London EC3N 3DS England to 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 22 December 2021
08 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
08 Dec 2021 PSC05 Change of details for Agile Risk Partners Limited as a person with significant control on 1 December 2021
06 Dec 2021 PSC07 Cessation of James Poole as a person with significant control on 1 December 2021
12 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020