Advanced company searchLink opens in new window

ACTIVERISK GROUP LIMITED

Company number 13007528

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)
27 Feb 2024 MA Memorandum and Articles of Association
27 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
23 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
09 Oct 2023 PSC05 Change of details for Whitburn Capital Limited as a person with significant control on 5 October 2023
09 Oct 2023 PSC07 Cessation of Resolution Underwriting Holdings Limited as a person with significant control on 5 October 2023
09 Oct 2023 TM01 Termination of appointment of Richard Charles Hayes as a director on 5 October 2023
09 Oct 2023 TM01 Termination of appointment of Christopher Gill Harman as a director on 5 October 2023
05 Oct 2023 AP01 Appointment of Mr Charles Wesley Singh as a director on 5 October 2023
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 1,002
19 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2022 MA Memorandum and Articles of Association
19 Dec 2022 SH08 Change of share class name or designation
09 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
09 Dec 2022 PSC02 Notification of Resolution Underwriting Holdings Limited as a person with significant control on 23 February 2021
09 Dec 2022 PSC02 Notification of Whitburn Capital Limited as a person with significant control on 23 February 2021
09 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 9 December 2022
08 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with updates
17 Dec 2021 PSC08 Notification of a person with significant control statement
17 Dec 2021 PSC07 Cessation of Andrew Graham Morpeth as a person with significant control on 23 February 2021
09 Nov 2021 CERTNM Company name changed sportscover europe holdings LIMITED\certificate issued on 09/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-09
19 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-13
28 Jan 2021 AP01 Appointment of Christopher Gill Harman as a director on 27 January 2021