This company is commonly known as Angel Risk Management Limited. The company was founded 29 years ago and was given the registration number 02942487. The firm's registered office is in LONDON. You can find them at 20 Gracechurch Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | ANGEL RISK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02942487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Gracechurch Street, London, United Kingdom, EC3V 0BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Secretary | 19 December 2023 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 16 July 2019 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 09 May 2022 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 12 December 2021 | Active |
Xl House, 70 Gracechurch Street, London, England, EC3V 0XL | Secretary | 06 September 2013 | Active |
1, Cedar Avenue, Barnet, United Kingdom, EN4 8DY | Secretary | 30 April 2002 | Active |
41 Tintern Street, London, SW4 7QQ | Secretary | 16 August 2001 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Secretary | 01 September 2015 | Active |
36 Ashley Gardens, Harpenden, AL5 3EY | Secretary | 26 July 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 June 1994 | Active |
Mulberry House 19 Arnison Road, East Molesey, KT8 9JF | Director | 03 November 1994 | Active |
100 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EJ | Director | 03 November 1994 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 02 September 2015 | Active |
Little Orchard, 8 The Headway Ewell Village, Epsom, KT17 1UJ | Director | 03 November 1994 | Active |
25 Gordon Road, Claygate, KT10 0PJ | Director | 07 December 2004 | Active |
869, High Road, London, United Kingdom, N12 8QA | Director | 31 January 2010 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 25 April 2017 | Active |
The Old Rectory, Old Barn Road, Mount Bures, Bures, United Kingdom, CO8 5AH | Director | 10 May 2002 | Active |
14 Albert Road, Buckhurst Hill, IG9 6EH | Director | 26 February 2003 | Active |
1, Cedar Avenue, Barnet, United Kingdom, EN4 8DY | Director | 10 May 2002 | Active |
The Gables, 58 Hadlow Road, Tonbridge, TN10 4EX | Director | 21 July 2008 | Active |
Woodhayes, 7 The South Border, Purley, CR8 3LL | Director | 26 July 1994 | Active |
42 Harrow View Road, Ealing, London, W5 1LZ | Director | 26 February 2006 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 13 April 2017 | Active |
20 Pettiward Close, Putney, London, SW15 6QL | Director | 14 February 2002 | Active |
36 Ashley Gardens, Harpenden, AL5 3EY | Director | 26 July 1994 | Active |
Xl London Market, 70 Gracechurch Street, London, United Kingdom, EC3A 0XL | Director | 15 November 2010 | Active |
5 Carrigshaun, Old Avenue, Weybridge, KT13 0PG | Director | 03 November 1994 | Active |
51 Blandford Road, London, W4 1EA | Director | 03 November 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 June 1994 | Active |
Axa Sa | ||
Notified on | : | 12 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 25, Avenue Matignon, Paris, France, 75008 |
Nature of control | : |
|
Xl Group Ltd | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | O'Hara House, One Bermudiana Road, Hamilton, Bermuda, HM08 |
Nature of control | : |
|
Xl Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 8, St. Stephens Green, Dublin, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Appoint person secretary company with name date. | Download |
2024-01-08 | Officers | Termination secretary company with name termination date. | Download |
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-06-27 | Resolution | Resolution. | Download |
2023-06-27 | Incorporation | Memorandum articles. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type full. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2018-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.