UKBizDB.co.uk

SIB RISK MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sib Risk Management Limited. The company was founded 16 years ago and was given the registration number 06522586. The firm's registered office is in SOUTHPORT. You can find them at Lansdowne House 36, Hoghton Street, Southport, Merseyside. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SIB RISK MANAGEMENT LIMITED
Company Number:06522586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Lansdowne House 36, Hoghton Street, Southport, Merseyside, PR9 0PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lansdowne House 36, Hoghton Street, Southport, PR9 0PQ

Director04 March 2008Active
Lansdowne House 36, Hoghton Street, Southport, PR9 0PQ

Secretary04 March 2008Active
Lansdowne House 36, Hoghton Street, Southport, PR9 0PQ

Director04 March 2008Active

People with Significant Control

Ardonagh Advisory Broking Holdings Limited
Notified on:03 April 2024
Status:Active
Country of residence:United Kingdom
Address:2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bevian Risk Management Ltd
Notified on:02 September 2019
Status:Active
Country of residence:United Kingdom
Address:Lansdowne House, Hoghton Street, Southport, United Kingdom, PR9 0PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Robertson
Notified on:04 March 2017
Status:Active
Date of birth:April 1964
Nationality:British
Address:Lansdowne House 36, Hoghton Street, Southport, PR9 0PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Jeffrey Maccalman
Notified on:04 March 2017
Status:Active
Date of birth:October 1948
Nationality:British
Address:Lansdowne House 36, Hoghton Street, Southport, PR9 0PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Appoint corporate secretary company with name date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type small.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type small.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Termination secretary company with name termination date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-23Resolution

Resolution.

Download
2019-09-23Change of constitution

Statement of companys objects.

Download
2019-09-20Capital

Capital variation of rights attached to shares.

Download
2019-09-20Capital

Capital name of class of shares.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.