UKBizDB.co.uk

TIGERRISK CAPITAL MARKETS & ADVISORY (UK) LIMITED

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

This company is commonly known as Tigerrisk Capital Markets & Advisory (uk) Limited. The company was founded 8 years ago and was given the registration number 09925628. The firm's registered office is in LONDON. You can find them at 70 Mark Lane, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:TIGERRISK CAPITAL MARKETS & ADVISORY (UK) LIMITED
Company Number:09925628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:70 Mark Lane, London, England, EC3R 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary17 October 2023Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director19 January 2017Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 March 2022Active
70, Mark Lane, London, England, EC3R 7NQ

Director01 April 2016Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 October 2020Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director18 April 2016Active
100, First Stamford Place, Fourth Floor West, Stamford, United States, CT06902

Director20 December 2021Active
Tigerrisk Partners, 7601, France Ave. South, Suite 200, Edina, United States,

Director01 February 2021Active
70, Mark Lane, London, England, EC3R 7NQ

Director03 August 2020Active
St Bride's House, 10 Salisbury Square, London, United Kingdom, EC4Y 8EH

Director01 April 2016Active
70, Mark Lane, London, England, EC3R 7NQ

Director21 August 2020Active
St Bride's House, 10 Salisbury Square, London, United Kingdom, EC4Y 8EH

Director22 December 2015Active
70, Mark Lane, London, England, EC3R 7NQ

Director22 December 2015Active
70, Mark Lane, London, England, EC3R 7NQ

Director01 April 2016Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director04 September 2017Active

People with Significant Control

Howden Reinsurance Brokers Holdings Limited
Notified on:09 January 2023
Status:Active
Country of residence:England
Address:One, Creechurch Place, London, England, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Donald Joseph Edwards
Notified on:03 August 2020
Status:Active
Date of birth:February 1966
Nationality:American
Country of residence:United States
Address:676, North Michigan Avenue, Chicago, United States, 60611
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
James Stanard
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:American
Country of residence:Usa
Address:570, South Spoonbill Drive, Sarasota, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rodman Reeder Fox
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:American
Country of residence:England
Address:St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-11-19Officers

Appoint person secretary company with name date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-05-03Incorporation

Memorandum articles.

Download
2023-05-03Resolution

Resolution.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-09Address

Change registered office address company with date old address new address.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.