This company is commonly known as Umbrella Risk Management (uk) Limited. The company was founded 25 years ago and was given the registration number 03596287. The firm's registered office is in CHILTON. You can find them at Dodwell House, Chilton Business Centre, Chilton, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | UMBRELLA RISK MANAGEMENT (UK) LIMITED |
---|---|---|
Company Number | : | 03596287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dodwell House, Chilton Business Centre, Chilton, Buckinghamshire, England, HP18 9LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dodwell House, Chilton Business Centre, Chilton, England, HP18 9LS | Director | 01 June 2004 | Active |
Dodwell House, Chilton Business Centre, Chilton, England, HP18 9LS | Director | 19 February 2004 | Active |
2 The Barn Townhill Farm, Dorton Road, Chilton, HP18 9NA | Secretary | 19 May 2005 | Active |
Willey Place, Chamber Lane, Farnham, GU10 5ES | Secretary | 19 February 2004 | Active |
8 Haddon Mead, South Woodham Ferrers, Chelmsford, CM3 7AS | Secretary | 28 September 2000 | Active |
10 Cabot Square, Canary Wharf, London, E14 4QB | Secretary | 19 July 1999 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 10 July 1998 | Active |
2 The Barn Townhill Farm, Dorton Road, Chilton, HP18 9NA | Director | 19 May 2005 | Active |
Willey Place, Chamber Lane, Farnham, GU10 5ES | Director | 19 February 2004 | Active |
29 Green Lane, Walton On Thames, KT12 5HD | Director | 19 February 2004 | Active |
Poplars Oast, Church Lane, Horsmonden, TN12 8HN | Director | 04 March 2002 | Active |
8 Haddon Mead, South Woodham Ferrers, Chelmsford, CM3 7AS | Director | 28 September 2000 | Active |
The Forge London Road, Holybourne, Alton, GU34 4ES | Director | 19 February 2004 | Active |
28 West Hill Park, Merton Lane, London, N6 | Director | 19 July 1999 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 10 July 1998 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 10 July 1998 | Active |
Ms Elizabeth Teresa Johnson | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Dodwell House, Chilton Business Centre, Chilton, England, HP18 9LS |
Nature of control | : |
|
Mr Nicholas John Carter | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dodwell House, Chilton Business Centre, Chilton, England, HP18 9LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Officers | Change person director company with change date. | Download |
2020-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Officers | Termination director company with name termination date. | Download |
2015-09-01 | Officers | Termination secretary company with name termination date. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.