UKBizDB.co.uk

UMBRELLA RISK MANAGEMENT (UK) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dodwell House, Chilton Business Centre, Chilton, Buckinghamshire, England, HP18 9LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dodwell House, Chilton Business Centre, Chilton, England, HP18 9LS

Director01 June 2004Active
Dodwell House, Chilton Business Centre, Chilton, England, HP18 9LS

Director19 February 2004Active
2 The Barn Townhill Farm, Dorton Road, Chilton, HP18 9NA

Secretary19 May 2005Active
Willey Place, Chamber Lane, Farnham, GU10 5ES

Secretary19 February 2004Active
8 Haddon Mead, South Woodham Ferrers, Chelmsford, CM3 7AS

Secretary28 September 2000Active
10 Cabot Square, Canary Wharf, London, E14 4QB

Secretary19 July 1999Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary10 July 1998Active
2 The Barn Townhill Farm, Dorton Road, Chilton, HP18 9NA

Director19 May 2005Active
Willey Place, Chamber Lane, Farnham, GU10 5ES

Director19 February 2004Active
29 Green Lane, Walton On Thames, KT12 5HD

Director19 February 2004Active
Poplars Oast, Church Lane, Horsmonden, TN12 8HN

Director04 March 2002Active
8 Haddon Mead, South Woodham Ferrers, Chelmsford, CM3 7AS

Director28 September 2000Active
The Forge London Road, Holybourne, Alton, GU34 4ES

Director19 February 2004Active
28 West Hill Park, Merton Lane, London, N6

Director19 July 1999Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director10 July 1998Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director10 July 1998Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Address

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

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Officers

Termination director company with name termination date.

Download
2015-09-01Officers

Termination secretary company with name termination date.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.