AGILE RISK SPV 1 LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

03/03/253 March 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/10/2418 October 2024 Secretary's details changed for Avantis Services Limited on 2024-10-18

View Document

18/10/2418 October 2024 Change of details for Agile Risk Partners Limited as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Registered office address changed from 5th Floor 20 Gracechurch Street London United Kingdom EC3V 0BG United Kingdom to 124 City Road London EC1V 2NX on 2024-10-18

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

10/11/2310 November 2023 Memorandum and Articles of Association

View Document

10/11/2310 November 2023 Change of share class name or designation

View Document

10/11/2310 November 2023 Particulars of variation of rights attached to shares

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

06/11/236 November 2023 Appointment of Mr Richard John Tee as a director on 2023-11-01

View Document

06/11/236 November 2023 Termination of appointment of Agile Risk Partners Limited as a director on 2023-11-01

View Document

06/11/236 November 2023 Notification of Patriarch Risk Limited as a person with significant control on 2023-11-01

View Document

25/08/2325 August 2023 Secretary's details changed for Avantis Services Limited on 2022-09-01

View Document

25/08/2325 August 2023 Director's details changed for Mr James Douglas Poole on 2022-09-01

View Document

25/08/2325 August 2023 Director's details changed for Agile Risk Partners Limited on 2022-09-01

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-11-23

View Document

09/12/229 December 2022 Change of details for Agile Risk Partners Limited as a person with significant control on 2022-09-01

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

23/11/2223 November 2022 Annual accounts for year ending 23 Nov 2022

View Accounts

06/10/226 October 2022 Registered office address changed from 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London United Kingdom EC3V 0BG on 2022-10-06

View Document

28/01/2228 January 2022 Change of details for Agile Risk Partners Limited as a person with significant control on 2021-12-22

View Document

21/01/2221 January 2022 Register(s) moved to registered office address 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA

View Document

22/12/2122 December 2021 Registered office address changed from Agile Risk Partners Ltd 3 Lloyd's Avenue London EC3N 3DS England to 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 2021-12-22

View Document

08/12/218 December 2021 Change of details for Agile Risk Partners Limited as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

06/12/216 December 2021 Cessation of James Poole as a person with significant control on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/1928 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company