AGILE RISK TRANSFER LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

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

View Document

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

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Change of details for Agile Risk Partners Limited as a person with significant control on 2022-09-01

View Document

13/06/2313 June 2023 Secretary's details changed for Avantis Services Limited on 2022-09-01

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

26/01/2226 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 England EC3R 7AA

View Document

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

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/04/1926 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

26/04/1926 April 2019 SAIL ADDRESS CREATED

View Document

26/04/1926 April 2019 SAIL ADDRESS CHANGED FROM: 7TH FLOOR, 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA ENGLAND

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY AGILE RISK PARTNERS LIMITED

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 219 CROYDON ROAD SARGENT & CO CATERHAM CR3 6PH ENGLAND

View Document

25/04/1925 April 2019 CORPORATE SECRETARY APPOINTED AVANTIS SERVICES LIMITED

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR AGILE RISK PARTNERS LIMITED

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR RICHARD JOHN TEE

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JAMES DOUGLAS POOLE

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR RICHARD KEITH FOSTER

View Document

12/02/1912 February 2019 COMPANY NAME CHANGED ACUITY MGA LIMITED CERTIFICATE ISSUED ON 12/02/19

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES POOLE

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 CESSATION OF JAMES DOUGLAS POOLE AS A PSC

View Document

11/10/1811 October 2018 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