ENVELOP RISK ANALYTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Appointment of Zoravar Gill as a director on 2025-02-05

View Document

04/03/254 March 2025 Termination of appointment of Stephen James Man-Wah Thorne as a director on 2025-02-05

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

18/12/2418 December 2024 Appointment of Mr Stephen James Man-Wah Thorne as a director on 2024-09-25

View Document

17/12/2417 December 2024 Termination of appointment of Neil Anthony Cunha-Gomes as a director on 2024-09-25

View Document

12/10/2412 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

24/08/2324 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Director's details changed for Mr Jonathan Lionel Spry on 2023-05-19

View Document

21/04/2321 April 2023 Registered office address changed from 6th Floor Vintry Building Wine Street Bristol BS21 2BD United Kingdom to 6th Floor Vintry Building Wine Street Bristol BS1 2BD on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mr Brian Michael O'hara on 2023-03-22

View Document

12/04/2312 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-27

View Document

03/04/233 April 2023 Director's details changed

View Document

03/04/233 April 2023 Director's details changed for Mr Neil Anthony Cunha-Gomes on 2023-03-21

View Document

03/04/233 April 2023 Director's details changed for Mr Jonathan Lionel Spry on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed from Desklodge House 2 Redcliffe Way Bristol BS1 6NL England to 6th Floor Vintry Building Wine Street Bristol BS21 2BD on 2023-03-21

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Statement of capital on 2022-12-13

View Document

13/12/2213 December 2022 Certificate of reduction of issued capital and share premium

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022 Resolutions

View Document

20/10/2220 October 2022 Registration of charge 105312770001, created on 2022-10-12

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

21/04/2221 April 2022 Cancellation of shares. Statement of capital on 2021-12-22

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021 Statement of capital on 2021-12-21

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/11/2124 November 2021 Appointment of Mr Charles Townsend Goldie as a director on 2021-11-18

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

26/10/2126 October 2021 Appointment of Mr Neil Anthony Cunha-Gomes as a director on 2021-10-15

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

20/10/2120 October 2021 Termination of appointment of Ray Johnson as a director on 2021-10-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/11/2019 November 2020 19/11/20 STATEMENT OF CAPITAL GBP 15006.3

View Document

19/11/2019 November 2020 19/11/20 STATEMENT OF CAPITAL GBP 15006.3

View Document

19/11/2019 November 2020 19/11/20 STATEMENT OF CAPITAL GBP 15006.3

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR GRAEME DAVID BELL

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MRS RACHEL MARY DELHAISE

View Document

12/06/2012 June 2020 ARTICLES OF ASSOCIATION

View Document

12/06/2012 June 2020 ADOPT ARTICLES 22/05/2020

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLAI HANSEN

View Document

14/05/2014 May 2020 06/05/20 STATEMENT OF CAPITAL GBP 14276.6

View Document

14/05/2014 May 2020 06/05/20 STATEMENT OF CAPITAL GBP 14276.6

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JINESH PATEL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

13/11/1913 November 2019 14/10/19 STATEMENT OF CAPITAL GBP 12033.4

View Document

07/10/197 October 2019 NOTIFICATION OF PSC STATEMENT ON 18/07/2019

View Document

07/10/197 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/10/2019

View Document

04/10/194 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BEAZLEY

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FEW

View Document

12/08/1912 August 2019 ALTER ARTICLES 09/07/2019

View Document

12/08/1912 August 2019 ARTICLES OF ASSOCIATION

View Document

31/07/1931 July 2019 CESSATION OF NICOLAI BORCHER HANSEN AS A PSC

View Document

31/07/1931 July 2019 CESSATION OF QXBRANCH UK LIMITED AS A PSC

View Document

31/07/1931 July 2019 NOTIFICATION OF PSC STATEMENT ON 18/07/2019

View Document

08/07/198 July 2019 20/02/19 STATEMENT OF CAPITAL GBP 11745.4

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR JAMES FEW

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR NICOLAI BORCHER HANSEN / 18/03/2019

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 40 - 44 NEWMAN STREET 1ST FLOOR LONDON W1T 1QD ENGLAND

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LIONEL SPRY / 18/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JINESH KIRAN PATEL / 18/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAI BORCHER HANSEN / 18/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL O'HARA / 18/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR. RAY JOHNSON / 18/03/2019

View Document

21/02/1921 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2018

View Document

24/01/1924 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/01/1924 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/01/1922 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 11169.4

View Document

22/01/1922 January 2019 28/12/18 STATEMENT OF CAPITAL GBP 11080.8

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / QXBRANCH UK LIMITED / 09/10/2018

View Document

10/10/1810 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 10366.1

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 14/02/18 STATEMENT OF CAPITAL GBP 9806.8

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL O'HARA / 06/07/2018

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 40-44 NEWMAN STREET FIRST FLOOR LONDON W1T 1QZ ENGLAND

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR NICOLAI BORCHER HANSEN / 06/07/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL O'HARA / 06/07/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAI BORCHER HANSEN / 06/07/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LIONEL SPRY / 06/07/2018

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR. BRIAN MICHAEL O’HARA

View Document

23/03/1823 March 2018 SECOND FILING OF AP01 FOR NICOLAI BORCHER HANSEN

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GUTHRIE

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED DR. RAY JOHNSON

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / QXBRANCH UK LIMITED / 19/12/2016

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / QXBRANCH UK LIMITED / 06/12/2017

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAI BORCHER HANSEN

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / QXBRANCH UK LIMITED / 16/05/2017

View Document

02/01/182 January 2018 ADOPT ARTICLES 06/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 9545.8

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LIONEL SPRY / 20/12/2017

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR NICOLAI BORCHER HANSEN

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 44 NEWMAN STREET NEWMAN STREET FIRST FLOOR LONDON W1T 1QD ENGLAND

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM C/O ENVELOP RISK ANALYTICS LIMITED, LEVEL 39 ONE CANADA SQUARE CANARY WARF LONDON E14 5AB UNITED KINGDOM

View Document

07/09/177 September 2017 16/05/17 STATEMENT OF CAPITAL GBP 200.00

View Document

06/09/176 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR JONATHAN LIONEL SPRY

View Document

19/12/1619 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information