PROTEAN RISK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

19/06/2519 June 2025

View Document

24/12/2424 December 2024 Satisfaction of charge 063900430004 in full

View Document

25/11/2425 November 2024 Termination of appointment of Stuart Paul Rootham as a director on 2024-11-19

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

18/06/2418 June 2024 Registration of charge 063900430006, created on 2024-06-13

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Cessation of Aston Lark Group Limited as a person with significant control on 2023-10-26

View Document

02/11/232 November 2023 Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-10-26

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/07/2331 July 2023 Termination of appointment of Peter William Blanc as a director on 2023-05-08

View Document

14/07/2314 July 2023 Full accounts made up to 2022-09-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

06/04/236 April 2023 Appointment of Mr Graeme Robert Manning as a secretary on 2023-04-06

View Document

16/03/2316 March 2023 Appointment of Mr Stuart Paul Rootham as a director on 2023-03-07

View Document

02/03/232 March 2023 Termination of appointment of Stuart Paul Rootham as a director on 2023-02-27

View Document

17/02/2317 February 2023 Termination of appointment of Andrea Nicoli as a director on 2023-02-10

View Document

15/02/2315 February 2023 Appointment of William Andrews as a director on 2023-02-10

View Document

17/01/2317 January 2023 Termination of appointment of Jason Clive Edwards as a director on 2022-12-31

View Document

13/01/2313 January 2023 Termination of appointment of Tristan James Sargeaunt as a director on 2023-01-01

View Document

14/12/2214 December 2022 Appointment of Mr Edward Brennan as a director on 2022-12-12

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

23/09/2223 September 2022 Current accounting period shortened from 2022-12-31 to 2022-09-30

View Document

20/05/2220 May 2022 Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16

View Document

12/05/2212 May 2022 Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 2022-05-12

View Document

04/05/224 May 2022 Termination of appointment of Nathan Thom Sewell as a director on 2022-05-01

View Document

15/12/2115 December 2021 Registration of charge 063900430003, created on 2021-12-13

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-12-31

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN THOM SEWELL / 03/01/2019

View Document

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

View Accounts

05/12/185 December 2018 DIRECTOR APPOINTED MR ANDREA NICOLI

View Document

25/10/1825 October 2018 COMPANY NAME CHANGED PROTEAN INVESTMENT RISKS LIMITED CERTIFICATE ISSUED ON 25/10/18

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM THE OLD COURT HOUSE 26A CHURCH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LY

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR NATHAN THOM SEWELL / 24/09/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CLIVE EDWRDS / 04/10/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/10/1419 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR MATTHEW JOHN COOPER

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR JASON CLIVE EDWRDS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 01/01/11 STATEMENT OF CAPITAL GBP 10000

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/111 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/1014 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

10/03/0910 March 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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