RISK MANAGEMENT PARTNERS LTD.

Company Documents

DateDescription
02/09/252 September 2025 NewDirector's details changed for Mr Sebastian Adam Crawford Simmonds on 2025-08-17

View Document

09/07/259 July 2025 Full accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

25/02/2525 February 2025 Termination of appointment of Louise Marie Hughes as a director on 2025-02-24

View Document

20/08/2420 August 2024 Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26

View Document

29/07/2429 July 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

26/04/2426 April 2024 Termination of appointment of Matthew Lucas as a director on 2024-04-26

View Document

02/10/232 October 2023 Change of details for Arthur J. Gallagher (Uk) Limited as a person with significant control on 2016-04-06

View Document

21/07/2321 July 2023 Appointment of Mrs Catriona Anne Thomson as a director on 2023-07-12

View Document

05/07/235 July 2023 Termination of appointment of Sarah Breslin as a director on 2023-07-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

02/06/232 June 2023 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Appointment of Mr Stephen Philip Halsall as a director on 2022-09-15

View Document

02/05/232 May 2023 Appointment of Mr Sebastian Adam Crawford Simmonds as a director on 2023-04-21

View Document

02/05/232 May 2023 Termination of appointment of Gary Lashmar as a director on 2023-04-30

View Document

14/10/2214 October 2022 Director's details changed for Ms Louise Hughes on 2022-01-14

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

27/10/2127 October 2021 Appointment of Ms Louise Hughes as a director on 2021-10-21

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR MICHAEL VINCENT BELTON

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HANSON

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MATSON

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 SECRETARY APPOINTED MR ALISTAIR CHARLES PEEL

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCGOWAN

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

10/05/1810 May 2018 SECOND FILING OF AP01 FOR SIMON MATSON

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR PHILIP LEIGHTON HANSON

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

03/03/173 March 2017 ADOPT ARTICLES 08/02/2017

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN STORY

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR CHARLES DOUGLAS SCOTT

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR KAZIK JANOWICZ

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS GALLAGHER

View Document

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR SIMON MATSON

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR IAN GRAHAM STORY

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER ROSS / 19/08/2013

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN COLYER / 19/08/2013

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY LASHMAR / 19/08/2013

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROY LAWRENCE TAPPER / 19/08/2013

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 9 ALIE STREET LONDON E1 8DE

View Document

04/07/134 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GALLAGHER JR

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR THOMAS JOSEPH GALLAGHER

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GALLAGHER JR

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR SHAFTOE JOHN

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER ROSS / 11/10/2012

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 SECRETARY APPOINTED WILLIAM LINDSAY MCGOWAN

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY ALISSA PFITZNER

View Document

05/07/125 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE BROWN

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED ROY LAWRENCE TAPPER

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED NICHOLAS JOHN COLYER

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED GARY LASHMAR

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MARK STEPHEN MUGGE

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTON

View Document

29/06/1129 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MC GURN JNR

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAZIK JANOWICZ / 06/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK GALLAGHER JR / 06/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAFTOE JOHN / 06/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / AUSSA PFITZNER / 06/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUDLEY BROWN / 06/06/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: NEW LOOM HOUSE 100 BACK CHURCH LANE LONDON E1 1LU

View Document

21/06/0521 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 SECRETARY RESIGNED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 S252 DISP LAYING ACC 12/09/96

View Document

25/10/9625 October 1996 RE TRANSFER SHARES 09/09/96

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/08/9612 August 1996 ADOPT MEM AND ARTS 24/04/95

View Document

12/08/9612 August 1996 S386 DISP APP AUDS 14/06/96

View Document

12/08/9612 August 1996 381A 14/06/96

View Document

21/06/9621 June 1996 AMENDING MEMBERS LIST

View Document

31/05/9631 May 1996 S386 DISP APP AUDS 10/05/96

View Document

23/05/9623 May 1996 DIRS AUTHORISE AUD 10/05/96

View Document

11/12/9511 December 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 ADOPT MEM AND ARTS 24/04/95

View Document

22/08/9522 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 1 FLEET PLACE LONDON EC4M 7WS

View Document

12/01/9512 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/01/95

View Document

12/01/9512 January 1995 NC INC ALREADY ADJUSTED 06/01/95

View Document

12/01/9512 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/01/959 January 1995 COMPANY NAME CHANGED REFAL 446 LIMITED CERTIFICATE ISSUED ON 09/01/95

View Document

10/11/9410 November 1994 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