VALIDUS RISK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Statement of capital on 2025-05-13

View Document

22/05/2522 May 2025 Resolutions

View Document

22/05/2522 May 2025 Statement of capital on 2025-05-13

View Document

21/05/2521 May 2025 Change of share class name or designation

View Document

21/05/2521 May 2025 Memorandum and Articles of Association

View Document

21/05/2521 May 2025 Particulars of variation of rights attached to shares

View Document

16/05/2516 May 2025 Notification of a person with significant control statement

View Document

15/05/2515 May 2025 Statement of capital following an allotment of shares on 2025-05-08

View Document

13/05/2513 May 2025 Appointment of Mr Michael Scott Cichowski as a director on 2025-05-08

View Document

09/05/259 May 2025 Termination of appointment of Florin Vasvari as a director on 2025-05-08

View Document

09/05/259 May 2025 Cessation of Pierre Somers as a person with significant control on 2025-05-08

View Document

09/05/259 May 2025 Termination of appointment of Julie Lalonde as a director on 2025-05-08

View Document

02/05/252 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

30/01/2530 January 2025 Termination of appointment of Philip Robson as a director on 2025-01-30

View Document

23/01/2523 January 2025 Second filing of Confirmation Statement dated 2025-01-20

View Document

23/01/2523 January 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

22/01/2522 January 2025 Sale or transfer of treasury shares. Treasury capital

View Document

20/01/2520 January 2025 Director's details changed for Mr Kevin Dominic Lester on 2025-01-13

View Document

20/01/2520 January 2025 Director's details changed for Mrs Julie Lalonde on 2025-01-13

View Document

20/01/2520 January 2025 Director's details changed for Mr Florin Vasvari on 2025-01-13

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

20/01/2520 January 2025 Director's details changed for Mr Haakon Blakstad on 2025-01-13

View Document

20/01/2520 January 2025 Director's details changed for Mr Haakon Blakstad on 2025-01-13

View Document

13/01/2513 January 2025 Registered office address changed from 2nd Floor 119-120 High Street Eton Berkshire SL4 6AN to Parkside 33-39 Sheet Street Windsor SL4 1BY on 2025-01-13

View Document

04/07/244 July 2024 Purchase of own shares.

View Document

29/05/2429 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

15/02/2415 February 2024 Second filing for the appointment of Mr Philip Robson as a director

View Document

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

View Accounts

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Memorandum and Articles of Association

View Document

08/12/238 December 2023 Resolutions

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

15/05/2315 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

15/05/2315 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

15/05/2315 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

11/04/2311 April 2023 Termination of appointment of Francois Erasmus Scheepers as a director on 2023-03-31

View Document

08/03/238 March 2023 Appointment of Mrs Julie Lalonde as a director on 2023-03-01

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/01/2230 January 2022 Appointment of Mr Haakon Blakstad as a director on 2021-12-08

View Document

23/11/2123 November 2021 Purchase of own shares. Shares purchased into treasury:

View Document

26/05/2126 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

11/02/2111 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071407530001

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 CESSATION OF FRANCOIS ERASMUS SCHEEPERS AS A PSC

View Document

22/01/2122 January 2021 CESSATION OF KEVIN DOMINIC LESTER AS A PSC

View Document

22/01/2122 January 2021 NOTIFICATION OF PSC STATEMENT ON 13/05/2020

View Document

14/12/2014 December 2020 RETURN OF PURCHASE OF OWN SHARES 24/04/17 TREASURY CAPITAL GBP 84.812

View Document

14/12/2014 December 2020 30/07/18 STATEMENT OF CAPITAL GBP 96011.143

View Document

07/12/207 December 2020 17/10/13 STATEMENT OF CAPITAL GBP 71045.00

View Document

18/11/2018 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/01/2020

View Document

29/10/2029 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

29/10/2029 October 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DOMINIC LESTER / 01/10/2020

View Document

25/09/2025 September 2020 30/09/13 STATEMENT OF CAPITAL GBP 40660.00

View Document

17/09/2017 September 2020 SECOND FILED SH01 - 17/10/13 STATEMENT OF CAPITAL GBP 71045.00

View Document

03/09/203 September 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/01/12

View Document

14/08/2014 August 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/01/13

View Document

13/08/2013 August 2020 SECOND FILED SH01 - 26/01/12 STATEMENT OF CAPITAL GBP 60660.00

View Document

03/07/203 July 2020 SECOND FILED SH01 - 17/05/11 STATEMENT OF CAPITAL GBP 660.00

View Document

25/06/2025 June 2020 RETURN OF PURCHASE OF OWN SHARES 07/04/20 TREASURY CAPITAL GBP 19.812

View Document

19/06/2019 June 2020 13/05/20 STATEMENT OF CAPITAL GBP 96036.07

View Document

17/06/2017 June 2020 30/01/13 STATEMENT OF CAPITAL GBP 75660

View Document

17/06/2017 June 2020 31/12/12 STATEMENT OF CAPITAL GBP 60620.00

View Document

17/06/2017 June 2020 11/01/13 STATEMENT OF CAPITAL GBP 60640

View Document

09/06/209 June 2020 10/03/20 STATEMENT OF CAPITAL GBP 536.07

View Document

04/06/204 June 2020 ADOPT ARTICLES 11/05/2020

View Document

04/06/204 June 2020 ARTICLES OF ASSOCIATION

View Document

01/06/201 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/201 June 2020 RETURN OF PURCHASE OF OWN SHARES 24/04/20 TREASURY CAPITAL GBP 18.472

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED SYLVAIN BROSSEAU

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR FLORIN VASVARI

View Document

18/11/1918 November 2019 Appointment of Mr Philip Robson as a director on 2019-10-05

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR PHILIP ROBSON

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

20/06/1920 June 2019 RETURN OF PURCHASE OF OWN SHARES 31/01/18 TREASURY CAPITAL GBP 5.372

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

05/03/195 March 2019 08/02/19 STATEMENT OF CAPITAL GBP 96036.07

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/08/1822 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS ERASMUS SCHEEPERS / 01/12/2017

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR FRANCOIS ERASMUS SCHEEPERS / 01/12/2017

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071407530002

View Document

12/06/1712 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 PREVSHO FROM 31/07/2017 TO 31/01/2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071407530002

View Document

24/10/1624 October 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/05/1613 May 2016 11/03/16 STATEMENT OF CAPITAL GBP 96037.234

View Document

13/05/1613 May 2016 11/03/16 STATEMENT OF CAPITAL GBP 96037.234

View Document

26/02/1626 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS ERASMUS SCHEEPERS / 07/01/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DOMINIC LESTER / 07/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 20/05/14 STATEMENT OF CAPITAL GBP 71005

View Document

08/01/158 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM, GAINSBOROUGH HOUSE 59-60 THAMES STREET, WINDSOR, BERKSHIRE, SL4 1TX

View Document

19/12/1419 December 2014 SUB-DIVISION 28/11/14

View Document

19/12/1419 December 2014 SUB-DIVISION 28/11/14

View Document

10/12/1410 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 96005

View Document

10/12/1410 December 2014 17/04/14 STATEMENT OF CAPITAL GBP 96005

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071407530001

View Document

12/03/1412 March 2014 12/03/14 STATEMENT OF CAPITAL GBP 71005

View Document

12/03/1412 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1412 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/03/145 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 17/10/13 STATEMENT OF CAPITAL GBP 71005

View Document

14/01/1414 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/1414 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1414 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1414 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/1414 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 71005

View Document

14/01/1414 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 40620

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNRO

View Document

22/07/1322 July 2013 ADOPT ARTICLES 11/07/2013

View Document

18/04/1318 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/05/124 May 2012 31/01/12 STATEMENT OF CAPITAL GBP 35660

View Document

27/02/1227 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/05/1131 May 2011 27/05/11 STATEMENT OF CAPITAL GBP 35660

View Document

26/05/1126 May 2011 26/05/11 STATEMENT OF CAPITAL GBP 35660

View Document

17/05/1117 May 2011 17/05/11 STATEMENT OF CAPITAL GBP 660

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM, 6 SHEET STREET, WINDSOR, BERKSHIRE, SL4 1BG, UNITED KINGDOM

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS ERASMUS SCHEEPERS / 10/05/2010

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MUNRO / 21/08/2010

View Document

22/02/1122 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR FRANCOIS ERASMUS SCHEEPERS

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR KEVIN DOMINIC LESTER

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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