VERISK 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
31/01/2531 January 2025 Amended full accounts made up to 2023-12-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

23/10/2423 October 2024 Full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Termination of appointment of Neil Edward Spector as a director on 2024-01-16

View Document

01/02/241 February 2024 Termination of appointment of Milan Simic as a director on 2024-01-16

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Termination of appointment of Brian Robert Aird as a director on 2023-02-09

View Document

13/02/2313 February 2023 Full accounts made up to 2021-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Richard Della Rocca as a director on 2022-07-01

View Document

17/11/2217 November 2022 Termination of appointment of Joseph Pendle as a director on 2022-09-05

View Document

17/11/2217 November 2022 Appointment of Mr Chris Charles Sawford as a director on 2022-11-10

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1923 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2019

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERISK ANALYTICS, INC

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

13/03/1813 March 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR NADINE HAYS

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR NEIL EDWARD SPECTOR

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR ANIL VASAGIRI

View Document

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR MILAN SIMIC

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

23/03/1623 March 2016 AUDITOR'S RESIGNATION

View Document

15/02/1615 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NADINE HAYS / 01/12/2015

View Document

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

View Accounts

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 06/12/14 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NADINE HAYS / 01/08/2014

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM NEW LONDON HOUSE 6 LONDON STREET LONDON EC3R 7LP

View Document

27/02/1427 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED NADINE HAYS

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOEL PORTICE

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT CIALDELLA

View Document

07/06/137 June 2013 COMPANY NAME CHANGED INSURANCE SERVICES OFFICE LIMITED CERTIFICATE ISSUED ON 07/06/13

View Document

07/06/137 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1314 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

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

View Accounts

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR JOEL PORTICE

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COYNE

View Document

17/01/1217 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN CURTIS

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN CURTIS

View Document

06/07/116 July 2011 DIRECTOR APPOINTED JOSEPH PENDLE

View Document

02/02/112 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED KEVIN ANTHONY CURTIS

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MICHAEL FRANCIS COYNE

View Document

23/12/0923 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED RICHARD DELLA ROCCA

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BOEHNING

View Document

11/01/0811 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: CENTAUR HOUSE ANCELLS BUSINESS PARK ANCELLS ROAD FLEET HAMPSHIRE GU51 2UJ

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 COMPANY NAME CHANGED INSURANCE SERVICES OFFICE, INC. LIMITED CERTIFICATE ISSUED ON 09/01/03

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 28 LIME STREET LONDON EC3M 7HR

View Document

19/03/0119 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 COMPANY NAME CHANGED BLAKER MONK & ELLISTON LIMITED CERTIFICATE ISSUED ON 31/01/00

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: PLANTATION HOUSE 31 FENCHURCH STREET LONDON EC3M 3DX

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/12/9428 December 1994 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/12/9013 December 1990 COMPANY NAME CHANGED GLISSBOND LIMITED CERTIFICATE ISSUED ON 14/12/90

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 REGISTERED OFFICE CHANGED ON 12/05/89 FROM: 24 LIME STREET LONDON EC3M 7HR

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

10/02/8810 February 1988 REGISTERED OFFICE CHANGED ON 10/02/88 FROM: 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/04/8728 April 1987 COMPANY NAME CHANGED ELLISTON (UK) LIMITED CERTIFICATE ISSUED ON 28/04/87

View Document

11/03/8711 March 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 NEW DIRECTOR APPOINTED

View Document

20/06/8520 June 1985 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