ACUITY RISK MANAGEMENT LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 NewTermination of appointment of Simon Keith Marvell as a director on 2025-07-02

View Document

11/07/2511 July 2025 NewTermination of appointment of Angus George Patrick Forrest as a director on 2025-07-02

View Document

03/06/253 June 2025 Satisfaction of charge 123697140002 in full

View Document

10/01/2510 January 2025 Second filing of Confirmation Statement dated 2023-12-17

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

03/01/253 January 2025 Appointment of Mr David Florian Rajakovich as a director on 2024-12-16

View Document

03/01/253 January 2025 Termination of appointment of Kerry Louise Chambers as a director on 2024-12-31

View Document

19/12/2419 December 2024 Change of details for Drumz Plc as a person with significant control on 2023-06-06

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Appointment of Miss Katherine Louise Buchan as a director on 2024-09-20

View Document

04/03/244 March 2024 Appointment of Mr Adam Michael Freeman as a director on 2023-02-22

View Document

29/01/2429 January 2024 Auditor's resignation

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

22/09/2322 September 2023 Full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Director's details changed for Mr Richard Mayall on 2023-08-11

View Document

26/07/2326 July 2023 Registration of charge 123697140002, created on 2023-07-11

View Document

06/06/236 June 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

05/06/235 June 2023 Registered office address changed from Wey Court West Union Road Farnham GU9 7PT England to 80 (2nd Floor) Cheapside London EC2V 6EE on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mr Angus George Patrick Forrest on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mr Simon Keith Marvell on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mr Richard Mayall on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Kerry Louise Chambers on 2023-06-05

View Document

05/06/235 June 2023 Notification of Drumz Plc as a person with significant control on 2023-04-25

View Document

05/06/235 June 2023 Cessation of Simon Keith Marvell as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

25/10/2125 October 2021 Appointment of Kerry Louise Chambers as a director on 2021-10-20

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 Resolutions

View Document

17/06/2117 June 2021 Registration of charge 123697140001, created on 2021-06-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2020 March 2020 ADOPT ARTICLES 06/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MAYALL / 19/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW ENGLAND

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAYALL / 19/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KEITH MARVELL / 19/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON KEITH MARVELL / 19/03/2020

View Document

18/03/2018 March 2020 COMPANY NAME CHANGED ACUITY RISK LIMITED CERTIFICATE ISSUED ON 18/03/20

View Document

18/03/2018 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR RICHARD MAYALL

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON KEITH MARVELL / 06/03/2020

View Document

16/03/2016 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 72000

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MAYALL

View Document

18/12/1918 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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