AGILE RISK PARTNERS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/10/2418 October 2024 Registered office address changed from 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom to 124 City Road London EC1V 2NX on 2024-10-18

View Document

12/04/2412 April 2024 Termination of appointment of Peter George Droussiotis as a director on 2024-04-05

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

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

View Accounts

13/06/2313 June 2023 Secretary's details changed for Avantis Services Limited on 2022-09-01

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Director's details changed for Mr James Douglas Poole on 2022-01-14

View Document

21/01/2221 January 2022 Change of details for Mr James Douglas Poole as a person with significant control on 2022-01-14

View Document

21/01/2221 January 2022 Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

22/12/2122 December 2021 Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA on 2021-12-22

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH FOSTER / 01/01/2019

View Document

26/04/1926 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

26/04/1926 April 2019 SAIL ADDRESS CREATED

View Document

25/04/1925 April 2019 CORPORATE SECRETARY APPOINTED AVANTIS SERVICES LIMITED

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 219 CROYDON ROAD CATERHAM CR3 6PH ENGLAND

View Document

18/02/1918 February 2019 ADOPT ARTICLES 31/01/2019

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR RICHARD TEE

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR PETER GEORGE DROUSSIOTIS

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR RICHARD FOSTER

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY POOLEVENTURES LIMITED

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 CESSATION OF POOLEVENTURES LIMITED AS A PSC

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 15/11/18 STATEMENT OF CAPITAL GBP 2

View Document

15/11/1815 November 2018 15/11/18 STATEMENT OF CAPITAL GBP 1

View Document

15/11/1815 November 2018 15/11/18 STATEMENT OF CAPITAL GBP 1

View Document

28/09/1828 September 2018 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