MILESTONE RISK SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Christopher Gill Harman as a director on 2025-07-08

View Document

11/07/2511 July 2025 NewAppointment of Elias Law Limited as a secretary on 2025-07-11

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-11 with updates

View Document

31/01/2531 January 2025 Director's details changed for Mr Christopher Gill Harman on 2025-01-31

View Document

24/10/2424 October 2024 Director's details changed for Mr Farid Georges Chedid on 2024-10-24

View Document

24/10/2424 October 2024 Director's details changed for Mr Mathew David Horlock on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Nicola Watson as a secretary on 2024-08-22

View Document

15/08/2415 August 2024 Accounts for a small company made up to 2023-12-31

View Document

11/07/2411 July 2024 Appointment of Mr Mahomed Akoob as a director on 2024-07-05

View Document

11/07/2411 July 2024 Appointment of Mr Edward Traboulsi as a director on 2024-07-05

View Document

22/05/2422 May 2024 Appointment of Mr James Le Tall Illingworth as a director on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of Mr Stuart Robert Davies as a director on 2024-05-22

View Document

15/04/2415 April 2024 Re-conversion of shares on 2024-03-12

View Document

02/04/242 April 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-13

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Change of share class name or designation

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

24/03/2424 March 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

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

View Accounts

12/10/2312 October 2023 Change of name notice

View Document

12/10/2312 October 2023 Certificate of change of name

View Document

15/09/2315 September 2023 Full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Registered office address changed from 1 Vicarage Lane London E15 4HF England to 34 Office Suite 3.80 Lime Street London EC3M 7AT on 2023-09-05

View Document

05/09/235 September 2023 Registered office address changed from 34 Office Suite 3.80 Lime Street London EC3M 7AT England to 34 Lime Street London EC3M 7AT on 2023-09-05

View Document

07/07/237 July 2023 Appointment of Mr Mathew David Horlock as a director on 2023-06-15

View Document

06/07/236 July 2023 Appointment of Mr Elie Abi Rached as a director on 2023-06-15

View Document

06/07/236 July 2023 Appointment of Mr Farid Georges Chedid as a director on 2023-06-15

View Document

06/07/236 July 2023 Appointment of Mr Scott Fordham as a director on 2023-06-15

View Document

26/06/2326 June 2023 Notification of Chedid Europe Insurance & Reinsurance Brokerage Limited as a person with significant control on 2023-06-15

View Document

16/06/2316 June 2023 Cessation of Resolution Underwriting Holdings Limited as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Peter John Staddon as a director on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Richard Charles Hayes as a director on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Christopher John Blackwell as a director on 2023-05-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

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

View Accounts

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

11/01/2211 January 2022 Full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESOLUTION UNDERWRITING HOLDINGS LIMITED

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR NORMAN TOPCHE

View Document

02/03/202 March 2020 CESSATION OF R&Q MGA LIMITED AS A PSC

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 71 FENCHURCH STREET LONDON EC3M 4BS UNITED KINGDOM

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR RICHARD CHARLES HAYES

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR NORMAN HARVEY TOPCHE

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, SECRETARY R&Q CENTRAL SERVICES LIMITED

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN PETCH

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN QUILTER

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED CHRISTOPHER HARMAN

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLOVER

View Document

07/06/197 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOGAN GLOVER / 07/03/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 CESSATION OF RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED AS A PSC

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R&Q MGA LIMITED

View Document

01/02/191 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

29/01/1929 January 2019 AUDITOR'S RESIGNATION

View Document

26/11/1826 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

05/02/185 February 2018 CESSATION OF CGI INSURANCE SERVICES LIMITED AS A PSC

View Document

05/02/185 February 2018 CESSATION OF CHRISTOPHER JOHN BLACKWELL AS A PSC

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED / 20/12/2017

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE BARKER

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR ALAN KEVIN QUILTER

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED STEVEN JOHN PETCH

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR JANE NICHOLSON

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MICHAEL LOGAN GLOVER

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN MCCOY

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

13/06/1613 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R&Q CENTRAL SERVICES LIMITED / 13/06/2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 2 MINSTER COURT LONDON EC3R 7BB UNITED KINGDOM

View Document

08/03/168 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

29/02/1629 February 2016 CORPORATE SECRETARY APPOINTED R&Q CENTRAL SERVICES LIMITED

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY TOBY MILLS

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 4TH FLOOR 110 FENCHURCH STREET LONDON EC3M 5JT

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083972540002

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083972540001

View Document

15/04/1515 April 2015 SECOND FILING WITH MUD 11/02/14 FOR FORM AR01

View Document

08/04/158 April 2015 SECOND FILING FOR FORM SH01

View Document

07/04/157 April 2015 SECOND FILING WITH MUD 11/02/15 FOR FORM AR01

View Document

25/03/1525 March 2015 ALTER ARTICLES 02/03/2015

View Document

22/02/1522 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

18/02/1518 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

09/12/149 December 2014 DIRECTOR APPOINTED LUKE NATHAN BARKER

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR ROBIN EDWARD MCCOY

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / TOBY ANTHONEY MILLS / 05/03/2014

View Document

10/03/1410 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MRS JANE MARGA NICHOLSON

View Document

13/11/1313 November 2013 SECRETARY APPOINTED TOBY ANTHONEY MILLS

View Document

13/11/1313 November 2013 15/10/13 STATEMENT OF CAPITAL GBP 200

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 4TH FLOOR 110 FENCHURCH STREET LONDON 4TH FLOOR,FENCHURCH STREET LONDON EC3M 5JT ENGLAND

View Document

16/10/1316 October 2013 CURREXT FROM 28/02/2014 TO 30/04/2014

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083972540001

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083972540002

View Document

11/09/1311 September 2013 01/08/13 STATEMENT OF CAPITAL GBP 140

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY NEIL PRESTON

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 42 LONGAFORD WAY HUTTON BRENTWOOD ESSEX CM13 2LT UNITED KINGDOM

View Document

21/03/1321 March 2013 COMPANY NAME CHANGED POSTERN LINKS LIMITED CERTIFICATE ISSUED ON 21/03/13

View Document

11/02/1311 February 2013 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