RISK CAPITAL UTG LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFull accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

25/10/2425 October 2024 Registration of charge 087054730008, created on 2024-10-24

View Document

14/10/2414 October 2024 Appointment of Mr David James Shawe as a director on 2024-08-31

View Document

14/10/2414 October 2024 Termination of appointment of Nigel John Hanbury as a director on 2024-08-31

View Document

20/06/2420 June 2024 Full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

27/11/2327 November 2023 Registration of charge 087054730007, created on 2023-11-20

View Document

24/11/2324 November 2023 Registration of charge 087054730006, created on 2023-11-20

View Document

07/08/237 August 2023 Registration of charge 087054730005, created on 2023-08-03

View Document

04/08/234 August 2023 Registration of charge 087054730003, created on 2023-08-03

View Document

04/08/234 August 2023 Registration of charge 087054730004, created on 2023-08-03

View Document

02/08/232 August 2023 Termination of appointment of Jeremy Richard Holt Evans as a director on 2023-07-31

View Document

02/08/232 August 2023 Appointment of Mark John Tottman as a director on 2023-07-31

View Document

17/06/2317 June 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

18/01/2318 January 2023 Registration of charge 087054730002, created on 2023-01-16

View Document

10/01/2310 January 2023 Cessation of Lorenzo Ferdinando Innocenti as a person with significant control on 2023-01-06

View Document

10/01/2310 January 2023 Appointment of Mr Nigel John Hanbury as a director on 2023-01-06

View Document

10/01/2310 January 2023 Termination of appointment of Lorenzo Ferdinando Innocenti as a director on 2023-01-06

View Document

10/01/2310 January 2023 Notification of Helios Underwriting Plc as a person with significant control on 2023-01-06

View Document

10/01/2310 January 2023 Cessation of Hakim Berhoune as a person with significant control on 2023-01-06

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD HOLT EVANS / 02/05/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO FERDINANDO INNOCENTI / 02/08/2016

View Document

21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOMINA PLC / 04/12/2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM C/O NOMINA PLC 85 GRACECHURCH STREET LONDON EC3V 0AA

View Document

14/10/1514 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED NAMECO (NO. 1128) LIMITED CERTIFICATE ISSUED ON 18/12/14

View Document

21/10/1421 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR LORENZO FERDINANDO INNOCENTI

View Document

06/01/146 January 2014 PREVSHO FROM 30/09/2014 TO 31/12/2013

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087054730001

View Document

25/09/1325 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information