TIGERRISK PARTNERS (UK) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Melissa Grayce Johnson as a director on 2025-06-12

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

24/12/2424 December 2024 Satisfaction of charge 075248360003 in full

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

25/07/2425 July 2024 Appointment of Mr Ian Theodorus Jacob as a director on 2024-07-04

View Document

17/06/2417 June 2024 Registration of charge 075248360004, created on 2024-06-13

View Document

06/03/246 March 2024 Appointment of Mr Ahmed Farooq as a director on 2024-03-04

View Document

04/03/244 March 2024 Current accounting period shortened from 2024-12-31 to 2024-09-30

View Document

30/01/2430 January 2024 Appointment of Sarah Ann Davies as a director on 2024-01-26

View Document

18/01/2418 January 2024 Termination of appointment of Jonathon Paul D'arcy as a director on 2023-12-31

View Document

18/12/2318 December 2023 Appointment of Denise Garland as a director on 2023-12-12

View Document

18/12/2318 December 2023 Termination of appointment of Hugo Edward Crawley as a director on 2023-12-12

View Document

29/11/2329 November 2023 Appointment of Elliot Richardson as a director on 2023-11-27

View Document

19/10/2319 October 2023 Termination of appointment of Wade Gulbransen as a director on 2023-10-01

View Document

19/10/2319 October 2023 Termination of appointment of Rodman Reeder Fox as a director on 2023-10-01

View Document

19/10/2319 October 2023 Termination of appointment of Daniel Justus Eldredge Jr. as a director on 2023-10-01

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Memorandum and Articles of Association

View Document

03/05/233 May 2023 Resolutions

View Document

02/05/232 May 2023 Satisfaction of charge 075248360001 in full

View Document

27/04/2327 April 2023 Registration of charge 075248360003, created on 2023-04-21

View Document

25/04/2325 April 2023 Registration of charge 075248360002, created on 2023-04-21

View Document

19/04/2319 April 2023 Registration of charge 075248360001, created on 2023-04-19

View Document

13/03/2313 March 2023 Registered office address changed from 70 Mark Lane London EC3R 7NQ England to One Creechurch Place London EC3A 5AF on 2023-03-13

View Document

02/03/232 March 2023 Appointment of Mr Bradley John Anthony Maltese as a director on 2023-03-01

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

14/02/2314 February 2023 Director's details changed for Hugo Edward Crawley on 2020-10-01

View Document

18/01/2318 January 2023 Cessation of Donald Joseph Edwards as a person with significant control on 2023-01-09

View Document

18/01/2318 January 2023 Notification of Howden Reinsurance Brokers Holdings Limited as a person with significant control on 2023-01-09

View Document

16/01/2316 January 2023 Termination of appointment of James Richard Few as a director on 2023-01-09

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

23/12/2123 December 2021 Termination of appointment of Milan Milorad Radonich as a director on 2021-12-20

View Document

23/12/2123 December 2021 Appointment of Jonathon Paul D’Arcy as a director on 2021-12-03

View Document

06/07/216 July 2021 Termination of appointment of Nicholas Darryl Anning as a director on 2021-06-18

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARC LAURICELLA

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR JAMES RICHARD FEW

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTON LAURICELLA / 01/01/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GOLDSMITH

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MARC ANTON LAURICELLA

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR APPOINTED HUGO EDWARD CRAWLEY

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DARRYL ANNING / 15/10/2014

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY GOLDSMITH / 09/02/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MILAN MILORAD RADONICH / 09/02/2014

View Document

17/09/1317 September 2013 31/05/13 STATEMENT OF CAPITAL GBP 3290000

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BREEN

View Document

17/09/1317 September 2013 01/08/13 STATEMENT OF CAPITAL GBP 4140000

View Document

25/06/1325 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 1840000

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

11/04/1311 April 2013 31/12/12 STATEMENT OF CAPITAL GBP 1840000

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED NICHOLAS DARRYL ANNING

View Document

02/10/122 October 2012 29/06/12 STATEMENT OF CAPITAL GBP 1170000

View Document

02/10/122 October 2012 30/07/12 STATEMENT OF CAPITAL GBP 1290000

View Document

04/07/124 July 2012 31/05/12 STATEMENT OF CAPITAL GBP 1080000.00

View Document

14/06/1214 June 2012 30/04/12 STATEMENT OF CAPITAL GBP 980000

View Document

06/06/126 June 2012 30/03/12 STATEMENT OF CAPITAL GBP 880000

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 31/01/12 STATEMENT OF CAPITAL GBP 625000.00

View Document

27/03/1227 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 775000.00

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MILAN MILORAD RADONICH

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR NEVILLE HUNT

View Document

02/02/122 February 2012 22/12/11 STATEMENT OF CAPITAL GBP 560000

View Document

02/02/122 February 2012 18/08/11 STATEMENT OF CAPITAL GBP 250000

View Document

02/02/122 February 2012 31/10/11 STATEMENT OF CAPITAL GBP 440000

View Document

02/02/122 February 2012 31/08/11 STATEMENT OF CAPITAL GBP 270000

View Document

02/02/122 February 2012 30/09/11 STATEMENT OF CAPITAL GBP 320000

View Document

11/01/1211 January 2012 PREVSHO FROM 29/02/2012 TO 31/12/2011

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR JOHN STANLEY GOLDSMITH

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 1 10 LLOYDS AVENUE LONDON EC3N 3AJ

View Document

10/02/1110 February 2011 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