INSPIRE RISK MANAGEMENT LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution application strike off company. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Officers. Officer name: Jonathan Guy Franks. Termination date: 2022-08-30. 2023-02-24 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-02-16 View Report
Accounts. Legacy. 2023-02-16 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2023-02-16 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2023-02-16 View Report
Accounts. Change account reference date company current shortened. 2022-08-31 View Report
Confirmation statement. Statement with no updates. 2022-03-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-01-11 View Report
Accounts. Legacy. 2022-01-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. 2022-01-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. 2022-01-11 View Report
Address. Change date: 2021-05-01. New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE. Old address: 2nd Floor 50 Fenchurch Street London EC3M 3JY England. 2021-05-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-04-10 View Report
Accounts. Legacy. 2021-04-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. 2021-04-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. 2021-04-10 View Report
Confirmation statement. Statement with updates. 2021-03-17 View Report
Persons with significant control. Psc name: Inspire Risk Management Group Ltd. Cessation date: 2020-10-01. 2020-10-13 View Report
Persons with significant control. Psc name: Cicg Limited. Notification date: 2020-10-01. 2020-10-13 View Report
Officers. Termination date: 2020-04-01. Officer name: Chris Boothman. 2020-04-23 View Report
Officers. Officer name: David Alexander Lewis Clapp. Termination date: 2020-04-14. 2020-04-22 View Report
Officers. Termination date: 2020-02-28. Officer name: Kevin Catterall. 2020-04-16 View Report
Confirmation statement. Statement with updates. 2020-02-20 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-01-07 View Report
Accounts. Legacy. 2020-01-07 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19. 2020-01-07 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. 2020-01-07 View Report
Officers. Officer name: Mr Jonathan Guy Franks. Change date: 2019-12-09. 2019-12-09 View Report
Officers. Change date: 2019-12-09. Officer name: Mr Chris Boothman. 2019-12-09 View Report
Resolution. Description: Resolutions. 2019-11-25 View Report
Resolution. Description: Resolutions. 2019-11-25 View Report
Capital. Capital name of class of shares. 2019-11-22 View Report
Officers. Officer name: Michael Andrew Bruce. Termination date: 2019-05-31. 2019-07-09 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Accounts. Accounts type small. 2018-10-08 View Report
Accounts. Accounts type total exemption full. 2018-07-26 View Report
Accounts. Change account reference date company previous shortened. 2018-05-31 View Report
Accounts. Change account reference date company previous shortened. 2018-05-30 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Accounts. Change account reference date company current shortened. 2018-01-22 View Report
Address. New address: 2nd Floor 50 Fenchurch Street London EC3M 3JY. Change date: 2018-01-22. Old address: 1 Westmere Drive Crewe Cheshire CW1 6AY United Kingdom. 2018-01-22 View Report
Officers. Appointment date: 2018-01-12. Officer name: Mr Andrew Hunter. 2018-01-22 View Report
Officers. Appointment date: 2018-01-12. Officer name: Mr Michael Andrew Bruce. 2018-01-22 View Report
Accounts. Change account reference date company current extended. 2017-11-23 View Report
Officers. Termination date: 2017-11-01. Officer name: Martin Gerard Holden. 2017-11-14 View Report
Officers. Appointment date: 2017-11-01. Officer name: Mr Christian Parker. 2017-11-10 View Report
Officers. Officer name: Mr Kevin Catterall. Appointment date: 2017-11-01. 2017-11-10 View Report