CLAYTON EURO RISK LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
CLAYTON EURO RISK LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
CLAYTON EURO RISK LIMITED was incorporated 27 years ago on 04/04/1997 and has the registered number: 03345660. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLAYTON EURO RISK LIMITED was incorporated 27 years ago on 04/04/1997 and has the registered number: 03345660. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLAYTON EURO RISK LIMITED - BRISTOL
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BATH HOUSE
BRISTOL
BS1 6HL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
EURO RISK MANAGEMENT LIMITED (until 13/04/2007)
EURO RISK MANAGEMENT LIMITED (until 13/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LORENZ SCHWARZ | May 1960 | American | Director | 2017-11-22 | CURRENT |
MILTIADIS APOSTOLIDIS | Oct 1978 | Greek | Director | 2017-12-04 | CURRENT |
VASILIKI MYLLER IGKNAY | Nov 1971 | Greek | Director | 2017-12-04 | CURRENT |
FRDERICK CHARLES HERBST | May 1957 | American | Director | 2007-05-10 UNTIL 2008-09-10 | RESIGNED |
STEVEN COHEN | Dec 1963 | American | Secretary | 2007-05-10 UNTIL 2012-04-27 | RESIGNED |
ROBERT HARRIS | Secretary | 2014-11-01 UNTIL 2017-11-07 | RESIGNED | ||
MR TIMOTHY JOHN KEAST | May 1954 | British | Secretary | 2002-04-30 UNTIL 2007-05-10 | RESIGNED |
PETER KUSHELL | Secretary | 2012-04-27 UNTIL 2014-10-31 | RESIGNED | ||
JOANNE ELIZABETH STEPHENSON | Jun 1963 | British | Secretary | 1997-04-04 UNTIL 2002-04-30 | RESIGNED |
FRANK PETER FILIPPS | Jun 1947 | Usa | Director | 2007-05-10 UNTIL 2008-09-10 | RESIGNED |
DAVID ALAN STEPHENSON | Mar 1954 | British | Director | 1997-04-04 UNTIL 2002-04-30 | RESIGNED |
MR LORENZ SCHWARZ | May 1960 | American | Director | 2016-05-01 UNTIL 2016-10-24 | RESIGNED |
MR RODNEY NICHOLAS HOWARD MOULTON | Jun 1956 | British | Director | 1997-04-04 UNTIL 2011-07-01 | RESIGNED |
JOHN PATRICK MCMANUS | May 1953 | British | Director | 2011-07-01 UNTIL 2013-01-01 | RESIGNED |
PETER KUSHEL | Nov 1979 | American | Director | 2008-09-10 UNTIL 2015-11-30 | RESIGNED |
DAVID KEITH JOHNSON | Jan 1959 | American | Director | 2007-05-10 UNTIL 2008-12-26 | RESIGNED |
MR TIMOTHY JOHN KEAST | May 1954 | British | Director | 2002-04-30 UNTIL 2013-06-30 | RESIGNED |
MR ANTHONY JOHN WARD | May 1957 | British | Director | 2015-04-01 UNTIL 2017-11-28 | RESIGNED |
TERESA GALLAGHER | Mar 1962 | British | Director | 2013-01-01 UNTIL 2016-02-26 | RESIGNED |
ATHANASIOS CHRISTOPOULOS | May 1978 | Greek | Director | 2017-12-04 UNTIL 2018-01-18 | RESIGNED |
MR JOSPEH D'URSO | Feb 1968 | American | Director | 2014-11-01 UNTIL 2016-03-09 | RESIGNED |
MR SIMON JOHN FRANCIS COLLINGRIDGE | Sep 1957 | British | Director | 2016-11-10 UNTIL 2017-11-28 | RESIGNED |
STEVEN COHEN | Dec 1963 | American | Director | 2007-05-10 UNTIL 2012-04-27 | RESIGNED |
MR MICHAEL CHADWICK | Jul 1969 | British | Director | 2016-05-01 UNTIL 2016-07-27 | RESIGNED |
MR DEREK BRUMMER | May 1970 | American | Director | 2016-05-01 UNTIL 2017-11-07 | RESIGNED |
PAUL BOSSIDY | May 1960 | American | Director | 2008-12-26 UNTIL 2014-10-31 | RESIGNED |
MR. MICHAEL DESMOND BOLTON | Jul 1965 | British | Director | 2013-07-01 UNTIL 2014-10-31 | RESIGNED |
MR DAVID AVENT | Feb 1966 | British | Director | 2016-05-01 UNTIL 2017-11-28 | RESIGNED |
BRISTOL LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 1997-04-04 UNTIL 1997-04-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clayton Holdings Uk Limited | 2019-04-06 - 2019-04-07 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Clayton Holdings Uk Limited | 2016-04-06 | Bristol | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clayton Euro Risk Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-07 | 31-12-2022 | £1,317,171 Cash £1,887,329 equity |
Clayton Euro Risk Limited - Accounts to registrar (filleted) - small 22.3 | 2023-01-26 | 31-12-2021 | £2,446,528 Cash £2,650,615 equity |
Clayton Euro Risk Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-30 | 31-12-2020 | £2,496,424 Cash £2,683,486 equity |
Clayton Euro Risk Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-10 | 31-12-2019 | £681,278 Cash £2,171,976 equity |
Clayton Euro Risk Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £456,078 Cash £1,549,085 equity |