AGILE RISK TRANSFER LIMITED

Register to unlock more data on OkredoRegister

AGILE RISK TRANSFER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11616627

Incorporation date

11/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2018)
dot icon19/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/10/2024
Registered office address changed from 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom to 124 City Road London EC1V 2NX on 2024-10-18
dot icon18/10/2024
Secretary's details changed for Avantis Services Limited on 2024-10-18
dot icon18/10/2024
Change of details for Agile Risk Partners Limited as a person with significant control on 2024-10-18
dot icon29/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Change of details for Agile Risk Partners Limited as a person with significant control on 2022-09-01
dot icon13/06/2023
Secretary's details changed for Avantis Services Limited on 2022-09-01
dot icon17/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2022-09-02
dot icon08/03/2022
Secretary's details changed for Avantis Services Limited on 2021-12-22
dot icon27/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon26/01/2022
Change of details for Agile Risk Partners Limited as a person with significant control on 2021-12-22
dot icon21/01/2022
Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA
dot icon22/12/2021
Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA on 2021-12-22
dot icon11/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Termination of appointment of Richard Kenneth Foster as a director on 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon27/11/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon26/04/2019
Register(s) moved to registered inspection location 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
dot icon26/04/2019
Register inspection address has been changed from 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
dot icon26/04/2019
Register inspection address has been changed to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
dot icon25/04/2019
Appointment of Avantis Services Limited as a secretary on 2019-04-18
dot icon25/04/2019
Registered office address changed from 219 Croydon Road Sargent & Co Caterham CR3 6PH England to 3 Lloyd's Avenue London EC3N 3DS on 2019-04-25
dot icon25/04/2019
Termination of appointment of Agile Risk Partners Limited as a director on 2019-04-15
dot icon25/04/2019
Termination of appointment of Agile Risk Partners Limited as a secretary on 2019-04-18
dot icon02/04/2019
Appointment of Mr Richard John Tee as a director on 2019-03-26
dot icon01/04/2019
Appointment of Mr Richard Keith Foster as a director on 2019-03-26
dot icon01/04/2019
Appointment of Mr James Douglas Poole as a director on 2019-03-26
dot icon12/02/2019
Resolutions
dot icon28/01/2019
Termination of appointment of James Douglas Poole as a director on 2019-01-01
dot icon15/01/2019
Cessation of James Douglas Poole as a person with significant control on 2018-11-15
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon11/10/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poole, James Douglas
Director
26/03/2019 - Present
9
AVANTIS SERVICES LIMITED
Corporate Secretary
18/04/2019 - Present
9
Tee, Richard John
Director
26/03/2019 - Present
33

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGILE RISK TRANSFER LIMITED

AGILE RISK TRANSFER LIMITED is an(a) Active company incorporated on 11/10/2018 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGILE RISK TRANSFER LIMITED?

toggle

AGILE RISK TRANSFER LIMITED is currently Active. It was registered on 11/10/2018 .

Where is AGILE RISK TRANSFER LIMITED located?

toggle

AGILE RISK TRANSFER LIMITED is registered at 124 City Road, London EC1V 2NX.

What does AGILE RISK TRANSFER LIMITED do?

toggle

AGILE RISK TRANSFER LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AGILE RISK TRANSFER LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-15 with no updates.