ALESCO RISK MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALESCO RISK MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06518638

Incorporation date

29/02/2008

Size

Full

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2008)
dot icon16/01/2026
Memorandum and Articles of Association
dot icon12/12/2025
Resolutions
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon30/09/2025
Termination of appointment of Claire Joanne Burrell as a director on 2025-09-25
dot icon31/07/2025
Appointment of Sarah Elizabeth Lyons as a director on 2025-07-24
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon17/04/2025
Memorandum and Articles of Association
dot icon17/04/2025
Resolutions
dot icon10/04/2025
Director's details changed for Claire Joanne Burell on 2025-03-19
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon19/03/2025
Appointment of Claire Joanne Burell as a director on 2025-03-19
dot icon27/02/2025
Termination of appointment of Jonathan Rory Turner as a director on 2025-02-26
dot icon25/09/2024
Termination of appointment of Nicholas Toby Williams-Walker as a director on 2024-09-22
dot icon09/08/2024
Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26
dot icon02/06/2024
Full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon20/09/2023
Change of details for Arthur J. Gallagher (Uk) Limited as a person with significant control on 2016-04-06
dot icon02/06/2023
Full accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon14/10/2020
Full accounts made up to 2019-12-31
dot icon13/05/2020
Appointment of Mr Michael Vincent Belton as a director on 2020-05-04
dot icon31/03/2020
Appointment of Mr Jonathan Rory Turner as a director on 2020-03-25
dot icon31/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon17/03/2020
Termination of appointment of John Michael Thompson as a director on 2020-03-01
dot icon27/02/2020
Appointment of Mr Nicholas Toby Williams-Walker as a director on 2020-02-24
dot icon07/02/2020
Rectified AP01 was removed from the public register on 01/05/2020 as it was invalid or ineffective, factually inaccurate or is derived from something factually inaccurate.
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Termination of appointment of Philip Leighton Hanson as a director on 2019-09-09
dot icon28/06/2019
Director's details changed for Mr Jonathan Thompson on 2019-06-28
dot icon15/05/2019
Termination of appointment of Julian Eric Ledward Wallers as a director on 2019-04-01
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon04/01/2019
Appointment of Mr Jonathan Thompson as a director on 2018-12-21
dot icon04/01/2019
Appointment of Mr Julian Eric Ledward Wallers as a director on 2018-12-21
dot icon04/01/2019
Termination of appointment of Simon Matson as a director on 2018-12-21
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Appointment of Mr Alistair Charles Peel as a secretary on 2018-08-10
dot icon21/08/2018
Termination of appointment of William Lindsay Mcgowan as a secretary on 2018-08-10
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon23/02/2018
Director's details changed for Simon Matson on 2014-12-01
dot icon30/11/2017
Appointment of Mr Philip Leighton Hanson as a director on 2017-11-28
dot icon30/11/2017
Termination of appointment of Charles Douglas Scott as a director on 2017-11-28
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon15/12/2016
Termination of appointment of Ian Graham Story as a director on 2016-12-13
dot icon15/12/2016
Appointment of Mr Charles Douglas Scott as a director on 2016-12-13
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Termination of appointment of Matthew William Pike as a director on 2016-06-03
dot icon22/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon23/09/2015
Termination of appointment of Neil David Eckert as a director on 2015-09-08
dot icon21/05/2015
Appointment of Mr Ian Graham Story as a director on 2015-05-20
dot icon25/03/2015
Appointment of Mr Matthew William Pike as a director on 2015-03-17
dot icon24/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon24/03/2015
Termination of appointment of Sarah Dalgarno as a director on 2015-03-17
dot icon13/02/2015
Termination of appointment of David Christopher Ross as a director on 2015-02-09
dot icon04/02/2015
Termination of appointment of Mark Stephen Mugge as a director on 2015-01-26
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Purchase of own shares.
dot icon23/08/2013
Appointment of Sarah Dalgarno as a director
dot icon19/08/2013
Cancellation of shares. Statement of capital on 2013-08-19
dot icon19/08/2013
Statement of capital following an allotment of shares on 2013-08-15
dot icon19/08/2013
Resolutions
dot icon19/08/2013
Registered office address changed from 9 Alie Street London E1 8DE on 2013-08-19
dot icon08/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-22
dot icon01/05/2013
Appointment of Mr Neil David Eckert as a director
dot icon12/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon07/12/2012
Director's details changed for Mr David Christopher Ross on 2012-10-11
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon13/09/2012
Appointment of William Lindsay Mcgowan as a secretary
dot icon13/09/2012
Termination of appointment of Alissa Pfitzner as a secretary
dot icon24/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon12/09/2011
Termination of appointment of Michael Barton as a director
dot icon09/09/2011
Appointment of Mark Stephen Mugge as a director
dot icon15/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon22/03/2010
Director's details changed for Simon Matson on 2010-03-22
dot icon22/03/2010
Director's details changed for David Christopher Ross on 2010-03-22
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Previous accounting period shortened from 2009-02-28 to 2008-12-31
dot icon11/07/2009
Director's change of particulars / simon matson / 01/07/2009
dot icon24/03/2009
Return made up to 28/02/09; full list of members
dot icon27/10/2008
Ad 01/10/08\gbp si [email protected]=999\gbp ic 1/1000\
dot icon27/10/2008
Nc dec already adjusted 16/10/08
dot icon27/10/2008
Resolutions
dot icon06/10/2008
Director appointed simon matson
dot icon17/03/2008
Director appointed michael keith barton
dot icon17/03/2008
Director appointed david ross
dot icon17/03/2008
Secretary appointed alissa gai pohl pfitzner
dot icon17/03/2008
Appointment terminated director lawgram directors LIMITED
dot icon17/03/2008
Appointment terminated secretary lawgram secretaries
dot icon17/03/2008
Registered office changed on 17/03/2008 from, 4 more london riverside, london, SE1 2AU
dot icon06/03/2008
Certificate of change of name
dot icon29/02/2008
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
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Jonathan Rory
Director
25/03/2020 - 26/02/2025
17
Eckert, Neil David
Director
24/04/2013 - 08/09/2015
119
Ross, David Christopher
Director
06/03/2008 - 09/02/2015
241
Lyons, Sarah Elizabeth
Director
24/07/2025 - Present
9
Belton, Michael Vincent
Director
04/05/2020 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALESCO RISK MANAGEMENT SERVICES LIMITED

ALESCO RISK MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 29/02/2008 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. There are currently 2 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 ALESCO RISK MANAGEMENT SERVICES LIMITED?

toggle

ALESCO RISK MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 29/02/2008 .

Where is ALESCO RISK MANAGEMENT SERVICES LIMITED located?

toggle

ALESCO RISK MANAGEMENT SERVICES LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does ALESCO RISK MANAGEMENT SERVICES LIMITED do?

toggle

ALESCO RISK MANAGEMENT SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ALESCO RISK MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 16/01/2026: Memorandum and Articles of Association.