ANGEL RISK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANGEL RISK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02942487

Incorporation date

24/06/1994

Size

Full

Contacts

Registered address

Registered address

20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1994)
dot icon21/10/2025
Appointment of Mr Craig Standen as a director on 2025-10-01
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon05/09/2025
Termination of appointment of Mark Rankin Cummings as a director on 2025-08-28
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon10/02/2025
Appointment of Elie Hanna as a director on 2025-01-29
dot icon06/12/2024
Termination of appointment of Harpreet Sanghera as a director on 2024-12-06
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon29/07/2024
Statement of company's objects
dot icon25/06/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon08/01/2024
Termination of appointment of Marie Louise Rees as a secretary on 2023-12-19
dot icon08/01/2024
Appointment of Mrs Pauline Louise Mcquillan as a secretary on 2023-12-19
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Memorandum and Articles of Association
dot icon27/06/2023
Resolutions
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon29/07/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon16/05/2022
Appointment of Mrs Laura Jordan as a director on 2022-05-09
dot icon23/12/2021
Appointment of Mr Harpreet Sanghera as a director on 2021-12-12
dot icon12/10/2021
Termination of appointment of William John Alexander Farmer as a director on 2021-09-30
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon15/04/2021
Director's details changed for Mr Mark Rankin Cummings on 2021-03-19
dot icon07/01/2021
Termination of appointment of Rajkumar Ramesh Singh as a director on 2020-12-31
dot icon07/09/2020
Full accounts made up to 2019-12-31
dot icon27/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon14/08/2019
Termination of appointment of Paul Richard Bradbrook as a director on 2019-07-16
dot icon17/07/2019
Appointment of Mr Mark Rankin Cummings as a director on 2019-07-16
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon12/06/2019
Full accounts made up to 2018-12-31
dot icon26/02/2019
Director's details changed for Mr Rajkumar Ramesh Singh on 2018-01-27
dot icon19/09/2018
Notification of Axa Sa as a person with significant control on 2018-09-12
dot icon19/09/2018
Cessation of Xl Group Ltd as a person with significant control on 2018-09-12
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon26/04/2017
Appointment of Mr William John Alexander Farmer as a director on 2017-04-25
dot icon20/04/2017
Appointment of Mr Rajkumar Ramesh Singh as a director on 2017-04-13
dot icon20/04/2017
Termination of appointment of Martin David Turner as a director on 2017-04-13
dot icon17/01/2017
Registered office address changed from Xl House 70 Gracechurch Street London EC3V 0XL to 20 Gracechurch Street London EC3V 0BG on 2017-01-17
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Resolutions
dot icon25/09/2015
Certificate of change of name
dot icon25/09/2015
Change of name notice
dot icon04/09/2015
Appointment of Mr Paul Richard Bradbrook as a director on 2015-09-02
dot icon04/09/2015
Termination of appointment of Robert Michael Goold as a director on 2015-09-03
dot icon01/09/2015
Appointment of Mrs Marie Louise Rees as a secretary on 2015-09-01
dot icon01/09/2015
Termination of appointment of Graham Leslie Brady as a secretary on 2015-08-31
dot icon30/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon10/11/2014
Full accounts made up to 2013-12-31
dot icon22/10/2014
Auditor's resignation
dot icon21/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon11/09/2013
Appointment of Mr Graham Leslie Brady as a secretary
dot icon11/09/2013
Termination of appointment of George Ioannides as a director
dot icon11/09/2013
Registered office address changed from 869 High Road London N12 8QA United Kingdom on 2013-09-11
dot icon11/09/2013
Termination of appointment of Robin Blunt as a director
dot icon11/09/2013
Termination of appointment of George Ioannides as a secretary
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon14/05/2012
Director's details changed for Mr George Ioannides on 2012-05-08
dot icon14/05/2012
Secretary's details changed for Mr George Ioannides on 2012-05-08
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon03/12/2010
Termination of appointment of Robin Erswell as a director
dot icon03/12/2010
Appointment of Mr Martin David Turner as a director
dot icon11/11/2010
Termination of appointment of Malcolm Cox as a director
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/07/2010
Secretary's details changed for Mr George Ioannides on 2010-07-12
dot icon27/07/2010
Director's details changed for Mr George Ioannides on 2010-07-12
dot icon02/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon02/07/2010
Director's details changed for Robert Michael Goold on 2009-10-01
dot icon31/03/2010
Appointment of Mr Robin Paul Erswell as a director
dot icon12/01/2010
Termination of appointment of Kelly Lesley as a director
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2009
Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 2009-10-08
dot icon11/07/2009
Return made up to 24/06/09; full list of members
dot icon28/12/2008
Director and secretary's change of particulars / george ioannides / 16/12/2008
dot icon28/12/2008
Director and secretary's change of particulars / george ioannides / 16/12/2008
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Director appointed kelly lesley
dot icon24/07/2008
Appointment terminated director eileen mccusker
dot icon25/06/2008
Return made up to 24/06/08; full list of members
dot icon21/02/2008
Secretary's particulars changed;director's particulars changed
dot icon21/02/2008
Secretary's particulars changed;director's particulars changed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Secretary's particulars changed;director's particulars changed
dot icon17/07/2007
Secretary's particulars changed;director's particulars changed
dot icon16/07/2007
Return made up to 24/06/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 24/06/06; full list of members
dot icon18/04/2006
Director resigned
dot icon12/04/2006
New director appointed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Return made up to 24/06/05; full list of members
dot icon07/04/2005
Director resigned
dot icon07/04/2005
Registered office changed on 07/04/05 from: newby house 2ND floor suite 2 309 chase road london N14 6JS
dot icon27/01/2005
New director appointed
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
Return made up to 24/06/04; full list of members
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon04/07/2003
Return made up to 24/06/03; full list of members
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon21/03/2003
New director appointed
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
Return made up to 24/06/02; full list of members
dot icon22/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New secretary appointed
dot icon17/05/2002
Registered office changed on 17/05/02 from: holland house 1-4 bury street london EC3A 5HT
dot icon15/05/2002
Certificate of change of name
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon07/05/2002
Declaration of assistance for shares acquisition
dot icon18/03/2002
Secretary's particulars changed
dot icon14/03/2002
New director appointed
dot icon28/09/2001
New secretary appointed
dot icon18/09/2001
Secretary resigned;director resigned
dot icon10/08/2001
Director's particulars changed
dot icon12/07/2001
Return made up to 24/06/01; full list of members
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon24/07/2000
Return made up to 24/06/00; full list of members
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon03/09/1999
Director resigned
dot icon20/07/1999
Return made up to 24/06/99; no change of members
dot icon20/06/1999
Full accounts made up to 1998-12-31
dot icon31/07/1998
Return made up to 24/06/98; full list of members
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon03/07/1997
Return made up to 24/06/97; no change of members
dot icon04/07/1996
Return made up to 24/06/96; no change of members
dot icon09/06/1996
Full accounts made up to 1995-12-31
dot icon18/07/1995
Return made up to 24/06/95; full list of members
dot icon10/07/1995
Registered office changed on 10/07/95 from: denham direct underwriters LTD 10-13 lovat land london EC3R 8DT
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Certificate of change of name
dot icon24/11/1994
Ad 09/11/94--------- £ si 998@1=998 £ ic 2/1000
dot icon24/11/1994
New director appointed
dot icon24/11/1994
New director appointed
dot icon24/11/1994
New director appointed
dot icon24/11/1994
New director appointed
dot icon24/11/1994
New director appointed
dot icon24/11/1994
Certificate of change of name
dot icon04/09/1994
Accounting reference date notified as 31/12
dot icon04/09/1994
Director resigned;new director appointed
dot icon04/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon04/09/1994
Registered office changed on 04/09/94 from: 1 mitchell lane bristol BS1 6BU
dot icon04/09/1994
Memorandum and Articles of Association
dot icon04/09/1994
Resolutions
dot icon04/09/1994
Resolutions
dot icon04/09/1994
£ nc 1000/100000 26/07/94
dot icon24/06/1994
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
30/09/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ioannides, George
Director
09/05/2002 - 05/09/2013
41
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/06/1994 - 25/07/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/06/1994 - 05/07/1994
43699
Blunt, Robin John
Director
02/11/1994 - 05/09/2013
9
Goold, Robert Michael
Director
25/02/2003 - 02/09/2015
2

Persons with Significant Control

3
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 ANGEL RISK MANAGEMENT LIMITED

ANGEL RISK MANAGEMENT LIMITED is an(a) Active company incorporated on 24/06/1994 with the registered office located at 20 Gracechurch Street, London EC3V 0BG. There are currently 4 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 ANGEL RISK MANAGEMENT LIMITED?

toggle

ANGEL RISK MANAGEMENT LIMITED is currently Active. It was registered on 24/06/1994 .

Where is ANGEL RISK MANAGEMENT LIMITED located?

toggle

ANGEL RISK MANAGEMENT LIMITED is registered at 20 Gracechurch Street, London EC3V 0BG.

What does ANGEL RISK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ANGEL RISK MANAGEMENT LIMITED?

toggle

The latest filing was on 21/10/2025: Appointment of Mr Craig Standen as a director on 2025-10-01.