ARMOUR RISK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARMOUR RISK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07111972

Incorporation date

23/12/2009

Size

Small

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2009)
dot icon16/03/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon12/03/2026
Termination of appointment of Jason Alan Rotman as a director on 2026-03-05
dot icon14/08/2025
Accounts for a small company made up to 2024-12-31
dot icon11/07/2025
Change of details for Mr Ignace Louis Van Waesberghe as a person with significant control on 2025-01-30
dot icon11/07/2025
Notification of Vincenzo La Ruffa as a person with significant control on 2025-01-30
dot icon10/07/2025
Notification of Ignace Louis Van Waesberghe as a person with significant control on 2025-01-30
dot icon10/07/2025
Cessation of Jeffrey Wayne Greenberg as a person with significant control on 2025-01-30
dot icon13/01/2025
Confirmation statement made on 2024-12-07 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon14/12/2023
Accounts for a small company made up to 2022-12-31
dot icon23/01/2023
Full accounts made up to 2021-12-31
dot icon07/12/2022
Change of details for Mr Jeffrey Wayne Greenberg as a person with significant control on 2022-12-07
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon18/05/2022
Registered office address changed from 30 30 Old Bailey London EC4M 7AU England to 30 Old Bailey London EC4M 7AU on 2022-05-18
dot icon18/05/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon13/05/2022
Registered office address changed from Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD England to 30 30 Old Bailey London EC4M 7AU on 2022-05-13
dot icon04/04/2022
Full accounts made up to 2020-12-31
dot icon31/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon25/10/2021
Appointment of Mr Jason Alan Rotman as a director on 2021-10-12
dot icon25/10/2021
Termination of appointment of Daniel Pascal Flueckiger as a director on 2021-10-12
dot icon31/08/2021
Termination of appointment of John David Parry as a director on 2021-08-27
dot icon24/06/2021
Registered office address changed from 20 Old Broad Street London EC2N 1DP England to Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD on 2021-06-24
dot icon31/05/2021
Termination of appointment of Thomas Peter Alcock as a director on 2021-05-31
dot icon31/05/2021
Termination of appointment of Hannah Farrer Fisher as a director on 2021-05-31
dot icon31/05/2021
Termination of appointment of Thomas Peter Alcock as a secretary on 2021-05-31
dot icon28/05/2021
Appointment of Mr Daniel Pascal Flueckiger as a director on 2021-05-28
dot icon22/05/2021
Satisfaction of charge 071119720003 in full
dot icon30/04/2021
Satisfaction of charge 071119720007 in full
dot icon19/04/2021
Termination of appointment of Kevin John Mcatee as a director on 2021-04-14
dot icon09/04/2021
Satisfaction of charge 071119720005 in full
dot icon09/04/2021
Satisfaction of charge 071119720004 in full
dot icon09/04/2021
Satisfaction of charge 071119720006 in full
dot icon23/03/2021
Appointment of Mr John David Parry as a director on 2021-03-23
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon23/11/2020
Appointment of Mr Thomas Peter Alcock as a director on 2020-11-20
dot icon01/10/2020
Appointment of Mr Kevin John Mcatee as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Stuart Adam Wrenn as a director on 2020-09-30
dot icon30/06/2020
Notification of Jeffrey Wayne Greenberg as a person with significant control on 2018-01-01
dot icon30/06/2020
Cessation of John Caldicott Williams as a person with significant control on 2018-01-01
dot icon30/06/2020
Cessation of Brad Scott Huntington as a person with significant control on 2018-01-01
dot icon26/05/2020
Termination of appointment of John Caldicott Williams as a director on 2020-04-29
dot icon26/05/2020
Termination of appointment of Brad Scott Huntington as a director on 2020-04-29
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon21/11/2019
Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 2019-11-15
dot icon23/10/2019
Full accounts made up to 2018-12-31
dot icon10/10/2019
Termination of appointment of Sean James Dalton as a director on 2019-10-09
dot icon26/09/2019
Termination of appointment of Steven Michael Ryland as a director on 2019-07-12
dot icon03/09/2019
Appointment of Ms Hannah Farrer Fisher as a director on 2019-09-02
dot icon11/03/2019
Registered office address changed from 20 Old Broad Street London to 20 Old Broad Street London EC2N 1DP on 2019-03-11
dot icon03/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon07/12/2018
Satisfaction of charge 071119720002 in full
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon23/03/2018
Appointment of Mr Thomas Peter Alcock as a secretary on 2018-03-19
dot icon12/03/2018
Registration of charge 071119720007, created on 2018-03-05
dot icon27/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon05/12/2017
Registration of charge 071119720004, created on 2017-11-17
dot icon05/12/2017
Registration of charge 071119720006, created on 2017-11-17
dot icon05/12/2017
Registration of charge 071119720005, created on 2017-11-17
dot icon15/11/2017
Registration of charge 071119720003, created on 2017-10-30
dot icon06/10/2017
Satisfaction of charge 1 in full
dot icon06/07/2017
Director's details changed for Mr John Caldicott Williams on 2017-07-01
dot icon06/07/2017
Change of details for Mr Brad Scott Huntington as a person with significant control on 2016-04-06
dot icon06/07/2017
Change of details for Mr John Caldicott Williams as a person with significant control on 2017-07-01
dot icon06/07/2017
Director's details changed for Mr Brad Scott Huntington on 2015-04-14
dot icon30/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon13/07/2015
Auditor's resignation
dot icon29/06/2015
Auditor's resignation
dot icon24/04/2015
Appointment of Mr John Caldicott Williams as a director on 2015-04-14
dot icon24/04/2015
Appointment of Mr Brad Scott Huntington as a director on 2015-04-14
dot icon14/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon11/09/2014
Registration of charge 071119720002, created on 2014-09-04
dot icon28/05/2014
Registered office address changed from 20 Old Broad Street London EC2N 1DP England on 2014-05-28
dot icon28/05/2014
Director's details changed for Mr Stuart Adam Wrenn on 2014-05-28
dot icon28/05/2014
Director's details changed for Mr Steven Michael Ryland on 2014-05-28
dot icon28/05/2014
Registered office address changed from Unit 9, Cirencester Office Park Tetbury Road Cirencester GL7 6JJ on 2014-05-28
dot icon22/01/2014
Director's details changed for Mr Stuart Adam Wrenn on 2013-08-16
dot icon22/01/2014
Director's details changed for Mrs Doreen Pauline Elizabeth Richards on 2014-01-22
dot icon16/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon05/08/2013
Appointment of Mr Sean James Dalton as a director
dot icon04/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Director's details changed for Ms Doreen Pauline Elizabeth Richards on 2011-04-08
dot icon17/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/01/2010
Resolutions
dot icon23/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
537.00K
-
2.57M
368.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pike, Nicholas John
Director
04/03/2025 - Present
300
Williams, John Caldicott
Director
14/04/2015 - 29/04/2020
46
Huntington, Brad Scott
Director
14/04/2015 - 29/04/2020
45
Flueckiger, Daniel Pascal
Director
28/05/2021 - 12/10/2021
15
Mcatee, Kevin John
Director
01/10/2020 - 14/04/2021
3

Persons with Significant Control

6
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 ARMOUR RISK MANAGEMENT LIMITED

ARMOUR RISK MANAGEMENT LIMITED is an(a) Active company incorporated on 23/12/2009 with the registered office located at 30 Old Bailey, London EC4M 7AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMOUR RISK MANAGEMENT LIMITED?

toggle

ARMOUR RISK MANAGEMENT LIMITED is currently Active. It was registered on 23/12/2009 .

Where is ARMOUR RISK MANAGEMENT LIMITED located?

toggle

ARMOUR RISK MANAGEMENT LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does ARMOUR RISK MANAGEMENT LIMITED do?

toggle

ARMOUR RISK MANAGEMENT LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for ARMOUR RISK MANAGEMENT LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2025-12-07 with no updates.