ASSET RISK CONSULTANTS (UK) LIMITED

Register to unlock more data on OkredoRegister

ASSET RISK CONSULTANTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08858600

Incorporation date

23/01/2014

Size

Small

Contacts

Registered address

Registered address

114 St Martin's Lane, Covent Garden, London WC2N 4BECopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2014)
dot icon25/02/2026
Termination of appointment of Wayne Patrick Joseph Mcardle as a director on 2026-02-10
dot icon12/02/2026
Resolutions
dot icon21/01/2026
Statement of capital following an allotment of shares on 2025-12-22
dot icon05/12/2025
Change of details for Mr Graham Michael Harrison as a person with significant control on 2025-11-24
dot icon03/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon30/09/2025
Accounts for a small company made up to 2025-06-30
dot icon16/04/2025
Director's details changed for Mr Andrew O'neill on 2025-04-15
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon25/09/2024
Accounts for a small company made up to 2024-06-30
dot icon22/09/2024
Resolutions
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-24
dot icon07/04/2024
Director's details changed for Mr Andrew O'neill on 2024-03-28
dot icon01/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon20/09/2023
Accounts for a small company made up to 2023-06-30
dot icon12/12/2022
Termination of appointment of Philip Bodman as a director on 2022-12-12
dot icon01/11/2022
Cessation of Philip Mudie Bodman as a person with significant control on 2022-10-26
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon26/09/2022
Accounts for a small company made up to 2022-06-30
dot icon15/08/2022
Change of details for Mr Graham Michael Harrison as a person with significant control on 2022-08-01
dot icon15/08/2022
Change of details for Mr Philip Mudie Bodman as a person with significant control on 2022-08-01
dot icon01/08/2022
Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to 114 st Martin's Lane Covent Garden London WC2N 4BE on 2022-08-01
dot icon06/07/2022
Appointment of Ms Sanna-Liisa Valtanen as a director on 2022-07-01
dot icon05/07/2022
Termination of appointment of Richard Rees-Pulley as a director on 2022-06-30
dot icon01/06/2022
Director's details changed for Mr Wayne Patrick Joseph Mcardle on 2022-05-31
dot icon23/05/2022
Director's details changed for Mr Wayne Patrick Joseph Mcardie on 2022-05-23
dot icon23/05/2022
Director's details changed for Mr Andrew O'neill on 2022-05-23
dot icon17/05/2022
Appointment of Mr Wayne Patrick Joseph Mcardie as a director on 2022-05-10
dot icon13/05/2022
Appointment of Mr Paul Leonard Kearney as a director on 2022-04-25
dot icon13/05/2022
Appointment of Mr David Peter Bartlett as a director on 2022-05-01
dot icon01/04/2022
Termination of appointment of Gemma Elizabeth Howe as a director on 2022-03-31
dot icon17/02/2022
Change of details for Mr Philip Mudie Bodman as a person with significant control on 2022-02-17
dot icon17/02/2022
Secretary's details changed for Deborah Durham on 2022-02-17
dot icon17/02/2022
Change of details for Mr Graham Michael Harrison as a person with significant control on 2022-02-17
dot icon17/02/2022
Director's details changed for Philip Bodman on 2022-02-17
dot icon17/02/2022
Registered office address changed from C/O Mark Davies & Associates Ltd City Tower, 40 Basinghall Street London EC2V 5DE United Kingdom to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 2022-02-17
dot icon14/02/2022
Notification of Graham Michael Harrison as a person with significant control on 2022-01-31
dot icon14/02/2022
Notification of Philip Mudie Bodman as a person with significant control on 2022-01-31
dot icon14/02/2022
Cessation of Arc Group Limited as a person with significant control on 2022-01-31
dot icon16/12/2021
Director's details changed for Mrs Gemma Elizabeth Howe on 2021-12-16
dot icon02/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon15/09/2021
Accounts for a small company made up to 2021-06-30
dot icon04/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon06/10/2020
Accounts for a small company made up to 2020-06-30
dot icon10/02/2020
Director's details changed for Mrs Gemma Elizabeth Howe on 2020-02-10
dot icon01/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon06/10/2019
Accounts for a small company made up to 2019-06-30
dot icon14/03/2019
Statement of capital on 2019-03-14
dot icon14/03/2019
Statement by Directors
dot icon14/03/2019
Solvency Statement dated 27/02/19
dot icon14/03/2019
Resolutions
dot icon31/01/2019
Director's details changed for Mrs Gemma Elizabeth Howe on 2019-01-31
dot icon04/01/2019
Director's details changed for Mrs Gemma Elizabeth Howe on 2019-01-04
dot icon12/12/2018
Appointment of Mrs Gemma Elizabeth Howe as a director on 2018-12-01
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon09/10/2018
Accounts for a small company made up to 2018-06-30
dot icon30/07/2018
Director's details changed for Mr Andrew O'neill on 2018-07-30
dot icon12/04/2018
Registered office address changed from C/O Mark Davies & Associates 25 Southampton Buildings London WC2A 1AL to C/O Mark Davies & Associates Ltd City Tower, 40 Basinghall Street London EC2V 5DE on 2018-04-12
dot icon23/02/2018
Cessation of Arthur Sackville Labatt as a person with significant control on 2018-02-15
dot icon23/02/2018
Notification of Arc Group Limited as a person with significant control on 2018-02-15
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon01/11/2017
Change of details for Mr Arthur Sackville Labatt as a person with significant control on 2017-10-20
dot icon30/10/2017
Accounts for a small company made up to 2017-06-30
dot icon13/01/2017
Termination of appointment of Lynn Pates as a director on 2016-12-31
dot icon20/12/2016
Director's details changed for Mr Andrew O'neill on 2016-07-29
dot icon28/10/2016
Accounts for a small company made up to 2016-06-30
dot icon27/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon12/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon22/10/2015
Director's details changed for Mr Andrew O'neill on 2015-10-22
dot icon20/10/2015
Accounts for a small company made up to 2015-06-30
dot icon16/10/2015
Appointment of Mr Andrew O'neill as a director on 2015-10-09
dot icon16/04/2015
Termination of appointment of Guy Charles Christie as a director on 2015-03-31
dot icon24/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon02/10/2014
Appointment of Mr Richard Rees-Pulley as a director on 2014-10-01
dot icon01/10/2014
Appointment of Mr Guy Charles Christie as a director on 2014-10-01
dot icon30/09/2014
Statement of capital following an allotment of shares on 2014-09-26
dot icon23/06/2014
Current accounting period extended from 2015-01-31 to 2015-06-30
dot icon06/02/2014
Appointment of Deborah Durham as a secretary
dot icon06/02/2014
Termination of appointment of Deborah Durham as a secretary
dot icon06/02/2014
Termination of appointment of Lynn Pates as a director
dot icon06/02/2014
Termination of appointment of Philip Bodman as a director
dot icon06/02/2014
Appointment of Philip Bodman as a director
dot icon06/02/2014
Appointment of Lynn Pates as a director
dot icon23/01/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
326.16K
-
0.00
346.12K
-
2022
9
407.52K
-
0.00
449.92K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Durham, Deborah
Secretary
06/02/2014 - Present
-
Valtanen, Sanna-Liisa
Director
01/07/2022 - Present
-
Howe, Gemma Elizabeth
Director
01/12/2018 - 31/03/2022
-
O'neill, Andrew
Director
09/10/2015 - Present
1
Christie, Guy Charles, Mr.
Director
01/10/2014 - 31/03/2015
6

Persons with Significant Control

4
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 ASSET RISK CONSULTANTS (UK) LIMITED

ASSET RISK CONSULTANTS (UK) LIMITED is an(a) Active company incorporated on 23/01/2014 with the registered office located at 114 St Martin's Lane, Covent Garden, London WC2N 4BE. There are currently 5 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 ASSET RISK CONSULTANTS (UK) LIMITED?

toggle

ASSET RISK CONSULTANTS (UK) LIMITED is currently Active. It was registered on 23/01/2014 .

Where is ASSET RISK CONSULTANTS (UK) LIMITED located?

toggle

ASSET RISK CONSULTANTS (UK) LIMITED is registered at 114 St Martin's Lane, Covent Garden, London WC2N 4BE.

What does ASSET RISK CONSULTANTS (UK) LIMITED do?

toggle

ASSET RISK CONSULTANTS (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASSET RISK CONSULTANTS (UK) LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Wayne Patrick Joseph Mcardle as a director on 2026-02-10.