ATLANTIC RISK MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC RISK MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04377234

Incorporation date

19/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Soho Street, London W1D 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon10/02/2026
Cessation of Rms Holdings Limited as a person with significant control on 2025-10-31
dot icon13/11/2025
Notification of Gordon Brothers Asset Ingenuity Limited as a person with significant control on 2025-10-31
dot icon07/10/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon08/09/2025
Memorandum and Articles of Association
dot icon08/09/2025
Resolutions
dot icon02/09/2025
Appointment of Mr Angus Christopher Calvert Collett as a director on 2025-09-01
dot icon02/09/2025
Termination of appointment of Adam Clancy as a director on 2025-09-01
dot icon02/09/2025
Termination of appointment of Karen Eves as a director on 2025-09-01
dot icon02/09/2025
Termination of appointment of Richard William Hawkins as a director on 2025-09-01
dot icon02/09/2025
Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW to 11 Soho Street London W1D 3AD on 2025-09-02
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/05/2023
Appointment of Mrs Karen Eves as a director on 2023-05-01
dot icon03/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon13/11/2020
Director's details changed for Mr Richard William Hawkins on 2020-09-28
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon27/02/2020
Director's details changed for Mr Adam Clancy on 2020-01-01
dot icon09/01/2020
Termination of appointment of Vinod Khatri as a secretary on 2019-06-25
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/04/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon16/09/2015
Satisfaction of charge 4 in full
dot icon27/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/05/2015
Appointment of Mr Adam Clancy as a director on 2015-05-01
dot icon19/05/2015
Appointment of Mr Vinod Khatri as a secretary on 2014-04-28
dot icon01/05/2015
Termination of appointment of Joanna Caroline Bennett-Coles as a director on 2015-04-30
dot icon01/05/2015
Termination of appointment of Nb Resources Limited as a secretary on 2015-04-30
dot icon17/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon31/03/2014
Director's details changed for Richard William Hawkins on 2013-03-01
dot icon15/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon17/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/06/2012
Registered office address changed from 4Th Floor 121 Great Portland Street London W1W 6QL on 2012-06-15
dot icon13/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon13/01/2011
Termination of appointment of Susan Jones as a director
dot icon13/09/2010
Director's details changed for Joanna Caroline Bennett-Coles on 2010-08-31
dot icon19/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon04/03/2010
Director's details changed for Susan Myra Jones on 2010-02-18
dot icon04/03/2010
Director's details changed for Richard William Hawkins on 2010-02-18
dot icon04/03/2010
Director's details changed for Joanna Caroline Bennett-Coles on 2010-02-18
dot icon04/03/2010
Secretary's details changed for NB Resources Limited on 2010-02-18
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/04/2009
Registered office changed on 14/04/2009 from 107-109 great portland street london W1W 6QG
dot icon11/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/03/2009
Return made up to 19/02/09; full list of members
dot icon10/06/2008
Appointment terminated director kevin byrne
dot icon06/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/03/2008
Return made up to 19/02/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/07/2007
New director appointed
dot icon27/03/2007
Return made up to 19/02/07; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/06/2006
Particulars of mortgage/charge
dot icon10/03/2006
Return made up to 19/02/06; full list of members
dot icon16/01/2006
New director appointed
dot icon02/12/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon08/03/2005
Return made up to 19/02/05; full list of members
dot icon07/12/2004
Registered office changed on 07/12/04 from: 30/34 north street hailsham east sussex BN27 1DN
dot icon22/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon01/06/2004
Director resigned
dot icon01/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon27/03/2004
New secretary appointed
dot icon27/03/2004
Secretary resigned
dot icon15/03/2004
Return made up to 19/02/04; full list of members
dot icon02/03/2004
Resolutions
dot icon02/03/2004
Resolutions
dot icon29/09/2003
Certificate of change of name
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
Return made up to 19/02/03; full list of members
dot icon15/04/2003
Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon06/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/02/2003
Certificate of change of name
dot icon04/02/2003
Director resigned
dot icon21/03/2002
Accounting reference date shortened from 28/02/03 to 30/09/02
dot icon19/03/2002
Secretary resigned
dot icon19/03/2002
Director resigned
dot icon19/03/2002
New secretary appointed;new director appointed
dot icon19/03/2002
New director appointed
dot icon19/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

14
2022
change arrow icon+239.10 % *

* during past year

Cash in Bank

£599,764.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
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
12
689.65K
-
0.00
176.87K
-
2022
14
714.77K
-
0.00
599.76K
-
2022
14
714.77K
-
0.00
599.76K
-

Employees

2022

Employees

14 Ascended17 % *

Net Assets(GBP)

714.77K £Ascended3.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

599.76K £Ascended239.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/02/2002 - 19/02/2002
68517
Hussey, Gregory David
Director
01/06/2005 - 30/11/2005
-
NB RESOURCES LIMITED
Corporate Secretary
01/03/2004 - 30/04/2015
-
Khatri, Vinod
Secretary
28/04/2014 - 25/06/2019
-
Clancy, Adam
Director
01/05/2015 - 01/09/2025
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ATLANTIC RISK MANAGEMENT SERVICES LIMITED

ATLANTIC RISK MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 19/02/2002 with the registered office located at 11 Soho Street, London W1D 3AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC RISK MANAGEMENT SERVICES LIMITED?

toggle

ATLANTIC RISK MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 19/02/2002 .

Where is ATLANTIC RISK MANAGEMENT SERVICES LIMITED located?

toggle

ATLANTIC RISK MANAGEMENT SERVICES LIMITED is registered at 11 Soho Street, London W1D 3AD.

What does ATLANTIC RISK MANAGEMENT SERVICES LIMITED do?

toggle

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

How many employees does ATLANTIC RISK MANAGEMENT SERVICES LIMITED have?

toggle

ATLANTIC RISK MANAGEMENT SERVICES LIMITED had 14 employees in 2022.

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

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-17 with updates.