AUA INSOLVENCY RISK SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUA INSOLVENCY RISK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06273355

Incorporation date

08/06/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2007)
dot icon11/03/2026
Appointment of Mr Neil Keith Nimmo as a director on 2026-02-18
dot icon19/02/2026
Termination of appointment of Warren Downey as a director on 2026-02-18
dot icon20/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/08/2025
Registered office address changed from 6th Floor One America Square 17 Crosswall London EC3N 2LB England to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on 2025-08-24
dot icon27/06/2025
Termination of appointment of Adam Loveitt as a director on 2025-06-27
dot icon27/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/09/2024
Termination of appointment of Clare Lebecq as a director on 2024-09-02
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon11/01/2024
Secretary's details changed for Ms Eleanor Rachel Smith on 2023-12-15
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon11/11/2022
Full accounts made up to 2021-12-31
dot icon02/11/2022
Appointment of Ms Eleanor Rachel Smith as a secretary on 2022-09-29
dot icon01/11/2022
Director's details changed for Mr Lee David Anderson on 2022-10-31
dot icon28/07/2022
Full accounts made up to 2020-12-31
dot icon27/07/2022
Appointment of Ms Clare Lebecq as a director on 2022-07-26
dot icon22/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon12/05/2022
Appointment of Mr Joseph James Hanly as a director on 2022-05-10
dot icon17/03/2022
Termination of appointment of Charles Love as a director on 2022-03-04
dot icon04/01/2022
Appointment of Mr Lee David Anderson as a director on 2022-01-04
dot icon16/08/2021
Confirmation statement made on 2021-06-13 with updates
dot icon02/03/2021
Satisfaction of charge 062733550001 in full
dot icon20/01/2021
Registration of charge 062733550001, created on 2021-01-18
dot icon21/10/2020
Memorandum and Articles of Association
dot icon21/10/2020
Resolutions
dot icon05/10/2020
Termination of appointment of Frances Moule as a secretary on 2020-10-01
dot icon05/10/2020
Registered office address changed from , the Leadenhall Building 122 Leadenhall Street, London, EC3V 4AG, United Kingdom to 6th Floor One America Square 17 Crosswall London EC3N 2LB on 2020-10-05
dot icon05/10/2020
Termination of appointment of James Ashley Lewis as a director on 2020-10-01
dot icon05/10/2020
Notification of Miles Smith Insurance Solutions Limited as a person with significant control on 2020-10-01
dot icon05/10/2020
Cessation of Ms Amlin Corporate Services Limited as a person with significant control on 2020-10-01
dot icon05/10/2020
Appointment of Mr Warren Downey as a director on 2020-10-01
dot icon05/10/2020
Appointment of Charlie Love as a director on 2020-10-01
dot icon09/09/2020
Statement by Directors
dot icon09/09/2020
Statement of capital on 2020-09-09
dot icon09/09/2020
Solvency Statement dated 20/08/20
dot icon09/09/2020
Resolutions
dot icon13/08/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon19/06/2020
Resolutions
dot icon19/06/2020
Resolutions
dot icon16/06/2020
Statement of capital following an allotment of shares on 2010-02-03
dot icon08/10/2019
Termination of appointment of Grant Thompson as a director on 2019-09-09
dot icon12/08/2019
Termination of appointment of Elizabeth Caroll Graham as a director on 2019-07-31
dot icon25/07/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon08/11/2018
Appointment of Mr Grant Thompson as a director on 2018-11-08
dot icon08/11/2018
Appointment of Mr James Ashley Lewis as a director on 2018-08-30
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Termination of appointment of John Clifford Bailey as a director on 2018-06-21
dot icon22/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon22/06/2018
Termination of appointment of Nicolas John Hornsey as a secretary on 2018-05-14
dot icon22/06/2018
Appointment of Mrs Frances Moule as a secretary on 2018-05-14
dot icon07/03/2018
Termination of appointment of Travis Alfred Bowles as a director on 2018-02-06
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon28/09/2016
Appointment of Mr Nicolas John Hornsey as a secretary on 2016-08-23
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Termination of appointment of Jeanette Mary Mansell as a secretary on 2016-06-23
dot icon27/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon23/06/2016
Director's details changed for Adam Loveitt on 2015-09-01
dot icon20/10/2015
Registered office address changed from , St Helens 1 Undershaft, London, EC3A 8nd to 6th Floor One America Square 17 Crosswall London EC3N 2LB on 2015-10-20
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Appointment of Elizabeth Caroll Graham as a director on 2015-06-15
dot icon15/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon10/11/2014
Termination of appointment of David Frederick Overall as a director on 2014-11-06
dot icon01/10/2014
Termination of appointment of Wayne James as a director on 2014-09-30
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon08/05/2014
Termination of appointment of Andrew Churchill as a director
dot icon07/05/2014
Termination of appointment of George Pritchard as a director
dot icon26/02/2014
Appointment of Travis Alfred Bowles as a director
dot icon25/02/2014
Appointment of Mr Wayne James as a director
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon23/10/2012
Appointment of John Clifford Bailey as a director
dot icon24/08/2012
Resolutions
dot icon24/08/2012
Statement of company's objects
dot icon09/07/2012
Termination of appointment of Douglas Laird as a director
dot icon11/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Director's details changed for Andrew Phillip Churchill on 2012-01-26
dot icon20/01/2012
Director's details changed for Mr George Pritchard on 2012-01-20
dot icon19/01/2012
Termination of appointment of David Harris as a director
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon13/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon25/05/2011
Appointment of Mr David Jonathan Harris as a director
dot icon25/05/2011
Appointment of a secretary
dot icon16/12/2010
Miscellaneous
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon25/08/2010
Termination of appointment of Alexandre Martinache as a director
dot icon13/04/2010
Appointment of George Pritchard as a director
dot icon08/04/2010
Appointment of Adam Loveitt as a director
dot icon08/03/2010
Appointment of David Frederick Overall as a director
dot icon10/02/2010
Termination of appointment of John Beck as a director
dot icon10/02/2010
Termination of appointment of Timothy Mcnally as a director
dot icon10/02/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon25/01/2010
Appointment of Andrew Philip Churchill as a director
dot icon21/01/2010
Appointment of Douglas Stuart Laird as a director
dot icon21/01/2010
Termination of appointment of Claude Louis as a director
dot icon21/01/2010
Termination of appointment of Cargil Management Services Limited as a secretary
dot icon21/01/2010
Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH on 2010-01-21
dot icon21/01/2010
Appointment of Jeanette Mary Mansell as a secretary
dot icon21/01/2010
Termination of appointment of Rafael Odasso as a director
dot icon21/01/2010
Termination of appointment of Francois Martinache as a director
dot icon21/01/2010
Termination of appointment of Francois Martinache as a director
dot icon12/01/2010
Certificate of change of name
dot icon12/01/2010
Change of name notice
dot icon11/01/2010
Resolutions
dot icon11/01/2010
Change of name notice
dot icon02/12/2009
Full accounts made up to 2009-01-31
dot icon06/08/2009
Return made up to 08/06/09; full list of members
dot icon23/10/2008
Full accounts made up to 2008-01-31
dot icon11/06/2008
Return made up to 08/06/08; full list of members
dot icon21/05/2008
Director appointed john anthony beck
dot icon21/05/2008
Director appointed timothy nicholas mcnally
dot icon17/09/2007
Ad 05/09/07--------- £ si 2500@1=2500 £ ic 47500/50000
dot icon17/09/2007
Ad 05/09/07--------- £ si 39999@1=39999 £ ic 7501/47500
dot icon17/09/2007
Ad 05/09/07--------- £ si 7500@1=7500 £ ic 1/7501
dot icon17/09/2007
Nc inc already adjusted 05/09/07
dot icon17/09/2007
Resolutions
dot icon17/09/2007
Resolutions
dot icon03/09/2007
Accounting reference date shortened from 30/06/08 to 31/01/08
dot icon11/07/2007
Director resigned
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon08/06/2007
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
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downey, Warren
Director
01/10/2020 - 18/02/2026
72
Lebecq, Clare
Director
26/07/2022 - 02/09/2024
12
Mr Francois Martinache
Director
08/06/2007 - 16/12/2009
3
James, Wayne
Director
25/02/2014 - 30/09/2014
11
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
08/06/2007 - 13/01/2010
449

Persons with Significant Control

2
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 AUA INSOLVENCY RISK SERVICES LIMITED

AUA INSOLVENCY RISK SERVICES LIMITED is an(a) Active company incorporated on 08/06/2007 with the registered office located at 7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AW. 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 AUA INSOLVENCY RISK SERVICES LIMITED?

toggle

AUA INSOLVENCY RISK SERVICES LIMITED is currently Active. It was registered on 08/06/2007 .

Where is AUA INSOLVENCY RISK SERVICES LIMITED located?

toggle

AUA INSOLVENCY RISK SERVICES LIMITED is registered at 7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AW.

What does AUA INSOLVENCY RISK SERVICES LIMITED do?

toggle

AUA INSOLVENCY RISK SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for AUA INSOLVENCY RISK SERVICES LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Mr Neil Keith Nimmo as a director on 2026-02-18.