CAPITAL RISKS MGA LIMITED

Register to unlock more data on OkredoRegister

CAPITAL RISKS MGA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10911376

Incorporation date

11/08/2017

Size

Dormant

Contacts

Registered address

Registered address

52-56 Leadenhall Street, London EC3A 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2017)
dot icon12/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon01/10/2025
Appointment of Mr Richard Neville Marriage as a director on 2025-09-26
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/09/2025
Termination of appointment of Stuart Mark Rouse as a director on 2025-09-05
dot icon02/09/2025
Appointment of Mr James Lawrie as a director on 2025-08-27
dot icon14/01/2025
Termination of appointment of Teresa Jane Furmston as a secretary on 2024-12-31
dot icon14/01/2025
Appointment of Mr Andrew Stewart Hunter as a secretary on 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon22/08/2024
Termination of appointment of Colin William Thompson as a director on 2024-08-21
dot icon18/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon27/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/06/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/05/2023
Satisfaction of charge 109113760001 in full
dot icon08/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon05/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/03/2022
Termination of appointment of Nathan Thom Sewell as a director on 2022-02-10
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon13/08/2021
Accounts for a small company made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon09/12/2019
Particulars of variation of rights attached to shares
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon10/10/2019
Registration of charge 109113760001, created on 2019-10-09
dot icon25/09/2019
Appointment of Mrs Teresa Jane Furmston as a secretary on 2019-09-12
dot icon15/07/2019
Termination of appointment of Kelly Louise Cambridge as a secretary on 2019-07-15
dot icon08/05/2019
Resolutions
dot icon01/04/2019
Notification of Nexus Underwriting Limited as a person with significant control on 2019-03-29
dot icon01/04/2019
Cessation of Nathan Thom Sewell as a person with significant control on 2019-03-29
dot icon01/04/2019
Appointment of Mr Stuart Mark Rouse as a director on 2019-03-29
dot icon01/04/2019
Appointment of Mr Colin William Thompson as a director on 2019-03-29
dot icon01/04/2019
Appointment of Ms Kelly Louise Cambridge as a secretary on 2019-03-29
dot icon01/04/2019
Registered office address changed from 81 Gracechurch Street London EC3V 0AU United Kingdom to 52-56 Leadenhall Street London EC3A 2EB on 2019-04-01
dot icon01/04/2019
Termination of appointment of Andrea Nicoli as a director on 2019-03-29
dot icon01/04/2019
Termination of appointment of Jason Edwards as a director on 2019-03-29
dot icon07/03/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon07/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/02/2019
Purchase of own shares.
dot icon25/02/2019
Cancellation of shares. Statement of capital on 2019-02-07
dot icon12/02/2019
Cessation of Nomada Holdings Limited as a person with significant control on 2018-11-22
dot icon11/02/2019
Cancellation of shares. Statement of capital on 2019-01-28
dot icon11/02/2019
Purchase of own shares.
dot icon15/01/2019
Cancellation of shares. Statement of capital on 2018-11-27
dot icon03/01/2019
Purchase of own shares.
dot icon05/12/2018
Appointment of Mr Andrea Nicoli as a director on 2018-12-03
dot icon03/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon23/11/2018
Termination of appointment of Alex Smith as a director on 2018-11-22
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-11-23
dot icon22/10/2018
Registered office address changed from 1 Gracechurch Street London EC3V 0DD United Kingdom to 81 Gracechurch Street London EC3V 0AU on 2018-10-22
dot icon05/07/2018
Statement of capital following an allotment of shares on 2018-07-04
dot icon09/05/2018
Change of details for Mr Nathan Thom Sewell as a person with significant control on 2017-08-11
dot icon04/05/2018
Director's details changed for Mr Alex Smith on 2018-04-01
dot icon03/05/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-05-03
dot icon03/05/2018
Change of details for Nomada Holdings Limited as a person with significant control on 2018-05-03
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon28/11/2017
Statement of capital following an allotment of shares on 2017-11-21
dot icon11/08/2017
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
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrie, James
Director
27/08/2025 - Present
9
Thompson, Colin William
Director
29/03/2019 - 21/08/2024
31
Rouse, Stuart Mark
Director
29/03/2019 - 05/09/2025
51
Marriage, Richard Neville
Director
26/09/2025 - Present
14
Furmston, Teresa Jane
Secretary
12/09/2019 - 31/12/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPITAL RISKS MGA LIMITED

CAPITAL RISKS MGA LIMITED is an(a) Active company incorporated on 11/08/2017 with the registered office located at 52-56 Leadenhall Street, London EC3A 2EB. There are currently 3 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 CAPITAL RISKS MGA LIMITED?

toggle

CAPITAL RISKS MGA LIMITED is currently Active. It was registered on 11/08/2017 .

Where is CAPITAL RISKS MGA LIMITED located?

toggle

CAPITAL RISKS MGA LIMITED is registered at 52-56 Leadenhall Street, London EC3A 2EB.

What does CAPITAL RISKS MGA LIMITED do?

toggle

CAPITAL RISKS MGA LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CAPITAL RISKS MGA LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-07 with updates.