CARDINUS RISK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARDINUS RISK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03127254

Incorporation date

17/11/1995

Size

Full

Contacts

Registered address

Registered address

22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1995)
dot icon05/01/2026
Termination of appointment of James Macgreggor Truscott as a director on 2025-12-31
dot icon08/12/2025
Statement of company's objects
dot icon08/12/2025
Memorandum and Articles of Association
dot icon08/12/2025
Resolutions
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon16/06/2025
Full accounts made up to 2024-12-31
dot icon09/04/2025
Appointment of Mr Daniel Lee Reah as a director on 2025-04-03
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon02/08/2024
Memorandum and Articles of Association
dot icon02/08/2024
Resolutions
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon15/07/2024
Director's details changed for Mr David Peter Tibbals on 2024-07-01
dot icon01/03/2024
Termination of appointment of Kay Louise Smith as a director on 2024-02-23
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon27/09/2023
Statement by Directors
dot icon27/09/2023
Solvency Statement dated 09/09/23
dot icon27/09/2023
Resolutions
dot icon27/09/2023
Statement of capital on 2023-09-27
dot icon06/06/2023
Accounts for a small company made up to 2022-12-31
dot icon27/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon14/06/2022
Director's details changed for Marcus John Noble on 2022-06-14
dot icon24/05/2022
Accounts for a small company made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon13/10/2021
Change of details for Thb Uk Limited as a person with significant control on 2021-02-22
dot icon08/08/2021
Full accounts made up to 2020-12-31
dot icon21/02/2021
Registered office address changed from 107 Leadenhall Street London EC3A 4AF to 22 Bishopsgate London EC2N 4BQ on 2021-02-21
dot icon03/12/2020
Appointment of Mrs Kay Louise Smith as a director on 2020-11-24
dot icon23/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon05/09/2020
Full accounts made up to 2019-12-31
dot icon31/08/2020
Termination of appointment of Christopher Julian Sturgess as a secretary on 2020-08-31
dot icon31/08/2020
Appointment of Mr Daniel Lee Reah as a secretary on 2020-08-31
dot icon27/01/2020
Appointment of Mr Edward James Brimfield as a director on 2020-01-01
dot icon20/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon16/07/2018
Termination of appointment of Sasa Brcerevic as a director on 2018-06-30
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon01/12/2017
Termination of appointment of Barbara Maeve Snape as a director on 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon05/01/2017
Appointment of Mr Sasa Brcerevic as a director on 2017-01-01
dot icon05/01/2017
Termination of appointment of Robert Stephen Wilkinson as a director on 2017-01-01
dot icon04/01/2017
Appointment of Mr Stephen Neil Brimfield as a director on 2017-01-01
dot icon21/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon23/05/2016
Full accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon17/11/2015
Director's details changed for Mr Andrew John Hawkes on 2015-11-17
dot icon17/11/2015
Director's details changed for James Macgreggor Truscott on 2015-11-17
dot icon17/11/2015
Director's details changed for Marcus John Noble on 2015-11-17
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon01/09/2014
Appointment of Mr Christopher Julian Sturgess as a secretary on 2014-09-01
dot icon01/09/2014
Termination of appointment of Claire Carpenter as a secretary on 2014-09-01
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon26/11/2013
Appointment of David Peter Tibbals as a director
dot icon11/10/2013
Full accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon01/12/2011
Director's details changed for Barbara Maeve Snape on 2011-11-17
dot icon02/08/2011
Full accounts made up to 2010-10-31
dot icon08/03/2011
Appointment of Robert Stephen Wilkinson as a director
dot icon02/03/2011
Termination of appointment of Anthony Preston as a director
dot icon07/02/2011
Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 2011-02-07
dot icon13/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon25/08/2010
Director's details changed for Jonathan Abbott on 2010-06-25
dot icon08/03/2010
Full accounts made up to 2009-10-31
dot icon01/02/2010
Termination of appointment of Michael Grist as a director
dot icon27/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon27/01/2010
Director's details changed for Marcus John Noble on 2009-10-01
dot icon27/01/2010
Director's details changed for Michael Benjamin Grist on 2009-10-01
dot icon21/01/2010
Appointment of Jonathan Abbott as a director
dot icon11/01/2010
Appointment of Barbara Maeve Snape as a director
dot icon12/11/2009
Memorandum and Articles of Association
dot icon09/11/2009
Appointment of James Macgreggor Truscott as a director
dot icon09/11/2009
Certificate of change of name
dot icon09/11/2009
Resolutions
dot icon06/11/2009
Termination of appointment of Keith Vincent as a director
dot icon06/11/2009
Termination of appointment of David Abbott as a director
dot icon24/08/2009
Secretary's change of particulars / claire carpenter / 10/08/2009
dot icon22/06/2009
Appointment terminated director victor thompson
dot icon05/05/2009
Full accounts made up to 2008-10-31
dot icon19/12/2008
Return made up to 17/11/08; full list of members
dot icon15/10/2008
Secretary appointed claire carpenter
dot icon15/09/2008
Appointment terminated secretary michael head
dot icon07/07/2008
Director appointed michael benjamin grist
dot icon12/06/2008
Auditor's resignation
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/05/2008
Accounting reference date extended from 30/04/2008 to 31/10/2008
dot icon06/02/2008
New director appointed
dot icon30/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
New director appointed
dot icon14/12/2007
Director resigned
dot icon20/11/2007
Return made up to 17/11/07; full list of members
dot icon09/09/2007
Full accounts made up to 2007-04-30
dot icon14/06/2007
New director appointed
dot icon09/05/2007
Director's particulars changed
dot icon23/11/2006
Return made up to 17/11/06; full list of members
dot icon06/11/2006
Resolutions
dot icon06/11/2006
Resolutions
dot icon06/11/2006
Resolutions
dot icon06/11/2006
S-div 29/06/06
dot icon05/10/2006
Full accounts made up to 2006-04-30
dot icon17/11/2005
Return made up to 17/11/05; full list of members
dot icon11/10/2005
New director appointed
dot icon31/08/2005
Full accounts made up to 2005-04-30
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Resolutions
dot icon28/05/2005
Director's particulars changed
dot icon31/03/2005
Director resigned
dot icon21/03/2005
Full accounts made up to 2004-04-30
dot icon11/03/2005
Accounting reference date shortened from 31/08/04 to 30/04/04
dot icon23/11/2004
Return made up to 17/11/04; full list of members
dot icon12/10/2004
Group of companies' accounts made up to 2003-08-31
dot icon05/12/2003
Return made up to 17/11/03; full list of members
dot icon05/12/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Resolutions
dot icon06/10/2003
Declaration of satisfaction of mortgage/charge
dot icon06/10/2003
Declaration of satisfaction of mortgage/charge
dot icon06/10/2003
Declaration of satisfaction of mortgage/charge
dot icon04/10/2003
Ad 02/09/03--------- £ si 3000000@1=3000000 £ ic 64766/3064766
dot icon04/10/2003
£ ic 3064766/64766 02/09/03 £ sr 3000000@1=3000000
dot icon03/10/2003
New secretary appointed
dot icon25/09/2003
Certificate of change of name
dot icon23/09/2003
New director appointed
dot icon21/09/2003
Director resigned
dot icon21/09/2003
Secretary resigned;director resigned
dot icon21/09/2003
Director resigned
dot icon21/09/2003
Director resigned
dot icon21/09/2003
Director resigned
dot icon21/09/2003
Director resigned
dot icon21/09/2003
Director resigned
dot icon21/09/2003
New director appointed
dot icon21/09/2003
New director appointed
dot icon21/09/2003
Registered office changed on 21/09/03 from: the marketing centre 12 flag business exchange, vicarage farm road peterborough cambridgeshire PE1 5TX
dot icon20/09/2003
Declaration of assistance for shares acquisition
dot icon20/09/2003
Resolutions
dot icon20/09/2003
Declaration of assistance for shares acquisition
dot icon12/09/2003
Particulars of mortgage/charge
dot icon23/06/2003
Group of companies' accounts made up to 2002-08-31
dot icon29/01/2003
Return made up to 17/11/02; full list of members
dot icon03/09/2002
New secretary appointed
dot icon03/09/2002
Secretary resigned;director resigned
dot icon03/07/2002
Group of companies' accounts made up to 2001-08-31
dot icon14/05/2002
New director appointed
dot icon23/04/2002
Nc inc already adjusted 15/04/02
dot icon23/04/2002
Ad 15/04/02--------- £ si [email protected]=41105 £ ic 3064726/3105831
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon22/04/2002
New director appointed
dot icon18/04/2002
Particulars of mortgage/charge
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon04/04/2002
New director appointed
dot icon25/03/2002
Director resigned
dot icon28/02/2002
Accounting reference date extended from 30/04/01 to 31/08/01
dot icon24/12/2001
Nc inc already adjusted 28/11/01
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Resolutions
dot icon21/12/2001
Return made up to 17/11/01; full list of members
dot icon20/12/2001
Ad 28/11/01--------- £ si [email protected]=2226 £ ic 3062500/3064726
dot icon25/10/2001
New director appointed
dot icon11/09/2001
Ad 19/12/00--------- £ si [email protected]=12500 £ si 3000000@1=3000000 £ ic 50000/3062500
dot icon28/08/2001
Director resigned
dot icon06/03/2001
New director appointed
dot icon05/03/2001
Director resigned
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Div 19/12/00
dot icon01/02/2001
£ nc 50000/3068750 19/12/00
dot icon01/02/2001
New director appointed
dot icon15/01/2001
Return made up to 17/11/00; full list of members
dot icon09/11/2000
Full group accounts made up to 2000-04-30
dot icon09/09/2000
Particulars of mortgage/charge
dot icon11/07/2000
Particulars of mortgage/charge
dot icon10/04/2000
New director appointed
dot icon29/12/1999
Registered office changed on 29/12/99 from: priory house priory gardens chesterton peterborough cambs PE7 3UB
dot icon21/12/1999
Accounts for a small company made up to 1999-04-30
dot icon09/12/1999
Return made up to 17/11/99; full list of members
dot icon18/01/1999
Accounts for a small company made up to 1998-04-30
dot icon20/12/1998
Return made up to 17/11/98; full list of members
dot icon16/12/1998
Secretary's particulars changed;director's particulars changed
dot icon29/09/1998
Auditor's resignation
dot icon21/07/1998
New director appointed
dot icon15/07/1998
Director resigned
dot icon19/05/1998
Accounts for a small company made up to 1997-04-30
dot icon24/02/1998
Secretary's particulars changed;director's particulars changed
dot icon31/12/1997
Return made up to 17/11/97; no change of members
dot icon11/12/1997
New secretary appointed;new director appointed
dot icon11/12/1997
Secretary resigned
dot icon06/07/1997
New director appointed
dot icon21/01/1997
Return made up to 17/11/96; full list of members
dot icon26/08/1996
Certificate of change of name
dot icon04/08/1996
Accounting reference date extended from 31/12/96 to 30/04/97
dot icon01/08/1996
Particulars of mortgage/charge
dot icon16/05/1996
Ad 27/11/95-01/05/96 £ si 49998@1=49998 £ ic 2/50000
dot icon16/05/1996
Resolutions
dot icon16/05/1996
£ nc 100/50000 30/04/96
dot icon15/04/1996
Accounting reference date notified as 31/12
dot icon04/12/1995
Secretary resigned
dot icon04/12/1995
Director resigned
dot icon29/11/1995
New secretary appointed;new director appointed
dot icon29/11/1995
New director appointed
dot icon29/11/1995
Registered office changed on 29/11/95 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon17/11/1995
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
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tibbals, David Peter
Director
03/09/2013 - Present
5
Brimfield, Edward James
Director
01/01/2020 - Present
-
Hawkes, Andrew John
Director
02/09/2003 - Present
15
Grist, Michael Benjamin
Director
01/07/2008 - 29/01/2010
19
Noble, Marcus John
Director
29/11/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CARDINUS RISK MANAGEMENT LIMITED

CARDINUS RISK MANAGEMENT LIMITED is an(a) Active company incorporated on 17/11/1995 with the registered office located at 22 Bishopsgate, London EC2N 4BQ. There are currently 7 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 CARDINUS RISK MANAGEMENT LIMITED?

toggle

CARDINUS RISK MANAGEMENT LIMITED is currently Active. It was registered on 17/11/1995 .

Where is CARDINUS RISK MANAGEMENT LIMITED located?

toggle

CARDINUS RISK MANAGEMENT LIMITED is registered at 22 Bishopsgate, London EC2N 4BQ.

What does CARDINUS RISK MANAGEMENT LIMITED do?

toggle

CARDINUS RISK MANAGEMENT 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 CARDINUS RISK MANAGEMENT LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of James Macgreggor Truscott as a director on 2025-12-31.