CCV RISK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CCV RISK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05879041

Incorporation date

18/07/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2006)
dot icon26/02/2026
Appointment of Mr. Phil Bayles as a director on 2026-02-24
dot icon06/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/12/2025
Termination of appointment of Richard Tuplin as a director on 2025-12-03
dot icon13/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/05/2024
Director's details changed for Mr Richard Tuplin on 2024-05-15
dot icon16/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon25/03/2024
Termination of appointment of Robert Laurance Worrell as a director on 2024-03-11
dot icon21/03/2024
Termination of appointment of Huw Scott Williams as a director on 2024-03-11
dot icon21/03/2024
Appointment of Mr James Steven Yeandle as a director on 2024-03-11
dot icon27/11/2023
Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 2023-10-02
dot icon28/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon15/02/2023
Full accounts made up to 2021-12-31
dot icon15/06/2022
Appointment of Mr Richard Tuplin as a director on 2022-05-19
dot icon18/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon04/03/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon04/03/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon01/12/2021
Memorandum and Articles of Association
dot icon06/11/2021
Memorandum and Articles of Association
dot icon06/11/2021
Resolutions
dot icon25/10/2021
Full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon23/07/2020
Satisfaction of charge 058790410008 in full
dot icon23/07/2020
Satisfaction of charge 058790410009 in full
dot icon23/07/2020
Satisfaction of charge 058790410010 in full
dot icon14/07/2020
Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 2020-07-14
dot icon14/07/2020
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 2020-07-14
dot icon18/06/2020
Registration of charge 058790410010, created on 2020-06-10
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon09/03/2020
Notification of Ardonagh Advisory Holdings Limited as a person with significant control on 2019-07-19
dot icon09/03/2020
Cessation of Cullum Capital Ventures Limited as a person with significant control on 2019-07-19
dot icon03/01/2020
Termination of appointment of David Christopher Ross as a director on 2019-12-17
dot icon03/01/2020
Appointment of Mr Huw Scott Williams as a director on 2019-12-17
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Termination of appointment of Antonios Erotocritou as a director on 2019-08-01
dot icon01/08/2019
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 2019-08-01
dot icon27/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon04/01/2019
Appointment of Dean Clarke as a secretary on 2018-12-11
dot icon04/01/2019
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2018-12-11
dot icon01/10/2018
Registration of charge 058790410009, created on 2018-09-26
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2018-08-03
dot icon03/08/2018
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2018-08-03
dot icon26/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon25/05/2018
Appointment of Mr Robert Laurance Worrell as a director on 2018-05-21
dot icon11/05/2018
Auditor's resignation
dot icon06/03/2018
Termination of appointment of Mark Stephen Mugge as a director on 2018-03-02
dot icon20/11/2017
Current accounting period extended from 2017-12-30 to 2017-12-31
dot icon29/09/2017
Full accounts made up to 2016-12-30
dot icon10/08/2017
Registration of charge 058790410008, created on 2017-08-07
dot icon21/07/2017
Satisfaction of charge 2 in full
dot icon07/07/2017
Satisfaction of charge 058790410007 in full
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon22/03/2017
Appointment of Mr Antonios Erotocritou as a director on 2017-03-15
dot icon13/01/2017
Appointment of Mr David Christopher Ross as a director on 2016-12-20
dot icon09/01/2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2016-12-20
dot icon09/01/2017
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2016-12-20
dot icon09/09/2016
Full accounts made up to 2015-12-30
dot icon22/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon29/04/2016
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2016-04-20
dot icon29/04/2016
Termination of appointment of Jennifer Owens as a secretary on 2016-03-01
dot icon25/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon23/09/2015
Satisfaction of charge 5 in full
dot icon18/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon18/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon29/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon23/07/2015
Satisfaction of charge 4 in full
dot icon21/07/2015
Full accounts made up to 2014-12-30
dot icon06/07/2015
Termination of appointment of Alastair David Lyons as a director on 2015-06-29
dot icon29/04/2015
Satisfaction of charge 058790410006 in full
dot icon22/04/2015
Registration of charge 058790410007, created on 2015-04-02
dot icon23/12/2014
Appointment of Alastair David Lyons as a director on 2014-12-19
dot icon23/12/2014
Termination of appointment of Michael Peter Rea as a director on 2014-12-19
dot icon19/11/2014
Auditor's resignation
dot icon05/11/2014
Miscellaneous
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon13/10/2014
Current accounting period shortened from 2014-12-31 to 2014-12-30
dot icon18/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Termination of appointment of David Bruce as a director
dot icon22/01/2014
Statement of capital following an allotment of shares on 2013-09-30
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon04/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon18/10/2013
Termination of appointment of Samuel Clark as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon21/05/2013
Registration of charge 058790410006
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-03-04
dot icon06/12/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon16/08/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon15/08/2012
Appointment of Mr David James Bruce as a director
dot icon15/08/2012
Termination of appointment of Graham Barr as a director
dot icon14/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon21/06/2012
Resolutions
dot icon30/05/2012
Appointment of Mr Scott Egan as a director
dot icon21/05/2012
Appointment of Mr Graham Maxwell Barr as a director
dot icon21/05/2012
Termination of appointment of Bryan Park as a director
dot icon09/05/2012
Termination of appointment of Ian Patrick as a director
dot icon07/10/2011
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 2011-10-07
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon23/03/2011
Appointment of Mr Bryan Park as a director
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon12/05/2010
Termination of appointment of Roger Brown as a director
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Appointment of Samuel Thomas Budgen Clark as a director
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2010
Appointment of Mr Ian William James Patrick as a director
dot icon29/01/2010
Statement of capital following an allotment of shares on 2010-01-14
dot icon21/01/2010
Resolutions
dot icon25/11/2009
Appointment of Michael Peter Rea as a director
dot icon25/11/2009
Termination of appointment of Timothy Johnson as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Director's details changed for Mr Roger Michael Brown on 2009-10-13
dot icon22/10/2009
Secretary's details changed for Mr Samuel Thomas Budgen Clark on 2009-10-13
dot icon02/09/2009
Secretary's change of particulars / samuel clark / 29/08/2009
dot icon01/08/2009
Registered office changed on 01/08/2009 from 26/28 pembroke road sevenoaks kent TN13 1XR
dot icon23/07/2009
Return made up to 18/07/09; full list of members
dot icon20/02/2009
Ad 16/02/09\gbp si 667123@1=667123\gbp ic 11550000/12217123\
dot icon16/02/2009
Resolutions
dot icon30/10/2008
Director's change of particulars / roger brown / 17/10/2008
dot icon20/08/2008
Ad 11/08/08\gbp si 11092028@1=11092028\gbp ic 457972/11550000\
dot icon15/08/2008
Resolutions
dot icon12/08/2008
Gbp nc 2000000/20000000\11/08/08
dot icon05/08/2008
Return made up to 18/07/08; full list of members
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Ad 07/01/08--------- £ si 257972@1=257972 £ ic 200000/457972
dot icon22/01/2008
Resolutions
dot icon07/09/2007
Particulars of mortgage/charge
dot icon10/08/2007
Return made up to 18/07/07; full list of members
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
Secretary resigned
dot icon12/12/2006
Ad 04/12/06--------- £ si 199999@1=199999 £ ic 1/200000
dot icon12/12/2006
Nc inc already adjusted 04/12/06
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon14/09/2006
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon18/07/2006
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
06/05/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Samuel Thomas Budgen
Secretary
11/01/2007 - 01/11/2013
21
Patrick, Ian William James
Director
19/02/2010 - 31/03/2012
181
Hodges, Mark Steven
Director
16/08/2012 - 17/10/2014
275
Egan, Scott
Director
19/04/2012 - 14/09/2015
295
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
22/02/2022 - Present
290

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+
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 CCV RISK SOLUTIONS LIMITED

CCV RISK SOLUTIONS LIMITED is an(a) Active company incorporated on 18/07/2006 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. 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 CCV RISK SOLUTIONS LIMITED?

toggle

CCV RISK SOLUTIONS LIMITED is currently Active. It was registered on 18/07/2006 .

Where is CCV RISK SOLUTIONS LIMITED located?

toggle

CCV RISK SOLUTIONS LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does CCV RISK SOLUTIONS LIMITED do?

toggle

CCV RISK SOLUTIONS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CCV RISK SOLUTIONS LIMITED?

toggle

The latest filing was on 26/02/2026: Appointment of Mr. Phil Bayles as a director on 2026-02-24.