CENTOR INSURANCE & RISK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTOR INSURANCE & RISK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01151611

Incorporation date

14/12/1973

Size

Small

Contacts

Registered address

Registered address

1 Great Tower Street, London EC3R 5AACopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1973)
dot icon19/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon22/07/2025
Accounts for a small company made up to 2024-10-31
dot icon24/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon11/06/2024
Termination of appointment of Paul William Field as a director on 2024-05-31
dot icon11/06/2024
Termination of appointment of Richard Charles James Grainger as a director on 2024-05-31
dot icon11/06/2024
Termination of appointment of Samuel Alexander Keep as a director on 2024-05-31
dot icon11/06/2024
Termination of appointment of Danielle Louise Williams as a director on 2024-05-31
dot icon17/05/2024
Registration of charge 011516110006, created on 2024-05-14
dot icon02/04/2024
Registration of charge 011516110005, created on 2024-03-19
dot icon28/03/2024
Accounts for a small company made up to 2023-10-31
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon11/08/2023
Accounts for a small company made up to 2022-10-31
dot icon01/08/2023
Termination of appointment of Neil Stewart Walton as a director on 2023-07-31
dot icon24/07/2023
Registered office address changed from 17 Dominion Street London EC2M 2EF to 1 Great Tower Street London EC3R 5AA on 2023-07-24
dot icon09/03/2023
Registration of charge 011516110004, created on 2023-03-07
dot icon16/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon07/02/2023
Satisfaction of charge 011516110003 in full
dot icon07/02/2023
Satisfaction of charge 011516110002 in full
dot icon21/10/2022
Appointment of Mr Timothy John Money as a director on 2022-09-29
dot icon21/10/2022
Appointment of Mr Michael David Simon Edgeley as a director on 2022-09-29
dot icon21/10/2022
Appointment of Mr Philip John Williams as a director on 2022-09-29
dot icon21/10/2022
Termination of appointment of Geoffrey Michael William Crisp as a director on 2022-09-30
dot icon29/09/2022
Current accounting period extended from 2022-09-30 to 2022-10-31
dot icon26/08/2022
Satisfaction of charge 1 in full
dot icon11/08/2022
Memorandum and Articles of Association
dot icon08/08/2022
Termination of appointment of Paul Michael Kennedy as a director on 2022-07-29
dot icon08/08/2022
Termination of appointment of William Michael Maxwell Garnett as a director on 2022-07-29
dot icon08/08/2022
Termination of appointment of Kerry Louise Smith as a director on 2022-07-29
dot icon08/08/2022
Appointment of Ms Jitendra Patel as a secretary on 2022-07-29
dot icon08/08/2022
Termination of appointment of Kerry Louise Smith as a secretary on 2022-07-29
dot icon02/08/2022
Registration of charge 011516110003, created on 2022-07-29
dot icon01/08/2022
Registration of charge 011516110002, created on 2022-07-29
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon24/01/2022
Full accounts made up to 2021-09-30
dot icon09/12/2021
Appointment of Mr Samuel Alexander Keep as a director on 2021-12-09
dot icon09/12/2021
Appointment of Miss Danielle Louise Williams as a director on 2021-12-09
dot icon03/07/2021
Full accounts made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon23/03/2020
Accounts for a small company made up to 2019-09-30
dot icon21/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon15/01/2020
Appointment of Mr Paul Michael Kennedy as a director on 2020-01-06
dot icon08/01/2020
Appointment of Mr Geoffrey Michael William Crisp as a director on 2020-01-06
dot icon01/04/2019
Accounts for a small company made up to 2018-09-30
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon01/06/2018
Termination of appointment of David Ian Stratton as a director on 2018-05-31
dot icon09/04/2018
Accounts for a small company made up to 2017-09-30
dot icon19/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon06/06/2017
Accounts for a small company made up to 2016-09-30
dot icon02/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon15/09/2016
Resolutions
dot icon10/06/2016
Accounts for a small company made up to 2015-09-30
dot icon16/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon30/12/2015
Appointment of Miss Kerry Louise Smith as a director on 2015-12-30
dot icon01/07/2015
Accounts for a small company made up to 2014-09-30
dot icon10/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon04/07/2014
Auditor's resignation
dot icon13/06/2014
Accounts for a small company made up to 2013-09-30
dot icon25/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon16/01/2014
Registered office address changed from 9 Bonhill Street London EC2A 4PE on 2014-01-16
dot icon16/05/2013
Accounts for a small company made up to 2012-09-30
dot icon25/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon04/09/2012
Appointment of Mr Richard Charles James Grainger as a director
dot icon28/06/2012
Accounts for a small company made up to 2011-09-30
dot icon24/05/2012
Termination of appointment of Christopher Tebbit as a director
dot icon06/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon09/08/2011
Statement of company's objects
dot icon09/08/2011
Resolutions
dot icon10/06/2011
Accounts for a small company made up to 2010-09-30
dot icon01/04/2011
Appointment of Mr William Michael Garnett as a director
dot icon11/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon27/05/2010
Accounts for a small company made up to 2009-09-30
dot icon12/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr Paul William Field on 2010-03-12
dot icon12/03/2010
Director's details changed for Neil Stewart Walton on 2010-03-12
dot icon12/03/2010
Secretary's details changed for Kerry Louise Smith on 2010-03-12
dot icon12/03/2010
Director's details changed for David Ian Stratton on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Christopher Michael Tebbit on 2010-03-12
dot icon23/03/2009
Accounts for a small company made up to 2008-09-30
dot icon25/02/2009
Return made up to 14/02/09; full list of members
dot icon28/11/2008
Director appointed mr christopher michael tebbit
dot icon11/07/2008
Accounts for a small company made up to 2007-09-30
dot icon29/02/2008
Return made up to 14/02/08; full list of members
dot icon21/12/2007
Auditor's resignation
dot icon13/11/2007
Auditor's resignation
dot icon05/04/2007
New secretary appointed
dot icon05/04/2007
Secretary resigned
dot icon05/04/2007
Director resigned
dot icon28/03/2007
Full accounts made up to 2006-09-30
dot icon16/02/2007
Return made up to 14/02/07; full list of members
dot icon21/02/2006
Return made up to 14/02/06; full list of members
dot icon23/01/2006
Full accounts made up to 2005-09-30
dot icon24/11/2005
Director's particulars changed
dot icon17/02/2005
Return made up to 14/02/05; full list of members
dot icon28/01/2005
Accounts for a small company made up to 2004-09-30
dot icon09/12/2004
Director's particulars changed
dot icon17/06/2004
Particulars of mortgage/charge
dot icon11/06/2004
Resolutions
dot icon11/03/2004
Full accounts made up to 2003-09-30
dot icon08/03/2004
New director appointed
dot icon06/03/2004
Return made up to 14/02/04; full list of members
dot icon19/11/2003
Ad 12/11/03--------- £ si 84898@1=84898 £ ic 15102/100000
dot icon21/10/2003
Accounting reference date extended from 30/03/03 to 30/09/03
dot icon13/10/2003
Certificate of change of name
dot icon21/07/2003
Director resigned
dot icon18/03/2003
Return made up to 14/02/03; full list of members
dot icon20/11/2002
Full accounts made up to 2002-03-31
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New secretary appointed;new director appointed
dot icon07/11/2002
Registered office changed on 07/11/02 from: 2 bath place rivington street london EC2A 3JJ
dot icon07/11/2002
Director resigned
dot icon07/11/2002
Director resigned
dot icon07/11/2002
Director resigned
dot icon07/11/2002
Director resigned
dot icon07/11/2002
Secretary resigned
dot icon27/02/2002
Return made up to 14/02/02; full list of members
dot icon01/08/2001
Full accounts made up to 2001-03-31
dot icon21/02/2001
Return made up to 14/02/01; no change of members
dot icon15/11/2000
Full accounts made up to 2000-03-31
dot icon21/06/2000
Director resigned
dot icon16/03/2000
Return made up to 14/02/00; no change of members
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon18/03/1999
Return made up to 14/02/99; full list of members
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon02/03/1998
Return made up to 14/02/98; no change of members
dot icon02/03/1998
Director's particulars changed
dot icon02/10/1997
Accounting reference date extended from 30/09/97 to 30/03/98
dot icon05/03/1997
Return made up to 14/02/97; no change of members
dot icon19/02/1997
Full accounts made up to 1996-09-30
dot icon28/02/1996
Return made up to 14/02/96; full list of members
dot icon07/02/1996
Full accounts made up to 1995-09-30
dot icon21/03/1995
Full accounts made up to 1994-09-30
dot icon13/03/1995
Return made up to 14/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Full accounts made up to 1993-09-30
dot icon16/03/1994
Return made up to 14/02/94; no change of members
dot icon23/07/1993
Full accounts made up to 1992-09-30
dot icon22/04/1993
Certificate of change of name
dot icon22/04/1993
Certificate of change of name
dot icon10/03/1993
Return made up to 14/02/93; full list of members
dot icon01/10/1992
Director resigned;new director appointed
dot icon25/09/1992
Certificate of change of name
dot icon25/09/1992
Certificate of change of name
dot icon13/08/1992
Full accounts made up to 1991-09-30
dot icon06/03/1992
Return made up to 14/02/92; full list of members
dot icon03/02/1992
Registered office changed on 03/02/92 from: 100 wigmore street london W1H 0AE
dot icon03/02/1992
Director's particulars changed
dot icon03/02/1992
Secretary resigned
dot icon29/07/1991
Full accounts made up to 1990-09-30
dot icon06/03/1991
Return made up to 14/02/91; full list of members
dot icon26/07/1990
Director resigned
dot icon10/04/1990
Full accounts made up to 1989-09-30
dot icon10/04/1990
Return made up to 14/02/90; full list of members
dot icon14/06/1989
Full accounts made up to 1988-09-30
dot icon05/04/1989
Return made up to 24/03/89; full list of members
dot icon08/12/1988
Return made up to 28/03/88; full list of members
dot icon08/12/1988
Return made up to 06/03/87; full list of members
dot icon24/10/1988
Full accounts made up to 1987-09-30
dot icon24/10/1988
New director appointed
dot icon23/05/1988
New director appointed
dot icon10/11/1987
Auditor's resignation
dot icon26/08/1987
Full accounts made up to 1986-09-30
dot icon14/12/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Philip John
Director
29/09/2022 - Present
48
Walton, Neil Stewart
Director
11/10/2002 - 31/07/2023
12
Money, Timothy John
Director
29/09/2022 - Present
114
Edgeley, Michael David Simon
Director
29/09/2022 - Present
76
Grainger, Richard Charles James
Director
03/09/2012 - 31/05/2024
2

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CENTOR INSURANCE & RISK MANAGEMENT LIMITED

CENTOR INSURANCE & RISK MANAGEMENT LIMITED is an(a) Active company incorporated on 14/12/1973 with the registered office located at 1 Great Tower Street, London EC3R 5AA. 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 CENTOR INSURANCE & RISK MANAGEMENT LIMITED?

toggle

CENTOR INSURANCE & RISK MANAGEMENT LIMITED is currently Active. It was registered on 14/12/1973 .

Where is CENTOR INSURANCE & RISK MANAGEMENT LIMITED located?

toggle

CENTOR INSURANCE & RISK MANAGEMENT LIMITED is registered at 1 Great Tower Street, London EC3R 5AA.

What does CENTOR INSURANCE & RISK MANAGEMENT LIMITED do?

toggle

CENTOR INSURANCE & RISK MANAGEMENT LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CENTOR INSURANCE & RISK MANAGEMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-14 with no updates.