ENVELOP RISK ANALYTICS LIMITED

Register to unlock more data on OkredoRegister

ENVELOP RISK ANALYTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10531277

Incorporation date

19/12/2016

Size

Group

Contacts

Registered address

Registered address

6th Floor Vintry Building, Wine Street, Bristol BS1 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2016)
dot icon23/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon02/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon18/12/2024
Appointment of Mr Stephen James Man-Wah Thorne as a director on 2024-09-25
dot icon17/12/2024
Termination of appointment of Neil Anthony Cunha-Gomes as a director on 2024-09-25
dot icon26/11/2024
Statement of capital following an allotment of shares on 2024-11-20
dot icon12/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon29/09/2023
Statement of capital following an allotment of shares on 2023-09-19
dot icon24/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/05/2023
Director's details changed for Mr Jonathan Lionel Spry on 2023-05-19
dot icon21/04/2023
Registered office address changed from 6th Floor Vintry Building Wine Street Bristol BS21 2BD United Kingdom to 6th Floor Vintry Building Wine Street Bristol BS1 2BD on 2023-04-21
dot icon21/04/2023
Director's details changed for Mr Brian Michael O'hara on 2023-03-22
dot icon12/04/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-27
dot icon03/04/2023
Director's details changed
dot icon03/04/2023
Director's details changed for Mr Neil Anthony Cunha-Gomes on 2023-03-21
dot icon03/04/2023
Director's details changed for Mr Jonathan Lionel Spry on 2023-03-21
dot icon21/03/2023
Registered office address changed from Desklodge House 2 Redcliffe Way Bristol BS1 6NL England to 6th Floor Vintry Building Wine Street Bristol BS21 2BD on 2023-03-21
dot icon08/03/2023
Statement of capital following an allotment of shares on 2023-02-27
dot icon17/02/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon05/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Reduction of iss capital and minute (oc)
dot icon13/12/2022
Certificate of reduction of issued capital and share premium
dot icon13/12/2022
Statement of capital on 2022-12-13
dot icon20/10/2022
Registration of charge 105312770001, created on 2022-10-12
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-01-12
dot icon26/04/2022
Purchase of own shares.
dot icon21/04/2022
Cancellation of shares. Statement of capital on 2021-12-22
dot icon21/12/2021
Statement of capital on 2021-12-21
dot icon21/12/2021
Statement by Directors
dot icon21/12/2021
Solvency Statement dated 09/12/21
dot icon21/12/2021
Resolutions
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon26/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/11/2021
Appointment of Mr Charles Townsend Goldie as a director on 2021-11-18
dot icon01/11/2021
Memorandum and Articles of Association
dot icon01/11/2021
Resolutions
dot icon26/10/2021
Appointment of Mr Neil Anthony Cunha-Gomes as a director on 2021-10-15
dot icon25/10/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon25/10/2021
Statement of capital following an allotment of shares on 2021-10-19
dot icon25/10/2021
Statement of capital following an allotment of shares on 2021-10-15
dot icon20/10/2021
Termination of appointment of Ray Johnson as a director on 2021-10-15
dot icon13/09/2021
Termination of appointment of Christopher James Beazley as a director on 2021-08-31
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon16/09/2020
Appointment of Mr Graeme David Bell as a director on 2020-09-10
dot icon20/07/2020
Appointment of Mrs Rachel Mary Delhaise as a director on 2020-07-20
dot icon12/06/2020
Resolutions
dot icon12/06/2020
Memorandum and Articles of Association
dot icon09/06/2020
Termination of appointment of Nicolai Borcher Hansen as a director on 2020-06-08
dot icon14/05/2020
Statement of capital following an allotment of shares on 2020-05-06
dot icon14/05/2020
Statement of capital following an allotment of shares on 2020-05-06
dot icon19/12/2019
Termination of appointment of Jinesh Kiran Patel as a director on 2019-12-19
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon13/11/2019
Statement of capital following an allotment of shares on 2019-10-14
dot icon07/10/2019
Notification of a person with significant control statement
dot icon07/10/2019
Withdrawal of a person with significant control statement on 2019-10-07
dot icon04/10/2019
Withdrawal of a person with significant control statement on 2019-10-04
dot icon25/09/2019
Appointment of Mr Christopher James Beazley as a director on 2019-09-16
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/09/2019
Termination of appointment of James Few as a director on 2019-09-04
dot icon12/08/2019
Memorandum and Articles of Association
dot icon12/08/2019
Resolutions
dot icon31/07/2019
Notification of a person with significant control statement
dot icon31/07/2019
Cessation of Qxbranch Uk Limited as a person with significant control on 2019-07-18
dot icon31/07/2019
Cessation of Nicolai Borcher Hansen as a person with significant control on 2018-12-28
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-02-20
dot icon27/03/2019
Appointment of Mr James Few as a director on 2019-03-18
dot icon19/03/2019
Director's details changed for Dr. Ray Johnson on 2019-03-18
dot icon19/03/2019
Change of details for Mr Nicolai Borcher Hansen as a person with significant control on 2019-03-18
dot icon19/03/2019
Director's details changed for Mr Brian Michael O'hara on 2019-03-18
dot icon19/03/2019
Director's details changed for Mr Nicolai Borcher Hansen on 2019-03-18
dot icon19/03/2019
Director's details changed for Mr Jonathan Lionel Spry on 2019-03-18
dot icon19/03/2019
Director's details changed for Mr Jinesh Kiran Patel on 2019-03-18
dot icon19/03/2019
Registered office address changed from 40 - 44 Newman Street 1st Floor London W1T 1QD England to Desklodge House 2 Redcliffe Way Bristol BS1 6NL on 2019-03-19
dot icon21/02/2019
Second filing of Confirmation Statement dated 18/12/2018
dot icon24/01/2019
Resolutions
dot icon22/01/2019
Statement of capital following an allotment of shares on 2019-01-14
dot icon22/01/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon10/12/2018
Change of details for Qxbranch Uk Limited as a person with significant control on 2018-10-09
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-10-09
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/08/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon12/07/2018
Director's details changed for Mr Brian Michael O'hara on 2018-07-06
dot icon06/07/2018
Director's details changed for Mr Brian Michael O'hara on 2018-07-06
dot icon06/07/2018
Change of details for Mr Nicolai Borcher Hansen as a person with significant control on 2018-07-06
dot icon06/07/2018
Director's details changed for Mr Nicolai Borcher Hansen on 2018-07-06
dot icon06/07/2018
Director's details changed for Mr Jonathan Lionel Spry on 2018-07-06
dot icon06/07/2018
Registered office address changed from 40-44 Newman Street First Floor London W1T 1QZ England to 40 - 44 Newman Street 1st Floor London W1T 1QD on 2018-07-06
dot icon31/05/2018
Appointment of Mr. Brian Michael O’Hara as a director on 2018-05-31
dot icon23/03/2018
Second filing for the appointment of Nicolai Borcher Hansen as a director
dot icon15/02/2018
Termination of appointment of Paul Joseph Guthrie as a director on 2018-02-15
dot icon15/02/2018
Appointment of Dr. Ray Johnson as a director on 2018-02-15
dot icon12/01/2018
Change of details for Qxbranch Uk Limited as a person with significant control on 2016-12-19
dot icon11/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon11/01/2018
Change of details for Qxbranch Uk Limited as a person with significant control on 2017-12-06
dot icon02/01/2018
Notification of Nicolai Borcher Hansen as a person with significant control on 2017-05-16
dot icon02/01/2018
Change of details for Qxbranch Uk Limited as a person with significant control on 2017-05-16
dot icon02/01/2018
Resolutions
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-12-06
dot icon20/12/2017
Director's details changed for Mr Jonathan Lionel Spry on 2017-12-20
dot icon18/12/2017
Appointment of Mr Nicolai Borcher Hansen as a director on 2017-12-06
dot icon27/11/2017
Registered office address changed from 44 Newman Street Newman Street First Floor London W1T 1QD England to 40-44 Newman Street First Floor London W1T 1QZ on 2017-11-27
dot icon20/11/2017
Registered office address changed from C/O Envelop Risk Analytics Limited, Level 39 One Canada Square Canary Warf London E14 5AB United Kingdom to 44 Newman Street Newman Street First Floor London W1T 1QD on 2017-11-20
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-05-16
dot icon06/09/2017
Resolutions
dot icon05/09/2017
Appointment of Mr Jonathan Lionel Spry as a director on 2017-05-16
dot icon19/12/2016
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
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beazley, Christopher James
Director
16/09/2019 - 31/08/2021
9
Goldie, Charles Townsend
Director
18/11/2021 - Present
2
Thorne, Stephen James Man-Wah
Director
25/09/2024 - Present
-
Gill, Zoravar
Director
05/02/2025 - Present
-
Mr Neil Anthony Cunha-Gomes
Director
15/10/2021 - 25/09/2024
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ENVELOP RISK ANALYTICS LIMITED

ENVELOP RISK ANALYTICS LIMITED is an(a) Active company incorporated on 19/12/2016 with the registered office located at 6th Floor Vintry Building, Wine Street, Bristol BS1 2BD. 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 ENVELOP RISK ANALYTICS LIMITED?

toggle

ENVELOP RISK ANALYTICS LIMITED is currently Active. It was registered on 19/12/2016 .

Where is ENVELOP RISK ANALYTICS LIMITED located?

toggle

ENVELOP RISK ANALYTICS LIMITED is registered at 6th Floor Vintry Building, Wine Street, Bristol BS1 2BD.

What does ENVELOP RISK ANALYTICS LIMITED do?

toggle

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

What is the latest filing for ENVELOP RISK ANALYTICS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-18 with no updates.