INSTITUTE OF RISK MANAGEMENT

Register to unlock more data on OkredoRegister

INSTITUTE OF RISK MANAGEMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02009507

Incorporation date

11/04/1986

Size

Group

Contacts

Registered address

Registered address

1st Floor, 80 Leadenhall Street Leadenhall Street, London EC3A 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon14/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon13/01/2026
Director's details changed for Stephen Sidebottom on 2026-01-13
dot icon02/01/2026
Group of companies' accounts made up to 2025-06-30
dot icon15/12/2025
Appointment of Mr Colin Mccrorey as a director on 2025-12-04
dot icon15/12/2025
Appointment of Ms Catherine Nyaga-Mbithi as a director on 2025-12-04
dot icon10/12/2025
Termination of appointment of Mark Roderick Alexander White as a director on 2025-12-04
dot icon10/12/2025
Termination of appointment of Anthony James Chidwick as a director on 2025-12-04
dot icon19/11/2025
Memorandum and Articles of Association
dot icon11/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon11/11/2024
Group of companies' accounts made up to 2024-06-30
dot icon16/09/2024
Appointment of Mr Ian Springett as a secretary on 2024-09-13
dot icon16/09/2024
Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 2024-09-12
dot icon16/07/2024
Registered office address changed from 2nd Floor, Sackville House 143 - 149 Fenchurch Street London EC3M 6BN to 1st Floor, 80 Leadenhall Street Leadenhall Street London EC3A 3DH on 2024-07-16
dot icon14/03/2024
Appointment of Ms Mariam Crichton as a director on 2024-03-03
dot icon17/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon03/01/2024
Termination of appointment of Wesley Cadby as a director on 2023-12-07
dot icon12/12/2023
Termination of appointment of Rahat Latif as a director on 2023-12-07
dot icon12/12/2023
Appointment of Mrs Charity Mandiopera as a director on 2023-12-07
dot icon12/12/2023
Termination of appointment of Sarah Christman as a director on 2023-12-07
dot icon12/12/2023
Termination of appointment of Maria Papadaki as a director on 2023-12-07
dot icon12/12/2023
Appointment of Mrs Esther Chesterman as a director on 2023-12-07
dot icon12/12/2023
Termination of appointment of Mark Christopher Turner as a director on 2023-12-07
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon12/09/2023
Appointment of Mr David Epstein as a director on 2023-09-04
dot icon03/08/2023
Secretary's details changed for Waterstone Company Secretaries Ltd on 2023-08-02
dot icon27/04/2023
Appointment of Mr Wesley Cadby as a director on 2022-12-01
dot icon21/04/2023
Termination of appointment of Helen Hunter Jones as a director on 2022-12-01
dot icon21/04/2023
Termination of appointment of Sarah Pearson as a director on 2023-01-23
dot icon21/04/2023
Termination of appointment of Vinay Shrivastava as a director on 2022-12-01
dot icon21/04/2023
Termination of appointment of Lloyd Lewis as a director on 2022-12-19
dot icon21/04/2023
Appointment of Mr Mark Roderick Alexander White as a director on 2022-12-01
dot icon10/03/2023
Resolutions
dot icon10/03/2023
Memorandum and Articles of Association
dot icon08/03/2023
Statement of company's objects
dot icon24/02/2023
Group of companies' accounts made up to 2022-06-30
dot icon06/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon19/01/2022
Group of companies' accounts made up to 2021-06-30
dot icon17/12/2021
Appointment of Annie Tay as a director on 2021-12-02
dot icon17/12/2021
Appointment of Mark Christopher Turner as a director on 2021-12-02
dot icon15/12/2021
Termination of appointment of Anita Punwani as a director on 2021-12-02
dot icon15/12/2021
Termination of appointment of Iain Andrew Wright as a director on 2021-12-02
dot icon15/12/2021
Appointment of Sarah Pearson as a director on 2021-12-02
dot icon01/12/2021
Secretary's details changed for Waterstone Company Secretaries Ltd on 2021-12-01
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon08/06/2021
Appointment of Stephen Sidebottom as a director on 2021-06-01
dot icon24/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon04/01/2021
Director's details changed for Sarah Christman on 2020-12-21
dot icon04/12/2020
Termination of appointment of Clive Thompson as a director on 2020-12-03
dot icon04/12/2020
Termination of appointment of Ray Flynn as a director on 2020-12-03
dot icon04/12/2020
Appointment of Dorothy Maseke as a director on 2020-12-03
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon03/09/2020
Termination of appointment of Socrates Nicos Coudounaris as a director on 2019-12-05
dot icon10/07/2020
Termination of appointment of Mark Clegg as a director on 2020-07-08
dot icon21/05/2020
Appointment of Lloyd Lewis as a director on 2020-05-07
dot icon11/12/2019
Appointment of Anthony James Chidwick as a director on 2019-12-05
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon12/11/2019
Full accounts made up to 2019-06-30
dot icon28/06/2019
Termination of appointment of Mark Joseph David Matthews as a director on 2019-06-27
dot icon25/02/2019
Secretary's details changed for Waterstone Company Secretaries Ltd on 2019-02-25
dot icon15/02/2019
Secretary's details changed for Waterstone Company Secretaries Ltd on 2019-02-01
dot icon04/01/2019
Resolutions
dot icon21/12/2018
Full accounts made up to 2018-06-30
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon22/10/2018
Appointment of Ms. Anita Punwani as a director on 2018-10-11
dot icon25/07/2018
Appointment of Sarah Christman as a director on 2018-07-03
dot icon25/07/2018
Appointment of Mr Mark Clegg as a director on 2018-07-03
dot icon11/05/2018
Termination of appointment of Nicola Jane Crawford as a director on 2018-05-10
dot icon06/03/2018
Appointment of Dr Maria Papadaki as a director on 2017-12-07
dot icon23/02/2018
Appointment of Waterstone Company Secretaries Ltd as a secretary on 2018-01-31
dot icon01/02/2018
Full accounts made up to 2017-06-30
dot icon30/01/2018
Termination of appointment of Patrick Gerard Keady as a director on 2017-11-29
dot icon30/01/2018
Termination of appointment of José Morago as a director on 2017-12-07
dot icon30/01/2018
Termination of appointment of Kenneth John Peter Mckeown as a director on 2017-12-07
dot icon15/01/2018
Appointment of Mr Rahat Latif as a director on 2018-01-01
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon16/10/2017
Termination of appointment of Kirsty Semple as a secretary on 2017-10-11
dot icon16/10/2017
Appointment of Raymond Flynn as a director on 2017-07-25
dot icon21/04/2017
Appointment of Vinay Shrivastava as a director on 2016-12-06
dot icon21/04/2017
Appointment of Helen Hunter Jones as a director on 2016-12-06
dot icon20/04/2017
Termination of appointment of Keith Smith as a director on 2016-12-06
dot icon20/04/2017
Termination of appointment of John Michael Ludlow as a director on 2017-04-05
dot icon20/04/2017
Termination of appointment of Charles Peter Christie Clayton as a director on 2016-12-06
dot icon08/01/2017
Full accounts made up to 2016-06-30
dot icon11/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon02/09/2016
Appointment of Kenneth John Peter Mckeown as a director on 2014-12-02
dot icon22/12/2015
Annual return made up to 2015-11-30 no member list
dot icon22/12/2015
Termination of appointment of Jeremy David Harrison as a director on 2015-12-03
dot icon22/12/2015
Termination of appointment of Richard Charles Anderson as a director on 2015-12-03
dot icon22/12/2015
Appointment of Mr John Michael Ludlow as a director on 2015-12-03
dot icon22/12/2015
Appointment of Mark Joseph David Matthews as a director on 2015-12-03
dot icon22/12/2015
Appointment of Mr Iain Andrew Wright as a director on 2015-07-15
dot icon27/11/2015
Full accounts made up to 2015-06-30
dot icon22/10/2015
Termination of appointment of Amelia Alice Stubbs as a director on 2015-09-28
dot icon08/07/2015
Termination of appointment of Marie-Gemma Dequae as a director on 2015-05-18
dot icon11/05/2015
Appointment of Mr Patrick Gerard Keady as a director on 2015-02-25
dot icon11/05/2015
Appointment of Mr Ian Livsey as a director on 2015-03-06
dot icon12/01/2015
Full accounts made up to 2014-06-30
dot icon30/12/2014
Resolutions
dot icon22/12/2014
Director's details changed for Mr José Morago on 2014-10-01
dot icon22/12/2014
Director's details changed for Mr Socrates Nicos Coudounaris on 2014-10-01
dot icon22/12/2014
Annual return made up to 2014-11-30 no member list
dot icon22/12/2014
Appointment of Clive Thompson as a director on 2014-12-02
dot icon22/12/2014
Termination of appointment of Pesh Framjee as a director on 2014-12-02
dot icon12/09/2014
Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London London EC3N 3AX to 2Nd Floor, Sackville House 143 - 149 Fenchurch Street London EC3M 6BN on 2014-09-12
dot icon14/08/2014
Appointment of Kirsty Semple as a secretary on 2014-08-14
dot icon19/07/2014
Termination of appointment of Eileen Basgallop as a secretary on 2014-07-16
dot icon04/06/2014
Termination of appointment of Colette Dark as a director
dot icon20/02/2014
Termination of appointment of Stephen Fowler as a director
dot icon16/12/2013
Full accounts made up to 2013-06-30
dot icon11/12/2013
Annual return made up to 2013-11-30 no member list
dot icon11/12/2013
Termination of appointment of Bradley Simpson as a director
dot icon10/12/2013
Appointment of Mrs Nicola Jane Crawford as a director
dot icon10/12/2013
Appointment of Dr Keith Smith as a director
dot icon10/12/2013
Termination of appointment of Alyson Pepperill as a director
dot icon10/12/2013
Termination of appointment of William Hindson as a director
dot icon23/04/2013
Appointment of Mrs Amelia Alice Stubbs as a director
dot icon23/04/2013
Appointment of Mr Jeremy David Harrison as a director
dot icon04/03/2013
Appointment of Mr Socrates Nicos Coudounaris as a director
dot icon03/03/2013
Termination of appointment of Christopher Brady as a director
dot icon03/03/2013
Termination of appointment of Paul May as a director
dot icon20/02/2013
Full accounts made up to 2012-06-30
dot icon29/01/2013
Termination of appointment of Christopher Charman as a director
dot icon20/12/2012
Resolutions
dot icon13/12/2012
Annual return made up to 2012-11-30 no member list
dot icon12/12/2012
Appointment of Mrs Marie-Gemma Dequae as a director
dot icon12/12/2012
Appointment of Mr Stephen Ronald Joseph Fowler as a director
dot icon03/05/2012
Termination of appointment of Arnout Van Der Veer as a director
dot icon13/03/2012
Full accounts made up to 2011-06-30
dot icon17/01/2012
Appointment of Mr Paul Andrew John May as a director
dot icon20/12/2011
Appointment of Mr Bradley James Simpson as a director
dot icon20/12/2011
Appointment of Mrs Colette Margaret Ramsey Dark as a director
dot icon20/12/2011
Termination of appointment of Andrew Keeling as a director
dot icon20/12/2011
Termination of appointment of Timothy Cracknell as a director
dot icon12/12/2011
Annual return made up to 2011-11-30 no member list
dot icon10/10/2011
Appointment of Mr José Morago as a director
dot icon24/09/2011
Termination of appointment of Paul Hopkin as a director
dot icon09/08/2011
Termination of appointment of Jonathan Harradine as a director
dot icon29/12/2010
Full accounts made up to 2010-06-30
dot icon13/12/2010
Appointment of Professor Christopher Anthony Brady as a director
dot icon09/12/2010
Annual return made up to 2010-11-30 no member list
dot icon09/12/2010
Director's details changed for Alyson Joy Pepperill on 2010-12-09
dot icon09/12/2010
Termination of appointment of Simone Wray as a director
dot icon27/09/2010
Appointment of Mr Pesh Framjee as a director
dot icon21/09/2010
Appointment of Mr Arnout Jan Van Der Veer as a director
dot icon20/09/2010
Appointment of Mr Charles Peter Christie Clayton as a director
dot icon13/08/2010
Termination of appointment of Paul Goulding as a director
dot icon21/07/2010
Director's details changed for William Alexander Joseph Hindson on 2010-07-20
dot icon21/07/2010
Director's details changed for Andrew Keeling on 2010-07-21
dot icon21/07/2010
Director's details changed for Paul Hopkin on 2010-07-21
dot icon21/07/2010
Director's details changed for William Alexander Joseph Hindson on 2010-07-21
dot icon21/07/2010
Director's details changed for Paul Hopkin on 2010-07-21
dot icon20/07/2010
Director's details changed for Paul Hopkin on 2010-07-17
dot icon20/07/2010
Director's details changed for William Alexander Joseph Hindson on 2010-07-16
dot icon20/07/2010
Director's details changed for Alyson Joy Pepperill on 2010-07-17
dot icon20/07/2010
Director's details changed for Simone Nicola Vivien Wray on 2010-07-17
dot icon20/07/2010
Director's details changed for Andrew Keeling on 2010-07-17
dot icon27/04/2010
Full accounts made up to 2009-06-30
dot icon21/12/2009
Appointment of Mr Richard Charles Anderson as a director
dot icon19/12/2009
Director's details changed for Timothy John Cracknell on 2009-12-02
dot icon19/12/2009
Director's details changed for Paul Daniel Goulding on 2009-12-02
dot icon10/12/2009
Termination of appointment of Wilhelmina Cundiff as a director
dot icon10/12/2009
Director's details changed for Christopher John Charman on 2009-12-02
dot icon07/12/2009
Termination of appointment of Michael Walker as a director
dot icon07/12/2009
Termination of appointment of Sheila Boyce as a director
dot icon07/12/2009
Termination of appointment of Francis Burridge as a director
dot icon07/12/2009
Termination of appointment of Joachim Adenusi as a director
dot icon01/12/2009
Annual return made up to 2009-11-30 no member list
dot icon01/12/2009
Director's details changed for Michael George Walker on 2009-12-01
dot icon01/12/2009
Director's details changed for Simone Nicola Vivien Wray on 2009-12-01
dot icon22/10/2009
Appointment of Mr Jonathan Russell Harradine as a director
dot icon12/10/2009
Director's details changed for Sheila Annette Boyce on 2009-10-12
dot icon09/10/2009
Secretary's details changed for Mrs Eileen Basgallop on 2009-10-09
dot icon09/10/2009
Director's details changed for William Alexander Joseph Hindson on 2009-10-09
dot icon09/10/2009
Director's details changed for Andrew Keeling on 2009-10-09
dot icon09/10/2009
Director's details changed for Alyson Joy Pepperill on 2009-10-09
dot icon09/10/2009
Director's details changed for Paul Hopkin on 2009-10-09
dot icon09/10/2009
Director's details changed for Wilhelmina Emma Sandilands Cundiff on 2009-10-09
dot icon09/10/2009
Director's details changed for Christopher John Charman on 2009-10-09
dot icon09/10/2009
Director's details changed for Paul Daniel Goulding on 2009-10-09
dot icon09/10/2009
Director's details changed for Timothy John Cracknell on 2009-10-09
dot icon09/10/2009
Director's details changed for Francis Stephen Burridge on 2009-10-09
dot icon09/10/2009
Director's details changed for Sheila Annette Boyce on 2009-10-09
dot icon09/10/2009
Director's details changed for Mr Joachim Adebayo Adenusi on 2009-10-09
dot icon02/10/2009
Resolutions
dot icon05/04/2009
Full accounts made up to 2008-06-30
dot icon15/12/2008
Resolutions
dot icon15/12/2008
Memorandum and Articles of Association
dot icon02/12/2008
Annual return made up to 30/11/08
dot icon02/12/2008
Registered office changed on 02/12/2008 from lloyd's avenue house 6 lloyd's avenue london EC3N 3AX
dot icon01/12/2008
Appointment terminated director andrew shaw
dot icon09/07/2008
Secretary's change of particulars / eileen basgallop / 10/03/2008
dot icon09/07/2008
Appointment terminated director george cameron
dot icon24/06/2008
Appointment terminated director cary depel
dot icon07/02/2008
Full accounts made up to 2007-06-30
dot icon18/01/2008
Annual return made up to 30/11/07
dot icon17/01/2008
New director appointed
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Director resigned
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon01/10/2007
New director appointed
dot icon23/07/2007
Director's particulars changed
dot icon13/03/2007
Full accounts made up to 2006-06-30
dot icon18/01/2007
Annual return made up to 30/11/06
dot icon28/04/2006
Full accounts made up to 2005-06-30
dot icon30/03/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon12/01/2006
Annual return made up to 30/11/05
dot icon10/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon22/12/2005
Resolutions
dot icon22/04/2005
Full accounts made up to 2004-06-30
dot icon05/01/2005
New director appointed
dot icon29/12/2004
Director resigned
dot icon29/12/2004
New director appointed
dot icon29/12/2004
Director resigned
dot icon29/12/2004
New director appointed
dot icon07/12/2004
Annual return made up to 30/11/04
dot icon01/10/2004
Resolutions
dot icon01/10/2004
Memorandum and Articles of Association
dot icon24/09/2004
Director resigned
dot icon24/09/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon16/08/2004
Director resigned
dot icon01/04/2004
New director appointed
dot icon01/04/2004
Director resigned
dot icon31/03/2004
Full accounts made up to 2003-06-30
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon12/01/2004
New director appointed
dot icon08/01/2004
Annual return made up to 30/11/03
dot icon23/09/2003
Director resigned
dot icon02/05/2003
New director appointed
dot icon02/05/2003
Director resigned
dot icon22/04/2003
Full accounts made up to 2002-06-30
dot icon11/03/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon23/12/2002
Annual return made up to 30/11/02
dot icon05/09/2002
Director resigned
dot icon05/09/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon10/06/2002
Director's particulars changed
dot icon10/06/2002
Director resigned
dot icon13/03/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon22/02/2002
Full accounts made up to 2001-06-30
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon19/12/2001
Annual return made up to 30/11/01
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Secretary's particulars changed
dot icon20/06/2001
Director resigned
dot icon05/02/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon10/01/2001
Full accounts made up to 2000-06-30
dot icon10/01/2001
Memorandum and Articles of Association
dot icon28/12/2000
New director appointed
dot icon21/12/2000
Resolutions
dot icon18/12/2000
Annual return made up to 30/11/00
dot icon06/12/2000
Director resigned
dot icon06/12/2000
Director resigned
dot icon06/12/2000
Director resigned
dot icon21/07/2000
Secretary resigned
dot icon21/07/2000
New secretary appointed
dot icon06/06/2000
Full accounts made up to 1999-06-30
dot icon27/01/2000
Annual return made up to 30/11/99
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Director resigned
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon26/01/1999
New director appointed
dot icon26/01/1999
Annual return made up to 30/11/98
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Director resigned
dot icon19/10/1998
New director appointed
dot icon14/10/1998
Director resigned
dot icon12/05/1998
Full accounts made up to 1997-06-30
dot icon12/01/1998
Annual return made up to 30/11/97
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Annual return made up to 30/11/96
dot icon17/02/1997
New director appointed
dot icon02/02/1997
New director appointed
dot icon02/02/1997
New director appointed
dot icon02/02/1997
Director resigned
dot icon02/02/1997
Director resigned
dot icon02/02/1997
New director appointed
dot icon02/02/1997
Director resigned
dot icon14/11/1996
Full accounts made up to 1996-06-30
dot icon19/01/1996
New director appointed
dot icon17/01/1996
Annual return made up to 30/11/95
dot icon17/01/1996
Director's particulars changed
dot icon17/01/1996
Secretary's particulars changed
dot icon16/01/1996
New director appointed
dot icon08/01/1996
Director resigned;new director appointed
dot icon08/01/1996
Director resigned
dot icon08/01/1996
Director resigned
dot icon21/11/1995
Full accounts made up to 1995-06-30
dot icon14/08/1995
Director resigned;new director appointed
dot icon14/01/1995
Accounts for a small company made up to 1994-06-30
dot icon12/01/1995
Annual return made up to 30/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/01/1994
New director appointed
dot icon28/01/1994
New director appointed
dot icon28/01/1994
Director resigned;new director appointed
dot icon28/01/1994
Director resigned;new director appointed
dot icon28/01/1994
Director resigned
dot icon28/01/1994
Director resigned
dot icon13/01/1994
Annual return made up to 30/11/93
dot icon26/11/1993
Accounts for a small company made up to 1993-06-30
dot icon17/09/1993
Director resigned;new director appointed
dot icon27/01/1993
Director resigned;new director appointed
dot icon27/01/1993
Director resigned;new director appointed
dot icon27/01/1993
Director resigned;new director appointed
dot icon27/01/1993
Annual return made up to 30/11/92
dot icon06/01/1993
Full accounts made up to 1992-06-30
dot icon01/10/1992
Registered office changed on 01/10/92 from: albion house 87/89 aldgate high street london EC3N 1LH
dot icon29/06/1992
Director resigned;new director appointed
dot icon10/06/1992
Resolutions
dot icon01/04/1992
Director resigned;new director appointed
dot icon10/12/1991
Annual return made up to 30/11/91
dot icon10/12/1991
Director resigned;new director appointed
dot icon10/12/1991
Director resigned;new director appointed
dot icon10/12/1991
Full accounts made up to 1991-06-30
dot icon27/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1991
Director resigned;new director appointed
dot icon27/03/1991
Memorandum and Articles of Association
dot icon27/03/1991
New director appointed
dot icon27/03/1991
Full accounts made up to 1990-06-30
dot icon27/03/1991
New director appointed
dot icon27/03/1991
Secretary resigned;new secretary appointed
dot icon27/03/1991
Annual return made up to 29/11/90
dot icon27/03/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon27/03/1991
Director resigned;new director appointed
dot icon22/02/1991
Registered office changed on 22/02/91 from: 140 aldersgate london, EC1A 4HY
dot icon02/05/1990
Director resigned;new director appointed
dot icon18/04/1990
Annual return made up to 30/11/89
dot icon20/03/1990
Full accounts made up to 1989-06-30
dot icon10/11/1989
Director resigned;new director appointed
dot icon25/08/1989
Full accounts made up to 1988-06-30
dot icon13/06/1989
Registered office changed on 13/06/89 from: 6 lloyds avenue london EC3N 3AX
dot icon25/01/1989
Annual return made up to 27/10/88
dot icon27/07/1988
Director resigned;new director appointed
dot icon19/04/1988
New director appointed
dot icon02/12/1987
Annual return made up to 12/10/87
dot icon02/12/1987
Full accounts made up to 1987-06-30
dot icon04/08/1987
Director resigned;new director appointed
dot icon04/08/1987
Registered office changed on 04/08/87 from: plantation house 31/35 fenchurch street london EC3M 7DX
dot icon06/03/1987
New director appointed
dot icon05/03/1987
New director appointed
dot icon27/01/1987
New director appointed
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon25/10/1986
New director appointed
dot icon11/08/1986
Accounting reference date notified as 30/06
dot icon16/07/1986
New director appointed
dot icon08/07/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

103
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERSTONE COMPANY SECRETARIES LTD
Corporate Secretary
31/01/2018 - 12/09/2024
82
Chesterman, Esther
Director
07/12/2023 - Present
-
Mcglynn, John Thomas
Director
11/11/1999 - 18/07/2002
2
Cundiff, Wilhelmina Emma Sandilands
Director
09/12/2003 - 02/12/2009
7
Matthews, Mark Joseph David
Director
03/12/2015 - 27/06/2019
3

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 INSTITUTE OF RISK MANAGEMENT

INSTITUTE OF RISK MANAGEMENT is an(a) Active company incorporated on 11/04/1986 with the registered office located at 1st Floor, 80 Leadenhall Street Leadenhall Street, London EC3A 3DH. There are currently 11 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 INSTITUTE OF RISK MANAGEMENT?

toggle

INSTITUTE OF RISK MANAGEMENT is currently Active. It was registered on 11/04/1986 .

Where is INSTITUTE OF RISK MANAGEMENT located?

toggle

INSTITUTE OF RISK MANAGEMENT is registered at 1st Floor, 80 Leadenhall Street Leadenhall Street, London EC3A 3DH.

What does INSTITUTE OF RISK MANAGEMENT do?

toggle

INSTITUTE OF RISK MANAGEMENT operates in the Post-graduate level higher education (85.42/2 - SIC 2007) sector.

What is the latest filing for INSTITUTE OF RISK MANAGEMENT?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-11-30 with no updates.