UMBRELLA RISK MANAGEMENT (UK) LIMITED - CHILTON
Company Profile | Company Filings |
Overview
UMBRELLA RISK MANAGEMENT (UK) LIMITED is a Private Limited Company from CHILTON ENGLAND and has the status: Active.
UMBRELLA RISK MANAGEMENT (UK) LIMITED was incorporated 25 years ago on 10/07/1998 and has the registered number: 03596287. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
UMBRELLA RISK MANAGEMENT (UK) LIMITED was incorporated 25 years ago on 10/07/1998 and has the registered number: 03596287. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
UMBRELLA RISK MANAGEMENT (UK) LIMITED - CHILTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
DODWELL HOUSE
CHILTON
BUCKINGHAMSHIRE
HP18 9LS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PROMOTION RISK ASSESSORS LIMITED (until 16/03/2009)
PROMOTION RISK ASSESSORS LIMITED (until 16/03/2009)
UMBRELLA RISK MANAGEMENT LIMITED (until 03/06/2005)
BRANDPLAN LIMITED (until 19/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ELIZABETH JOHNSON | Jul 1968 | United States | Director | 2004-02-19 | CURRENT |
MR NICHOLAS JOHN CARTER | Apr 1968 | British | Director | 2004-06-01 | CURRENT |
OVAL NOMINEES LIMITED | Corporate Nominee Director | 1998-07-10 UNTIL 1999-11-30 | RESIGNED | ||
OVALSEC LIMITED | Corporate Nominee Secretary | 1998-07-10 UNTIL 1999-11-30 | RESIGNED | ||
PAUL VINCENT SIMONS | Mar 1948 | British | Director | 1999-07-19 UNTIL 2002-03-04 | RESIGNED |
CHRISTOPHER JAMES DUGALD MACCOLL | Feb 1961 | British | Director | 2004-02-19 UNTIL 2005-05-19 | RESIGNED |
STEPHEN KEITH LEPLEY | Aug 1954 | British | Director | 2000-09-28 UNTIL 2004-02-19 | RESIGNED |
MICHAEL VICTOR STANTON ILES | Feb 1959 | British | Director | 2002-03-04 UNTIL 2005-05-19 | RESIGNED |
CATHERINE NICOLE FLEMING | Nov 1962 | British | Director | 2004-02-19 UNTIL 2004-05-30 | RESIGNED |
RICHARD CHARLES QUENBY CHURCH | Dec 1957 | Director | 2004-02-19 UNTIL 2005-05-19 | RESIGNED | |
MR NIGEL STANLEY ASHDOWN | Mar 1954 | British | Director | 2005-05-19 UNTIL 2015-08-28 | RESIGNED |
MR CHRISTOPHER PAUL SWEETLAND | May 1955 | British | Secretary | 1999-07-19 UNTIL 2000-09-28 | RESIGNED |
STEPHEN KEITH LEPLEY | Aug 1954 | British | Secretary | 2000-09-28 UNTIL 2004-02-19 | RESIGNED |
RICHARD CHARLES QUENBY CHURCH | Dec 1957 | Secretary | 2004-02-19 UNTIL 2005-05-19 | RESIGNED | |
MR NIGEL STANLEY ASHDOWN | Mar 1954 | British | Secretary | 2005-05-19 UNTIL 2015-08-28 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Director | 1998-07-10 UNTIL 1999-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Elizabeth Teresa Johnson | 2016-07-10 | 7/1968 | Chilton Buckinghamshire |
Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
Mr Nicholas John Carter | 2016-07-05 | 4/1968 | Chilton Buckinghamshire |
Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-11-08 | 31-03-2023 | 336,376 Cash 53,451 equity |
ACCOUNTS - Final Accounts | 2021-10-27 | 31-03-2021 | 168,257 Cash 125,310 equity |
ACCOUNTS - Final Accounts | 2020-09-19 | 31-03-2020 | 328,228 Cash 210,071 equity |
ACCOUNTS - Final Accounts | 2019-09-26 | 31-03-2019 | 352,833 Cash 172,403 equity |
ACCOUNTS - Final Accounts | 2018-11-07 | 31-03-2018 | 287,217 Cash 161,416 equity |
ACCOUNTS - Final Accounts | 2017-11-08 | 31-03-2017 | 225,696 Cash 159,005 equity |
ACCOUNTS - Final Accounts preparation | 2016-07-22 | 31-03-2016 | 161,083 Cash 62,095 equity |
ACCOUNTS - Final Accounts preparation | 2015-10-07 | 31-03-2015 | 135,026 Cash 74,198 equity |
ACCOUNTS - Final Accounts preparation | 2014-09-05 | 31-03-2014 | 146,577 Cash 32,974 equity |