Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARDINUS RISK MANAGEMENT LIMITED
Company Information for

CARDINUS RISK MANAGEMENT LIMITED

22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
03127254
Private Limited Company
Active

Company Overview

About Cardinus Risk Management Ltd
CARDINUS RISK MANAGEMENT LIMITED was founded on 1995-11-17 and has its registered office in London. The organisation's status is listed as "Active". Cardinus Risk Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARDINUS RISK MANAGEMENT LIMITED
 
Legal Registered Office
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC3A
 
Previous Names
THB RISK MANAGEMENT LIMITED09/11/2009
Filing Information
Company Number 03127254
Company ID Number 03127254
Date formed 1995-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 21:04:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDINUS RISK MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARDINUS RISK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JULIAN STURGESS
Company Secretary 2014-09-01
JONATHAN ABBOTT
Director 2009-11-07
STEPHEN NEIL BRIMFIELD
Director 2017-01-01
ANDREW JOHN HAWKES
Director 2003-09-02
MARCUS JOHN NOBLE
Director 2007-11-29
DAVID PETER TIBBALS
Director 2013-09-03
JAMES MACGREGGOR TRUSCOTT
Director 2009-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
SASA BRCEREVIC
Director 2017-01-01 2018-06-30
BARBARA MAEVE SNAPE
Director 2009-11-01 2017-11-30
ROBERT STEPHEN WILKINSON
Director 2010-04-27 2017-01-01
CLAIRE CARPENTER
Company Secretary 2008-09-12 2014-09-01
ANTHONY JOHN PRESTON
Director 2007-05-29 2010-04-27
MICHAEL BENJAMIN GRIST
Director 2008-07-01 2010-01-29
DAVID JOHN ABBOTT
Director 2003-09-03 2009-11-01
KEITH MICHAEL VINCENT
Director 2007-11-29 2009-11-01
VICTOR HERBERT THOMPSON
Director 2003-09-02 2009-04-30
MICHAEL EDWARD HEAD
Company Secretary 2003-09-02 2008-09-12
JOHN HARLEY
Director 2005-09-07 2007-12-14
GILLIAN MARY COTTER
Director 2003-09-02 2005-03-22
MARTIN WARD
Company Secretary 2002-08-23 2003-09-02
DAVID WILLIAM CHISLETT
Director 2002-03-25 2003-09-02
CHRISTOPHER JOHN HARPER
Director 2000-12-19 2003-09-02
ADAM STUART HOLLOWAY
Director 2002-04-15 2003-09-02
PAUL LINDSEY
Director 2002-03-25 2003-09-02
JULIE ANN RODILOSSO
Director 1995-11-17 2003-09-02
MARTIN WARD
Director 1995-11-17 2003-09-02
ANDREW JOHN JACKSON
Company Secretary 1997-08-04 2002-08-23
ANDREW JOHN JACKSON
Director 1997-08-04 2002-08-23
CHRISTOPHER JOHN CONWAY
Director 2001-09-27 2002-03-07
GAVIN NAPIER SIMONDS
Director 2001-02-15 2001-08-17
PHILIP ROY BARLTROP
Director 1998-07-01 2001-02-11
WILLIAM JAMES ROBERTS
Director 1997-06-25 1998-07-07
MARTIN WARD
Company Secretary 1995-11-17 1997-08-04
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1995-11-17 1995-11-17
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1995-11-17 1995-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ABBOTT CARDINUS LIMITED Director 2007-08-28 CURRENT 1995-11-22 Active - Proposal to Strike off
ANDREW JOHN HAWKES ASSOCIATION OF SPORTS AND ACTIVITY PROVIDERS LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2014-09-09
ANDREW JOHN HAWKES SPECIALISTS IN THE PROTECTION OF RISKS LIMITED Director 2008-11-03 CURRENT 2008-09-04 Active - Proposal to Strike off
ANDREW JOHN HAWKES CARDINUS LIMITED Director 2007-08-28 CURRENT 1995-11-22 Active - Proposal to Strike off
ANDREW JOHN HAWKES THB RISK SOLUTIONS LIMITED Director 2003-09-02 CURRENT 1996-06-19 Active - Proposal to Strike off
DAVID PETER TIBBALS BOWER CLOSE (MAIDSTONE) LIMITED Director 2011-12-02 CURRENT 2011-07-21 Active
JAMES MACGREGGOR TRUSCOTT MACGREGOR TWO LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active - Proposal to Strike off
JAMES MACGREGGOR TRUSCOTT MACGREGOR ONE LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
JAMES MACGREGGOR TRUSCOTT CARDINUS LIMITED Director 2009-08-31 CURRENT 1995-11-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01APPOINTMENT TERMINATED, DIRECTOR KAY LOUISE SMITH
2023-09-27Statement by Directors
2023-09-27Solvency Statement dated 09/09/23
2023-09-27Resolutions passed:<ul><li>Resolution Share premium account cancelled 15/08/2023<li>Resolution reduction in capital</ul>
2023-09-27Statement of capital on GBP 100
2023-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-06-14CH01Director's details changed for Marcus John Noble on 2022-06-14
2022-05-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-10-13PSC05Change of details for Thb Uk Limited as a person with significant control on 2021-02-22
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/21 FROM 107 Leadenhall Street London EC3A 4AF
2020-12-03AP01DIRECTOR APPOINTED MRS KAY LOUISE SMITH
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-31TM02Termination of appointment of Christopher Julian Sturgess on 2020-08-31
2020-08-31AP03Appointment of Mr Daniel Lee Reah as company secretary on 2020-08-31
2020-01-27AP01DIRECTOR APPOINTED MR EDWARD JAMES BRIMFIELD
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SASA BRCEREVIC
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MAEVE SNAPE
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05AP01DIRECTOR APPOINTED MR SASA BRCEREVIC
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN WILKINSON
2017-01-04AP01DIRECTOR APPOINTED MR STEPHEN NEIL BRIMFIELD
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 3105872.39
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-05-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 3105872.39
2015-11-17AR0117/11/15 ANNUAL RETURN FULL LIST
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HAWKES / 17/11/2015
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN NOBLE / 17/11/2015
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACGREGGOR TRUSCOTT / 17/11/2015
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 3105872.39
2014-11-21AR0117/11/14 ANNUAL RETURN FULL LIST
2014-09-01TM02Termination of appointment of Claire Carpenter on 2014-09-01
2014-09-01AP03Appointment of Mr Christopher Julian Sturgess as company secretary on 2014-09-01
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 3105872.39
2013-11-27AR0117/11/13 ANNUAL RETURN FULL LIST
2013-11-26AP01DIRECTOR APPOINTED DAVID PETER TIBBALS
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01AR0117/11/12 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-01AR0117/11/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MAEVE SNAPE / 17/11/2011
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-08AP01DIRECTOR APPOINTED ROBERT STEPHEN WILKINSON
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRESTON
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM MURRAY HOUSE MURRAY ROAD ORPINGTON KENT BR5 3QY
2010-12-13AR0117/11/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ABBOTT / 25/06/2010
2010-03-08AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIST
2010-01-27AR0117/11/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN NOBLE / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENJAMIN GRIST / 01/10/2009
2010-01-2703/10/23 ANNUAL RETURN FULL LIST
2010-01-2705/10/23 ANNUAL RETURN FULL LIST
2010-01-21AP01DIRECTOR APPOINTED JONATHAN ABBOTT
2010-01-11AP01DIRECTOR APPOINTED BARBARA MAEVE SNAPE
2009-11-12MEM/ARTSARTICLES OF ASSOCIATION
2009-11-09AP01DIRECTOR APPOINTED JAMES MACGREGGOR TRUSCOTT
2009-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-09CERTNMCOMPANY NAME CHANGED THB RISK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/11/09
2009-11-09RES15CHANGE OF NAME 02/11/2009
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH VINCENT
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ABBOTT
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / CLAIRE CARPENTER / 10/08/2009
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR VICTOR THOMPSON
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-19363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-10-15288aSECRETARY APPOINTED CLAIRE CARPENTER
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HEAD
2008-07-07288aDIRECTOR APPOINTED MICHAEL BENJAMIN GRIST
2008-06-12AUDAUDITOR'S RESIGNATION
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-02225CURREXT FROM 30/04/2008 TO 31/10/2008
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2008-01-08288aNEW DIRECTOR APPOINTED
2007-12-14288bDIRECTOR RESIGNED
2007-11-20363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-09-09AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-14288aNEW DIRECTOR APPOINTED
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-06122S-DIV 29/06/06
2006-11-06RES13SUB DIVISION 29/06/06
2006-11-06RES12VARYING SHARE RIGHTS AND NAMES
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2005-11-17363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-10-11288aNEW DIRECTOR APPOINTED
2005-08-31AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARDINUS RISK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARDINUS RISK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2008-01-24 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2005-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEED RELATING TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 29 APRIL 2002 2003-09-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-04-15 Satisfied ISIS CAPITAL PLC,AS SECURITY TRUSTEE ON BEHALF OF THE PERSONS FOR THE TIME BEING REGISTERED ASHOLDER OF THE £4,898,660 6% - 11% SECURED LOAN NOTES 2007 CREATED BY A LOAN NOTE INSTRUMENT OF EVEN DATE
LEGAL MORTGAGE 2000-09-04 Satisfied HSBC BANK PLC
DEBENTURE 2000-06-27 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-07-25 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CARDINUS RISK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDINUS RISK MANAGEMENT LIMITED
Trademarks
We have not found any records of CARDINUS RISK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARDINUS RISK MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-5 GBP £4,745 Neighbourhoods & Housing
Hull City Council 2015-4 GBP £5,814 Neighbourhoods & Housing
Hull City Council 2015-3 GBP £9,625 Neighbourhoods & Housing
Leeds City Council 2014-10 GBP £6,825 Computer Software & Equipment
South Kesteven District Council 2014-7 GBP £699
Great Yarmouth Borough Council 2014-7 GBP £1,165 Ict Client Share Serv Cont
Cornwall Council 2014-1 GBP £6,245
South Kesteven District Council 2013-9 GBP £666
South Kesteven District Council 2013-8 GBP £666
City of London 2013-6 GBP £1,365 Indirect Employee Expenses
Leeds City Council 2013-5 GBP £3,839 Computer Software & Equipment
Cornwall Council 2013-2 GBP £5,947
Leeds City Council 2012-10 GBP £32,500
Norfolk County Council 2012-9 GBP £1,057
Leeds City Council 2012-3 GBP £3,656
Norfolk County Council 2012-1 GBP £1,006
Nottinghamshire County Council 2011-8 GBP £11,180
Nottinghamshire County Council 2011-4 GBP £3,483
Nottinghamshire County Council 2011-3 GBP £1,067
Nottinghamshire County Council 2010-11 GBP £1,350 Front Line Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARDINUS RISK MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDINUS RISK MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARDINUS RISK MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.