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

NUCLEAR RISK INSURERS LIMITED

107 CANNON STREET, LONDON, EC4N 5AF,
Company Registration Number
04720429
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Nuclear Risk Insurers Ltd
NUCLEAR RISK INSURERS LIMITED was founded on 2003-04-02 and has its registered office in London. The organisation's status is listed as "Active". Nuclear Risk Insurers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NUCLEAR RISK INSURERS LIMITED
 
Legal Registered Office
107 CANNON STREET
LONDON
EC4N 5AF
Other companies in EC4N
 
Filing Information
Company Number 04720429
Company ID Number 04720429
Date formed 2003-04-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB830710462  
Last Datalog update: 2024-08-05 20:38:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUCLEAR RISK INSURERS 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.
Companies with same name NUCLEAR RISK INSURERS LIMITED
The following companies were found which have the same name as NUCLEAR RISK INSURERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUCLEAR RISK INSURERS (EUROPE) LIMITED THE GREENWAY BLOCK C, Ardilaun Court 112-114 SAINT STEPHEN'S GREEN DUBLIN, Dublin 2, D02 TD28, Ireland D02 TD28 Active Company formed on the 2019-07-23

Company Officers of NUCLEAR RISK INSURERS LIMITED

Current Directors
Officer Role Date Appointed
ALAN ALDRIDGE
Company Secretary 2003-04-02
ALAN ALDRIDGE
Director 2014-01-21
DANIEL MARK ANDERSON ASH NOBLE
Director 2004-06-11
SIMON ROGER CLEGG
Director 2007-06-21
CHARLOTTE CONSTABLE
Director 2016-09-12
MICHAEL GEORGE DAWSON
Director 2003-05-09
PETER BERNARD EMBLIN
Director 2017-12-27
IAN DAVID HUTCHINSON
Director 2017-05-04
MATTHEW JAMES NEWMAN
Director 2015-07-22
MARK ROBERT BARTON POPPLEWELL
Director 2014-08-29
TIMOTHY JOHN STONE
Director 2015-10-01
MARK HANDLEY WHEELER
Director 2013-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPH SCHMIDT
Director 2017-04-18 2017-07-04
CHARLES QUENTIN SWEETING JACKSON
Director 2008-01-01 2015-10-01
DAVID EDWARD REEVES
Director 2009-07-15 2015-02-19
MARK GEOFFREY TETLEY
Director 2003-04-02 2014-01-30
ANDREW MCKEE
Director 2009-11-01 2012-06-25
LYN GORE GRAHAM TAYLOR
Director 2003-05-09 2009-04-01
ALLAN GUEST
Director 2005-05-04 2009-03-26
PAUL DAVID BRAND
Director 2003-09-29 2008-05-21
RAYMOND CHARLES COX
Director 2003-05-09 2008-01-01
ROBERT ARTHUR STUCHBERY
Director 2005-07-06 2006-11-16
DAVID EDWARD REEVES
Director 2004-06-11 2005-05-18
GRAHAM VINCENT DOSWELL
Director 2003-05-09 2005-03-02
ALAN ALDRIDGE
Director 2003-04-02 2003-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE DAWSON POOL REINSURANCE (NUCLEAR) LIMITED Director 1995-07-24 CURRENT 1995-07-24 Active
MICHAEL GEORGE DAWSON KNOLL INVESTMENTS LIMITED Director 1995-05-18 CURRENT 1995-01-27 Active
IAN DAVID HUTCHINSON MDU SERVICES LIMITED Director 2013-02-11 CURRENT 2000-03-22 Active
IAN DAVID HUTCHINSON THE MEDICAL DEFENCE UNION LIMITED Director 2013-02-11 CURRENT 1885-10-23 Active
IAN DAVID HUTCHINSON MDU INVESTMENTS LIMITED Director 2013-02-11 CURRENT 1996-12-06 Active
IAN DAVID HUTCHINSON MARTIN RANDALL TRAVEL LIMITED Director 2010-05-27 CURRENT 1988-11-08 Active
IAN DAVID HUTCHINSON SOLAR LINKS INITIATIVE Director 2009-02-26 CURRENT 2004-07-12 Active
IAN DAVID HUTCHINSON GIDAN GOLDIE LTD Director 2008-09-30 CURRENT 2008-09-30 Active
IAN DAVID HUTCHINSON SUN INSURANCE OFFICE LIMITED Director 2004-04-29 CURRENT 1933-03-16 Converted / Closed
MATTHEW JAMES NEWMAN LIBRA PARTNERSHIP LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2015-07-21

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
2024-10-03Appointment of Mr John Keith Taylor as company secretary on 2024-10-01
2024-10-02Termination of appointment of Andrew David Smith on 2024-09-30
2024-07-29Memorandum articles filed
2024-07-29Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-07-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-05CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-01-03Director's details changed for Mr Michael George Dawson on 2024-01-01
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JOY FERNEYHOUGH
2024-01-02DIRECTOR APPOINTED MR LUIS ALVARO PRATO JAEN
2023-09-14DIRECTOR APPOINTED MR JONATHAN ROBIN ANDREW SALTER
2023-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-08APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CALLAN
2023-06-23APPOINTMENT TERMINATED, DIRECTOR LUIS ALVARO PRATO JAN
2023-06-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM 5th Floor 18 st. Swithin's Lane London EC4N 8AD
2023-04-25DIRECTOR APPOINTED MR JULIAN CHRISTOPHER SAMUEL
2023-04-22Memorandum articles filed
2023-04-12CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-03-24AP01DIRECTOR APPOINTED MS JOY FERNEYHOUGH
2021-01-11RES13Resolutions passed:
  • Temporary intercompany loan 04/12/2020
2020-11-12PSC05Change of details for Chaucer Syndicates Ltd as a person with significant control on 2020-11-12
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK HANDLEY WHEELER
2020-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-10RES13Resolutions passed:
  • 01/09/2020
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROGER CLEGG
2020-06-30TM02Termination of appointment of Alan Aldridge on 2020-06-30
2020-06-11AP03Appointment of Mr Andrew David Smith as company secretary on 2020-06-10
2020-05-26RES01ADOPT ARTICLES 26/05/20
2020-05-26MEM/ARTSARTICLES OF ASSOCIATION
2020-05-15AP01DIRECTOR APPOINTED MR DAVID GERARD CORAM
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALDRIDGE
2020-01-28AP01DIRECTOR APPOINTED MS ANGELA ALECOCK
2019-09-25AP01DIRECTOR APPOINTED MR LUIS ALVARO PRATO JAéN
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK ANDERSON ASH NOBLE
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CONSTABLE
2018-10-31AP01DIRECTOR APPOINTED MR ROBERT JOHN CALLAN
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID HUTCHINSON
2018-01-03AP01DIRECTOR APPOINTED MR PETER BERNARD EMBLIN
2017-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH SCHMIDT
2017-05-05AP01DIRECTOR APPOINTED MR IAN DAVID HUTCHINSON
2017-04-19AP01DIRECTOR APPOINTED MR CHRISTOPH SCHMIDT
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-09-12AP01DIRECTOR APPOINTED MS CHARLOTTE CONSTABLE
2016-09-12CH01Director's details changed for Simon Roger Clegg on 2016-07-04
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12AR0102/04/16 ANNUAL RETURN FULL LIST
2015-10-01AP01DIRECTOR APPOINTED DR TIMOTHY JOHN STONE
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES QUENTIN SWEETING JACKSON
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22AP01DIRECTOR APPOINTED MR MATTHEW JAMES NEWMAN
2015-07-08AUDAUDITOR'S RESIGNATION
2015-07-01MISCSection 519
2015-04-09AR0102/04/15 ANNUAL RETURN FULL LIST
2015-04-09TM01TERMINATE DIR APPOINTMENT
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REEVES
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES QUENTIN SWEETING JACKSON / 07/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALDRIDGE / 21/11/2014
2015-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ALDRIDGE / 07/01/2015
2014-09-09RES01ADOPT ARTICLES 03/06/2014
2014-09-01AP01DIRECTOR APPOINTED MR MARK ROBERT BARTON POPPLEWELL
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02AR0102/04/14 NO MEMBER LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK TETLEY
2014-01-27AP01DIRECTOR APPOINTED MR ALAN ALDRIDGE
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 18 5TH FLOOR 18 ST SWITHIN'S LANE LONDON EC4N 8AD ENGLAND
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AP01DIRECTOR APPOINTED MR MARK HANDLEY WHEELER
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 4TH FLOOR MINSTER HOUSE 42 MINCING LANE LONDON EC3R 7AE
2013-04-12AR0102/04/13 NO MEMBER LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKEE
2012-04-10AR0102/04/12 NO MEMBER LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0102/04/11 NO MEMBER LIST
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AR0102/04/10 NO MEMBER LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES QUENTIN SWEETING JACKSON / 02/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEOFFREY TETLEY / 02/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROGER CLEGG / 02/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK ANDERSON ASH NOBLE / 02/04/2010
2009-11-03AP01DIRECTOR APPOINTED MR ANDREW MCKEE
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15288aDIRECTOR APPOINTED MR DAVID EDWARD REEVES
2009-04-15363aANNUAL RETURN MADE UP TO 02/04/09
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR LYN GRAHAM TAYLOR
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR ALLAN GUEST
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / ALLAN GUEST / 04/08/2008
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL BRAND
2008-04-03363aANNUAL RETURN MADE UP TO 02/04/08
2008-01-15288bDIRECTOR RESIGNED
2008-01-03288aNEW DIRECTOR APPOINTED
2007-12-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06288aNEW DIRECTOR APPOINTED
2007-04-02363aANNUAL RETURN MADE UP TO 02/04/07
2006-11-16288bDIRECTOR RESIGNED
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05363aANNUAL RETURN MADE UP TO 02/04/06
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12288aNEW DIRECTOR APPOINTED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-05-24288bDIRECTOR RESIGNED
2005-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-08363sANNUAL RETURN MADE UP TO 02/04/05
2005-03-14288bDIRECTOR RESIGNED
2004-12-09MISCRES STAT 394
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16288aNEW DIRECTOR APPOINTED
2004-06-16288aNEW DIRECTOR APPOINTED
2004-04-13363sANNUAL RETURN MADE UP TO 02/04/04
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-21225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-10-05288aNEW DIRECTOR APPOINTED
2003-10-05287REGISTERED OFFICE CHANGED ON 05/10/03 FROM: ALDERMARY HOUSE 15 QUEEN STREET LONDON EC4N 1TX
2003-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-04-02New incorporation
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to NUCLEAR RISK INSURERS 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 NUCLEAR RISK INSURERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUCLEAR RISK INSURERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Intangible Assets
Patents
We have not found any records of NUCLEAR RISK INSURERS LIMITED registering or being granted any patents
Domain Names

NUCLEAR RISK INSURERS LIMITED owns 1 domain names.

nuclear-risk.co.uk  

Trademarks
We have not found any records of NUCLEAR RISK INSURERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUCLEAR RISK INSURERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as NUCLEAR RISK INSURERS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where NUCLEAR RISK INSURERS 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 NUCLEAR RISK INSURERS 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 NUCLEAR RISK INSURERS 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.