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

INSURANCE RISK SOLUTIONS HOLDINGS LIMITED

BARKING, ESSEX, IG11,
Company Registration Number
06303147
Private Limited Company
Dissolved

Dissolved 2017-05-30

Company Overview

About Insurance Risk Solutions Holdings Ltd
INSURANCE RISK SOLUTIONS HOLDINGS LIMITED was founded on 2007-07-05 and had its registered office in Barking. The company was dissolved on the 2017-05-30 and is no longer trading or active.

Key Data
Company Name
INSURANCE RISK SOLUTIONS HOLDINGS LIMITED
 
Legal Registered Office
BARKING
ESSEX
 
Filing Information
Company Number 06303147
Date formed 2007-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-05-30
Type of accounts FULL
Last Datalog update: 2017-08-19 20:07:44
Primary Source:Companies House
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 INSURANCE RISK SOLUTIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CARL WHITMORE BROWN
Company Secretary 2014-07-09
GRAHAM ROBERT STARLING LARK
Director 2014-07-09
STEPHEN JOHN STARLING LARK
Director 2014-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD STANLEY ALDOUS
Director 2007-07-09 2016-07-29
PAUL CHRISTOPHER CHUBBUCK
Director 2007-07-09 2016-07-29
SIMON GARY WILDING
Director 2007-07-09 2016-07-29
PAUL BRIAN THOMAS WISBEY
Director 2007-07-09 2016-07-29
MARK ROBERT WOODWARD
Director 2014-07-09 2016-07-29
HENRY IAN HATFIELD
Company Secretary 2007-07-05 2014-07-09
ROBERT CHARLES BECKETT
Director 2007-07-05 2014-07-09
COLIN JOHN CALDER
Director 2007-07-09 2014-07-09
ANTHONY PATRICK CROWLEY
Director 2007-07-09 2010-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ROBERT STARLING LARK WATERFORD DISTILLERY GROUP LIMITED Director 2018-06-27 CURRENT 2014-06-25 Active
GRAHAM ROBERT STARLING LARK RENEGADE SPIRITS GRENADA LIMITED Director 2017-12-20 CURRENT 2016-02-05 Active
GRAHAM ROBERT STARLING LARK ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
GRAHAM ROBERT STARLING LARK ROYAL CINQUE PORTS GOLF CLUB LIMITED Director 2016-03-26 CURRENT 1949-12-09 Active
GRAHAM ROBERT STARLING LARK WESTSIDE APARTMENTS (CANTERBURY) MANAGEMENT LIMITED Director 2015-12-22 CURRENT 1999-01-14 Active
GRAHAM ROBERT STARLING LARK ALOUETTE MANAGEMENT Director 2014-01-17 CURRENT 2014-01-17 Active
GRAHAM ROBERT STARLING LARK H. M. T. INSURANCE BROKERS LIMITED Director 2013-07-31 CURRENT 1989-05-11 Dissolved 2015-07-07
GRAHAM ROBERT STARLING LARK DUKE PENSION SERVICES LIMITED Director 2013-06-05 CURRENT 1993-11-29 Dissolved 2015-01-27
GRAHAM ROBERT STARLING LARK GORSLEY PROPERTIES LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
STEPHEN JOHN STARLING LARK ASTON SCOTT LTD. Director 2017-11-14 CURRENT 1977-12-01 Active
STEPHEN JOHN STARLING LARK ASTON LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2005-11-29 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK ASTON LARK (AM) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
STEPHEN JOHN STARLING LARK ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STEPHEN JOHN STARLING LARK ASTON LARK GROUP LIMITED Director 2017-09-18 CURRENT 1993-08-17 Active
STEPHEN JOHN STARLING LARK ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STEPHEN JOHN STARLING LARK ASTON LARK (AT) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
STEPHEN JOHN STARLING LARK ASTON LARK (AB) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STEPHEN JOHN STARLING LARK EUROMARINE INSURANCE SERVICES LIMITED Director 2016-05-24 CURRENT 1993-11-08 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK INSURANCE RISK SOLUTIONS LIMITED Director 2014-08-15 CURRENT 2006-10-05 Dissolved 2017-01-31
STEPHEN JOHN STARLING LARK H. M. T. INSURANCE BROKERS LIMITED Director 2013-07-31 CURRENT 1989-05-11 Dissolved 2015-07-07
STEPHEN JOHN STARLING LARK DUKE PENSION SERVICES LIMITED Director 2013-06-05 CURRENT 1993-11-29 Dissolved 2015-01-27
STEPHEN JOHN STARLING LARK LARK (2012) LIMITED Director 2012-08-06 CURRENT 2012-04-24 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK LARK MIDCO LIMITED Director 2012-08-06 CURRENT 2012-04-24 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK ASTON LARK EMPLOYEE BENEFITS LIMITED Director 2002-10-01 CURRENT 1993-02-19 Active
STEPHEN JOHN STARLING LARK HOWDEN UK BROKERS LIMITED Director 2002-01-04 CURRENT 1993-06-28 Active
STEPHEN JOHN STARLING LARK LARK GROUP (HOLDINGS) LIMITED Director 2001-03-23 CURRENT 2001-03-01 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
2017-05-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-07DS01APPLICATION FOR STRIKING-OFF
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063031470002
2017-01-24SH20STATEMENT BY DIRECTORS
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24SH1924/01/17 STATEMENT OF CAPITAL GBP 1
2017-01-24CAP-SSSOLVENCY STATEMENT DATED 30/12/16
2017-01-24RES13SHARE PREMIUM ACCOUNT CANCELLED 30/12/2016
2017-01-24RES06REDUCE ISSUED CAPITAL 30/12/2016
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODWARD
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WISBEY
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHUBBUCK
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILDING
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ALDOUS
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 243.22
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 243.22
2015-07-08AR0105/07/15 FULL LIST
2015-06-15AA31/12/14 TOTAL EXEMPTION FULL
2014-08-29MEM/ARTSARTICLES OF ASSOCIATION
2014-08-29RES13COMPANY BUSINESS 07/08/2014
2014-08-29RES01ALTER ARTICLES 07/08/2014
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063031470002
2014-08-05AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM DETTINGEN HOUSE, DETTINGEN WAY BURY ST EDMUNDS SUFFOLK IP33 3TU
2014-08-05AP01DIRECTOR APPOINTED MR GRAHAM ROBERT STARLING LARK
2014-08-05AP01DIRECTOR APPOINTED MR MARK ROBERT WOODWARD
2014-08-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN STARLING LARK
2014-08-05AP03SECRETARY APPOINTED MR CARL WHITMORE BROWN
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CALDER
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BECKETT
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY HENRY HATFIELD
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 243.22
2014-07-09AR0105/07/14 FULL LIST
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARY WILDING / 21/07/2013
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD STANLEY ALDOUS / 04/01/2014
2014-07-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-08AR0105/07/13 FULL LIST
2012-10-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-09AR0105/07/12 FULL LIST
2011-10-21AA31/03/11 TOTAL EXEMPTION FULL
2011-07-07AR0105/07/11 FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARY WILDING / 07/07/2011
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARY WILDING / 18/03/2011
2010-12-21AA31/03/10 TOTAL EXEMPTION FULL
2010-07-06AR0105/07/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER CHUBBUCK / 05/07/2010
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROWLEY
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-06363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-07363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-05-2288(2)AD 12/05/08 GBP SI 4322@0.01=43.22 GBP IC 200/243.22
2008-05-20225PREVSHO FROM 31/12/2008 TO 31/03/2008
2008-05-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-05-20RES12VARYING SHARE RIGHTS AND NAMES
2008-05-20RES01ALTER MEMORANDUM 12/05/2008
2007-12-1388(2)RAD 10/12/07--------- £ SI 40@1=40 £ IC 160/200
2007-11-2288(2)RAD 12/11/07--------- £ SI 159@1=159 £ IC 1/160
2007-08-14288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27ELRESS366A DISP HOLDING AGM 09/07/07
2007-07-27225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27ELRESS252 DISP LAYING ACC 09/07/07
2007-07-27ELRESS386 DISP APP AUDS 09/07/07
2007-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to INSURANCE RISK SOLUTIONS HOLDINGS 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 INSURANCE RISK SOLUTIONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-08 Satisfied LLOYDS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
LOAN AGREEMENT 2008-11-10 Satisfied ROBERT CHARLES BECKETT AND SALLY ANN AUSTERBERRY
Intangible Assets
Patents
We have not found any records of INSURANCE RISK SOLUTIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSURANCE RISK SOLUTIONS HOLDINGS LIMITED
Trademarks
We have not found any records of INSURANCE RISK SOLUTIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSURANCE RISK SOLUTIONS HOLDINGS 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 (64205 - Activities of financial services holding companies) as INSURANCE RISK SOLUTIONS HOLDINGS 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 INSURANCE RISK SOLUTIONS HOLDINGS 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 INSURANCE RISK SOLUTIONS HOLDINGS 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 INSURANCE RISK SOLUTIONS HOLDINGS 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.
    Other companies at postcode IG11