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

ARMOUR RISK MANAGEMENT LIMITED

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
07111972
Private Limited Company
Active

Company Overview

About Armour Risk Management Ltd
ARMOUR RISK MANAGEMENT LIMITED was founded on 2009-12-23 and has its registered office in London. The organisation's status is listed as "Active". Armour 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
ARMOUR RISK MANAGEMENT LIMITED
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
 
Filing Information
Company Number 07111972
Company ID Number 07111972
Date formed 2009-12-23
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 23/12/2015
Return next due 20/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 02:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMOUR 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.
Companies with same name ARMOUR RISK MANAGEMENT LIMITED
The following companies were found which have the same name as ARMOUR RISK MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Armour Risk Management Inc Indiana Unknown

Company Officers of ARMOUR RISK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
THOMAS PETER ALCOCK
Company Secretary 2018-03-19
SEAN JAMES DALTON
Director 2013-07-19
BRAD SCOTT HUNTINGTON
Director 2015-04-14
DOREEN PAULINE ELIZABETH RICHARDS
Director 2009-12-23
STEVEN MICHAEL RYLAND
Director 2009-12-23
JOHN CALDICOTT WILLIAMS
Director 2015-04-14
STUART ADAM WRENN
Director 2009-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN JAMES DALTON COBALT UNDERWRITING SERVICES LIMITED Director 2016-01-21 CURRENT 2012-03-07 Active
SEAN JAMES DALTON COBALT INSURANCE HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-03-07 Active
SEAN JAMES DALTON ARMOUR INTELLIGENCE LIMITED Director 2012-08-08 CURRENT 2012-05-30 Dissolved 2017-04-11
SEAN JAMES DALTON SECURE LEGAL TITLE LIMITED Director 2011-03-28 CURRENT 2010-09-17 Liquidation
SEAN JAMES DALTON LUMINARES LTD Director 2007-06-21 CURRENT 2007-06-21 Dissolved 2016-09-20
BRAD SCOTT HUNTINGTON ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
BRAD SCOTT HUNTINGTON CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
BRAD SCOTT HUNTINGTON LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
BRAD SCOTT HUNTINGTON ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
BRAD SCOTT HUNTINGTON ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
BRAD SCOTT HUNTINGTON ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
BRAD SCOTT HUNTINGTON T.I.S. GROUP LIMITED Director 2015-10-21 CURRENT 1998-04-20 Active
BRAD SCOTT HUNTINGTON ABSOLUTE ASSIGNED POLICIES LIMITED Director 2015-10-21 CURRENT 1968-09-24 Active
BRAD SCOTT HUNTINGTON TEP MANAGEMENT SERVICES LIMITED Director 2015-10-21 CURRENT 1962-03-12 Active
BRAD SCOTT HUNTINGTON EAST WEST INSURANCE COMPANY LIMITED Director 2015-09-01 CURRENT 1964-07-01 In Administration
BRAD SCOTT HUNTINGTON XITUS INSURANCE LIMITED Director 2014-09-25 CURRENT 1906-06-25 Active
BRAD SCOTT HUNTINGTON RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2013-10-12 CURRENT 1979-08-29 Active
DOREEN PAULINE ELIZABETH RICHARDS ELITE BUSINESS DEVELOPMENT LIMITED Director 2018-01-05 CURRENT 2005-02-17 Active - Proposal to Strike off
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
DOREEN PAULINE ELIZABETH RICHARDS LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
DOREEN PAULINE ELIZABETH RICHARDS TREBUCHET INVESTMENTS (UK) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
DOREEN PAULINE ELIZABETH RICHARDS T.I.S. GROUP LIMITED Director 2015-10-21 CURRENT 1998-04-20 Active
DOREEN PAULINE ELIZABETH RICHARDS ABSOLUTE ASSIGNED POLICIES LIMITED Director 2015-10-21 CURRENT 1968-09-24 Active
DOREEN PAULINE ELIZABETH RICHARDS TEP MANAGEMENT SERVICES LIMITED Director 2015-10-21 CURRENT 1962-03-12 Active
DOREEN PAULINE ELIZABETH RICHARDS ILS INVESTMENT MANAGERS LIMITED Director 2013-11-04 CURRENT 2012-05-14 Dissolved 2017-03-07
DOREEN PAULINE ELIZABETH RICHARDS SECURE LEGAL TITLE LIMITED Director 2012-10-01 CURRENT 2010-09-17 Liquidation
STEVEN MICHAEL RYLAND ELITE BUSINESS DEVELOPMENT LIMITED Director 2018-01-05 CURRENT 2005-02-17 Active - Proposal to Strike off
STEVEN MICHAEL RYLAND PROPERTY & CASUALTY (WELLINGTON) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
STEVEN MICHAEL RYLAND EAST WEST INSURANCE COMPANY LIMITED Director 2017-04-06 CURRENT 1964-07-01 In Administration
STEVEN MICHAEL RYLAND XITUS INSURANCE LIMITED Director 2017-04-06 CURRENT 1906-06-25 Active
STEVEN MICHAEL RYLAND RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2017-04-06 CURRENT 1979-08-29 Active
STEVEN MICHAEL RYLAND ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
STEVEN MICHAEL RYLAND CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
STEVEN MICHAEL RYLAND LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
STEVEN MICHAEL RYLAND ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
STEVEN MICHAEL RYLAND ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
STEVEN MICHAEL RYLAND ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
STEVEN MICHAEL RYLAND SECURE LEGAL TITLE LIMITED Director 2012-10-01 CURRENT 2010-09-17 Liquidation
STEVEN MICHAEL RYLAND ARMOUR INTELLIGENCE LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2017-04-11
JOHN CALDICOTT WILLIAMS ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
JOHN CALDICOTT WILLIAMS CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
JOHN CALDICOTT WILLIAMS LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
JOHN CALDICOTT WILLIAMS ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
JOHN CALDICOTT WILLIAMS ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
JOHN CALDICOTT WILLIAMS ENOVERT ENERGY LIMITED Director 2017-01-01 CURRENT 1995-09-12 Active
JOHN CALDICOTT WILLIAMS EAST WEST INSURANCE COMPANY LIMITED Director 2015-08-13 CURRENT 1964-07-01 In Administration
JOHN CALDICOTT WILLIAMS XITUS INSURANCE LIMITED Director 2014-09-25 CURRENT 1906-06-25 Active
JOHN CALDICOTT WILLIAMS RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2013-10-12 CURRENT 1979-08-29 Active
JOHN CALDICOTT WILLIAMS SECURE LEGAL TITLE LIMITED Director 2012-10-01 CURRENT 2010-09-17 Liquidation
STUART ADAM WRENN EAST WEST INSURANCE COMPANY LIMITED Director 2017-04-06 CURRENT 1964-07-01 In Administration
STUART ADAM WRENN XITUS INSURANCE LIMITED Director 2017-04-06 CURRENT 1906-06-25 Active
STUART ADAM WRENN RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2017-04-06 CURRENT 1979-08-29 Active

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
2023-12-15CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-07PSC04Change of details for Mr Jeffrey Wayne Greenberg as a person with significant control on 2022-12-07
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM 30 30 Old Bailey London EC4M 7AU England
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/22 FROM Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD England
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31Compulsory strike-off action has been discontinued
2021-12-31DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-25AP01DIRECTOR APPOINTED MR JASON ALAN ROTMAN
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PASCAL FLUECKIGER
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID PARRY
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM 20 Old Broad Street London EC2N 1DP England
2021-05-31TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH FARRER FISHER
2021-05-31TM02Termination of appointment of Thomas Peter Alcock on 2021-05-31
2021-05-28AP01DIRECTOR APPOINTED MR DANIEL PASCAL FLUECKIGER
2021-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071119720003
2021-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071119720007
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MCATEE
2021-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071119720006
2021-03-23AP01DIRECTOR APPOINTED MR JOHN DAVID PARRY
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-11-23AP01DIRECTOR APPOINTED MR THOMAS PETER ALCOCK
2020-10-01AP01DIRECTOR APPOINTED MR KEVIN JOHN MCATEE
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART ADAM WRENN
2020-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY WAYNE GREENBERG
2020-06-30PSC07CESSATION OF JOHN CALDICOTT WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR BRAD SCOTT HUNTINGTON
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN PAULINE ELIZABETH RICHARDS
2019-10-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN JAMES DALTON
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL RYLAND
2019-09-03AP01DIRECTOR APPOINTED MS HANNAH FARRER FISHER
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 20 Old Broad Street London
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071119720002
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-23AP03Appointment of Mr Thomas Peter Alcock as company secretary on 2018-03-19
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 071119720007
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 071119720006
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 071119720005
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 071119720004
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 071119720003
2017-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CALDICOTT WILLIAMS / 01/07/2017
2017-07-06PSC04PSC'S CHANGE OF PARTICULARS / MR BRAD SCOTT HUNTINGTON / 06/04/2016
2017-07-06PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN CALDICOTT WILLIAMS / 01/07/2017
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRAD SCOTT HUNTINGTON / 14/04/2015
2017-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0123/12/15 ANNUAL RETURN FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13AUDAUDITOR'S RESIGNATION
2015-06-29AUDAUDITOR'S RESIGNATION
2015-04-24AP01DIRECTOR APPOINTED MR JOHN CALDICOTT WILLIAMS
2015-04-24AP01DIRECTOR APPOINTED MR BRAD SCOTT HUNTINGTON
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0123/12/14 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071119720002
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 20 OLD BROAD STREET LONDON EC2N 1DP ENGLAND
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ADAM WRENN / 28/05/2014
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL RYLAND / 28/05/2014
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM UNIT 9, CIRENCESTER OFFICE PARK TETBURY ROAD CIRENCESTER GL7 6JJ
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ADAM WRENN / 16/08/2013
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN PAULINE ELIZABETH RICHARDS / 22/01/2014
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0123/12/13 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AP01DIRECTOR APPOINTED MR SEAN JAMES DALTON
2013-01-04AR0123/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0123/12/11 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DOREEN PAULINE ELIZABETH RICHARDS / 08/04/2011
2011-01-17AR0123/12/10 FULL LIST
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-18RES01ADOPT ARTICLES 07/01/2010
2009-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to ARMOUR 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 ARMOUR 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
2017-11-17 Outstanding TOKIO MILLENNIUM RE AG, BERMUDA BRANCH
2017-11-17 Outstanding TOKIO MILLENNIUM RE AG, BERMUDA BRANCH
2017-11-17 Outstanding TOKIO MILLENNIUM RE AG, BERMUDA BRANCH
2017-10-30 Outstanding QBE INSURANCE (EUROPE) LIMITED
2014-09-11 Outstanding QBE INSURANCE (EUROPE) LIMITED
DEBENTURE 2010-09-23 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARMOUR RISK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ARMOUR RISK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMOUR RISK MANAGEMENT LIMITED
Trademarks
We have not found any records of ARMOUR RISK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMOUR RISK MANAGEMENT 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 (66290 - Other activities auxiliary to insurance and pension funding) as ARMOUR RISK MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARMOUR 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 ARMOUR 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 ARMOUR 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.