Inspire Risk Management Ltd

General information

Name:

Inspire Risk Management Limited

Office Address:

7th Floor Corn Exchange 55 Mark Lane EC3R 7NE London

Number: 06509349

Incorporation date: 2008-02-20

Dissolution date: 2023-08-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 signifies the launching of Inspire Risk Management Ltd, a firm registered at 7th Floor Corn Exchange, 55 Mark Lane in London. The company was established on 2008-02-20. The company's Companies House Registration Number was 06509349 and its area code was EC3R 7NE. The firm had existed on the British market for about 15 years up until 2023-08-22.

Christian P. and Alastair C. were listed as company's directors and were running the firm for six years.

The companies with significant control over this firm were as follows: Cicg Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 50 Fenchurch Street, EC3M 3JY and was registered as a PSC under the reg no 08529230.

Financial data based on annual reports

Company staff

Andrew H.

Role: Secretary

Appointed: 12 January 2018

Latest update: 4 April 2024

Christian P.

Role: Director

Appointed: 01 November 2017

Latest update: 4 April 2024

Alastair C.

Role: Director

Appointed: 01 November 2017

Latest update: 4 April 2024

People with significant control

Cicg Limited
Address: 2nd Floor 50 Fenchurch Street, London, EC3M 3JY, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08529230
Notified on 1 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Inspire Risk Management Group Ltd
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 09847096
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 November 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 October 2017
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 2022/03/31 (AA)
filed on: 16th, February 2023
accounts
Free Download Download filing (15 pages)

Additional Information

HQ address,
2013

Address:

3 Webster Court Westbrook

Post code:

WA5 8WD

City / Town:

Warrington

HQ address,
2014

Address:

3 Webster Court Westbrook

Post code:

WA5 8WD

City / Town:

Warrington

HQ address,
2015

Address:

3 Webster Court Westbrook

Post code:

WA5 8WD

City / Town:

Warrington

HQ address,
2016

Address:

3 Webster Court Westbrook

Post code:

WA5 8WD

City / Town:

Warrington

Accountant/Auditor,
2014 - 2015

Name:

Leavitt Walmsley Associates Limited

Address:

Chartered Certified Accountants 8 Eastway Sale

Post code:

M33 4DX

City / Town:

Cheshire

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
15
Company Age

Closest Companies - by postcode