PAN RISK MANAGEMENT SERVICES LIMITED
Overview
| Company Name | PAN RISK MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01544583 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PAN RISK MANAGEMENT SERVICES LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is PAN RISK MANAGEMENT SERVICES LIMITED located?
| Registered Office Address | 19th Floor 1 Westfield Avenue E20 1HZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAN RISK MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIME STREET RISK MANAGEMENT LIMITED | Nov 25, 2020 | Nov 25, 2020 |
| LOVAT INSURANCE BROKERS LIMITED | Feb 24, 1984 | Feb 24, 1984 |
| LOVAT REINSURANCE BROKERS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| ICONHURST LIMITED | Feb 10, 1981 | Feb 10, 1981 |
What are the latest accounts for PAN RISK MANAGEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for PAN RISK MANAGEMENT SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 27, 2024 |
What are the latest filings for PAN RISK MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF United Kingdom to 19th Floor 1 Westfield Avenue London E20 1HZ on Dec 12, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 27, 2024 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 1 Vicarage Lane Lower Thames Street Stratford London E15 4HF England to 1 Vicarage Lane Stratford London E15 4HF on May 03, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Lime Street Group Holdings Limited as a person with significant control on Oct 04, 2023 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 27, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Termination of appointment of Diane Jane Evans as a secretary on Dec 21, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Lower Thames Street Stratford London E15 4HF on Jan 23, 2023 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed lime street risk management LIMITED\certificate issued on 20/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Eric Brian Allman as a director on Nov 08, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin James Langley as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Anthony Nugent as a director on Feb 17, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Jones as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on Dec 21, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 27, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Lime Street Group Holdings Limited as a person with significant control on Nov 12, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Senator Insurance Holdings Limited as a person with significant control on Nov 12, 2020 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of PAN RISK MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLMAN, Eric Brian | Director | 1 Westfield Avenue E20 1HZ London 19th Floor United Kingdom | England | British | 296623350001 | |||||
| AUSTEN, Timothy John | Director | 1 Westfield Avenue E20 1HZ London 19th Floor United Kingdom | England | United Kingdom | 9870640001 | |||||
| AUSTEN, Timothy John | Secretary | Birds Farm House Beckley TN31 Rye East Sussex | United Kingdom | 9870640001 | ||||||
| COOKE, Stephen Andrew | Secretary | 6 Chesterfield Gardens London W1J 5BQ | British | 246208860001 | ||||||
| EVANS, Diane Jane | Secretary | Lower Thames Street E15 4HF Stratford 1 Vicarage Lane London England | 238185480001 | |||||||
| HOWLAND, Peter Charles | Secretary | 45 Kenilworth Avenue Wimbledon SW19 7LP London | British | 32131790001 | ||||||
| NICOLLE, Selina | Secretary | 1 Portsoken Street E1 8BT London Lloyds Chambers England | 199554240001 | |||||||
| SPIERS, John Dudley | Secretary | 8 Lexham Mews W8 6JW London | British | 35535680001 | ||||||
| TRUEMAN, Paul Roland | Secretary | 71 Park Road CM14 4TU Brentwood Essex | British | 9145660001 | ||||||
| JD SECRETARIAT LIMITED | Secretary | 1 Lumley Street Mayfair W1K 6TT London | 59292030001 | |||||||
| AUSTEN, Sheena Mary | Director | Birds Farm House TN31 Beckley Rye East Sussex | British | 10682230001 | ||||||
| BARNES, Andrew Howard | Director | 5 Harley House Brunswick Place NW1 4PR London | United Kingdom | British | 117345610001 | |||||
| BLAINEY, Laurence Neil | Director | 55 Underhill Road SS7 1ER Benfleet Essex | British | 11068620001 | ||||||
| COOKE, Stephen Andrew | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 246208860001 | |||||
| COVELL, Beverley Michael | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 131964240002 | |||||
| DAVISON, John Julian | Director | 46 Berwyn Road TW10 5BS Richmond Surrey | England | British | 84913980001 | |||||
| ELKINS, Robert James | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 4231270008 | |||||
| FOX, Paul | Director | 4 Rectory Place Hawkwood Lane BR7 5PN Chislehurst Kent | British | 125186220001 | ||||||
| FROST, Graham | Director | 23 Monarch Way SO22 5QU Winchester Hampshire | England | British | 124980670001 | |||||
| GORDON, Peter Charles | Director | 47 Morley Road TW1 2HG Twickenham Middlesex | England | British | 124980430001 | |||||
| GREENSHIELDS, Raymond | Director | 6 Chesterfield Gardens London W1J 5BQ | United Kingdom | Australian | 129771040001 | |||||
| HALL, Peter Lindop | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 152833930001 | |||||
| HOWLAND, David James | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 57086990001 | |||||
| HOWLAND, Peter Charles | Director | 6 Chesterfield Gardens London W1J 5BQ | United Kingdom | British | 32131790001 | |||||
| JONES, Ian | Director | Lower Thames Street EC3R 6HD London Fourth Floor, St Magnus House England | England | British | 244182880001 | |||||
| JONES, Martin Waterson | Director | 1 Roundwood BR7 5RQ Chislehurst Kent | United Kingdom | British | 94493900001 | |||||
| LANGLEY, Colin James | Director | Lower Thames Street EC3R 6HD London Fourth Floor, St Magnus House England | England | British | 98759890001 | |||||
| LE HURAY, Martin Guy | Director | Fairfax Road TW11 9BU Teddington 147 Middlesex | United Kingdom | British | 129341900001 | |||||
| NEWBERRY MARTIN, David | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 113840400001 | |||||
| NUGENT, Paul Anthony | Director | Lower Thames Street EC3R 6HD London Fourth Floor, St Magnus House England | England | Irish | 13697630001 | |||||
| REID, Donald William Sherret | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 155012870001 | |||||
| SPIERS, John Dudley | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 134385900002 | |||||
| SPIERS, John Dudley | Director | 8 Lexham Mews W8 6JW London | United Kingdom | British | 35535680001 | |||||
| TAYLOR, Stuart David | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 161880990001 |
Who are the persons with significant control of PAN RISK MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pan Topco Group Holdings Limited | Nov 12, 2020 | 130 Fenchurch Street EC3M 5DJ London Fountain House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Senator Insurance Holdings Limited | Dec 22, 2017 | Fenchurch Street EC3M 5DJ London 130 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Senator Insurance Asset Management Limited | Apr 06, 2016 | Portsoken Street E1 8BT London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0