INSTITUTE OF RISK MANAGEMENT
Overview
| Company Name | INSTITUTE OF RISK MANAGEMENT |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02009507 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSTITUTE OF RISK MANAGEMENT?
- Post-graduate level higher education (85422) / Education
Where is INSTITUTE OF RISK MANAGEMENT located?
| Registered Office Address | 1st Floor, 80 Leadenhall Street Leadenhall Street EC3A 3DH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INSTITUTE OF RISK MANAGEMENT?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for INSTITUTE OF RISK MANAGEMENT?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for INSTITUTE OF RISK MANAGEMENT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Stephen Sidebottom on Jan 13, 2026 | 2 pages | CH01 | ||
Group of companies' accounts made up to Jun 30, 2025 | 33 pages | AA | ||
Appointment of Ms Catherine Nyaga-Mbithi as a director on Dec 04, 2025 | 2 pages | AP01 | ||
Appointment of Mr Colin Mccrorey as a director on Dec 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anthony James Chidwick as a director on Dec 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Roderick Alexander White as a director on Dec 04, 2025 | 1 pages | TM01 | ||
Memorandum and Articles of Association | 29 pages | MA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2024 | 27 pages | AA | ||
Appointment of Mr Ian Springett as a secretary on Sep 13, 2024 | 2 pages | AP03 | ||
Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on Sep 12, 2024 | 1 pages | TM02 | ||
Registered office address changed from 2nd Floor, Sackville House 143 - 149 Fenchurch Street London EC3M 6BN to 1st Floor, 80 Leadenhall Street Leadenhall Street London EC3A 3DH on Jul 16, 2024 | 1 pages | AD01 | ||
Appointment of Ms Mariam Crichton as a director on Mar 03, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 27 pages | AA | ||
Termination of appointment of Wesley Cadby as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Christopher Turner as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Esther Chesterman as a director on Dec 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Maria Papadaki as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sarah Christman as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rahat Latif as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Charity Mandiopera as a director on Dec 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Epstein as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Secretary's details changed for Waterstone Company Secretaries Ltd on Aug 02, 2023 | 1 pages | CH04 | ||
Who are the officers of INSTITUTE OF RISK MANAGEMENT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SPRINGETT, Ian | Secretary | Leadenhall Street EC3A 3DH London 1st Floor, 80 Leadenhall Street England | 327174810001 | |||||||||||
| CHESTERMAN, Esther | Director | Leadenhall Street EC3A 3DH London 1st Floor, 80 Leadenhall Street England | United Kingdom | British | 316990090001 | |||||||||
| CRICHTON, Mariam | Director | Holland Road BN3 1JE Hove Flat 6 England | England | British | 268934730001 | |||||||||
| EPSTEIN, David | Director | Leadenhall Street EC3A 3DH London 1st Floor, 80 Leadenhall Street England | United Kingdom | British | 291348190001 | |||||||||
| LIVSEY, Ian, Dr | Director | Leadenhall Street EC3A 3DH London 1st Floor, 80 Leadenhall Street England | England | British | 167490740001 | |||||||||
| MANDIOPERA, Charity | Director | Leadenhall Street EC3A 3DH London 1st Floor, 80 Leadenhall Street England | Zimbabwe | Zimbabwean | 316989260001 | |||||||||
| MASEKE, Dorothy | Director | Leadenhall Street EC3A 3DH London 1st Floor, 80 Leadenhall Street England | Kenya | Kenyan | 277275270001 | |||||||||
| MCCROREY, Colin | Director | Leadenhall Street EC3A 3DH London 1st Floor, 80 Leadenhall Street England | Australia | British,Australian | 343481190001 | |||||||||
| NYAGA-MBITHI, Catherine | Director | Leadenhall Street EC3A 3DH London 1st Floor, 80 Leadenhall Street England | Kenya | Kenyan | 343481400001 | |||||||||
| SIDEBOTTOM, Stephen | Director | Leadenhall Street EC3A 3DH London 1st Floor, 80 Leadenhall Street England | United Kingdom | British | 284012570002 | |||||||||
| TAY, Annie | Director | Leadenhall Street EC3A 3DH London 1st Floor, 80 Leadenhall Street England | United Kingdom | British | 290633190001 | |||||||||
| BASGALLOP, Eileen | Secretary | 6 Lloyds Avenue EC3N 3AX London Lloyds Avenue House London United Kingdom | British | 71097630003 | ||||||||||
| SEMPLE, Kirsty | Secretary | The Cross Wivenhoe CO7 9QN Colchester 18 England | 190178940001 | |||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| WATERSTONE COMPANY SECRETARIES LTD | Secretary | 181 Queen Victoria Street EC4V 4EG London Suite 2.06, Bridge House United Kingdom |
| 240686420001 | ||||||||||
| ADENUSI, Joachim Adebayo | Director | 6 Lloyds Avenue EC3N 3AX London Lloyds Avenue House London United Kingdom | England | British | 95324460003 | |||||||||
| ANDERSON, Richard Charles | Director | 143 - 149 Fenchurch Street EC3M 6BN London 2nd Floor, Sackville House England | United Kingdom | British | 74595600001 | |||||||||
| AUCH, Arnold Anthony | Director | 43 Albany Park Drive Winnersh RG41 5HZ Wokingham Berkshire | England | British | 16756520001 | |||||||||
| BARKER, Ina Rosalie | Director | Hazeldedene 5 Brook Lane Playford IP6 9DY Ipswich Suffolk | British | 42716670001 | ||||||||||
| BENNET, Norman Mcleod | Director | 290 Main Road Walters Ash HP14 4TH High Wycombe Buckinghamshire | British | 18851880001 | ||||||||||
| BOOTHROYD, Catherine Elizabeth | Director | Bank Top Cottage Mount Road, Marsden HD7 6HH Huddersfield West Yorkshire | England | British | 68073230001 | |||||||||
| BOYCE, Sheila Annette | Director | 6 Lloyds Avenue EC3N 3AX London Lloyds Avenue House | United Kingdom | British | 102265820002 | |||||||||
| BRADY, Christopher Anthony, Professor | Director | 6 Lloyd's Avenue EC3N 3AX London Lloyd's Avenue House United Kingdom | United Kingdom | British | 156338620001 | |||||||||
| BRIDGE, Peter James | Director | 165 Gainsborough Road CW2 7PL Crewe Cheshire | British | 31134680002 | ||||||||||
| BURRIDGE, Francis Stephen | Director | 1 Park Way EN2 7DS Enfield Middlesex | United Kingdom | British | 88030840001 | |||||||||
| BUTTERWORTH, Mark Condie | Director | 9 Curzon Way CM2 6PF Chelmsford Essex | United Kingdom | British | 45029000001 | |||||||||
| CADBY, Wesley | Director | 143 - 149 Fenchurch Street EC3M 6BN London 2nd Floor, Sackville House | United Kingdom | British | 308393580001 | |||||||||
| CAMERON, George Andrew | Director | 7 Cherimoya Gardens KT8 1SA West Molesey Surrey | United Kingdom | British | 69877570001 | |||||||||
| CHARMAN, Christopher John | Director | 6 Lloyds Avenue EC3N 3AX London Lloyds Avenue House London United Kingdom | United Kingdom | British | 102690900003 | |||||||||
| CHIDWICK, Anthony James | Director | Leadenhall Street EC3A 3DH London 1st Floor, 80 Leadenhall Street England | England | British | 265235560001 | |||||||||
| CHRISTMAN, Sarah | Director | Sackville House 143 - 149 Fenchurch Street EC3M 6BN London 2nd Floor England England | United Kingdom | American | 248775620002 | |||||||||
| CLAYTON, Charles Peter Christie | Director | 143 - 149 Fenchurch Street EC3M 6BN London 2nd Floor, Sackville House England | United Kingdom | British | 154231320001 | |||||||||
| CLEARY, Alan James | Director | High Pines 24 Drews Park Knotty Green HP9 2TT Beaconsfield Buckinghamshire | United Kingdom | British | 2089260001 | |||||||||
| CLEGG, Mark | Director | Sackville House 143 - 149 Fenchurch Street EC3M 6BN London 2nd Floor England England | United Kingdom | British | 248775500001 | |||||||||
| COTTELL, Roger | Director | Romsley Plough Road Tibberton WR9 7NN Droitwich Worcestershire | British | 61762170001 |
What are the latest statements on persons with significant control for INSTITUTE OF RISK MANAGEMENT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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