UMBRELLA RISK MANAGEMENT (UK) LIMITED
Overview
| Company Name | UMBRELLA RISK MANAGEMENT (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03596287 |
| 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 UMBRELLA RISK MANAGEMENT (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UMBRELLA RISK MANAGEMENT (UK) LIMITED located?
| Registered Office Address | Dodwell House Chilton Business Centre HP18 9LS Chilton Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UMBRELLA RISK MANAGEMENT (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROMOTION RISK ASSESSORS LIMITED | Jun 03, 2005 | Jun 03, 2005 |
| UMBRELLA RISK MANAGEMENT LIMITED | Feb 19, 2004 | Feb 19, 2004 |
| BRANDPLAN LIMITED | Aug 18, 1998 | Aug 18, 1998 |
| OVAL (1330) LIMITED | Jul 10, 1998 | Jul 10, 1998 |
What are the latest accounts for UMBRELLA RISK MANAGEMENT (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UMBRELLA RISK MANAGEMENT (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for UMBRELLA RISK MANAGEMENT (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Jun 27, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 05, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 05, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Nicholas John Carter on Jul 05, 2020 | 2 pages | CH01 | ||
Change of details for Mr Nicholas John Carter as a person with significant control on Jul 05, 2020 | 2 pages | PSC04 | ||
Change of details for Mr Nicholas John Carter as a person with significant control on Jul 05, 2016 | 2 pages | PSC04 | ||
Notification of Nicholas John Carter as a person with significant control on Jul 05, 2016 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jul 05, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2 the Barn Townhill Farm Dorton Road Chilton Buckinghamshire HP18 9NA to Dodwell House Chilton Business Centre Chilton Buckinghamshire HP18 9LS on Feb 07, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jul 05, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Jul 10, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of UMBRELLA RISK MANAGEMENT (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Nicholas John | Director | Chilton Business Centre HP18 9LS Chilton Dodwell House Buckinghamshire England | England | British | 104410670002 | |||||
| JOHNSON, Elizabeth Teresa | Director | Chilton Business Centre HP18 9LS Chilton Dodwell House Buckinghamshire England | England | American | 79226060003 | |||||
| ASHDOWN, Nigel Stanley | Secretary | 2 The Barn Townhill Farm Dorton Road HP18 9NA Chilton Buckinghamshire | British | 2554530001 | ||||||
| CHURCH, Richard Charles Quenby | Secretary | Willey Place Chamber Lane GU10 5ES Farnham Surrey | British | 72670180001 | ||||||
| LEPLEY, Stephen Keith | Secretary | 8 Haddon Mead South Woodham Ferrers CM3 7AS Chelmsford Essex | British | 65310960003 | ||||||
| SWEETLAND, Christopher | Secretary | 10 Cabot Square Canary Wharf E14 4QB London | British | 56529540002 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| ASHDOWN, Nigel Stanley | Director | 2 The Barn Townhill Farm Dorton Road HP18 9NA Chilton Buckinghamshire | England | British | 2554530002 | |||||
| CHURCH, Richard Charles Quenby | Director | Willey Place Chamber Lane GU10 5ES Farnham Surrey | British | 72670180001 | ||||||
| FLEMING, Catherine Nicole | Director | 29 Green Lane KT12 5HD Walton On Thames Surrey | British | 82142320001 | ||||||
| ILES, Michael Victor Stanton | Director | Poplars Oast Church Lane TN12 8HN Horsmonden Kent | United Kingdom | British | 57511710003 | |||||
| LEPLEY, Stephen Keith | Director | 8 Haddon Mead South Woodham Ferrers CM3 7AS Chelmsford Essex | British | 65310960003 | ||||||
| MACCOLL, Christopher James Dugald | Director | The Forge London Road Holybourne GU34 4ES Alton Hampshire | United Kingdom | British | 45645850002 | |||||
| SIMONS, Paul Vincent | Director | 28 West Hill Park Merton Lane N6 London | British | 82388650001 | ||||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Who are the persons with significant control of UMBRELLA RISK MANAGEMENT (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Elizabeth Teresa Johnson | Jul 10, 2016 | Chilton Business Centre HP18 9LS Chilton Dodwell House Buckinghamshire England | No |
Nationality: American Country of Residence: England | |||
Natures of Control
| |||
| Mr Nicholas John Carter | Jul 05, 2016 | Chilton Business Centre HP18 9LS Chilton Dodwell House Buckinghamshire England | No |
Nationality: British Country of Residence: England | |||
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