You are here: bizstats.co.uk > a-z index > A list > AU list

Aua Insolvency Risk Services Limited LONDON


Aua Insolvency Risk Services Limited is a private limited company registered at 6Th Floor One America Square, 17 Crosswall, London EC3N 2LB. Incorporated on 2007-06-08, this 16-year-old company is run by 5 directors and 1 secretary.
Director Clare L., appointed on 26 July 2022. Director Joseph H., appointed on 10 May 2022. Director Lee A., appointed on 04 January 2022.
Changing the topic to secretaries, we can name: Eleanor S., appointed on 29 September 2022.
The company is officially categorised as "activities of insurance agents and brokers" (Standard Industrial Classification: 66220). According to official data there was a change of name on 2010-01-12 and their previous name was Anglo French Uk Limited.
The last confirmation statement was sent on 2023-06-13 and the date for the subsequent filing is 2024-06-27. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Aua Insolvency Risk Services Limited Address / Contact

Office Address 6th Floor One America Square
Office Address2 17 Crosswall
Town London
Post code EC3N 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06273355
Date of Incorporation Fri, 8th Jun 2007
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Eleanor S.

Position: Secretary

Appointed: 29 September 2022

Clare L.

Position: Director

Appointed: 26 July 2022

Joseph H.

Position: Director

Appointed: 10 May 2022

Lee A.

Position: Director

Appointed: 04 January 2022

Warren D.

Position: Director

Appointed: 01 October 2020

Adam L.

Position: Director

Appointed: 23 March 2010

Charles L.

Position: Director

Appointed: 01 October 2020

Resigned: 04 March 2022

Grant T.

Position: Director

Appointed: 08 November 2018

Resigned: 09 September 2019

James L.

Position: Director

Appointed: 30 August 2018

Resigned: 01 October 2020

Frances M.

Position: Secretary

Appointed: 14 May 2018

Resigned: 01 October 2020

Nicolas H.

Position: Secretary

Appointed: 23 August 2016

Resigned: 14 May 2018

Elizabeth G.

Position: Director

Appointed: 15 June 2015

Resigned: 31 July 2019

Travis B.

Position: Director

Appointed: 26 February 2014

Resigned: 06 February 2018

Wayne J.

Position: Director

Appointed: 25 February 2014

Resigned: 30 September 2014

John B.

Position: Director

Appointed: 08 October 2012

Resigned: 21 June 2018

David H.

Position: Director

Appointed: 01 September 2010

Resigned: 05 January 2012

George P.

Position: Director

Appointed: 23 March 2010

Resigned: 06 May 2014

David O.

Position: Director

Appointed: 05 February 2010

Resigned: 06 November 2014

Douglas L.

Position: Director

Appointed: 13 January 2010

Resigned: 29 June 2012

Andrew C.

Position: Director

Appointed: 13 January 2010

Resigned: 06 May 2014

Jeanette M.

Position: Secretary

Appointed: 13 January 2010

Resigned: 23 June 2016

Tim M.

Position: Director

Appointed: 09 May 2008

Resigned: 26 January 2010

John B.

Position: Director

Appointed: 09 May 2008

Resigned: 25 January 2010

Francois M.

Position: Director

Appointed: 08 June 2007

Resigned: 16 December 2009

Lea Yeat Limited

Position: Director

Appointed: 08 June 2007

Resigned: 08 June 2007

Claude L.

Position: Director

Appointed: 08 June 2007

Resigned: 16 December 2009

Alexandre M.

Position: Director

Appointed: 08 June 2007

Resigned: 16 December 2009

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 08 June 2007

Resigned: 13 January 2010

Rafael O.

Position: Director

Appointed: 08 June 2007

Resigned: 16 December 2009

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Miles Smith Insurance Solutions Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ms Amlin Corporate Services Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Miles Smith Insurance Solutions Limited

6th Floor, One America Square, 17 Crosswall, London, EC3N 2LB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 07146895
Notified on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ms Amlin Corporate Services Limited

The Leadenhall Building 122 Leadenhall Street, London, EC3V 4AG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2282413
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Anglo French Uk January 12, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, September 2023
Free Download (25 pages)

Company search