You are here: bizstats.co.uk > a-z index > C list > CC list

Ccv Risk Solutions Limited LONDON


Ccv Risk Solutions started in year 2006 as Private Limited Company with registration number 05879041. The Ccv Risk Solutions company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 2 Minster Court. Postal code: EC3R 7PD.

The firm has 3 directors, namely Richard T., Huw W. and Robert W.. Of them, Robert W. has been with the company the longest, being appointed on 21 May 2018 and Richard T. has been with the company for the least time - from 19 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ccv Risk Solutions Limited Address / Contact

Office Address 2 Minster Court
Office Address2 Mincing Lane
Town London
Post code EC3R 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05879041
Date of Incorporation Tue, 18th Jul 2006
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Richard T.

Position: Director

Appointed: 19 May 2022

Ardonagh Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 22 February 2022

Huw W.

Position: Director

Appointed: 17 December 2019

Robert W.

Position: Director

Appointed: 21 May 2018

Dean C.

Position: Secretary

Appointed: 11 December 2018

Resigned: 22 February 2022

Geoffrey G.

Position: Secretary

Appointed: 03 August 2018

Resigned: 11 December 2018

Antonios E.

Position: Director

Appointed: 15 March 2017

Resigned: 01 August 2019

Jacqueline G.

Position: Secretary

Appointed: 20 December 2016

Resigned: 03 August 2018

David R.

Position: Director

Appointed: 20 December 2016

Resigned: 17 December 2019

Geoffrey G.

Position: Secretary

Appointed: 20 April 2016

Resigned: 20 December 2016

Mark M.

Position: Director

Appointed: 11 September 2015

Resigned: 02 March 2018

Alastair L.

Position: Director

Appointed: 19 December 2014

Resigned: 29 June 2015

Jennifer O.

Position: Secretary

Appointed: 25 November 2013

Resigned: 01 March 2016

Mark H.

Position: Director

Appointed: 16 August 2012

Resigned: 17 October 2014

David B.

Position: Director

Appointed: 08 August 2012

Resigned: 17 January 2014

Scott E.

Position: Director

Appointed: 19 April 2012

Resigned: 14 September 2015

Graham B.

Position: Director

Appointed: 16 April 2012

Resigned: 08 August 2012

Bryan P.

Position: Director

Appointed: 23 March 2011

Resigned: 16 April 2012

Samuel C.

Position: Director

Appointed: 01 April 2010

Resigned: 08 October 2013

Ian P.

Position: Director

Appointed: 19 February 2010

Resigned: 31 March 2012

Michael R.

Position: Director

Appointed: 04 November 2009

Resigned: 19 December 2014

Samuel C.

Position: Secretary

Appointed: 11 January 2007

Resigned: 01 November 2013

Roger B.

Position: Director

Appointed: 18 July 2006

Resigned: 11 May 2010

Timothy J.

Position: Director

Appointed: 18 July 2006

Resigned: 04 November 2009

Andrew H.

Position: Secretary

Appointed: 18 July 2006

Resigned: 11 January 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Ardonagh Advisory Broking Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a 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. The second one in the persons with significant control register is Cullum Capital Ventures Limited that entered Maidstone, England as the official address. This PSC has a legal form of "a company 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.

Ardonagh Advisory Broking Holdings Limited

2 Minster Court, Mincing Lane, London, EC3R 7PD, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Notified on 19 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cullum Capital Ventures Limited

Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House Cardiff
Registration number 5587424
Notified on 6 April 2016
Ceased on 19 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, October 2023
Free Download (197 pages)

Company search