International Risk Solutions Limited LONDON


Founded in 2000, International Risk Solutions, classified under reg no. 03978143 is an active company. Currently registered at 33 4th Floor EC3A 5EB, London the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since June 23, 2000 International Risk Solutions Limited is no longer carrying the name Minmar (512).

At present there are 4 directors in the the company, namely Nigel P., David P. and Timothy B. and others. In addition one secretary - David P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

International Risk Solutions Limited Address / Contact

Office Address 33 4th Floor
Office Address2 Creechurch Lane
Town London
Post code EC3A 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03978143
Date of Incorporation Thu, 20th Apr 2000
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Nigel P.

Position: Director

Appointed: 15 September 2020

David P.

Position: Secretary

Appointed: 27 April 2018

David P.

Position: Director

Appointed: 27 April 2018

Timothy B.

Position: Director

Appointed: 09 January 2017

Mark B.

Position: Director

Appointed: 24 November 2000

Katarzyna S.

Position: Director

Appointed: 31 October 2018

Resigned: 30 June 2020

Katarzyna S.

Position: Director

Appointed: 01 November 2012

Resigned: 31 December 2016

Patrick G.

Position: Director

Appointed: 01 March 2011

Resigned: 27 April 2018

Patrick G.

Position: Secretary

Appointed: 01 March 2011

Resigned: 27 April 2018

Jonathan B.

Position: Director

Appointed: 22 September 2008

Resigned: 24 August 2009

Edward B.

Position: Director

Appointed: 11 July 2007

Resigned: 16 December 2007

Michael B.

Position: Director

Appointed: 15 April 2007

Resigned: 01 March 2011

Michael B.

Position: Secretary

Appointed: 04 April 2006

Resigned: 01 March 2011

Paul G.

Position: Director

Appointed: 12 May 2004

Resigned: 09 January 2006

Paul G.

Position: Secretary

Appointed: 12 May 2004

Resigned: 11 May 2006

Philip N.

Position: Secretary

Appointed: 24 November 2000

Resigned: 12 May 2004

Philip N.

Position: Director

Appointed: 24 November 2000

Resigned: 03 February 2004

Jeremy L.

Position: Director

Appointed: 24 November 2000

Resigned: 03 November 2005

Stephen T.

Position: Director

Appointed: 01 November 2000

Resigned: 01 January 2013

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 20 April 2000

Resigned: 24 November 2000

David P.

Position: Nominee Director

Appointed: 20 April 2000

Resigned: 24 November 2000

Christopher D.

Position: Nominee Director

Appointed: 20 April 2000

Resigned: 24 November 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Mark B. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is John H. This PSC owns 25-50% shares.

Mark B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

John H.

Notified on 1 November 2016
Ceased on 11 December 2023
Nature of control: 25-50% shares

Company previous names

Minmar (512) June 23, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand5 285 8937 344 7179 138 4328 096 1625 701 4505 615 242
Current Assets9 892 25413 363 02016 379 55915 134 51817 798 55713 947 695
Debtors4 606 3616 018 3037 241 1277 038 35612 097 1078 332 453
Other Debtors99322 2523 59956 0001414
Property Plant Equipment    20 9038 262
Other
Audit Fees Expenses15 00016 00016 50016 800  
Company Contributions To Money Purchase Plans Directors53 65653 65637 80540 000  
Director Remuneration229 850239 167200 550206 100  
Accrued Liabilities Deferred Income101 67963 785122 648125 020120 447109 731
Amounts Owed By Group Undertakings192 131230 983351 302454 974105 990383 846
Amounts Owed To Group Undertakings34 46052 548200145 145178 135119 570
Average Number Employees During Period 2427272522
Comprehensive Income Expense350 976104 692193 269321 326133 492-204 480
Corporation Tax Payable118 25940 24360 69175 509  
Creditors8 379 07211 793 30014 678 10713 186 58315 774 57412 148 301
Current Tax For Period149 82368 97971 275151 603  
Depreciation Expense Property Plant Equipment41 76830 13619 17720 117  
Dividends Paid45 85065 50065 50065 500 32 750
Dividends Paid On Shares Interim45 85065 50065 50065 500  
Fixed Assets130 260112 914108 951118 294175 738163 097
Future Minimum Lease Payments Under Non-cancellable Operating Leases132 363132 863132 363132 363132 36394 927
Investments In Group Undertakings92 29292 31492 31492 314153 452153 452
Investments In Joint Ventures505050505050
Net Current Assets Liabilities1 513 1821 569 7201 701 4521 947 9352 023 9831 799 394
Number Shares Issued Fully Paid 655 000 655 000655 000655 000
Other Creditors15 7756 31017 58415 94315 6364 851
Other Investments Other Than Loans1 3331 3331 3331 3331 3331 333
Other Taxation Social Security Payable29 96534 43932 84826 42530 38024 172
Par Value Share 1 111
Percentage Class Share Held In Associate 50 505050
Percentage Class Share Held In Subsidiary 100 100100100
Prepayments78 38157 24055 53077 60270 33633 746
Profit Loss487 413104 692156 101321 326133 492-204 480
Tax Tax Credit On Profit Or Loss On Ordinary Activities149 82342 599117 367113 485  
Total Assets Less Current Liabilities1 643 4421 682 6341 810 4032 066 2292 199 7211 962 491
Trade Creditors Trade Payables8 078 93411 595 97514 444 13612 798 54115 429 97611 889 977
Trade Debtors Trade Receivables4 334 8565 707 8286 830 6966 449 78011 902 4947 856 682
Accumulated Depreciation Impairment Property Plant Equipment    227 311240 993
Corporation Tax Recoverable    18 27358 165
Increase From Depreciation Charge For Year Property Plant Equipment     13 682
Investments Fixed Assets  93 69793 697154 835154 835
Property Plant Equipment Gross Cost    248 214249 255
Total Additions Including From Business Combinations Property Plant Equipment     1 041

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 22nd, January 2024
Free Download (23 pages)

Company search

Advertisements