About

Registered Number: 03683895
Date of Incorporation: 15/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: The Walbrook Building, 25, Walbrook, London, EC4N 8AW,

 

Foster Leighton Risk Managers Ltd was registered on 15 December 1998 and are based in London, it has a status of "Active". Peel, Alistair, Gerrish, Stuart, Jamieson, Iain Alexander, White, Ben are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEEL, Alistair 05 April 2019 - 1
GERRISH, Stuart 10 April 2012 30 August 2013 1
JAMIESON, Iain Alexander 06 April 2017 05 April 2019 1
WHITE, Ben 30 August 2013 06 April 2017 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 16 October 2019
PARENT_ACC - N/A 16 October 2019
AGREEMENT2 - N/A 16 October 2019
GUARANTEE2 - N/A 16 October 2019
AP03 - Appointment of secretary 12 April 2019
AP01 - Appointment of director 10 April 2019
AD01 - Change of registered office address 10 April 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM02 - Termination of appointment of secretary 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 19 March 2018
CS01 - N/A 27 November 2017
SH08 - Notice of name or other designation of class of shares 27 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 27 April 2017
RESOLUTIONS - N/A 20 April 2017
CC04 - Statement of companies objects 20 April 2017
AD01 - Change of registered office address 10 April 2017
TM02 - Termination of appointment of secretary 07 April 2017
AA01 - Change of accounting reference date 07 April 2017
AP03 - Appointment of secretary 07 April 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 05 April 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
AR01 - Annual Return 17 December 2013
TM02 - Termination of appointment of secretary 09 September 2013
AP03 - Appointment of secretary 09 September 2013
AA - Annual Accounts 14 March 2013
AA01 - Change of accounting reference date 22 January 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 31 December 2012
TM01 - Termination of appointment of director 09 November 2012
TM01 - Termination of appointment of director 22 August 2012
AA - Annual Accounts 03 August 2012
AP01 - Appointment of director 16 May 2012
AP03 - Appointment of secretary 16 May 2012
AA01 - Change of accounting reference date 19 April 2012
AD01 - Change of registered office address 16 April 2012
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
287 - Change in situation or address of Registered Office 01 October 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 29 June 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
363s - Annual Return 14 December 2006
RESOLUTIONS - N/A 27 October 2006
RESOLUTIONS - N/A 27 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2006
123 - Notice of increase in nominal capital 27 October 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 28 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 09 September 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 17 September 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 01 March 2001
288a - Notice of appointment of directors or secretaries 06 December 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 23 December 1999
CERTNM - Change of name certificate 01 June 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
287 - Change in situation or address of Registered Office 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
NEWINC - New incorporation documents 15 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.