About

Registered Number: 07140753
Date of Incorporation: 29/01/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor 119-120, High Street, Eton, Berkshire, SL4 6AN

 

Founded in 2010, Validus Risk Management Ltd have registered office in Eton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed as Brosseau, Sylvain, Lester, Kevin Dominic, Robson, Philip, Scheepers, Francois Erasmus, Vasvari, Florin, Munro, Robert for Validus Risk Management Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROSSEAU, Sylvain 13 May 2020 - 1
LESTER, Kevin Dominic 16 April 2010 - 1
ROBSON, Philip 05 October 2019 - 1
SCHEEPERS, Francois Erasmus 16 April 2010 - 1
VASVARI, Florin 05 October 2019 - 1
MUNRO, Robert 29 January 2010 07 October 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 October 2020
SH06 - Notice of cancellation of shares 25 September 2020
RP04SH01 - N/A 17 September 2020
RP04AR01 - N/A 03 September 2020
RP04AR01 - N/A 14 August 2020
RP04SH01 - N/A 13 August 2020
RP04SH01 - N/A 03 July 2020
SH03 - Return of purchase of own shares 25 June 2020
SH01 - Return of Allotment of shares 19 June 2020
SH01 - Return of Allotment of shares 17 June 2020
SH01 - Return of Allotment of shares 17 June 2020
SH06 - Notice of cancellation of shares 17 June 2020
SH06 - Notice of cancellation of shares 09 June 2020
RESOLUTIONS - N/A 04 June 2020
MA - Memorandum and Articles 04 June 2020
SH03 - Return of purchase of own shares 01 June 2020
SH03 - Return of purchase of own shares 01 June 2020
AP01 - Appointment of director 26 May 2020
CS01 - N/A 14 February 2020
AP01 - Appointment of director 20 November 2019
AP01 - Appointment of director 18 November 2019
AA - Annual Accounts 27 September 2019
SH03 - Return of purchase of own shares 20 June 2019
SH01 - Return of Allotment of shares 05 March 2019
CS01 - N/A 05 March 2019
SH03 - Return of purchase of own shares 22 August 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 31 January 2018
PSC04 - N/A 22 January 2018
CH01 - Change of particulars for director 22 January 2018
SH08 - Notice of name or other designation of class of shares 08 November 2017
MR04 - N/A 04 October 2017
AA - Annual Accounts 12 June 2017
AA01 - Change of accounting reference date 02 June 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 08 February 2017
MR01 - N/A 18 November 2016
AA01 - Change of accounting reference date 24 October 2016
SH01 - Return of Allotment of shares 13 May 2016
SH01 - Return of Allotment of shares 13 May 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 18 February 2015
CH01 - Change of particulars for director 18 February 2015
SH06 - Notice of cancellation of shares 08 January 2015
SH03 - Return of purchase of own shares 08 January 2015
AD01 - Change of registered office address 07 January 2015
SH08 - Notice of name or other designation of class of shares 19 December 2014
SH08 - Notice of name or other designation of class of shares 19 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2014
SH01 - Return of Allotment of shares 10 December 2014
SH01 - Return of Allotment of shares 10 December 2014
AA - Annual Accounts 29 October 2014
MR01 - N/A 14 October 2014
RESOLUTIONS - N/A 12 March 2014
SH06 - Notice of cancellation of shares 12 March 2014
SH03 - Return of purchase of own shares 12 March 2014
AR01 - Annual Return 05 March 2014
SH01 - Return of Allotment of shares 14 January 2014
SH06 - Notice of cancellation of shares 14 January 2014
RESOLUTIONS - N/A 14 January 2014
RESOLUTIONS - N/A 14 January 2014
SH06 - Notice of cancellation of shares 14 January 2014
SH03 - Return of purchase of own shares 14 January 2014
SH03 - Return of purchase of own shares 14 January 2014
TM01 - Termination of appointment of director 16 October 2013
RESOLUTIONS - N/A 22 July 2013
SH08 - Notice of name or other designation of class of shares 22 July 2013
SH03 - Return of purchase of own shares 18 April 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 08 February 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 16 May 2012
SH01 - Return of Allotment of shares 04 May 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 26 October 2011
SH01 - Return of Allotment of shares 31 May 2011
SH01 - Return of Allotment of shares 26 May 2011
SH01 - Return of Allotment of shares 17 May 2011
AD01 - Change of registered office address 08 March 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
NEWINC - New incorporation documents 29 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2016 Fully Satisfied

N/A

A registered charge 10 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.