ANGEL RISK MANAGEMENT LIMITED
LONDON BLUNT UNDERWRITING SERVICES LIMITED BLUNT BLOODSTOCK, LIVESTOCK AND PERSONAL ACCIDENT UNDERWRITING SERVICESLIMITED

Hellopages » City of London » City of London » EC3V 0BG
Company number 02942487
Status Active
Incorporation Date 24 June 1994
Company Type Private Limited Company
Address 20 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0BG
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Appointment of Mr Rajkumar Ramesh Singh as a director on 13 April 2017; Termination of appointment of Martin David Turner as a director on 13 April 2017; Registered office address changed from Xl House 70 Gracechurch Street London EC3V 0XL to 20 Gracechurch Street London EC3V 0BG on 17 January 2017. The most likely internet sites of ANGEL RISK MANAGEMENT LIMITED are www.angelriskmanagement.co.uk, and www.angel-risk-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angel Risk Management Limited is a Private Limited Company. The company registration number is 02942487. Angel Risk Management Limited has been working since 24 June 1994. The present status of the company is Active. The registered address of Angel Risk Management Limited is 20 Gracechurch Street London United Kingdom Ec3v 0bg. . REES, Marie Louise is a Secretary of the company. BRADBROOK, Paul Richard is a Director of the company. SINGH, Rajkumar Ramesh is a Director of the company. Secretary BRADY, Graham Leslie has been resigned. Secretary IOANNIDES, George has been resigned. Secretary MURTAGH, Dawn Marie has been resigned. Secretary SOMERVILLE, Malcolm Macdonald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLUNT, Robin John has been resigned. Director BOYNS, Jonathan Andrew has been resigned. Director COX, Malcolm John has been resigned. Director DRAKE, Paul John has been resigned. Director ERSWELL, Robin Paul has been resigned. Director GERRY, James Thomas has been resigned. Director GOOLD, Robert Michael has been resigned. Director IOANNIDES, George has been resigned. Director LESLEY, Kelly has been resigned. Director MATSON, Peter Colin has been resigned. Director MCCUSKER, Eileen Elizabeth has been resigned. Director SMITH, Mark Charles has been resigned. Director SOMERVILLE, Malcolm Macdonald has been resigned. Director TURNER, Martin David has been resigned. Director WILLIAMS, Graham David has been resigned. Director WINCHESTER, Lois Juliette Sarah has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
REES, Marie Louise
Appointed Date: 01 September 2015

Director
BRADBROOK, Paul Richard
Appointed Date: 02 September 2015
50 years old

Director
SINGH, Rajkumar Ramesh
Appointed Date: 13 April 2017
51 years old

Resigned Directors

Secretary
BRADY, Graham Leslie
Resigned: 31 August 2015
Appointed Date: 06 September 2013

Secretary
IOANNIDES, George
Resigned: 06 September 2013
Appointed Date: 30 April 2002

Secretary
MURTAGH, Dawn Marie
Resigned: 30 April 2002
Appointed Date: 16 August 2001

Secretary
SOMERVILLE, Malcolm Macdonald
Resigned: 16 August 2001
Appointed Date: 26 July 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 1994
Appointed Date: 24 June 1994

Director
BLUNT, Robin John
Resigned: 06 September 2013
Appointed Date: 03 November 1994
73 years old

Director
BOYNS, Jonathan Andrew
Resigned: 11 April 2002
Appointed Date: 03 November 1994
73 years old

Director
COX, Malcolm John
Resigned: 31 October 2010
Appointed Date: 03 November 1994
76 years old

Director
DRAKE, Paul John
Resigned: 26 February 2006
Appointed Date: 07 December 2004
64 years old

Director
ERSWELL, Robin Paul
Resigned: 15 November 2010
Appointed Date: 31 January 2010
71 years old

Director
GERRY, James Thomas
Resigned: 02 June 2003
Appointed Date: 10 May 2002
65 years old

Director
GOOLD, Robert Michael
Resigned: 03 September 2015
Appointed Date: 26 February 2003
67 years old

Director
IOANNIDES, George
Resigned: 06 September 2013
Appointed Date: 10 May 2002
58 years old

Director
LESLEY, Kelly
Resigned: 15 December 2009
Appointed Date: 21 July 2008
70 years old

Director
MATSON, Peter Colin
Resigned: 29 April 2002
Appointed Date: 26 July 1994
71 years old

Director
MCCUSKER, Eileen Elizabeth
Resigned: 21 July 2008
Appointed Date: 26 February 2006
73 years old

Director
SMITH, Mark Charles
Resigned: 26 February 2003
Appointed Date: 14 February 2002
56 years old

Director
SOMERVILLE, Malcolm Macdonald
Resigned: 16 August 2001
Appointed Date: 26 July 1994
79 years old

Director
TURNER, Martin David
Resigned: 13 April 2017
Appointed Date: 15 November 2010
59 years old

Director
WILLIAMS, Graham David
Resigned: 22 March 2005
Appointed Date: 03 November 1994
83 years old

Director
WINCHESTER, Lois Juliette Sarah
Resigned: 24 August 1999
Appointed Date: 03 November 1994
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 July 1994
Appointed Date: 24 June 1994

Persons With Significant Control

Xl Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGEL RISK MANAGEMENT LIMITED Events

20 Apr 2017
Appointment of Mr Rajkumar Ramesh Singh as a director on 13 April 2017
20 Apr 2017
Termination of appointment of Martin David Turner as a director on 13 April 2017
17 Jan 2017
Registered office address changed from Xl House 70 Gracechurch Street London EC3V 0XL to 20 Gracechurch Street London EC3V 0BG on 17 January 2017
13 Jul 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 113 more events
04 Sep 1994
Memorandum and Articles of Association
04 Sep 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

04 Sep 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

04 Sep 1994
£ nc 1000/100000 26/07/94

24 Jun 1994
Incorporation