Background WavePink WaveYellow Wave

VERISK ANALYTICS LIMITED (01924205)

VERISK ANALYTICS LIMITED (01924205) is an active UK company. incorporated on 20 June 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VERISK ANALYTICS LIMITED has been registered for 40 years. Current directors include SAWFORD, Chris Charles, WONG, Thomas C.

Company Number
01924205
Status
active
Type
ltd
Incorporated
20 June 1985
Age
40 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SAWFORD, Chris Charles, WONG, Thomas C
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERISK ANALYTICS LIMITED

VERISK ANALYTICS LIMITED is an active company incorporated on 20 June 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VERISK ANALYTICS LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01924205

LTD Company

Age

40 Years

Incorporated 20 June 1985

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

INSURANCE SERVICES OFFICE LIMITED
From: 9 January 2003To: 7 June 2013
INSURANCE SERVICES OFFICE, INC. LIMITED
From: 31 January 2000To: 9 January 2003
BLAKER MONK & ELLISTON LIMITED
From: 14 December 1990To: 31 January 2000
GLISSBOND LIMITED
From: 28 April 1987To: 14 December 1990
ELLISTON (UK) LIMITED
From: 20 June 1985To: 28 April 1987
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

4th Floor 40 Gracechurch Street London EC3V 0ET
From: 1 August 2014To: 11 February 2021
New London House 6 London Street London EC3R 7LP
From: 20 June 1985To: 1 August 2014
Timeline

25 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Dec 13
Funding Round
Jan 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Dec 17
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Apr 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Apr 23
Director Left
Jan 24
Director Left
Jan 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

WONG, Thomas

Active
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 08 Apr 2021

SAWFORD, Chris Charles

Active
Bishopsgate, LondonEC2N 4BQ
Born August 1983
Director
Appointed 10 Nov 2022

WONG, Thomas C

Active
Bishopsgate, LondonEC2N 4BQ
Born November 1977
Director
Appointed 08 Apr 2021

GIASI, Joseph Paul

Resigned
25 Running Brook Lane, New Canaan
Secretary
Appointed 31 Jul 2004
Resigned 11 May 2006

GRIFFITHS, Susan May

Resigned
Bracken Lodge, CamberleyGU15 2DP
Secretary
Appointed 26 Feb 1999
Resigned 14 Sept 2002

LANGELL, James D

Resigned
115 Blackburn Road, New JerseyFOREIGN
Secretary
Appointed 14 Sept 2002
Resigned 31 Mar 2004

THOMPSON, Kenneth Edward

Resigned
29 Crescent Drive,, MorristownFOREIGN
Secretary
Appointed 01 Oct 2006
Resigned 08 Apr 2021

WHITLOCK, Mark Howard

Resigned
44 Portland Avenue, HoveBN3 5NG
Secretary
Appointed N/A
Resigned 26 Feb 1999

WOLOVNICK, Jared H

Resigned
115 Morris Street, New JerseyFOREIGN
Secretary
Appointed 01 May 2006
Resigned 01 Oct 2006

AIRD, Brian Robert

Resigned
Bishopsgate, LondonEC2N 4BQ
Born February 1967
Director
Appointed 29 Jul 2020
Resigned 09 Feb 2023

BOEHNING, Richard Patrick

Resigned
Apartment 14 H, New York
Born August 1943
Director
Appointed 01 May 2001
Resigned 31 Jan 2008

CIALDELLA, Vincent

Resigned
14 Windmill Lane, Warwick
Born May 1951
Director
Appointed 31 Jul 2004
Resigned 31 May 2013

COYNE, Michael Francis

Resigned
Building 3, 7th Floor, Waltham
Born February 1974
Director
Appointed 15 Jan 2010
Resigned 27 Jul 2012

CURTIS, Kevin Anthony

Resigned
Ancells Business Park, FleetGU51 2UJ
Born February 1958
Director
Appointed 15 Jan 2010
Resigned 01 Jun 2011

DELLA ROCCA, Richard

Resigned
4 Plasner Court, Jackson
Born August 1958
Director
Appointed 10 Jun 2008
Resigned 01 Jul 2022

GERAGHTY, Kenneth G

Resigned
1108 Bloomfield Street, New JerseyFOREIGN
Born November 1950
Director
Appointed 14 Sept 2002
Resigned 08 Mar 2007

GRIFFITHS, Susan May

Resigned
Bracken Lodge, CamberleyGU15 2DP
Born July 1960
Director
Appointed 21 Jan 2000
Resigned 14 Sept 2002

HAYS, Nadine

Resigned
Jersey City1 686
Born October 1956
Director
Appointed 19 Nov 2013
Resigned 01 Jun 2016

HEATH, John Robert

Resigned
2769 Furlong Drive, FurlongFOREIGN
Born November 1946
Director
Appointed N/A
Resigned 08 Jun 1999

HOLLAND, Michael Patrick

Resigned
The Cottage, New Hope
Born July 1948
Director
Appointed N/A
Resigned 14 Sept 2002

LANGELL, James D

Resigned
115 Blackburn Road, New JerseyFOREIGN
Born October 1939
Director
Appointed 14 Sept 2002
Resigned 31 Mar 2004

PENDLE, Joseph

Resigned
Ancells Road, FleetGU51 2UJ
Born July 1962
Director
Appointed 01 Jun 2011
Resigned 05 Sept 2022

PORTICE, Joel

Resigned
10897 S.River Front Pkwy, South Jordan
Born January 1964
Director
Appointed 27 Jul 2012
Resigned 19 Nov 2013

SIMIC, Milan

Resigned
Bishopsgate, LondonEC2N 4BQ
Born April 1964
Director
Appointed 09 May 2017
Resigned 16 Jan 2024

SPECTOR, Neil Edward

Resigned
Bishopsgate, LondonEC2N 4BQ
Born January 1967
Director
Appointed 09 May 2017
Resigned 16 Jan 2024

VASAGIRI, Anil

Resigned
Gracechurch Street, LondonEC3V 0ET
Born February 1972
Director
Appointed 09 May 2017
Resigned 08 Jun 2020

WHITLOCK, Mark Howard

Resigned
44 Portland Avenue, HoveBN3 5NG
Born May 1949
Director
Appointed 29 Jan 1999
Resigned 26 Feb 1999

Persons with significant control

1

Washington Boulevard, Jersey City19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Full
31 January 2025
AAMDAAMD
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
23 March 2016
AUDAUD
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Certificate Change Of Name Company
7 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
9 February 2006
288cChange of Particulars
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
287Change of Registered Office
Legacy
19 March 2001
288cChange of Particulars
Legacy
19 February 2001
225Change of Accounting Reference Date
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
14 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 December 1994
AAAnnual Accounts
Legacy
28 December 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363aAnnual Return
Certificate Change Of Name Company
13 December 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
12 May 1989
287Change of Registered Office
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Accounts With Accounts Type Full Group
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Legacy
10 February 1988
287Change of Registered Office
Legacy
25 August 1987
288288
Accounts With Made Up Date
19 May 1987
AAAnnual Accounts
Certificate Change Of Name Company
28 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
288288
Incorporation Company
20 June 1985
NEWINCIncorporation