Background WavePink WaveYellow Wave

RISK MANAGEMENT PARTNERS LTD. (02989025)

RISK MANAGEMENT PARTNERS LTD. (02989025) is an active UK company. incorporated on 10 November 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. RISK MANAGEMENT PARTNERS LTD. has been registered for 31 years. Current directors include COLYER, Nicholas John, DOWNEY, Tom, HALSALL, Stephen Philip and 2 others.

Company Number
02989025
Status
active
Type
ltd
Incorporated
10 November 1994
Age
31 years
Address
The Walbrook Building, London, EC4N 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
COLYER, Nicholas John, DOWNEY, Tom, HALSALL, Stephen Philip, SIMMONDS, Sebastian Adam Crawford, THOMSON, Catriona Anne
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISK MANAGEMENT PARTNERS LTD.

RISK MANAGEMENT PARTNERS LTD. is an active company incorporated on 10 November 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. RISK MANAGEMENT PARTNERS LTD. was registered 31 years ago.(SIC: 65120)

Status

active

Active since 31 years ago

Company No

02989025

LTD Company

Age

31 Years

Incorporated 10 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 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 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

REFAL 446 LIMITED
From: 10 November 1994To: 9 January 1995
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AW,

Previous Addresses

9 Alie Street London E1 8DE
From: 10 November 1994To: 19 August 2013
Timeline

38 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Jan 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Feb 15
Director Left
Feb 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 18
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Oct 21
Director Left
Jun 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Apr 24
Director Left
Feb 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

COLYER, Nicholas John

Active
25 Walbrook, LondonEC4N 8AW
Born January 1969
Director
Appointed 03 Jan 2012

DOWNEY, Tom

Active
25 Walbrook, LondonEC4N 8AW
Born November 1967
Director
Appointed 16 Dec 2020

HALSALL, Stephen Philip

Active
25 Walbrook, LondonEC4N 8AW
Born April 1971
Director
Appointed 15 Sept 2022

SIMMONDS, Sebastian Adam Crawford

Active
25 Walbrook, LondonEC4N 8AW
Born December 1980
Director
Appointed 21 Apr 2023

THOMSON, Catriona Anne

Active
25 Walbrook, LondonEC4N 8AW
Born November 1976
Director
Appointed 12 Jul 2023

BROWN, Terence Dudley

Resigned
12 Badgers Wood, CaterhamCR3 5PX
Secretary
Appointed 20 Apr 2006
Resigned 30 Jun 2007

BURGESS, Robert Kyle

Resigned
30 Pheasant Hill Road, Princeton
Secretary
Appointed 24 Apr 1995
Resigned 06 Jan 2003

CARTER, David Charles

Resigned
Flat G 37-39 Arkwright Road, LondonNW3 6BJ
Secretary
Appointed 10 Nov 1994
Resigned 06 Jan 1995

CAVAZZI, Gary Mark

Resigned
Wedgwood Knowl Hill, WokingGU22 7HL
Secretary
Appointed 29 Jul 1998
Resigned 18 Apr 2006

MCGOWAN, William Lindsay

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 11 Sept 2012
Resigned 10 Aug 2018

NASTRI, Philip Anthony

Resigned
41 Farm Road, RainhamRM13 9LG
Secretary
Appointed 12 May 2004
Resigned 18 Apr 2006

PEEL, Alistair Charles

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 10 Aug 2018
Resigned 26 Jul 2024

PFITZNER, Alissa

Resigned
Flat 417 Beaux Arts Building, LondonN7 6JW
Secretary
Appointed 30 Jun 2007
Resigned 10 Sept 2012

PINTO, John Charles

Resigned
The Pump House, BeaconsfieldHP9 2TN
Secretary
Appointed 06 Jan 1995
Resigned 24 Apr 1995

RIVERA, Ignacio

Resigned
201 Dickson Drive, WestfieldFOREIGN
Secretary
Appointed 11 Jun 2003
Resigned 12 May 2004

BARTON, Michael Keith

Resigned
Hazyview, CobhamKT11 2EL
Born June 1971
Director
Appointed 18 Apr 2006
Resigned 31 Aug 2011

BEER, Albert John

Resigned
37 Whitehall Boulevard, Garden City
Born September 1950
Director
Appointed 11 Jun 2003
Resigned 12 May 2004

BEER, Albert John

Resigned
2340 Lancaster Avenue, Usa
Born September 1950
Director
Appointed 03 Dec 1997
Resigned 13 Dec 2000

BELTON, Michael Vincent

Resigned
25 Walbrook, LondonEC4N 8AW
Born April 1974
Director
Appointed 17 Jan 2020
Resigned 16 Dec 2020

BRESLIN, Sarah

Resigned
25 Walbrook, LondonEC4N 8AW
Born September 1978
Director
Appointed 10 Dec 2020
Resigned 01 Jul 2023

BROWN, Terence Dudley

Resigned
12 Badgers Wood, CaterhamCR3 5PX
Born July 1951
Director
Appointed 20 Apr 2006
Resigned 30 Dec 2011

BURGESS, Robert Kyle

Resigned
30 Pheasant Hill Road, Princeton
Born September 1948
Director
Appointed 24 Apr 1995
Resigned 28 Jun 2002

CAMPBELL, John Gerald

Resigned
2011 Abbotsford, Inverness60010
Born June 1937
Director
Appointed 06 Jan 1995
Resigned 01 Jun 2003

CAVANESS, Joel David

Resigned
1303 Couger Trail, Carry
Born February 1961
Director
Appointed 22 Apr 2002
Resigned 12 May 2004

CLOHERTY, Michael John

Resigned
981 Stonefield Circle, Inverness60067
Born November 1947
Director
Appointed 06 Jan 1995
Resigned 13 Dec 2000

DURKALSKI, Peter James

Resigned
678 Riford Road, Dupage County
Born January 1951
Director
Appointed 28 Apr 1996
Resigned 13 Dec 2000

FISHER, James Richard

Resigned
10 Pheasant Run, Clarksburg08510
Born September 1955
Director
Appointed 06 Jan 1995
Resigned 01 Apr 1997

GALLAGHER, John Patrick

Resigned
214 Old Willow Road, Northfield60093
Born September 1927
Director
Appointed 06 Jan 1995
Resigned 23 Feb 1996

GALLAGHER, Thomas Joseph

Resigned
25 Walbrook, LondonEC4N 8AW
Born August 1958
Director
Appointed 19 Jun 2013
Resigned 03 Jun 2016

GALLAGHER JR, John Patrick

Resigned
1248 Elm Court, Usa
Born February 1952
Director
Appointed 06 Jan 1995
Resigned 19 Jun 2013

GAULT, James

Resigned
2132 Tornwood Avenue, Wilmette
Born February 1952
Director
Appointed 04 Dec 2002
Resigned 12 May 2004

GIUFFRE, Victor M

Resigned
4 Moon Circle, Yardley
Born April 1955
Director
Appointed 13 Dec 2000
Resigned 01 Jun 2003

HANSON, Philip Leighton

Resigned
25 Walbrook, LondonEC4N 8AW
Born January 1977
Director
Appointed 22 Nov 2017
Resigned 09 Sept 2019

HUGHES, Louise Marie

Resigned
25 Walbrook, LondonEC4N 8AW
Born December 1970
Director
Appointed 21 Oct 2021
Resigned 24 Feb 2025

INDERBITZIN, Paul Herold

Resigned
1372 Heller Drive, Yardley
Born March 1948
Director
Appointed 06 Jan 1995
Resigned 14 Mar 1997

Persons with significant control

1

25 Walbrook, LondonEC4N 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Resolution
8 October 2025
RESOLUTIONSResolutions
Memorandum Articles
8 October 2025
MAMA
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 May 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Resolution
3 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Resolution
29 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
2 August 2005
287Change of Registered Office
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1996
363sAnnual Return (shuttle)
Resolution
25 October 1996
RESOLUTIONSResolutions
Resolution
25 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Miscellaneous
21 June 1996
MISCMISC
Resolution
31 May 1996
RESOLUTIONSResolutions
Resolution
31 May 1996
RESOLUTIONSResolutions
Resolution
23 May 1996
RESOLUTIONSResolutions
Legacy
11 December 1995
363sAnnual Return (shuttle)
Resolution
22 August 1995
RESOLUTIONSResolutions
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
8 February 1995
288288
Legacy
2 February 1995
288288
Legacy
1 February 1995
288288
Legacy
28 January 1995
288288
Legacy
28 January 1995
288288
Legacy
28 January 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
23 January 1995
288288
Legacy
12 January 1995
88(2)R88(2)R
Legacy
12 January 1995
123Notice of Increase in Nominal Capital
Resolution
12 January 1995
RESOLUTIONSResolutions
Resolution
12 January 1995
RESOLUTIONSResolutions
Legacy
12 January 1995
287Change of Registered Office
Legacy
12 January 1995
224224
Certificate Change Of Name Company
9 January 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 1994
NEWINCIncorporation