Background WavePink WaveYellow Wave

CLAYTON EURO RISK LIMITED (03345660)

CLAYTON EURO RISK LIMITED (03345660) is an active UK company. incorporated on 4 April 1997. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CLAYTON EURO RISK LIMITED has been registered for 28 years. Current directors include MYLLER IGKNAY, Vasiliki, SCHWARZ, Lorenz.

Company Number
03345660
Status
active
Type
ltd
Incorporated
4 April 1997
Age
28 years
Address
2nd Floor, South One Castle Park, Bristol, BS2 0JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MYLLER IGKNAY, Vasiliki, SCHWARZ, Lorenz
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYTON EURO RISK LIMITED

CLAYTON EURO RISK LIMITED is an active company incorporated on 4 April 1997 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CLAYTON EURO RISK LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03345660

LTD Company

Age

28 Years

Incorporated 4 April 1997

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

EURO RISK MANAGEMENT LIMITED
From: 4 April 1997To: 13 April 2007
Contact
Address

2nd Floor, South One Castle Park Tower Hill Bristol, BS2 0JA,

Previous Addresses

Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom
From: 11 April 2019To: 24 February 2026
9 Portland Square Bristol BS2 8st
From: 4 April 1997To: 11 April 2019
Timeline

33 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Jul 11
Director Left
Jul 11
Director Left
May 12
Director Joined
Jan 13
Director Left
Aug 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Nov 15
Director Left
Feb 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Owner Exit
Apr 20
Director Left
Sept 24
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

MYLLER IGKNAY, Vasiliki

Active
One Castle Park, BristolBS2 0JA
Born November 1971
Director
Appointed 04 Dec 2017

SCHWARZ, Lorenz

Active
6-8 Bath Street, BristolBS1 6HL
Born May 1960
Director
Appointed 22 Nov 2017

COHEN, Steven

Resigned
5 Boxwood Drive, Stamford
Secretary
Appointed 10 May 2007
Resigned 27 Apr 2012

HARRIS, Robert

Resigned
BristolBS2 8ST
Secretary
Appointed 01 Nov 2014
Resigned 07 Nov 2017

KEAST, Timothy John

Resigned
Manor Farm House, BristolBS41 8NT
Secretary
Appointed 30 Apr 2002
Resigned 10 May 2007

KUSHELL, Peter

Resigned
9 Portland SquareBS2 8ST
Secretary
Appointed 27 Apr 2012
Resigned 31 Oct 2014

STEPHENSON, Joanne Elizabeth

Resigned
Chaucer House, Chew StokeBS40 8TR
Secretary
Appointed 04 Apr 1997
Resigned 30 Apr 2002

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 04 Apr 1997
Resigned 04 Apr 1997

APOSTOLIDIS, Miltiadis

Resigned
6-8 Bath Street, BristolBS1 6HL
Born October 1978
Director
Appointed 04 Dec 2017
Resigned 25 Sept 2024

AVENT, David

Resigned
9 Portland SquareBS2 8ST
Born February 1966
Director
Appointed 01 May 2016
Resigned 28 Nov 2017

BOLTON, Michael Desmond, Mr.

Resigned
Marina Point, LondonSW6 2GX
Born July 1965
Director
Appointed 01 Jul 2013
Resigned 31 Oct 2014

BOSSIDY, Paul

Resigned
Wild Turkey Court, Ridgefield
Born May 1960
Director
Appointed 26 Dec 2008
Resigned 31 Oct 2014

BRUMMER, Derek

Resigned
9 Portland SquareBS2 8ST
Born May 1970
Director
Appointed 01 May 2016
Resigned 07 Nov 2017

CHADWICK, Michael

Resigned
9 Portland SquareBS2 8ST
Born July 1969
Director
Appointed 01 May 2016
Resigned 27 Jul 2016

CHRISTOPOULOS, Athanasios

Resigned
9 Portland SquareBS2 8ST
Born May 1978
Director
Appointed 04 Dec 2017
Resigned 18 Jan 2018

COHEN, Steven

Resigned
5 Boxwood Drive, Stamford
Born December 1963
Director
Appointed 10 May 2007
Resigned 27 Apr 2012

COLLINGRIDGE, Simon John Francis

Resigned
Portland Square, BristolBS2 8ST
Born September 1957
Director
Appointed 10 Nov 2016
Resigned 28 Nov 2017

D'URSO, Jospeh

Resigned
BristolBS2 8ST
Born February 1968
Director
Appointed 01 Nov 2014
Resigned 09 Mar 2016

FILIPPS, Frank Peter

Resigned
1325 Waverly Road, Gladwyne
Born June 1947
Director
Appointed 10 May 2007
Resigned 10 Sept 2008

GALLAGHER, Teresa

Resigned
Cressingham Road, ReadingRG2 7JF
Born March 1962
Director
Appointed 01 Jan 2013
Resigned 26 Feb 2016

HERBST, Frderick Charles

Resigned
39 Chestnut Street, Garden City11530
Born May 1957
Director
Appointed 10 May 2007
Resigned 10 Sept 2008

JOHNSON, David Keith

Resigned
44 Singing Oaks Drive, Weston
Born January 1959
Director
Appointed 10 May 2007
Resigned 26 Dec 2008

KEAST, Timothy John

Resigned
Manor Farm House, BristolBS41 8NT
Born May 1954
Director
Appointed 30 Apr 2002
Resigned 30 Jun 2013

KUSHEL, Peter

Resigned
Canterbury Lane, Fairfield
Born November 1979
Director
Appointed 10 Sept 2008
Resigned 30 Nov 2015

MCMANUS, John Patrick

Resigned
9 Portland SquareBS2 8ST
Born May 1953
Director
Appointed 01 Jul 2011
Resigned 01 Jan 2013

MOULTON, Rodney Nicholas Howard

Resigned
Hillview, GloucestershireGL6 6XS
Born June 1956
Director
Appointed 04 Apr 1997
Resigned 01 Jul 2011

SCHWARZ, Lorenz

Resigned
9 Portland SquareBS2 8ST
Born May 1960
Director
Appointed 01 May 2016
Resigned 24 Oct 2016

STEPHENSON, David Alan

Resigned
1 The Cedars, BristolBS40 8TR
Born March 1954
Director
Appointed 04 Apr 1997
Resigned 30 Apr 2002

WARD, Anthony John

Resigned
9 Portland SquareBS2 8ST
Born May 1957
Director
Appointed 01 Apr 2015
Resigned 28 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
6-8 Bath Street, BristolBS1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2019
Ceased 07 Apr 2019
One Castle Park, BristolBS2 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
16 October 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
26 May 2020
AAMDAAMD
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Auditors Resignation Company
7 February 2009
AUDAUD
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
7 November 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
288cChange of Particulars
Memorandum Articles
24 April 2007
MEM/ARTSMEM/ARTS
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
13 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2003
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
25 April 1997
88(2)R88(2)R
Legacy
25 April 1997
225Change of Accounting Reference Date
Legacy
11 April 1997
288bResignation of Director or Secretary
Incorporation Company
4 April 1997
NEWINCIncorporation