Background WavePink WaveYellow Wave

RM RISK MANAGEMENT LIMITED (05265897)

RM RISK MANAGEMENT LIMITED (05265897) is an active UK company. incorporated on 21 October 2004. with registered office in Leamington Spa. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RM RISK MANAGEMENT LIMITED has been registered for 21 years. Current directors include FOGARTY, Anthony John.

Company Number
05265897
Status
active
Type
ltd
Incorporated
21 October 2004
Age
21 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FOGARTY, Anthony John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RM RISK MANAGEMENT LIMITED

RM RISK MANAGEMENT LIMITED is an active company incorporated on 21 October 2004 with the registered office located in Leamington Spa. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RM RISK MANAGEMENT LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05265897

LTD Company

Age

21 Years

Incorporated 21 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

Fulford House Newbold Terrace Leamington Spa CV32 4EA England
From: 18 March 2019To: 18 March 2019
One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG England
From: 25 July 2017To: 18 March 2019
No 8 Calthorpe Road Edgbaston Birmingham B15 1QT England
From: 19 December 2016To: 25 July 2017
73 Cornhill London EC3V 3QQ
From: 11 February 2015To: 19 December 2016
25 Harley Street London W1G 9BR
From: 21 October 2004To: 11 February 2015
Timeline

15 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
Mar 10
Funding Round
Sept 10
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Share Buyback
Jul 21
Funding Round
May 23
Funding Round
May 23
Capital Reduction
May 23
Share Buyback
May 23
11
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROBSON, Eirik Peter

Active
30 Richmond Crescent, LondonN1 0LY
Secretary
Appointed 21 Oct 2004

FOGARTY, Anthony John

Active
Callow Hill, RedditchB97 5YW
Born September 1963
Director
Appointed 01 Mar 2006

SIMONS, Linda

Resigned
1238 High Road, LondonN20 0LH
Secretary
Appointed 21 Oct 2004
Resigned 21 Oct 2004

MCPHEE, Colin James

Resigned
The Laurels, HavantPO9 5NA
Born October 1960
Director
Appointed 21 Oct 2004
Resigned 01 Apr 2019

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 21 Oct 2004
Resigned 21 Oct 2004

ROBSON, Eirik Peter

Resigned
Ponteland, Newcastle Upon TyneNE20 9RH
Born July 1958
Director
Appointed 03 Feb 2005
Resigned 01 Apr 2019

TURNER, Richard Spencer

Resigned
Walsall Road, Sutton ColdfieldB74 4NP
Born December 1973
Director
Appointed 01 Mar 2006
Resigned 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Capital Cancellation Shares
26 May 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
26 May 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
28 July 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
19 June 2021
MAMA
Resolution
19 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Statement Of Companys Objects
12 October 2012
CC04CC04
Resolution
12 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Resolution
17 September 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
7 January 2008
287Change of Registered Office
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
26 June 2007
288cChange of Particulars
Legacy
5 March 2007
287Change of Registered Office
Legacy
28 February 2007
288cChange of Particulars
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
22 March 2006
88(2)R88(2)R
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363aAnnual Return
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
8 November 2004
88(2)R88(2)R
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Incorporation Company
21 October 2004
NEWINCIncorporation