Background WavePink WaveYellow Wave

S-RM INTELLIGENCE AND RISK CONSULTING LIMITED (05408866)

S-RM INTELLIGENCE AND RISK CONSULTING LIMITED (05408866) is an active UK company. incorporated on 31 March 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. S-RM INTELLIGENCE AND RISK CONSULTING LIMITED has been registered for 20 years. Current directors include BENET, Elizabeth Worthington, BOND GUNNING, Heyrick John Rufus, DEVENISH, Martin Ronald and 1 others.

Company Number
05408866
Status
active
Type
ltd
Incorporated
31 March 2005
Age
20 years
Address
The Rowe, London, E1 7PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENET, Elizabeth Worthington, BOND GUNNING, Heyrick John Rufus, DEVENISH, Martin Ronald, SMITH, James Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S-RM INTELLIGENCE AND RISK CONSULTING LIMITED

S-RM INTELLIGENCE AND RISK CONSULTING LIMITED is an active company incorporated on 31 March 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. S-RM INTELLIGENCE AND RISK CONSULTING LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05408866

LTD Company

Age

20 Years

Incorporated 31 March 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

SALAMANCA RISK MANAGEMENT LIMITED
From: 17 August 2006To: 12 January 2016
SALAMANCA SECURITY CONSULTING LIMITED
From: 31 March 2005To: 17 August 2006
Contact
Address

The Rowe 6th Floor, 61 Whitechapel High Street London, E1 7PE,

Previous Addresses

4th Floor Beaufort House 15 st Botolph Street London Greater London EC3A 7DT
From: 20 December 2018To: 26 November 2025
4th Floor Beaufort House 15 st Botolph Street London Greater London EC3A 7DT
From: 18 December 2018To: 20 December 2018
1 Swan Lane London EC4R 3TN
From: 13 November 2015To: 18 December 2018
8th Floor, 50 Berkeley Street London W1J 8HA
From: 19 December 2014To: 13 November 2015
Nash House St. George Street London W1S 2FQ England
From: 12 December 2014To: 19 December 2014
8Th Floor, 50 Berkeley Street London W1J 8HA England
From: 12 December 2014To: 12 December 2014
Nash House St George Street Mayfair London W1S 2FQ
From: 31 March 2005To: 12 December 2014
Timeline

40 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
May 11
Director Joined
May 11
Funding Round
May 12
Funding Round
Jul 12
Director Joined
Mar 13
Funding Round
Sept 13
Director Left
Aug 14
Director Joined
Oct 14
Director Left
May 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Owner Exit
Oct 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
Director Left
May 22
Funding Round
Jul 23
Funding Round
Jul 23
Loan Secured
Sept 23
Funding Round
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Nov 25
12
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BENET, Elizabeth Worthington

Active
6th Floor, 61 Whitechapel High Street, LondonE1 7PE
Born January 1963
Director
Appointed 19 Jan 2021

BOND GUNNING, Heyrick John Rufus

Active
Beaufort House, LondonEC3A 7DT
Born August 1971
Director
Appointed 09 Apr 2007

DEVENISH, Martin Ronald

Active
Beaufort House, LondonEC3A 7DT
Born April 1965
Director
Appointed 06 Jul 2015

SMITH, James Peter

Active
6th Floor, 61 Whitechapel High Street, LondonE1 7PE
Born December 1982
Director
Appointed 06 Jul 2015

BELLAMY, Martin James

Resigned
Casiliss Road, LondonTW1 1RU
Secretary
Appointed 31 Mar 2005
Resigned 18 Jan 2013

COTTON, Toby

Resigned
Nash House, Mayfair LondonW1S 2FQ
Secretary
Appointed 18 Jan 2013
Resigned 22 Aug 2014

ASHWELL, Stephen Michael

Resigned
Beaufort House, LondonEC3A 7DT
Born May 1959
Director
Appointed 03 Nov 2015
Resigned 12 Jan 2024

BELLAMY, Martin James

Resigned
Berkeley Street, LondonW1J 8HA
Born May 1969
Director
Appointed 31 Mar 2005
Resigned 27 May 2015

BRITTEN, Wendy Selena

Resigned
Beaufort House, LondonEC3A 7DT
Born December 1980
Director
Appointed 19 Jan 2021
Resigned 20 Apr 2022

BUTLER, Edward Adam

Resigned
Berkeley Street, LondonW1J 8HA
Born February 1962
Director
Appointed 06 Apr 2011
Resigned 02 Oct 2015

CHERRY, Andrew John

Resigned
Berkeley Street, LondonW1J 8HA
Born May 1967
Director
Appointed 12 Oct 2014
Resigned 27 May 2015

COTTON, Toby Hogarth

Resigned
Nash House, Mayfair LondonW1S 2FQ
Born December 1956
Director
Appointed 21 Feb 2013
Resigned 22 Aug 2014

DAGOSTINO, Anthony

Resigned
Beaufort House, LondonEC3A 7DT
Born January 1981
Director
Appointed 19 Jan 2024
Resigned 04 Jul 2024

HARFORD, Robin Andrew, Director

Resigned
Beaufort House, LondonEC3A 7DT
Born May 1972
Director
Appointed 13 May 2010
Resigned 31 Dec 2020

LIVINGSTON, David Gordon Stewart

Resigned
Berkeley Street, LondonW1J 8HA
Born July 1972
Director
Appointed 31 Mar 2005
Resigned 02 Nov 2015

LYLES, Kelly T

Resigned
Beaufort House, LondonEC3A 7DT
Born September 1963
Director
Appointed 03 Nov 2015
Resigned 21 Apr 2020

MAISONNEUVE, Delphine Leticia Isabelle Muriel

Resigned
Beaufort House, LondonEC3A 7DT
Born September 1968
Director
Appointed 19 Jan 2021
Resigned 15 Apr 2021

TANGUY, Arnaud Yann

Resigned
Rue Mstislav Rostropovitch, Paris
Born February 1979
Director
Appointed 09 Jan 2025
Resigned 14 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Axa S.A.

Active
Avenue Matignon, Paris75008

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2021

Fundamental Insurance Investments Limited

Ceased
One Bermudiana Road, Hamilton

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 March 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
29 March 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Resolution
8 August 2023
RESOLUTIONSResolutions
Memorandum Articles
2 August 2023
MAMA
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 June 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Confirmation Statement
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Capital Cancellation Shares
16 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 February 2022
SH03Return of Purchase of Own Shares
Resolution
13 January 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Memorandum Articles
8 March 2021
MAMA
Resolution
8 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Resolution
26 June 2019
RESOLUTIONSResolutions
Resolution
11 April 2019
RESOLUTIONSResolutions
Resolution
25 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Resolution
13 November 2018
RESOLUTIONSResolutions
Resolution
13 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Certificate Change Of Name Company
12 January 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Change Of Name Notice
17 December 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Resolution
19 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Resolution
19 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts Amended With Accounts Type Full
10 October 2014
AAMDAAMD
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Resolution
18 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Small
15 June 2011
AAAnnual Accounts
Resolution
9 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Legacy
7 December 2009
122122
Resolution
30 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
2 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Resolution
10 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
18 July 2007
88(2)R88(2)R
Legacy
18 July 2007
123Notice of Increase in Nominal Capital
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Legacy
18 July 2007
128(4)128(4)
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2007
AAAnnual Accounts
Certificate Change Of Name Company
17 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
225Change of Accounting Reference Date
Incorporation Company
31 March 2005
NEWINCIncorporation