Background WavePink WaveYellow Wave

CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED (05816210)

CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED (05816210) is an active UK company. incorporated on 15 May 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED has been registered for 19 years. Current directors include BOYD, Maurice, FIELD, Andrew Martin, NAVA, Henry Oliver Blacklay.

Company Number
05816210
Status
active
Type
ltd
Incorporated
15 May 2006
Age
19 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BOYD, Maurice, FIELD, Andrew Martin, NAVA, Henry Oliver Blacklay
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED

CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED is an active company incorporated on 15 May 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED was registered 19 years ago.(SIC: 65120)

Status

active

Active since 19 years ago

Company No

05816210

LTD Company

Age

19 Years

Incorporated 15 May 2006

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

GROSVENOR PROFESSIONAL RISKS LIMITED
From: 15 May 2006To: 5 December 2006
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor 50 Fenchurch Street London England EC3M 3JY England
From: 3 January 2018To: 1 May 2021
1st Floor International House 1 st Katharine's Way London E1W 1UN
From: 10 October 2009To: 3 January 2018
Epic House, 128 Fulwell Road Teddington Middlesex TW11 0RQ
From: 15 May 2006To: 10 October 2009
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Mar 12
Director Left
Oct 13
Loan Cleared
Feb 16
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
May 18
Director Joined
Oct 19
Director Left
May 24
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HUNTER, Andrew

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 01 Jun 2016

BOYD, Maurice

Active
Corn Exchange, LondonEC3R 7NE
Born May 1969
Director
Appointed 05 Sept 2025

FIELD, Andrew Martin

Active
Corn Exchange, LondonEC3R 7NE
Born January 1980
Director
Appointed 18 Oct 2019

NAVA, Henry Oliver Blacklay

Active
Corn Exchange, LondonEC3R 7NE
Born May 1986
Director
Appointed 15 Jul 2025

BYRNE, Paul David

Resigned
International House, LondonE1W 1UN
Secretary
Appointed 03 Jan 2008
Resigned 01 Jun 2016

GEDULD, Michael Stephen

Resigned
5 Ashley Court, New BarnetEN5 1RQ
Secretary
Appointed 27 Mar 2007
Resigned 03 Jan 2008

STABLES, Suzanne

Resigned
2 Dorlcote Road, LondonSW18 3RT
Secretary
Appointed 15 May 2006
Resigned 27 Mar 2007

BRUCE, Michael Andrew

Resigned
Corn Exchange, LondonEC3R 7NE
Born September 1962
Director
Appointed 12 Oct 2016
Resigned 10 Sept 2025

BYRNE, Paul David

Resigned
Corn Exchange, LondonEC3R 7NE
Born August 1972
Director
Appointed 27 Mar 2007
Resigned 31 May 2024

COTTON, Nigel Roy

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born January 1964
Director
Appointed 28 Sept 2016
Resigned 04 May 2018

FARRELL, Scott Joseph

Resigned
St Dunstans Hill, SuttonSM1 2JX
Born April 1968
Director
Appointed 21 Feb 2012
Resigned 01 Oct 2013

GEDULD, Michael Stephen

Resigned
5 Ashley Court, New BarnetEN5 1RQ
Born July 1959
Director
Appointed 27 Mar 2007
Resigned 03 Jan 2008

STABLES, Neil Roderick

Resigned
International House, LondonE1W 1UN
Born July 1950
Director
Appointed 15 May 2006
Resigned 01 Jun 2016

Persons with significant control

1

Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 August 2022
AA01Change of Accounting Reference Date
Resolution
24 August 2022
RESOLUTIONSResolutions
Memorandum Articles
24 August 2022
MAMA
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
5 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 July 2016
SH10Notice of Particulars of Variation
Resolution
6 July 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Legacy
26 January 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
21 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 October 2009
AD01Change of Registered Office Address
Legacy
24 June 2009
363aAnnual Return
Accounts Amended With Made Up Date
1 June 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Memorandum Articles
20 April 2007
MEM/ARTSMEM/ARTS
Legacy
18 February 2007
88(2)R88(2)R
Legacy
25 January 2007
123Notice of Increase in Nominal Capital
Resolution
25 January 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2006
225Change of Accounting Reference Date
Incorporation Company
15 May 2006
NEWINCIncorporation