Background WavePink WaveYellow Wave

TOWERGATE RISK SOLUTIONS LIMITED (06189756)

TOWERGATE RISK SOLUTIONS LIMITED (06189756) is an active UK company. incorporated on 28 March 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 2 other business activities. TOWERGATE RISK SOLUTIONS LIMITED has been registered for 18 years. Current directors include COUGILL, Diane, ROSS, David Christopher.

Company Number
06189756
Status
active
Type
ltd
Incorporated
28 March 2007
Age
18 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
COUGILL, Diane, ROSS, David Christopher
SIC Codes
65120, 65202, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWERGATE RISK SOLUTIONS LIMITED

TOWERGATE RISK SOLUTIONS LIMITED is an active company incorporated on 28 March 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 2 other business activities. TOWERGATE RISK SOLUTIONS LIMITED was registered 18 years ago.(SIC: 65120, 65202, 66220)

Status

active

Active since 18 years ago

Company No

06189756

LTD Company

Age

18 Years

Incorporated 28 March 2007

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 19 August 2025 (7 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

19 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

1 Minster Court London EC3R 7AA United Kingdom
From: 30 July 2019To: 14 July 2020
Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
From: 28 March 2007To: 30 July 2019
Timeline

37 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Feb 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Feb 13
Director Left
Feb 13
Loan Secured
May 13
Director Left
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Apr 15
Loan Cleared
Apr 15
Director Left
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
Aug 18
Loan Secured
Sept 18
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Capital Update
Jun 24
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

COUGILL, Diane

Active
Minster Court, LondonEC3R 7PD
Born September 1963
Director
Appointed 01 Aug 2019

ROSS, David Christopher

Active
Minster Court, LondonEC3R 7PD
Born February 1969
Director
Appointed 20 Dec 2016

CLARK, Darryl James

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Secretary
Appointed 01 Oct 2008
Resigned 03 Dec 2010

CLARK, Samuel Thomas Budgen

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Secretary
Appointed 22 Jul 2011
Resigned 01 Nov 2013

CLARKE, Dean

Resigned
Minster Court, LondonEC3R 7PD
Secretary
Appointed 11 Dec 2018
Resigned 22 Feb 2022

GOURIET, Geoffrey Costerton

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Secretary
Appointed 03 Aug 2018
Resigned 11 Dec 2018

GREGORY, Jacqueline Anne

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Secretary
Appointed 20 Dec 2016
Resigned 03 Aug 2018

HUNTER, Andrew Stewart

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Secretary
Appointed 03 Dec 2010
Resigned 22 Jul 2011

JOHN, Reddi

Resigned
21 First Avenue, WorthingBN14 9NJ
Secretary
Appointed 28 Mar 2007
Resigned 01 Oct 2008

OWENS, Jennifer

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Secretary
Appointed 25 Nov 2013
Resigned 01 Mar 2016

BLANC, Amanda Jayne

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born August 1967
Director
Appointed 16 Sept 2009
Resigned 14 Feb 2011

CULLUM, Peter Geoffrey

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born September 1950
Director
Appointed 28 Mar 2007
Resigned 04 Feb 2013

DYER, Paul Francis

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born December 1955
Director
Appointed 01 Nov 2011
Resigned 15 Dec 2014

EGAN, Scott

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born April 1971
Director
Appointed 19 Apr 2012
Resigned 14 Sept 2015

EROTOCRITOU, Antonios

Resigned
Minster Court, LondonEC3R 7AA
Born May 1971
Director
Appointed 02 Mar 2018
Resigned 01 Aug 2019

HODGES, Mark Steven

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born September 1965
Director
Appointed 25 Oct 2011
Resigned 17 Oct 2014

HOMER, Andrew Charles

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born March 1953
Director
Appointed 28 Mar 2007
Resigned 04 Feb 2013

LYONS, Alastair David

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born October 1953
Director
Appointed 19 Dec 2014
Resigned 29 Jun 2015

MUGGE, Mark Stephen

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born October 1969
Director
Appointed 11 Sept 2015
Resigned 02 Mar 2018

PATRICK, Ian William James

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born May 1967
Director
Appointed 28 Mar 2007
Resigned 31 Mar 2012

PROVERBS, Antony

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born April 1955
Director
Appointed 01 Nov 2011
Resigned 16 Dec 2014

SIMS, Melvyn Stanley James

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born February 1957
Director
Appointed 01 Nov 2011
Resigned 19 Dec 2014

Persons with significant control

1

Minster Court, LondonEC3R 7PD

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

133

Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 June 2024
SH19Statement of Capital
Legacy
10 June 2024
SH20SH20
Legacy
10 June 2024
CAP-SSCAP-SS
Resolution
10 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2022
AAAnnual Accounts
Legacy
16 September 2022
PARENT_ACCPARENT_ACC
Legacy
25 May 2022
GUARANTEE2GUARANTEE2
Legacy
25 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Memorandum Articles
2 December 2021
MAMA
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2021
AAAnnual Accounts
Legacy
26 August 2021
PARENT_ACCPARENT_ACC
Legacy
26 August 2021
AGREEMENT2AGREEMENT2
Legacy
26 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Auditors Resignation Company
24 January 2019
AUDAUD
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Auditors Resignation Company
23 March 2015
AUDAUD
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Legacy
6 July 2012
MG01MG01
Resolution
22 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Memorandum Articles
27 April 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Legacy
25 February 2011
MG01MG01
Legacy
17 February 2011
MG02MG02
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Resolution
15 February 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
6 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Legacy
16 December 2008
287Change of Registered Office
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
29 January 2008
395Particulars of Mortgage or Charge
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
225Change of Accounting Reference Date
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Incorporation Company
28 March 2007
NEWINCIncorporation