Background WavePink WaveYellow Wave

PROTEAN RISK LIMITED (06390043)

PROTEAN RISK LIMITED (06390043) is an active UK company. incorporated on 4 October 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PROTEAN RISK LIMITED has been registered for 18 years. Current directors include ANDREWS, William, BRENNAN, Edward, BRINCAT, Julian Paul.

Company Number
06390043
Status
active
Type
ltd
Incorporated
4 October 2007
Age
18 years
Address
One, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ANDREWS, William, BRENNAN, Edward, BRINCAT, Julian Paul
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTEAN RISK LIMITED

PROTEAN RISK LIMITED is an active company incorporated on 4 October 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PROTEAN RISK LIMITED was registered 18 years ago.(SIC: 66220)

Status

active

Active since 18 years ago

Company No

06390043

LTD Company

Age

18 Years

Incorporated 4 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

PROTEAN INVESTMENT RISKS LIMITED
From: 4 October 2007To: 25 October 2018
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom
From: 20 November 2019To: 12 May 2022
81 Gracechurch Street London EC3V 0AU United Kingdom
From: 24 October 2018To: 20 November 2019
The Old Court House 26a Church Street Bishops Stortford Hertfordshire CM23 2LY
From: 4 October 2007To: 24 October 2018
Timeline

42 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Sept 12
Director Joined
May 13
Director Joined
May 13
Director Left
Mar 14
Director Joined
Dec 18
Owner Exit
Nov 19
Funding Round
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jul 20
Loan Secured
Jan 21
Director Left
Jan 21
Loan Secured
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Aug 21
Loan Secured
Dec 21
Director Left
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Sept 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Owner Exit
Nov 23
Loan Secured
Jun 24
Director Left
Nov 24
Loan Cleared
Dec 24
Capital Update
Mar 26
3
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MANNING, Graeme Robert

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 06 Apr 2023

ANDREWS, William

Active
Creechurch Place, LondonEC3A 5AF
Born September 1989
Director
Appointed 10 Feb 2023

BRENNAN, Edward

Active
LondonEC3A 5AF
Born December 1980
Director
Appointed 12 Dec 2022

BRINCAT, Julian Paul

Active
Gracechurch Street, LondonEC3V 0AU
Born October 1981
Director
Appointed 01 Mar 2021

SEWELL, Donna

Resigned
Gracechurch Street, LondonEC3V 0AU
Secretary
Appointed 04 Oct 2007
Resigned 25 Oct 2019

THEYDON SECRETARIES LIMITED

Resigned
2a Forest Drive, EppingCM16 7EY
Corporate secretary
Appointed 04 Oct 2007
Resigned 04 Oct 2007

BLANC, Peter William

Resigned
Creechurch Place, LondonEC3A 5AF
Born August 1970
Director
Appointed 17 Jan 2020
Resigned 08 May 2023

BROWN, Carl Whitmore

Resigned
Ibex House, LondonEC3N 1DY
Born July 1966
Director
Appointed 17 Jan 2020
Resigned 01 Jan 2021

COOPER, Matthew John

Resigned
The Old Court House, Bishops StortfordCM23 2LY
Born December 1977
Director
Appointed 01 Apr 2013
Resigned 14 Mar 2014

EDWARDS, Jason Clive

Resigned
Gracechurch Street, LondonEC3V 0AU
Born June 1971
Director
Appointed 01 Apr 2013
Resigned 31 Dec 2022

HOLLAND, Timothy Mark

Resigned
Creechurch Place, LondonEC3A 5AF
Born November 1962
Director
Appointed 17 Jan 2020
Resigned 31 May 2022

JACOB, Ian Theodorus

Resigned
Creechurch Place, LondonEC3A 5AF
Born March 1983
Director
Appointed 01 Jul 2020
Resigned 05 Sept 2022

LARK, Stephen John Starling

Resigned
Ibex House, LondonEC3N 1DY
Born August 1966
Director
Appointed 17 Jan 2020
Resigned 30 Oct 2020

NICOLI, Andrea

Resigned
Creechurch Place, LondonEC3A 5AF
Born January 1984
Director
Appointed 03 Dec 2018
Resigned 10 Feb 2023

ROOTHAM, Stuart Paul

Resigned
Creechurch Place, LondonEC3A 5AF
Born June 1969
Director
Appointed 07 Mar 2023
Resigned 19 Nov 2024

ROOTHAM, Stuart Paul

Resigned
Creechurch Place, LondonEC3A 5AF
Born June 1969
Director
Appointed 17 Jan 2020
Resigned 27 Feb 2023

SARGEAUNT, Tristan James

Resigned
Gracechurch Street, LondonEC3V 0AU
Born March 1983
Director
Appointed 26 Feb 2021
Resigned 01 Jan 2023

SEWELL, Nathan Thom

Resigned
Gracechurch Street, LondonEC3V 0AU
Born June 1971
Director
Appointed 04 Oct 2007
Resigned 01 May 2022

THEYDON NOMINEES LIMITED

Resigned
2a Forest Drive, EppingCM16 7EY
Corporate director
Appointed 04 Oct 2007
Resigned 04 Oct 2007

Persons with significant control

3

1 Active
2 Ceased
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2023
Creechurch Place, LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2019
Ceased 26 Oct 2023

Nathan Thom Sewell

Ceased
Ibex House, LondonEC3N 1DY
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2016
Ceased 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

120

Capital Statement Capital Company With Date Currency Figure
31 March 2026
SH19Statement of Capital
Legacy
31 March 2026
SH20SH20
Legacy
31 March 2026
CAP-SSCAP-SS
Resolution
31 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2024
AAAnnual Accounts
Legacy
13 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
2 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
23 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Resolution
1 July 2020
RESOLUTIONSResolutions
Memorandum Articles
1 July 2020
MAMA
Statement Of Companys Objects
7 February 2020
CC04CC04
Resolution
7 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Resolution
25 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Gazette Filings Brought Up To Date
23 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Gazette Notice Compulsary
3 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 March 2009
363aAnnual Return
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
88(2)R88(2)R
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Incorporation Company
4 October 2007
NEWINCIncorporation