Background WavePink WaveYellow Wave

SIB RISK MANAGEMENT LIMITED (06522586)

SIB RISK MANAGEMENT LIMITED (06522586) is an active UK company. incorporated on 4 March 2008. with registered office in Southport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIB RISK MANAGEMENT LIMITED has been registered for 18 years. Current directors include YEANDLE, James.

Company Number
06522586
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
Lansdowne House 36 Hoghton Street, Southport, PR9 0PQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
YEANDLE, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIB RISK MANAGEMENT LIMITED

SIB RISK MANAGEMENT LIMITED is an active company incorporated on 4 March 2008 with the registered office located in Southport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIB RISK MANAGEMENT LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06522586

LTD Company

Age

18 Years

Incorporated 4 March 2008

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 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Lansdowne House 36 Hoghton Street Southport, PR9 0PQ,

Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Owner Exit
Sept 19
Director Left
Sept 19
Loan Cleared
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Nov 24
Director Left
Dec 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Mincing Lane, LondonEC3R 7PD
Corporate secretary
Appointed 03 Apr 2024

YEANDLE, James

Active
Hoghton Street, SouthportPR9 0PQ
Born May 1983
Director
Appointed 03 Apr 2024

MACCALMAN, Robert Jeffrey

Resigned
Hoghton Street, SouthportPR9 0PQ
Secretary
Appointed 04 Mar 2008
Resigned 02 Sept 2019

MACCALMAN, Robert Jeffrey

Resigned
Hoghton Street, SouthportPR9 0PQ
Born October 1948
Director
Appointed 04 Mar 2008
Resigned 02 Sept 2019

ROBERTSON, Ian

Resigned
Hoghton Street, SouthportPR9 0PQ
Born April 1964
Director
Appointed 04 Mar 2008
Resigned 03 Apr 2024

TUPLIN, Richard John

Resigned
Hoghton Street, SouthportPR9 0PQ
Born January 1976
Director
Appointed 03 Apr 2024
Resigned 03 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Mincing Lane, 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 03 Apr 2024
Hoghton Street, SouthportPR9 0PQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2019
Ceased 03 Apr 2024

Mr Ian Robertson

Ceased
Hoghton Street, SouthportPR9 0PQ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2017
Ceased 03 Apr 2024

Mr Robert Jeffrey Maccalman

Ceased
Hoghton Street, SouthportPR9 0PQ
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2017
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
20 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Small
3 April 2025
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
4 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
14 April 2024
RESOLUTIONSResolutions
Resolution
14 April 2024
RESOLUTIONSResolutions
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Resolution
14 April 2024
RESOLUTIONSResolutions
Resolution
14 April 2024
RESOLUTIONSResolutions
Resolution
14 April 2024
RESOLUTIONSResolutions
Resolution
14 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 April 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Confirmation Statement
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Resolution
23 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
23 September 2019
CC04CC04
Capital Variation Of Rights Attached To Shares
20 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 September 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
17 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Secretary Company With Change Date
4 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Secretary Company With Change Date
18 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
353353
Legacy
17 March 2009
190190
Legacy
27 May 2008
225Change of Accounting Reference Date
Statement Of Affairs
16 April 2008
SASA
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Resolution
14 March 2008
RESOLUTIONSResolutions
Incorporation Company
4 March 2008
NEWINCIncorporation