Background WavePink WaveYellow Wave

ARTEX RISK SOLUTIONS (UK) LIMITED (08213668)

ARTEX RISK SOLUTIONS (UK) LIMITED (08213668) is an active UK company. incorporated on 13 September 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ARTEX RISK SOLUTIONS (UK) LIMITED has been registered for 13 years. Current directors include EATON, Paul Leslie, LE PELLEY, Martin Thomas, MANDEL, Russell.

Company Number
08213668
Status
active
Type
ltd
Incorporated
13 September 2012
Age
13 years
Address
67 Lombard Street, London, EC3V 9LJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
EATON, Paul Leslie, LE PELLEY, Martin Thomas, MANDEL, Russell
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTEX RISK SOLUTIONS (UK) LIMITED

ARTEX RISK SOLUTIONS (UK) LIMITED is an active company incorporated on 13 September 2012 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. ARTEX RISK SOLUTIONS (UK) LIMITED was registered 13 years ago.(SIC: 66220)

Status

active

Active since 13 years ago

Company No

08213668

LTD Company

Age

13 Years

Incorporated 13 September 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

HERITAGE RISK SERVICES LIMITED
From: 13 September 2012To: 7 November 2014
Contact
Address

67 Lombard Street London, EC3V 9LJ,

Previous Addresses

67 Lombard Street London EC3V 9LU England
From: 26 May 2016To: 22 October 2024
74-80 Middlesex Street London E1 7EZ
From: 20 October 2014To: 26 May 2016
27/28 Eastcastle Street London W1W 8DH
From: 13 September 2012To: 20 October 2014
Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Sept 15
Director Left
Sept 20
Director Left
Jan 24
Director Joined
Mar 24
Funding Round
Jul 24
Funding Round
Jul 24
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ARTEX RISK SOLUTIONS (GUERNSEY) LIMITED

Active
Le Marchant Street, GuernseyGY1 4JH
Corporate secretary
Appointed 22 May 2014

EATON, Paul Leslie

Active
Le Marchant Street, St Peter PortGY1 4JH
Born May 1969
Director
Appointed 04 Mar 2024

LE PELLEY, Martin Thomas

Active
Le Marchant Street, GuernseyGY1 4HY
Born April 1969
Director
Appointed 29 Aug 2014

MANDEL, Russell

Active
Lombard Street, LondonEC3V 9LJ
Born November 1971
Director
Appointed 17 Dec 2012

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 13 Sept 2012
Resigned 26 Apr 2013

HERITAGE ADMINISTRATION SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 18 Feb 2013
Resigned 22 May 2014

HEYS, Nicholas Peter

Resigned
Lombard Street, LondonEC3V 9LU
Born January 1961
Director
Appointed 13 Sept 2012
Resigned 31 Dec 2023

JEWELL, David Raymond

Resigned
Eastcastle Street, LondonW1W 8DH
Born April 1946
Director
Appointed 17 Dec 2012
Resigned 21 May 2014

KEITH, Philippa Anne

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 13 Sept 2012
Resigned 13 Sept 2012

TEE, Richard John

Resigned
Le Marchant Street, St Peter PortGY1 4HY
Born March 1961
Director
Appointed 13 Sept 2012
Resigned 21 May 2014

WEATHERBURN, Andrew John

Resigned
Le Marchant Street, GuernseyGY1 4JH
Born January 1957
Director
Appointed 08 Sept 2015
Resigned 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
9 October 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
7 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 September 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
8 March 2013
AP04Appointment of Corporate Secretary
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Resolution
8 January 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 January 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Incorporation Company
13 September 2012
NEWINCIncorporation