Background WavePink WaveYellow Wave

V.SCOPE RISK MANAGEMENT LTD (08633249)

V.SCOPE RISK MANAGEMENT LTD (08633249) is an active UK company. incorporated on 1 August 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. V.SCOPE RISK MANAGEMENT LTD has been registered for 12 years. Current directors include FERNANDEZ, Frank, MAHABEER, Beenadevi, MEHARRY, Sean Alexander and 2 others.

Company Number
08633249
Status
active
Type
ltd
Incorporated
1 August 2013
Age
12 years
Address
1st Floor 6 New Bridge Street, London, EC4V 6AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
FERNANDEZ, Frank, MAHABEER, Beenadevi, MEHARRY, Sean Alexander, SULLIVAN, John Edward, TRAAHOLT, Jan Petter
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V.SCOPE RISK MANAGEMENT LTD

V.SCOPE RISK MANAGEMENT LTD is an active company incorporated on 1 August 2013 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. V.SCOPE RISK MANAGEMENT LTD was registered 12 years ago.(SIC: 66220)

Status

active

Active since 12 years ago

Company No

08633249

LTD Company

Age

12 Years

Incorporated 1 August 2013

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 18 November 2025 (5 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 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

1st Floor 6 New Bridge Street London, EC4V 6AB,

Previous Addresses

1st Floor 63 Queen Victoria Street London EC4N 4UA
From: 1 August 2013To: 26 March 2025
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Dec 16
Director Left
Apr 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

FERNANDEZ, Frank

Active
6 New Bridge Street, LondonEC4V 6AB
Born September 1956
Director
Appointed 04 Nov 2024

MAHABEER, Beenadevi

Active
6 New Bridge Street, LondonEC4V 6AB
Born March 1974
Director
Appointed 04 Nov 2024

MEHARRY, Sean Alexander

Active
6 New Bridge Street, LondonEC4V 6AB
Born November 1960
Director
Appointed 04 Nov 2024

SULLIVAN, John Edward

Active
6 New Bridge Street, LondonEC4V 6AB
Born January 1983
Director
Appointed 01 Dec 2016

TRAAHOLT, Jan Petter

Active
6 New Bridge Street, LondonEC4V 6AB
Born December 1963
Director
Appointed 17 Dec 2021

GRIMASON, Deborah

Resigned
Floor, LondonEC4N 4UA
Secretary
Appointed 25 Sept 2018
Resigned 17 Dec 2021

NAYLOR, Philip

Resigned
Floor, LondonEC4N 4UA
Secretary
Appointed 01 Aug 2013
Resigned 13 Feb 2015

VALLANCE, Ian

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Secretary
Appointed 13 Feb 2015
Resigned 25 Sept 2018

FLANAGHAN, Anthony Beresford

Resigned
Floor, LondonEC4N 4UA
Born June 1954
Director
Appointed 06 Aug 2013
Resigned 04 Nov 2024

GORDON, Andrew Charles

Resigned
Floor, LondonEC4N 4UA
Born January 1955
Director
Appointed 06 Aug 2013
Resigned 04 Nov 2024

GRIMASON, Deborah

Resigned
Floor, LondonEC4N 4UA
Born March 1963
Director
Appointed 16 Aug 2019
Resigned 17 Dec 2021

LITTLEDALE, Morley

Resigned
Floor, LondonEC4N 4UA
Born May 1948
Director
Appointed 01 Aug 2013
Resigned 30 Nov 2017

SESSA, Andrea

Resigned
Floor, LondonEC4N 4UA
Born October 1966
Director
Appointed 06 Aug 2013
Resigned 30 Sept 2017

STAFFORD, Martin Thomas

Resigned
Floor, LondonEC4N 4UA
Born November 1957
Director
Appointed 06 Aug 2013
Resigned 15 Mar 2017

VALLANCE, Ian

Resigned
Floor, LondonEC4N 4UA
Born February 1969
Director
Appointed 30 Nov 2017
Resigned 16 Aug 2019

Persons with significant control

1

63 Queen Victoria Street, LondonEC4N 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Incorporation Company
1 August 2013
NEWINCIncorporation