Background WavePink WaveYellow Wave

ENVELOP RISK ANALYTICS LIMITED (10531277)

ENVELOP RISK ANALYTICS LIMITED (10531277) is an active UK company. incorporated on 19 December 2016. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 2 other business activities. ENVELOP RISK ANALYTICS LIMITED has been registered for 9 years. Current directors include BELL, Graeme David, DELHAISE, Rachel Mary, GILL, Zoravar and 3 others.

Company Number
10531277
Status
active
Type
ltd
Incorporated
19 December 2016
Age
9 years
Address
6th Floor Vintry Building, Bristol, BS1 2BD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BELL, Graeme David, DELHAISE, Rachel Mary, GILL, Zoravar, GOLDIE, Charles Townsend, O'HARA, Brian Michael, SPRY, Jonathan Lionel
SIC Codes
65120, 66220, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVELOP RISK ANALYTICS LIMITED

ENVELOP RISK ANALYTICS LIMITED is an active company incorporated on 19 December 2016 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 2 other business activities. ENVELOP RISK ANALYTICS LIMITED was registered 9 years ago.(SIC: 65120, 66220, 66290)

Status

active

Active since 9 years ago

Company No

10531277

LTD Company

Age

9 Years

Incorporated 19 December 2016

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 18 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

6th Floor Vintry Building Wine Street Bristol, BS1 2BD,

Previous Addresses

6th Floor Vintry Building Wine Street Bristol BS21 2BD United Kingdom
From: 21 March 2023To: 21 April 2023
Desklodge House 2 Redcliffe Way Bristol BS1 6NL England
From: 19 March 2019To: 21 March 2023
40 - 44 Newman Street 1st Floor London W1T 1QD England
From: 6 July 2018To: 19 March 2019
40-44 Newman Street First Floor London W1T 1QZ England
From: 27 November 2017To: 6 July 2018
44 Newman Street Newman Street First Floor London W1T 1QD England
From: 20 November 2017To: 27 November 2017
C/O Envelop Risk Analytics Limited, Level 39 One Canada Square Canary Warf London E14 5AB United Kingdom
From: 19 December 2016To: 20 November 2017
Timeline

51 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Sept 17
Funding Round
Sept 17
Director Joined
Dec 17
Funding Round
Dec 17
New Owner
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
May 18
Funding Round
Aug 18
Funding Round
Oct 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Joined
Mar 19
Funding Round
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Nov 19
Director Left
Dec 19
Funding Round
May 20
Funding Round
May 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Sept 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Left
Sept 21
Director Left
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Funding Round
Dec 21
Capital Update
Dec 21
Capital Reduction
Apr 22
Share Buyback
Apr 22
Funding Round
May 22
Loan Secured
Oct 22
Capital Update
Dec 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Sept 23
Funding Round
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
26
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BELL, Graeme David

Active
Wine Street, BristolBS1 2BD
Born March 1977
Director
Appointed 10 Sept 2020

DELHAISE, Rachel Mary

Active
Wine Street, BristolBS1 2BD
Born June 1967
Director
Appointed 20 Jul 2020

GILL, Zoravar

Active
69 Grosvenor Street, LondonW1K 3JW
Born April 1992
Director
Appointed 05 Feb 2025

GOLDIE, Charles Townsend

Active
Wine Street, BristolBS1 2BD
Born May 1966
Director
Appointed 18 Nov 2021

O'HARA, Brian Michael

Active
Wine Street, BristolBS1 2BD
Born April 1948
Director
Appointed 31 May 2018

SPRY, Jonathan Lionel

Active
Wine Street, BristolBS1 2BD
Born July 1977
Director
Appointed 16 May 2017

BEAZLEY, Christopher James

Resigned
Redcliffe Way, BristolBS1 6NL
Born March 1979
Director
Appointed 16 Sept 2019
Resigned 31 Aug 2021

CUNHA-GOMES, Neil Anthony

Resigned
Wine Street, BristolBS1 2BD
Born May 1990
Director
Appointed 15 Oct 2021
Resigned 25 Sept 2024

FEW, James Richard

Resigned
2 Redcliffe Way, BristolBS1 6NL
Born May 1971
Director
Appointed 18 Mar 2019
Resigned 04 Sept 2019

GUTHRIE, Paul Joseph

Resigned
Newman Street, LondonW1T 1QZ
Born March 1978
Director
Appointed 19 Dec 2016
Resigned 15 Feb 2018

HANSEN, Nicolai Borcher

Resigned
2 Redcliffe Way, BristolBS1 6NL
Born November 1972
Director
Appointed 06 Dec 2017
Resigned 08 Jun 2020

JOHNSON, Ray, Dr.

Resigned
2 Redcliffe Way, BristolBS1 6NL
Born May 1955
Director
Appointed 15 Feb 2018
Resigned 15 Oct 2021

PATEL, Jinesh Kiran

Resigned
2 Redcliffe Way, BristolBS1 6NL
Born November 1976
Director
Appointed 19 Dec 2016
Resigned 19 Dec 2019

THORNE, Stephen James Man-Wah

Resigned
1 Circle Star Way 3f, San Carlos
Born June 1989
Director
Appointed 25 Sept 2024
Resigned 05 Feb 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Nicolai Borcher Hansen

Ceased
2 Redcliffe Way, BristolBS1 6NL
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Ceased 28 Dec 2018
Level 39, One Canada Square, LondonE14 5AB

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 19 Dec 2016
Ceased 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
12 April 2023
RP04SH01RP04SH01
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company
3 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 December 2022
SH19Statement of Capital
Legacy
13 December 2022
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium
13 December 2022
CERT16CERT16
Resolution
13 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
26 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 April 2022
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
21 December 2021
SH19Statement of Capital
Legacy
21 December 2021
SH20SH20
Legacy
21 December 2021
CAP-SSCAP-SS
Resolution
21 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Memorandum Articles
1 November 2021
MAMA
Resolution
1 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Resolution
12 June 2020
RESOLUTIONSResolutions
Memorandum Articles
12 June 2020
MAMA
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
7 October 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 October 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
4 October 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Memorandum Articles
12 August 2019
MAMA
Resolution
12 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
31 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Legacy
21 February 2019
RP04CS01RP04CS01
Resolution
24 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Second Filing Of Director Appointment With Name
23 March 2018
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Change To A Person With Significant Control
12 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Resolution
6 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Incorporation Company
19 December 2016
NEWINCIncorporation