Background WavePink WaveYellow Wave

ARTEX RISK SOLUTIONS (UK ADVISORY) LIMITED (10584036)

ARTEX RISK SOLUTIONS (UK ADVISORY) LIMITED (10584036) is an active UK company. incorporated on 25 January 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ARTEX RISK SOLUTIONS (UK ADVISORY) LIMITED has been registered for 9 years. Current directors include EATON, Paul Leslie, LE PELLEY, Martin Thomas, STEULET, Benoit Marcel Alfred.

Company Number
10584036
Status
active
Type
ltd
Incorporated
25 January 2017
Age
9 years
Address
67 Lombard Street, London, EC3V 9LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EATON, Paul Leslie, LE PELLEY, Martin Thomas, STEULET, Benoit Marcel Alfred
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTEX RISK SOLUTIONS (UK ADVISORY) LIMITED

ARTEX RISK SOLUTIONS (UK ADVISORY) LIMITED is an active company incorporated on 25 January 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ARTEX RISK SOLUTIONS (UK ADVISORY) LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10584036

LTD Company

Age

9 Years

Incorporated 25 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

IMPLEMENT COMPLIANCE SOLUTIONS & RESOURCES LIMITED
From: 31 January 2017To: 26 September 2025
COMPLIANCE SOLUTIONS & RESOURCES LIMITED
From: 25 January 2017To: 31 January 2017
Contact
Address

67 Lombard Street London, EC3V 9LJ,

Previous Addresses

PO Box 4385 10584036 - Companies House Default Address Cardiff CF14 8LH
From: 22 October 2024To: 18 August 2025
, 67 Lombard Street, London, EC3V 9LU, EC3V 9LU, United Kingdom
From: 8 July 2024To: 22 October 2024
, 2 Leman Street London, E1W 9US, United Kingdom
From: 2 April 2024To: 8 July 2024
, 66 Prescot Street London, E1 8NN, United Kingdom
From: 24 May 2017To: 2 April 2024
, 33 Queen's Road, Brentwood, Essex, CM14 4HE, United Kingdom
From: 25 January 2017To: 24 May 2017
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Apr 17
Director Joined
Apr 17
Funding Round
Oct 17
Director Joined
Oct 17
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Aug 21
Director Joined
Jun 22
New Owner
Nov 22
Director Joined
Nov 23
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
2
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

RISK SOLUTIONS (GUERNSEY) LTD, Artex

Active
Le Marchant Street, GuernseyGY1 4JH
Secretary
Appointed 21 Jun 2024

EATON, Paul Leslie

Active
CardiffCF14 8LH
Born May 1969
Director
Appointed 21 Jun 2024

LE PELLEY, Martin Thomas

Active
CardiffCF14 8LH
Born April 1969
Director
Appointed 21 Jun 2024

STEULET, Benoit Marcel Alfred

Active
CardiffCF14 8LH
Born September 1978
Director
Appointed 29 May 2025

UNDERHILL, Zoe

Resigned
LondonE1W 9US
Secretary
Appointed 21 Oct 2020
Resigned 21 Jun 2024

BREMNER, Iain James

Resigned
LondonE1W 9US
Born April 1964
Director
Appointed 01 Apr 2022
Resigned 21 Jun 2024

JONES, Jason Sebastian

Resigned
LondonE1 8NN
Born October 1971
Director
Appointed 01 Oct 2017
Resigned 01 Mar 2020

MOFFATT, John Scott

Resigned
LondonE1 8NN
Born February 1963
Director
Appointed 21 Apr 2017
Resigned 31 Jul 2021

THOMPSETT, Stephen David

Resigned
Lombard Street, LondonEC3V 9LJ
Born September 1978
Director
Appointed 21 Jun 2024
Resigned 30 May 2025

UNDERHILL, Kenneth Landers Hoffman

Resigned
CardiffCF14 8LH
Born October 1964
Director
Appointed 25 Jan 2017
Resigned 28 Jul 2025

UNDERHILL, Zoe

Resigned
LondonE1W 9US
Born August 1968
Director
Appointed 01 Oct 2023
Resigned 21 Jun 2024

Persons with significant control

5

1 Active
4 Ceased
Lombard Street, LondonEC3V 9LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2024

Mrs Zoe Underhill

Ceased
LondonE1 8NN
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2020
Ceased 21 Jun 2024

Mr Jason Sebastian Jones

Ceased
LondonE1 8NN
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017
Ceased 01 Mar 2020

Kenneth Landers Hoffman Underhill

Ceased
LondonE1W 9US
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2017
Ceased 21 Jun 2024

Zoe Underhill

Ceased
Queen's Road, BrentwoodCM14 4HE
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2017
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
26 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
8 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Default Companies House Service Address Applied Officer
25 July 2025
RP09RP09
Default Companies House Service Address Applied Officer
25 July 2025
RP09RP09
Default Companies House Service Address Applied Officer
25 July 2025
RP09RP09
Default Companies House Service Address Applied Officer
25 July 2025
RP09RP09
Default Companies House Registered Office Address Applied
25 July 2025
RP05RP05
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Memorandum Articles
5 September 2024
MAMA
Resolution
29 July 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Memorandum Articles
1 March 2024
MAMA
Resolution
1 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Resolution
31 January 2017
RESOLUTIONSResolutions
Incorporation Company
25 January 2017
NEWINCIncorporation