Background WavePink WaveYellow Wave

CAPITAL RISKS MGA LIMITED (10911376)

CAPITAL RISKS MGA LIMITED (10911376) is an active UK company. incorporated on 11 August 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CAPITAL RISKS MGA LIMITED has been registered for 8 years. Current directors include LAWRIE, James, MARRIAGE, Richard Neville.

Company Number
10911376
Status
active
Type
ltd
Incorporated
11 August 2017
Age
8 years
Address
52-56 Leadenhall Street, London, EC3A 2EB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
LAWRIE, James, MARRIAGE, Richard Neville
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL RISKS MGA LIMITED

CAPITAL RISKS MGA LIMITED is an active company incorporated on 11 August 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CAPITAL RISKS MGA LIMITED was registered 8 years ago.(SIC: 65120)

Status

active

Active since 8 years ago

Company No

10911376

LTD Company

Age

8 Years

Incorporated 11 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

52-56 Leadenhall Street London, EC3A 2EB,

Previous Addresses

81 Gracechurch Street London EC3V 0AU United Kingdom
From: 22 October 2018To: 1 April 2019
1 Gracechurch Street London EC3V 0DD United Kingdom
From: 11 August 2017To: 22 October 2018
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Nov 17
Funding Round
May 18
Funding Round
Jul 18
Director Left
Nov 18
Funding Round
Nov 18
Director Joined
Dec 18
Share Buyback
Jan 19
Capital Reduction
Jan 19
Capital Reduction
Feb 19
Share Buyback
Feb 19
Owner Exit
Feb 19
Capital Reduction
Feb 19
Share Buyback
Feb 19
Funding Round
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
Oct 19
Director Left
Mar 22
Loan Cleared
May 23
Director Left
Aug 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
11
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HUNTER, Andrew Stewart

Active
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 31 Dec 2024

LAWRIE, James

Active
Leadenhall Street, LondonEC3A 2EB
Born July 1978
Director
Appointed 27 Aug 2025

MARRIAGE, Richard Neville

Active
Leadenhall Street, LondonEC3A 2EB
Born May 1974
Director
Appointed 26 Sept 2025

CAMBRIDGE, Kelly Louise

Resigned
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 29 Mar 2019
Resigned 15 Jul 2019

FURMSTON, Teresa Jane

Resigned
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 12 Sept 2019
Resigned 31 Dec 2024

EDWARDS, Jason

Resigned
Gracechurch Street, LondonEC3V 0DD
Born June 1971
Director
Appointed 11 Aug 2017
Resigned 29 Mar 2019

NICOLI, Andrea

Resigned
Gracechurch Street, LondonEC3V 0AU
Born January 1984
Director
Appointed 03 Dec 2018
Resigned 29 Mar 2019

ROUSE, Stuart Mark

Resigned
Leadenhall Street, LondonEC3A 2EB
Born February 1972
Director
Appointed 29 Mar 2019
Resigned 05 Sept 2025

SEWELL, Nathan Thom

Resigned
Gracechurch Street, LondonEC3V 0DD
Born June 1971
Director
Appointed 11 Aug 2017
Resigned 10 Feb 2022

SMITH, Alex

Resigned
Gracechurch Street, LondonEC3V 0DD
Born November 1984
Director
Appointed 11 Aug 2017
Resigned 22 Nov 2018

THOMPSON, Colin William

Resigned
Leadenhall Street, LondonEC3A 2EB
Born March 1973
Director
Appointed 29 Mar 2019
Resigned 21 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Leadenhall Street, LondonEC3A 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2019

Mr Nathan Thom Sewell

Ceased
Gracechurch Street, LondonEC3V 0DD
Born June 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Aug 2017
Ceased 29 Mar 2019
Gracechurch Street, LondonEC3V 0DD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Aug 2017
Ceased 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2023
AAAnnual Accounts
Legacy
27 June 2023
PARENT_ACCPARENT_ACC
Legacy
27 June 2023
GUARANTEE2GUARANTEE2
Legacy
27 June 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2022
AAAnnual Accounts
Legacy
5 August 2022
PARENT_ACCPARENT_ACC
Legacy
5 August 2022
AGREEMENT2AGREEMENT2
Legacy
5 August 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 December 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Resolution
8 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
26 February 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 February 2019
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
11 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 February 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 May 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Incorporation Company
11 August 2017
NEWINCIncorporation