Background WavePink WaveYellow Wave

BLACKTHORN RISK GROUP LIMITED (10942687)

BLACKTHORN RISK GROUP LIMITED (10942687) is an active UK company. incorporated on 1 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BLACKTHORN RISK GROUP LIMITED has been registered for 8 years. Current directors include HARRIS, Steven Allen, KHAN, Rafi Arafat, PRICHARD, Rupert Rowland Playfair and 3 others.

Company Number
10942687
Status
active
Type
ltd
Incorporated
1 September 2017
Age
8 years
Address
64-72 Leadenhall Market, London, EC3V 1LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HARRIS, Steven Allen, KHAN, Rafi Arafat, PRICHARD, Rupert Rowland Playfair, RAW, Charles Robert Foster, SMITH, Jeremy Mark Norton, VERO, Julian Geoffrey Wright
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKTHORN RISK GROUP LIMITED

BLACKTHORN RISK GROUP LIMITED is an active company incorporated on 1 September 2017 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. BLACKTHORN RISK GROUP LIMITED was registered 8 years ago.(SIC: 66220)

Status

active

Active since 8 years ago

Company No

10942687

LTD Company

Age

8 Years

Incorporated 1 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CHC INSURANCE SERVICES LIMITED
From: 24 November 2017To: 9 January 2026
CHC IS LIMITED
From: 1 September 2017To: 24 November 2017
Contact
Address

64-72 Leadenhall Market London, EC3V 1LT,

Previous Addresses

1-3 Leadenhall Market London EC3V 1LR United Kingdom
From: 14 January 2022To: 7 January 2026
7th Floor 1 Minster Court London EC3R 7AA England
From: 3 September 2018To: 14 January 2022
C/O Ambant Limited, Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom
From: 1 September 2017To: 3 September 2018
Timeline

40 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Nov 17
Funding Round
Aug 18
Funding Round
Aug 18
Share Issue
Aug 18
Director Joined
Oct 18
Director Joined
Nov 18
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Jul 20
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Aug 21
Director Left
Aug 21
Funding Round
Sept 21
Director Joined
Sept 21
Funding Round
Nov 21
Director Joined
Mar 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jul 23
Owner Exit
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Director Left
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Left
Jun 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Dec 24
27
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 12 Nov 2021

HARRIS, Steven Allen

Active
Buckingham Palace Rd, LondonSW1W 9TR
Born February 1961
Director
Appointed 02 Feb 2022

KHAN, Rafi Arafat

Active
Leadenhall Market, LondonEC3V 1LT
Born March 1995
Director
Appointed 26 Sept 2024

PRICHARD, Rupert Rowland Playfair

Active
Leadenhall Market, LondonEC3V 1LT
Born September 1955
Director
Appointed 01 Oct 2018

RAW, Charles Robert Foster

Active
Leadenhall Market, LondonEC3V 1LT
Born May 1962
Director
Appointed 14 Nov 2018

SMITH, Jeremy Mark Norton

Active
Leadenhall Market, LondonEC3V 1LT
Born January 1968
Director
Appointed 26 Sept 2024

VERO, Julian Geoffrey Wright

Active
Leadenhall Market, LondonEC3V 1LT
Born July 1983
Director
Appointed 26 Sept 2024

AMBANT LIMITED

Resigned
Mincing Lane, LondonEC3R 7AA
Corporate secretary
Appointed 09 Nov 2017
Resigned 12 Nov 2021

HOLT, Christopher

Resigned
Leadenhall Market, LondonEC3V 1LR
Born December 1974
Director
Appointed 01 Sept 2017
Resigned 31 May 2024

KIMBER, James Anthony

Resigned
1 Minster Court, LondonEC3R 7AA
Born November 1961
Director
Appointed 09 Nov 2017
Resigned 13 Aug 2021

RAIKUNDALIA, Shyam

Resigned
Leadenhall Market, LondonEC3V 1LR
Born December 1986
Director
Appointed 16 Sept 2021
Resigned 31 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2021

Christopher Holt

Ceased
Leadenhall Market, LondonEC3V 1LR
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2017
Ceased 30 Dec 2023
Fundings
Financials
Latest Activities

Filing History

93

Certificate Change Of Name Company
9 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 November 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
12 October 2024
RESOLUTIONSResolutions
Resolution
12 October 2024
RESOLUTIONSResolutions
Memorandum Articles
12 October 2024
MAMA
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Resolution
11 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Resolution
13 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Resolution
25 July 2023
RESOLUTIONSResolutions
Memorandum Articles
25 July 2023
MAMA
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Resolution
9 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 December 2021
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
20 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 December 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 October 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Memorandum Articles
21 July 2021
MAMA
Resolution
21 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Resolution
8 July 2021
RESOLUTIONSResolutions
Resolution
8 July 2021
RESOLUTIONSResolutions
Resolution
17 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
19 September 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
31 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 December 2017
AA01Change of Accounting Reference Date
Resolution
24 November 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
24 November 2017
NM06NM06
Change Of Name Notice
24 November 2017
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name Date
9 November 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Incorporation Company
1 September 2017
NEWINCIncorporation