Background WavePink WaveYellow Wave

SPECIALIST RISK INVESTMENTS LIMITED (11099339)

SPECIALIST RISK INVESTMENTS LIMITED (11099339) is an active UK company. incorporated on 6 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SPECIALIST RISK INVESTMENTS LIMITED has been registered for 8 years. Current directors include ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James and 1 others.

Company Number
11099339
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
7th Floor, The St Botolph Building, London, EC3A 7AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James, WRIGHT, Joanne
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST RISK INVESTMENTS LIMITED

SPECIALIST RISK INVESTMENTS LIMITED is an active company incorporated on 6 December 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SPECIALIST RISK INVESTMENTS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11099339

LTD Company

Age

8 Years

Incorporated 6 December 2017

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 28 November 2025 (4 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 5 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

MILES SMITH GROUP HOLDINGS LIMITED
From: 6 March 2018To: 22 November 2018
PSC 3 BIDCO LIMITED
From: 6 December 2017To: 6 March 2018
Contact
Address

7th Floor, The St Botolph Building 138 Houndsditch London, EC3A 7AW,

Previous Addresses

1 America Square 17 Crosswall London EC3N 2LB England
From: 14 December 2018To: 24 August 2025
11-12 Hanover Square London W1S 1JJ England
From: 15 October 2018To: 14 December 2018
8 Hanover Street London W1S 1YQ United Kingdom
From: 6 December 2017To: 15 October 2018
Timeline

51 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Dec 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Nov 19
Funding Round
Nov 19
Share Buyback
Nov 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Left
Nov 20
Funding Round
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Share Issue
Oct 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Sept 24
Director Left
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Feb 26
16
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BORKHATARIA, Eleanor Rachel

Active
17 Crosswall, LondonEC3N 2LB
Secretary
Appointed 12 Sept 2022

ANDERSON, Lee David

Active
138 Houndsditch, LondonEC3A 7AW
Born January 1972
Director
Appointed 09 Sept 2019

DOWNEY, Warren

Active
138 Houndsditch, LondonEC3A 7AW
Born September 1971
Director
Appointed 27 Aug 2019

HANLY, Joseph James

Active
138 Houndsditch, LondonEC3A 7AW
Born July 1971
Director
Appointed 02 Feb 2022

WRIGHT, Joanne

Active
138 Houndsditch, LondonEC3A 7AW
Born August 1988
Director
Appointed 27 May 2021

BINES, Jonathan David

Resigned
17 Crosswall, LondonEC3N 2LB
Born May 1977
Director
Appointed 27 May 2021
Resigned 28 Oct 2024

BUTLER, Adrian Michael

Resigned
Great Tower Street, LondonEC3R 5AA
Born October 1967
Director
Appointed 01 Feb 2019
Resigned 11 May 2021

BYRNE, Patrick Michael

Resigned
Abbots Lane, KenleyCR8 5JH
Born January 1959
Director
Appointed 17 Apr 2018
Resigned 11 May 2021

CHAINEY, Paul Bertram

Resigned
One America Square, LondonEC3N 2LB
Born September 1961
Director
Appointed 28 Feb 2018
Resigned 28 Feb 2020

GASCOIGNE, Ian Matthew Charles

Resigned
17 Crosswall, LondonEC3N 2LB
Born September 1981
Director
Appointed 06 Dec 2017
Resigned 26 Feb 2021

JELLICOE, Paul Martin

Resigned
One America Square, LondonEC3N 2LB
Born March 1960
Director
Appointed 28 Feb 2018
Resigned 09 Jan 2019

KUBITSCHECK, Vicky Wai-Choo

Resigned
17 Crosswall, LondonEC3N 2LB
Born September 1959
Director
Appointed 03 May 2021
Resigned 30 Nov 2024

LEBECQ, Clare Louise

Resigned
17 Crosswall, LondonEC3N 2LB
Born July 1970
Director
Appointed 27 May 2021
Resigned 02 Sept 2024

LEE, Steve John

Resigned
17 Crosswall, LondonEC3N 2LB
Born April 1970
Director
Appointed 19 Nov 2018
Resigned 11 May 2021

LOVE, Charles

Resigned
17 Crosswall, LondonEC3N 2LB
Born April 1982
Director
Appointed 19 Nov 2018
Resigned 04 Mar 2022

NABARRO, William John Nunes

Resigned
17 Crosswall, LondonEC3N 2LB
Born June 1955
Director
Appointed 06 Dec 2021
Resigned 27 Nov 2024

O'CONNOR, Stephen Patrick

Resigned
Great Tower Street, LondonEC3R 5AA
Born December 1966
Director
Appointed 01 Feb 2019
Resigned 11 May 2021

ROBERTSON, Iain Leith Johnston

Resigned
17 Crosswall, LondonEC3N 2LB
Born March 1952
Director
Appointed 19 Nov 2018
Resigned 11 May 2021

SCOTT, James William

Resigned
17 Crosswall, LondonEC3N 2LB
Born March 1973
Director
Appointed 26 Mar 2018
Resigned 26 Feb 2021

STOOKE, Christopher Macdonald

Resigned
One America Square, LondonEC3N 2LB
Born April 1957
Director
Appointed 28 Feb 2018
Resigned 18 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
17 Crosswall, LondonEC3N 2LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Hanover Street, LondonW1S 1YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

101

Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Resolution
11 February 2026
RESOLUTIONSResolutions
Resolution
7 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Resolution
11 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Resolution
3 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 August 2025
AD01Change of Registered Office Address
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Resolution
30 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Capital Cancellation Treasury Shares With Date Currency Capital Figure
19 February 2024
SH05Notice of Cancellation of Shares
Change Person Secretary Company With Change Date
11 January 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
23 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 December 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Resolution
28 October 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 October 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
28 October 2021
MAMA
Capital Name Of Class Of Shares
28 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 October 2021
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Resolution
18 December 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
18 November 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Resolution
7 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Resolution
7 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Resolution
22 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
29 May 2018
RP04SH01RP04SH01
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Resolution
9 March 2018
RESOLUTIONSResolutions
Resolution
6 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Incorporation Company
6 December 2017
NEWINCIncorporation