Background WavePink WaveYellow Wave

MX SPECIAL RISKS LIMITED (11751061)

MX SPECIAL RISKS LIMITED (11751061) is an active UK company. incorporated on 4 January 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MX SPECIAL RISKS LIMITED has been registered for 7 years. Current directors include ANDERSON, Lee David, DOWNEY, Warren, WOOLERTON, James.

Company Number
11751061
Status
active
Type
ltd
Incorporated
4 January 2019
Age
7 years
Address
7th Floor, The St Botolph Building, London, EC3A 7AW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ANDERSON, Lee David, DOWNEY, Warren, WOOLERTON, James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MX SPECIAL RISKS LIMITED

MX SPECIAL RISKS LIMITED is an active company incorporated on 4 January 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MX SPECIAL RISKS LIMITED was registered 7 years ago.(SIC: 65120)

Status

active

Active since 7 years ago

Company No

11751061

LTD Company

Age

7 Years

Incorporated 4 January 2019

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 31 December 2025 (3 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

TRISTAR SPECIAL RISKS LIMITED
From: 4 January 2019To: 3 February 2025
Contact
Address

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

Previous Addresses

6th Floor One America Square 17 Crosswall London EC3N 2LB England
From: 3 February 2025To: 24 August 2025
6 Chancery Lane Beckenham BR3 6NR England
From: 11 September 2019To: 3 February 2025
Compass House Compass House, 30-36 East Street Bromley BR1 1QU United Kingdom
From: 4 January 2019To: 11 September 2019
Timeline

18 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
Funding Round
Jun 22
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
1
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANDERSON, Lee David

Active
One America Square, LondonEC3N 2LB
Born January 1972
Director
Appointed 01 Jul 2024

DOWNEY, Warren

Active
One America Square, LondonEC3N 2LB
Born September 1971
Director
Appointed 01 Jul 2024

WOOLERTON, James

Active
Discovery Road, MaidstoneME15 8HF
Born November 1983
Director
Appointed 01 May 2019

ISTED, Elwyn

Resigned
Compass House, 30-36 East Street, BromleyBR1 1QU
Born February 1968
Director
Appointed 27 Feb 2019
Resigned 01 May 2019

ISTED, Elwyn

Resigned
Chancery Lane, BeckenhamBR3 6NR
Born September 1966
Director
Appointed 04 Jan 2019
Resigned 01 Jul 2024

ISTED, Mervyn

Resigned
Chancery Lane, BeckenhamBR3 6NR
Born February 1968
Director
Appointed 27 Feb 2019
Resigned 01 Jul 2024

RAVINET, Simon Paul

Resigned
Chancery Lane, BeckenhamBR3 6NR
Born June 1960
Director
Appointed 01 May 2019
Resigned 01 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
One America Square, 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 01 Jul 2024

Mrs Rachel Woolerton

Ceased
Chancery Lane, BeckenhamBR3 6NR
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2022
Ceased 01 Jul 2024

Mr James Woolerton

Ceased
Chancery Lane, BeckenhamBR3 6NR
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2022
Ceased 01 Jul 2024
Kings Avenue, LondonN21 3NA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 01 Jul 2024

Mr Elwyn Isted

Ceased
Compass House, 30-36 East Street, BromleyBR1 1QU
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2019
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2025
AAAnnual Accounts
Legacy
31 December 2025
PARENT_ACCPARENT_ACC
Legacy
31 December 2025
AGREEMENT2AGREEMENT2
Legacy
31 December 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
24 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 October 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Resolution
26 June 2024
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
6 June 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Incorporation Company
4 January 2019
NEWINCIncorporation