Background WavePink WaveYellow Wave

SPECIALIST RISK MIDCO LIMITED (12082621)

SPECIALIST RISK MIDCO LIMITED (12082621) is an active UK company. incorporated on 3 July 2019. 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 MIDCO LIMITED has been registered for 6 years. Current directors include ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James.

Company Number
12082621
Status
active
Type
ltd
Incorporated
3 July 2019
Age
6 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
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST RISK MIDCO LIMITED

SPECIALIST RISK MIDCO LIMITED is an active company incorporated on 3 July 2019 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 MIDCO LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12082621

LTD Company

Age

6 Years

Incorporated 3 July 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 4 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

SPECIALIST RISK INVESTMENTS MIDCO LIMITED
From: 3 July 2019To: 24 October 2019
Contact
Address

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

Previous Addresses

1 America Square 17 Crosswall London England EC3N 2LB England
From: 3 July 2019To: 24 August 2025
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Apr 20
Loan Secured
Dec 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
May 21
Director Left
May 21
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Nov 25
Funding Round
Feb 26
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

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 22 Mar 2022

BYRNE, Patrick Michael

Resigned
America Square, LondonEC3N 2LB
Born January 1959
Director
Appointed 03 Jul 2019
Resigned 11 May 2021

GASCOIGNE, Ian Matthew Charles

Resigned
America Square, LondonEC3N 2LB
Born September 1981
Director
Appointed 03 Jul 2019
Resigned 26 Feb 2021

LOVE, Charles

Resigned
6th Floor, LondonEC3N 2LB
Born April 1982
Director
Appointed 03 Jul 2019
Resigned 04 Mar 2022

ROBERTSON, Iain Leith Johnston

Resigned
One America Square, LondonEC3N 2LB
Born March 1952
Director
Appointed 03 Jul 2019
Resigned 11 May 2021

ROBERTSON, Iain Malcolm

Resigned
America Square, LondonEC3N 2LB
Born August 1941
Director
Appointed 03 Jul 2019
Resigned 03 Jul 2019

SCOTT, James William

Resigned
America Square, LondonEC3N 2LB
Born March 1973
Director
Appointed 03 Jul 2019
Resigned 26 Feb 2021

Persons with significant control

1

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 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
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
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2022
AAAnnual Accounts
Legacy
10 March 2022
PARENT_ACCPARENT_ACC
Legacy
10 March 2022
GUARANTEE2GUARANTEE2
Legacy
10 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2021
AAAnnual Accounts
Legacy
23 April 2021
PARENT_ACCPARENT_ACC
Legacy
23 April 2021
AGREEMENT2AGREEMENT2
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
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Resolution
11 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Resolution
4 November 2019
RESOLUTIONSResolutions
Resolution
24 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Incorporation Company
3 July 2019
NEWINCIncorporation