Background WavePink WaveYellow Wave

ACTIVERISK GROUP LIMITED (13007528)

ACTIVERISK GROUP LIMITED (13007528) is an active UK company. incorporated on 10 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACTIVERISK GROUP LIMITED has been registered for 5 years. Current directors include GOWLAND, Steven Charles, MORPETH, Andrew Graham, SINGH, Charles Wesley.

Company Number
13007528
Status
active
Type
ltd
Incorporated
10 November 2020
Age
5 years
Address
8 Eagle Court, London, EC1M 5QD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOWLAND, Steven Charles, MORPETH, Andrew Graham, SINGH, Charles Wesley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVERISK GROUP LIMITED

ACTIVERISK GROUP LIMITED is an active company incorporated on 10 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACTIVERISK GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13007528

LTD Company

Age

5 Years

Incorporated 10 November 2020

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

SPORTSCOVER EUROPE HOLDINGS LIMITED
From: 19 May 2021To: 9 November 2021
SPVSCE LIMITED
From: 10 November 2020To: 19 May 2021
Contact
Address

8 Eagle Court London, EC1M 5QD,

Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Dec 21
Funding Round
Dec 22
Director Joined
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOWLAND, Steven Charles

Active
Eagle Court, LondonEC1M 5QD
Born October 1969
Director
Appointed 27 Jan 2021

MORPETH, Andrew Graham

Active
Eagle Court, LondonEC1M 5QD
Born September 1964
Director
Appointed 10 Nov 2020

SINGH, Charles Wesley

Active
Eagle Court, LondonEC1M 5QD
Born August 1964
Director
Appointed 05 Oct 2023

HARMAN, Christopher Gill

Resigned
Eagle Court, LondonEC1M 5QD
Born September 1950
Director
Appointed 27 Jan 2021
Resigned 05 Oct 2023

HAYES, Richard Charles

Resigned
Eagle Court, LondonEC1M 5QD
Born February 1962
Director
Appointed 27 Jan 2021
Resigned 05 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Eagle Court, LondonEC1M 5QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2021
Ceased 05 Oct 2023
Eagle Court, LondonEC1M 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2021

Mr Andrew Graham Morpeth

Ceased
Eagle Court, LondonEC1M 5QD
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2020
Ceased 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Memorandum Articles
27 February 2024
MAMA
Resolution
27 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Resolution
19 December 2022
RESOLUTIONSResolutions
Memorandum Articles
19 December 2022
MAMA
Capital Name Of Class Of Shares
19 December 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 December 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
9 November 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Incorporation Company
10 November 2020
NEWINCIncorporation