Background WavePink WaveYellow Wave

VERVE RISK SERVICES LTD (14615598)

VERVE RISK SERVICES LTD (14615598) is an active UK company. incorporated on 25 January 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. VERVE RISK SERVICES LTD has been registered for 3 years. Current directors include LAMBERT, Alan Ian, MCNAMARA, Patrick, QUAYLE, Timothy Andrew Hardy and 1 others.

Company Number
14615598
Status
active
Type
ltd
Incorporated
25 January 2023
Age
3 years
Address
Browne Jacobson Llp 15th Floor, London, EC3A 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
LAMBERT, Alan Ian, MCNAMARA, Patrick, QUAYLE, Timothy Andrew Hardy, SIMMONS, Scott Wesley
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERVE RISK SERVICES LTD

VERVE RISK SERVICES LTD is an active company incorporated on 25 January 2023 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. VERVE RISK SERVICES LTD was registered 3 years ago.(SIC: 66220)

Status

active

Active since 3 years ago

Company No

14615598

LTD Company

Age

3 Years

Incorporated 25 January 2023

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 16 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

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Browne Jacobson Llp 15th Floor 6 Bevis Marks London, EC3A 7BA,

Previous Addresses

15-16 st. Helen's Place London EC3A 6DQ England
From: 29 April 2024To: 14 April 2025
32 Threadneedle Street London EC2R 8AY
From: 11 May 2023To: 29 April 2024
32 Threadneedle Street London EC2R 8AY England
From: 3 May 2023To: 11 May 2023
11 Chaucer Road Sidcup DA15 9AP England
From: 25 January 2023To: 3 May 2023
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Owner Exit
May 23
Director Joined
May 23
Loan Secured
May 23
Funding Round
May 23
Funding Round
May 23
Director Joined
Jun 23
Director Joined
Aug 25
Director Left
Sept 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LAMBERT, Alan Ian

Active
15th Floor, LondonEC3A 7BA
Born February 1981
Director
Appointed 25 Jan 2023

MCNAMARA, Patrick

Active
Matthew Parker Street, LondonSW1H 9NP
Born April 1997
Director
Appointed 10 Jul 2025

QUAYLE, Timothy Andrew Hardy

Active
107 Fenchurch Street, LondonEC3M 5JF
Born October 1983
Director
Appointed 06 Jun 2023

SIMMONS, Scott Wesley

Active
15th Floor, LondonEC3A 7BA
Born July 1977
Director
Appointed 25 Jan 2023

BIGNELL, Julie Anne

Resigned
St. Helen's Place, LondonEC3A 6DQ
Secretary
Appointed 29 Nov 2024
Resigned 29 Jan 2025

BOGUE, Oliver Charles James

Resigned
15th Floor, LondonEC3A 7BA
Secretary
Appointed 29 Jan 2025
Resigned 09 Apr 2025

O'HAIRE, Sinead Catherine

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 08 Jul 2024
Resigned 29 Nov 2024

SMILLIE, James Callum

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 13 Jun 2023
Resigned 08 Jul 2024

TOPPING, Daniel John

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born March 1984
Director
Appointed 28 Apr 2023
Resigned 10 Jul 2025

Persons with significant control

3

2 Active
1 Ceased
Matthew Parker Street, LondonSW1H 9NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2023

Mr Alan Ian Lambert

Ceased
Chaucer Road, SidcupDA15 9AP
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2023
Ceased 28 Apr 2023

Mr Scott Wesley Simmons

Active
15th Floor, LondonEC3A 7BA
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2023
Fundings
Financials
Latest Activities

Filing History

33

Capital Name Of Class Of Shares
28 February 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
20 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
13 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 May 2023
MAMA
Resolution
13 May 2023
RESOLUTIONSResolutions
Resolution
13 May 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Incorporation Company
25 January 2023
NEWINCIncorporation