Background WavePink WaveYellow Wave

V.RISK MANAGEMENT LIMITED (15809211)

V.RISK MANAGEMENT LIMITED (15809211) is an active UK company. incorporated on 28 June 2024. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). V.RISK MANAGEMENT LIMITED has been registered for 1 year. Current directors include GORDON, Andrew Charles, MAHABEER, Beenadevi, SULLIVAN, John and 2 others.

Company Number
15809211
Status
active
Type
ltd
Incorporated
28 June 2024
Age
1 years
Address
1st Floor 6 New Bridge Street, London, EC4V 6AB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
GORDON, Andrew Charles, MAHABEER, Beenadevi, SULLIVAN, John, TRAAHOLT, Jan Petter, WHEELER, Philip
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V.RISK MANAGEMENT LIMITED

V.RISK MANAGEMENT LIMITED is an active company incorporated on 28 June 2024 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). V.RISK MANAGEMENT LIMITED was registered 1 year ago.(SIC: 52220)

Status

active

Active since 1 years ago

Company No

15809211

LTD Company

Age

1 Years

Incorporated 28 June 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 28 June 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 July 2025 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

V. SHELFCO 1 LIMITED
From: 28 June 2024To: 5 February 2025
Contact
Address

1st Floor 6 New Bridge Street London, EC4V 6AB,

Previous Addresses

63 Queen Victoria St London EC4N 4UA United Kingdom
From: 28 June 2024To: 26 March 2025
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GORDON, Andrew Charles

Active
6 New Bridge Street, LondonEC4V 6AB
Born January 1955
Director
Appointed 27 Mar 2025

MAHABEER, Beenadevi

Active
6 New Bridge Street, LondonEC4V 6AB
Born March 1974
Director
Appointed 27 Mar 2025

SULLIVAN, John

Active
6 New Bridge Street, LondonEC4V 6AB
Born January 1983
Director
Appointed 27 Mar 2025

TRAAHOLT, Jan Petter

Active
6 New Bridge Street, LondonEC4V 6AB
Born December 1963
Director
Appointed 28 Jun 2024

WHEELER, Philip

Active
6 New Bridge Street, LondonEC4V 6AB
Born July 1977
Director
Appointed 27 Mar 2025

GARDNER, Rebecca

Resigned
6 New Bridge Street, LondonEC4V 6AB
Born September 1982
Director
Appointed 28 Jun 2024
Resigned 27 Mar 2025

MACFARLANE, Stephen Derek

Resigned
6 New Bridge Street, LondonEC4V 6AB
Born March 1964
Director
Appointed 28 Jun 2024
Resigned 27 Mar 2025

Persons with significant control

1

Queen Victoria St, LondonEC4N 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

14

Change Account Reference Date Company Current Extended
28 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Legacy
24 November 2025
PARENT_ACCPARENT_ACC
Legacy
24 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 February 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 June 2024
NEWINCIncorporation