Introduction
Watch Company
N
NIRVANA RISK PARTNERS LLP
NIRVANA RISK PARTNERS LLP is an active company incorporated on 4 January 2017 with the registered office located in London. NIRVANA RISK PARTNERS LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC415313
LLP Company
Age
9 Years
Incorporated 4 January 2017
Size
N/A
Accounts
ARD: 31/12Up to Date
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
Last Filed
Made up to 13 November 2025 (5 months ago)
Next Due
Due by 27 November 2026
For period ending 13 November 2026
Previous Company Names
CASTEL RISK PARTNERS (NO.1) LLP
From: 4 January 2017To: 8 April 2017
Address
51 Eastcheap 51 Eastcheap London, EC3M 1DT,
No significant events found
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
JONES, Robert Martin
Active51 Eastcheap, LondonEC3M 1DT
Born February 1969
Llp designated member
Appointed 22 Mar 2017
JONES, Robert Martin
51 Eastcheap, LondonEC3M 1DT
Born February 1969
Llp designated member
22 Mar 2017
Active
NRP UW LIMITED
ActiveNumber 22, Tunbridge WellsTN4 8AS
Corporate llp designated member
Appointed 24 Feb 2023
NRP UW LIMITED
Number 22, Tunbridge WellsTN4 8AS
Corporate llp designated member
24 Feb 2023
Active
BIRRELL, Mark
ResignedGracechurch Street, LondonEC3V 0BT
Born June 1959
Llp designated member
Appointed 04 Jan 2017
Resigned 22 Mar 2017
BIRRELL, Mark
Gracechurch Street, LondonEC3V 0BT
Born June 1959
Llp designated member
04 Jan 2017
Resigned 22 Mar 2017
Resigned
HILL, Roland John
ResignedGracechurch Street, LondonEC3V 0BT
Born January 1979
Llp designated member
Appointed 04 Jan 2017
Resigned 22 Mar 2017
HILL, Roland John
Gracechurch Street, LondonEC3V 0BT
Born January 1979
Llp designated member
04 Jan 2017
Resigned 22 Mar 2017
Resigned
CASTEL UNDERWRITING AGENCIES LIMITED
ResignedGracechurch Street, LondonEC3V 0BT
Corporate llp designated member
Appointed 22 Mar 2017
Resigned 24 Feb 2023
CASTEL UNDERWRITING AGENCIES LIMITED
Gracechurch Street, LondonEC3V 0BT
Corporate llp designated member
22 Mar 2017
Resigned 24 Feb 2023
Resigned
Persons with significant control
5
1 Active
4 Ceased
Name
Nature of Control
Notified
Status
Nrp Uw Limited
ActiveMount Ephraim, Tunbridge WellsTN4 8AS
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 24 Feb 2023
Nrp Uw Limited
Mount Ephraim, Tunbridge WellsTN4 8AS
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
24 Feb 2023
Active
Mr Robert Martin Jones
CeasedGreat Tower Street, LondonEC3R 5AZ
Born February 1969
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 22 Mar 2017
Ceased 24 Feb 2023
Mr Robert Martin Jones
Great Tower Street, LondonEC3R 5AZ
Born February 1969
Right to share surplus assets 25 to 50 percent limited liability partnership
22 Mar 2017
Ceased 24 Feb 2023
Ceased
Gracechurch Street, LondonEC3V 0BT
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 22 Mar 2017
Ceased 24 Feb 2023
Castel Underwriting Agencies Limited
Gracechurch Street, LondonEC3V 0BT
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
22 Mar 2017
Ceased 24 Feb 2023
Ceased
Mr Mark Victor Birrell
CeasedGracechurch Street, LondonEC3V 0BT
Born June 1959
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 04 Jan 2017
Ceased 22 Mar 2017
Mr Mark Victor Birrell
Gracechurch Street, LondonEC3V 0BT
Born June 1959
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
04 Jan 2017
Ceased 22 Mar 2017
Ceased
Roland John Hill
CeasedGracechurch Street, LondonEC3V 0BT
Born January 1979
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 04 Jan 2017
Ceased 22 Mar 2017
Roland John Hill
Gracechurch Street, LondonEC3V 0BT
Born January 1979
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
04 Jan 2017
Ceased 22 Mar 2017
Ceased
Filing History
35
Description
Type
Date Filed
Document
13 November 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 November 2023
2 March 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
2 March 2023
28 February 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
28 February 2023
28 February 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 February 2023
28 February 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 February 2023
24 February 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 February 2023
7 September 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
7 September 2022
13 November 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
13 November 2017
13 November 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 November 2017
13 November 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
13 November 2017
13 November 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 November 2017
13 November 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 November 2017
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
8 April 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 April 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 April 2017
5 April 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
5 April 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 April 2017