Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUA INSOLVENCY RISK SERVICES LIMITED
Company Information for

AUA INSOLVENCY RISK SERVICES LIMITED

6TH FLOOR ONE AMERICA SQUARE, 17 CROSSWALL, LONDON, EC3N 2LB,
Company Registration Number
06273355
Private Limited Company
Active

Company Overview

About Aua Insolvency Risk Services Ltd
AUA INSOLVENCY RISK SERVICES LIMITED was founded on 2007-06-08 and has its registered office in London. The organisation's status is listed as "Active". Aua Insolvency Risk Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUA INSOLVENCY RISK SERVICES LIMITED
 
Legal Registered Office
6TH FLOOR ONE AMERICA SQUARE
17 CROSSWALL
LONDON
EC3N 2LB
Other companies in EC3A
 
Previous Names
ANGLO FRENCH UK LIMITED12/01/2010
Filing Information
Company Number 06273355
Company ID Number 06273355
Date formed 2007-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 00:27:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUA INSOLVENCY RISK SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUA INSOLVENCY RISK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FRANCES MOULE
Company Secretary 2018-05-14
JOHN CLIFFORD BAILEY
Director 2012-10-08
ELIZABETH CAROLL GRAHAM
Director 2015-06-15
ADAM LOVEITT
Director 2010-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS JOHN HORNSEY
Company Secretary 2016-08-23 2018-05-14
TRAVIS ALFRED BOWLES
Director 2014-02-26 2018-02-06
JEANETTE MARY MANSELL
Company Secretary 2010-01-13 2016-06-23
DAVID FREDERICK OVERALL
Director 2010-02-05 2014-11-06
WAYNE JAMES
Director 2014-02-25 2014-09-30
ANDREW PHILIP CHURCHILL
Director 2010-01-13 2014-05-06
GEORGE PRITCHARD
Director 2010-03-23 2014-05-06
DOUGLAS STUART LAIRD
Director 2010-01-13 2012-06-29
DAVID JONATHAN HARRIS
Director 2010-09-01 2012-01-05
TIM NICHOLAS MCNALLY
Director 2008-05-09 2010-01-26
JOHN ANTHONY BECK
Director 2008-05-09 2010-01-25
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2007-06-08 2010-01-13
CLAUDE LOUIS
Director 2007-06-08 2009-12-16
ALEXANDRE MARTINACHE
Director 2007-06-08 2009-12-16
FRANCOIS MARTINACHE
Director 2007-06-08 2009-12-16
RAFAEL ODASSO
Director 2007-06-08 2009-12-16
LEA YEAT LIMITED
Director 2007-06-08 2007-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH CAROLL GRAHAM AMLIN UK LIMITED Director 2017-02-08 CURRENT 1992-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-16CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-11-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-02AP03Appointment of Ms Eleanor Rachel Smith as company secretary on 2022-09-29
2022-11-01CH01Director's details changed for Mr Lee David Anderson on 2022-10-31
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-07-27AP01DIRECTOR APPOINTED MS CLARE LEBECQ
2022-06-22CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-05-12AP01DIRECTOR APPOINTED MR JOSEPH JAMES HANLY
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LOVE
2022-01-04DIRECTOR APPOINTED MR LEE DAVID ANDERSON
2022-01-04AP01DIRECTOR APPOINTED MR LEE DAVID ANDERSON
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062733550001
2021-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062733550001
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062733550001
2020-10-21MEM/ARTSARTICLES OF ASSOCIATION
2020-10-21RES01ADOPT ARTICLES 21/10/20
2020-10-05TM02Termination of appointment of Frances Moule on 2020-10-01
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM , the Leadenhall Building 122 Leadenhall Street, London, EC3V 4AG, United Kingdom
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ASHLEY LEWIS
2020-10-05PSC02Notification of Miles Smith Insurance Solutions Limited as a person with significant control on 2020-10-01
2020-10-05PSC07CESSATION OF MS AMLIN CORPORATE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05AP01DIRECTOR APPOINTED CHARLIE LOVE
2020-09-09SH20Statement by Directors
2020-09-09SH19Statement of capital on 2020-09-09 GBP 2,500,000
2020-09-09CAP-SSSolvency Statement dated 20/08/20
2020-09-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-19RES10Resolutions passed:
  • Resolution of allotment of securities
2020-06-16SH0103/02/10 STATEMENT OF CAPITAL GBP 13050000
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GRANT THOMPSON
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAROLL GRAHAM
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2018-11-08AP01DIRECTOR APPOINTED MR GRANT THOMPSON
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLIFFORD BAILEY
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-22TM02Termination of appointment of Nicolas John Hornsey on 2018-05-14
2018-06-22AP03Appointment of Mrs Frances Moule as company secretary on 2018-05-14
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TRAVIS ALFRED BOWLES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 13050000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-09-28AP03Appointment of Mr Nicolas John Hornsey as company secretary on 2016-08-23
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04TM02Termination of appointment of Jeanette Mary Mansell on 2016-06-23
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 13050000
2016-06-27AR0108/06/16 ANNUAL RETURN FULL LIST
2016-06-23CH01Director's details changed for Adam Loveitt on 2015-09-01
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM St Helens 1 Undershaft London EC3A 8nd
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30AP01DIRECTOR APPOINTED ELIZABETH CAROLL GRAHAM
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 13050000
2015-06-15AR0108/06/15 ANNUAL RETURN FULL LIST
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK OVERALL
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE JAMES
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 13050000
2014-06-09AR0108/06/14 FULL LIST
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHURCHILL
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PRITCHARD
2014-02-26AP01DIRECTOR APPOINTED TRAVIS ALFRED BOWLES
2014-02-25AP01DIRECTOR APPOINTED MR WAYNE JAMES
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20AR0108/06/13 FULL LIST
2012-10-23AP01DIRECTOR APPOINTED JOHN CLIFFORD BAILEY
2012-08-24RES01ADOPT ARTICLES 08/08/2012
2012-08-24CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAIRD
2012-06-11AR0108/06/12 FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP CHURCHILL / 26/01/2012
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PRITCHARD / 20/01/2012
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15ANNOTATIONPart Rectified
2011-07-13AR0108/06/11 FULL LIST
2011-05-25AP01DIRECTOR APPOINTED MR DAVID JONATHAN HARRIS
2011-05-25AP03APPOINT PERSON AS SECRETARY
2010-12-16MISCSECTION 519
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AR0108/06/10 FULL LIST
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE MARTINACHE
2010-04-13AP01DIRECTOR APPOINTED GEORGE PRITCHARD
2010-04-08AP01DIRECTOR APPOINTED ADAM LOVEITT
2010-03-08AP01DIRECTOR APPOINTED DAVID FREDERICK OVERALL
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BECK
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCNALLY
2010-02-10AA01PREVSHO FROM 31/01/2010 TO 31/12/2009
2010-01-25AP01DIRECTOR APPOINTED ANDREW PHILIP CHURCHILL
2010-01-21AP01DIRECTOR APPOINTED DOUGLAS STUART LAIRD
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE LOUIS
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH
2010-01-21AP03SECRETARY APPOINTED JEANETTE MARY MANSELL
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL ODASSO
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS MARTINACHE
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS MARTINACHE
2010-01-12RES15CHANGE OF NAME 12/01/2010
2010-01-12CERTNMCOMPANY NAME CHANGED ANGLO FRENCH UK LIMITED CERTIFICATE ISSUED ON 12/01/10
2010-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-11RES15CHANGE OF NAME 07/01/2010
2010-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-08-06363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-11363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-05-21288aDIRECTOR APPOINTED JOHN ANTHONY BECK
2008-05-21288aDIRECTOR APPOINTED TIMOTHY NICHOLAS MCNALLY
2007-09-17123NC INC ALREADY ADJUSTED 05/09/07
2007-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-17RES04£ NC 1000/50000 05/09/
2007-09-1788(2)RAD 05/09/07--------- £ SI 2500@1=2500 £ IC 47500/50000
2007-09-1788(2)RAD 05/09/07--------- £ SI 39999@1=39999 £ IC 7501/47500
2007-09-1788(2)RAD 05/09/07--------- £ SI 7500@1=7500 £ IC 1/7501
2007-09-03225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/01/08
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to AUA INSOLVENCY RISK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUA INSOLVENCY RISK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AUA INSOLVENCY RISK SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUA INSOLVENCY RISK SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AUA INSOLVENCY RISK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUA INSOLVENCY RISK SERVICES LIMITED
Trademarks
We have not found any records of AUA INSOLVENCY RISK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUA INSOLVENCY RISK SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as AUA INSOLVENCY RISK SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUA INSOLVENCY RISK SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUA INSOLVENCY RISK SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUA INSOLVENCY RISK SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.