Company NameProfile Risk Solutions Ltd
Company StatusActive
Company Number09610168
CategoryPrivate Limited Company
Incorporation Date27 May 2015(8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Paul Adams
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(1 month after company formation)
Appointment Duration8 years, 9 months
RoleUnderwriting Director
Country of ResidenceEngland
Correspondence Address250 Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr James Campbell Kerr
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(5 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleChair Person
Country of ResidenceEngland
Correspondence Address250 Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Jeremy Alistair Cameron
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(7 years after company formation)
Appointment Duration1 year, 10 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address250 Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Steven Lee Crabb
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address250 Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr David Walland
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2020(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Avenue West
Great Notley
Braintree
CM77 7AA
Secretary NameAmbant Underwriting Services Limited (Corporation)
StatusResigned
Appointed01 June 2015(5 days after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2020)
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA

Contact

Websitewww.ambant.com
Email address[email protected]
Telephone020 72640800
Telephone regionLondon

Location

Registered Address250 Avenue West
Great Notley
Braintree
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

16 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 August 2023Cessation of Karen Adams as a person with significant control on 31 July 2023 (1 page)
9 August 2023Appointment of Mr Michael David Simon Edgeley as a director on 31 July 2023 (2 pages)
9 August 2023Notification of Clear Group (Holdings) Limited as a person with significant control on 31 July 2023 (2 pages)
9 August 2023Termination of appointment of Adrian Colosso as a director on 31 July 2023 (1 page)
9 August 2023Appointment of Jitendra Patel as a secretary on 31 July 2023 (2 pages)
9 August 2023Appointment of Mr Philip John Williams as a director on 31 July 2023 (2 pages)
9 August 2023Appointment of Mr Timothy John Money as a director on 31 July 2023 (2 pages)
9 August 2023Cessation of Paul Adams as a person with significant control on 31 July 2023 (1 page)
8 August 2023Memorandum and Articles of Association (37 pages)
8 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
1 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • GBP 246
(4 pages)
28 July 2023Memorandum and Articles of Association (28 pages)
28 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 July 2023Statement of capital following an allotment of shares on 12 July 2023
  • GBP 200
(3 pages)
18 July 2023Second filing of a statement of capital following an allotment of shares on 24 January 2023
  • GBP 189
(4 pages)
18 July 2023Second filing of a statement of capital following an allotment of shares on 20 January 2023
  • GBP 174
(4 pages)
16 May 2023Statement of capital following an allotment of shares on 9 May 2023
  • GBP 193
(3 pages)
19 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
17 April 2023Statement of capital following an allotment of shares on 20 February 2023
  • GBP 191
(3 pages)
27 February 2023Second filing of a statement of capital following an allotment of shares on 30 January 2023
  • GBP 189
(5 pages)
24 February 2023Statement of capital following an allotment of shares on 20 January 2023
  • GBP 189
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2023.
(5 pages)
6 February 2023Statement of capital following an allotment of shares on 24 January 2023
  • GBP 201
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2023.
(4 pages)
1 February 2023Statement of capital following an allotment of shares on 20 January 2023
  • GBP 186
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2023.
(4 pages)
30 January 2023Statement of capital on 30 January 2023
  • GBP 188
(5 pages)
30 January 2023Statement by Directors (1 page)
30 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 January 2023Particulars of variation of rights attached to shares (2 pages)
30 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 January 2023Memorandum and Articles of Association (19 pages)
30 January 2023Solvency Statement dated 14/12/22 (1 page)
15 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 October 2022Appointment of Mr Adrian Colosso as a director on 24 February 2021 (2 pages)
8 September 2022Appointment of Mr Jeremy Alistair Cameron as a director on 23 June 2022 (2 pages)
20 July 2022Termination of appointment of David Walland as a director on 13 July 2022 (1 page)
1 April 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (5 pages)
18 February 2021Registered office address changed from , 7th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA, England to 250 Avenue West Great Notley Braintree CM77 7AA on 18 February 2021 (1 page)
18 February 2021Termination of appointment of Steven Lee Crabb as a director on 15 January 2021 (1 page)
18 February 2021Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 250 Avenue West Great Notley Braintree CM77 7AA on 18 February 2021 (1 page)
1 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 185
(3 pages)
13 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of an emi scheme 11/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 November 2020Memorandum and Articles of Association (19 pages)
13 November 2020Change of share class name or designation (2 pages)
1 October 2020Termination of appointment of Ambant Underwriting Services Limited as a secretary on 30 September 2020 (1 page)
29 September 2020Appointment of Mr David Walland as a director on 25 September 2020 (2 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 June 2020Appointment of Mr James Campbell Kerr as a director on 12 June 2020 (2 pages)
28 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 September 2018Secretary's details changed for Ambant Underwriting Services Limited on 20 September 2018 (1 page)
3 September 2018Registered office address changed from , C/O C/O Ambant Limited, 5th Floor Marlow House 1a Lloyd's Avenue, London, EC3N 3AA, United Kingdom to 250 Avenue West Great Notley Braintree CM77 7AA on 3 September 2018 (1 page)
3 September 2018Registered office address changed from C/O C/O Ambant Limited 5th Floor Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 3 September 2018 (1 page)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
15 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 180
(4 pages)
15 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 180
(4 pages)
10 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
10 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
17 March 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
17 March 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
14 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 March 2016Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page)
9 March 2016Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page)
6 July 2015Appointment of Mr Paul Adams as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Paul Adams as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Paul Adams as a director on 1 July 2015 (2 pages)
17 June 2015Appointment of Ambant Underwriting Services Limited as a secretary on 1 June 2015 (2 pages)
17 June 2015Appointment of Ambant Underwriting Services Limited as a secretary on 1 June 2015 (2 pages)
17 June 2015Appointment of Ambant Underwriting Services Limited as a secretary on 1 June 2015 (2 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)