ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agile Risk Partners Limited

Agile Risk Partners Limited is an active company incorporated on 28 September 2018 with the registered office located in London, Greater London. Agile Risk Partners Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11593686
Private limited company
Age
6 years
Incorporated 28 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 January 2025 (7 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
124 City Road
London
EC1V 2NX
United Kingdom
Address changed on 18 Oct 2024 (10 months ago)
Previous address was 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom
Telephone
020 31783017
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Risk Advisory • British • Lives in England • Born in Nov 1982
Director • Insurance Advisor • British • Lives in Guernsey • Born in Mar 1961
Mr James Douglas Poole
PSC • British • Lives in England • Born in Nov 1982
Mr Richard Kenneth Foster
PSC • British • Lives in England • Born in Apr 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Agile Risk Advisory Limited
James Douglas Poole, Richard John Tee, and 1 more are mutual people.
Active
Agile Risk Transfer Limited
James Douglas Poole, Richard John Tee, and 1 more are mutual people.
Active
Hisl Brokers Limited
Richard John Tee and Avantis Services Limited are mutual people.
Active
Opus Underwriting Limited
Richard John Tee and Avantis Services Limited are mutual people.
Active
Safeguard Ip Limited
Richard John Tee and Avantis Services Limited are mutual people.
Active
Opus Holdings Group Limited
Richard John Tee and Avantis Services Limited are mutual people.
Active
Opus Risk Management Services Limited
Richard John Tee and Avantis Services Limited are mutual people.
Active
Agile Risk Insight Limited
James Douglas Poole and Avantis Services Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£908
Increased by £827 (+1021%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£343.9K
Increased by £71.25K (+26%)
Total Liabilities
-£643.91K
Increased by £130.03K (+25%)
Net Assets
-£300.01K
Decreased by £58.77K (+24%)
Debt Ratio (%)
187%
Decreased by 1.24% (-1%)
Latest Activity
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Registered Address Changed
10 Months Ago on 18 Oct 2024
Peter George Droussiotis Resigned
1 Year 5 Months Ago on 5 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 5 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 24 Jan 2024
Confirmation Submitted
2 Years 7 Months Ago on 16 Jan 2023
Full Accounts Submitted
2 Years 11 Months Ago on 23 Sep 2022
Registered Address Changed
3 Years Ago on 2 Sep 2022
Avantis Services Limited Details Changed
3 Years Ago on 1 Sep 2022
Get Credit Report
Discover Agile Risk Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 January 2025 with no updates
Submitted on 3 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Dec 2024
Registered office address changed from 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom to 124 City Road London EC1V 2NX on 18 October 2024
Submitted on 18 Oct 2024
Termination of appointment of Peter George Droussiotis as a director on 5 April 2024
Submitted on 12 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 5 Feb 2024
Confirmation statement made on 11 January 2024 with no updates
Submitted on 24 Jan 2024
Secretary's details changed for Avantis Services Limited on 1 September 2022
Submitted on 13 Jun 2023
Confirmation statement made on 11 January 2023 with no updates
Submitted on 16 Jan 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 23 Sep 2022
Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2 September 2022
Submitted on 2 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year