This company is commonly known as 4sight Risk Management Limited. The company was founded 17 years ago and was given the registration number 06145983. The firm's registered office is in DORKING. You can find them at Old Printers Yard 156, South Street, Dorking, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | 4SIGHT RISK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06145983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Printers Yard 156, South Street, Dorking, Surrey, RH4 2HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Printers Yard 156, South Street, Dorking, RH4 2HF | Director | 23 July 2009 | Active |
53 Gallows Hill, Kings Langley, WD4 8LX | Director | 23 July 2009 | Active |
10 Huron Road, London, SW17 8RB | Director | 23 July 2009 | Active |
10 Northfield Park, Hayes, UB3 4NU | Secretary | 08 March 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 08 March 2007 | Active |
5, Lloyd's Avenue, London, EC3N 3AE | Director | 07 March 2011 | Active |
49, Sheppard Drive, Chelmer Village, Chelmsford, United Kingdom, CM2 6QE | Director | 06 February 2012 | Active |
Queen Of The South Arena, Lochfield Road, Dumfries, United Kingdom, DG2 9BG | Director | 11 November 2019 | Active |
5, Lloyd's Avenue, London, England, EC3N 3AE | Director | 20 December 2019 | Active |
40 Stoneham Road, Hove, BN3 5HJ | Director | 08 March 2007 | Active |
6 Moffats Lane, Brookmans Park, AL9 7RU | Director | 08 March 2007 | Active |
27 St Martins Gate, Coatbridge, Scotland, ML5 5 FB | Director | 10 January 2018 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 08 March 2007 | Active |
Seventeen Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-06-14 | Resolution | Resolution. | Download |
2019-06-14 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.