UKBizDB.co.uk

ACURIS RISK INTELLIGENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acuris Risk Intelligence Limited. The company was founded 20 years ago and was given the registration number 05048084. The firm's registered office is in LONDON. You can find them at C/o Ion 10 Queen St Place, 2nd Floor, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ACURIS RISK INTELLIGENCE LIMITED
Company Number:05048084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:C/o Ion 10 Queen St Place, 2nd Floor, London, England, EC4R 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ion, 10 Queen St Place, 2nd Floor, London, England, EC4R 1BE

Secretary24 January 2022Active
C/O Ion, 10 Queen St Place, 2nd Floor, London, England, EC4R 1BE

Director27 July 2022Active
C/O Ion, 10 Queen St Place, 2nd Floor, London, England, EC4R 1BE

Director01 November 2019Active
C/O Ion, 10 Queen St Place, 2nd Floor, London, England, EC4R 1BE

Director22 July 2022Active
Cipher House Stephenson Close, East Portway Industrial Estate, Andover, SP10 3RT

Secretary18 February 2004Active
21, Bunhill Row, London, United Kingdom, EC1Y 8LP

Corporate Secretary23 July 2007Active
11 Woodman Mews, Kew Riverside Kew, Richmond, TW9 4AH

Director03 May 2007Active
Ground Floor, 21 Bunhill Row, London, EC1Y 8LP

Director25 June 2009Active
Ground Floor, 21 Bunhill Row, London, EC1Y 8LP

Director05 September 2011Active
10, Queen Street Place, London, England, EC4R 1BE

Director06 November 2015Active
Ground Floor, 21 Bunhill Row, London, EC1Y 8LP

Director11 May 2011Active
Ground Floor, 21 Bunhill Row, London, EC1Y 8LP

Director18 February 2004Active
Ground Floor, 21 Bunhill Row, London, EC1Y 8LP

Director11 January 2014Active
10, Queen Street Place, London, England, EC4R 1BE

Director06 November 2015Active
10, Queen Street Place, London, England, EC4R 1BE

Director08 February 2012Active
Ground Floor, 21 Bunhill Row, London, EC1Y 8LP

Director08 December 2009Active
Ground Floor, 21 Bunhill Row, London, EC1Y 8LP

Director14 January 2013Active
C/O Ion, 10 Queen St Place, 2nd Floor, London, England, EC4R 1BE

Director31 January 2020Active
21, Bunhill Row, London, United Kingdom, EC1Y 8LP

Corporate Director06 July 2011Active

People with Significant Control

Andrea Pignataro
Notified on:01 January 2023
Status:Active
Date of birth:June 1970
Nationality:Italian
Country of residence:England
Address:C/O Ion, 10 Queen St Place, London, England, EC4R 1BE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mergermarket Limited
Notified on:16 April 2016
Status:Active
Country of residence:England
Address:10, Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
C6 Data Intelligence Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-14Accounts

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-04-14Capital

Capital allotment shares.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Address

Change sail address company with old address new address.

Download
2022-01-28Address

Move registers to registered office company with new address.

Download
2022-01-27Officers

Appoint person secretary company with name date.

Download
2021-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-21Accounts

Legacy.

Download
2021-10-21Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.