This company is commonly known as Asset Risk Consultants (uk) Limited. The company was founded 10 years ago and was given the registration number 08858600. The firm's registered office is in LONDON. You can find them at C/o Mark Davies & Associates Ltd, City Tower, 40 Basinghall Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ASSET RISK CONSULTANTS (UK) LIMITED |
---|---|---|
Company Number | : | 08858600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mark Davies & Associates Ltd, City Tower, 40 Basinghall Street, London, United Kingdom, EC2V 5DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE | Secretary | 06 February 2014 | Active |
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE | Director | 01 May 2022 | Active |
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE | Director | 25 April 2022 | Active |
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE | Director | 10 May 2022 | Active |
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE | Director | 09 October 2015 | Active |
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE | Director | 01 July 2022 | Active |
7, New Street, St Peters Port, Gy1 2pf, Guernsey, | Secretary | 23 January 2014 | Active |
7, New Street, St Peters Port, Gy1 2pf, Guernsey, | Director | 06 February 2014 | Active |
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE | Director | 23 January 2014 | Active |
C/O Mark Davies & Associates, 25 Southampton Buildings, United Kingdom, WC2A 1AL | Director | 01 October 2014 | Active |
Sovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom, WC2H 8HQ | Director | 01 December 2018 | Active |
7, New Street, St Peters Port, Gy1 2pf, Guernsey, | Director | 06 February 2014 | Active |
7, New Street, St Peters Port, Gy1 2pf, Guernsey, | Director | 23 January 2014 | Active |
Sovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom, WC2H 8HQ | Director | 01 October 2014 | Active |
Mr Philip Mudie Bodman | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE |
Nature of control | : |
|
Mr Graham Michael Harrison | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE |
Nature of control | : |
|
Arc Group Limited | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | 7 New Street, St Peter Port, Guernsey, GY1 2PF |
Nature of control | : |
|
Mr Arthur Sackville Labatt | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1934 |
Nationality | : | Canadian |
Address | : | C/O Mark Davies & Associates, 25 Southampton Buildings, WC2A 1AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Officers | Change person director company with change date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Accounts | Accounts with accounts type small. | Download |
2022-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Change person director company with change date. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-17 | Officers | Change person secretary company with change date. | Download |
2022-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-17 | Officers | Change person director company with change date. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.