UKBizDB.co.uk

BENTLEY JENNISON RISK MANAGEMENT LIMITED

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

This company is commonly known as Bentley Jennison Risk Management Limited. The company was founded 26 years ago and was given the registration number 03444889. The firm's registered office is in TELFORD. You can find them at The Foundry Euston Way, Town Centre, Telford, Shropshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BENTLEY JENNISON RISK MANAGEMENT LIMITED
Company Number:03444889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Foundry Euston Way, Town Centre, Telford, Shropshire, TF3 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Foundry, Euston Way, Town Centre, Telford, England, TF3 4LY

Secretary02 February 2011Active
26 Bealeys Close, Bealeys Lane, Bloxwich, WS3 2JP

Director28 March 2002Active
The White House Oldbury Road, Bridgnorth, WV16 5EH

Director29 August 2003Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary06 October 1997Active
159 Moor Green Lane, Moseley, Birmingham, B13 8NT

Secretary01 September 2003Active
Shaw House, Hanch, Lichfield, WS13 8HL

Secretary22 October 1997Active
12 Great Portway, Biddenham, Bedford, MK40 4GB

Director23 November 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director06 October 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director06 October 1997Active
Cantreyn Farm, Cantreyn Bank, Bridgnorth, WV16 4SH

Director29 August 2003Active
Lymore Cottage, Livesey Road, Ludlow, SY8 1EX

Director29 August 2003Active
19 Falcon Avenue, Bedford, MK41 7DS

Director23 November 1998Active
10 Leslie Road, Sutton Coldfield, B74 3BS

Director28 March 2002Active
7, Colossus Way, Bletchley, Milton Keynes, United Kingdom, MK3 6GU

Director29 August 2003Active
70 Humphries Drive, Brackley, NN13 6PW

Director01 August 2004Active
1 Kings Avenue, Marcham, Abingdon, OX13 6QA

Director01 August 2004Active
Eastwood Soulton Road, Wem, SY4 5HR

Director29 August 2003Active
Garden Cottage Broad Bush, Blunsdon, Swindon, SN2 4AJ

Director29 August 2003Active
Garden Cottage Broad Bush, Blunsdon, Swindon, SN2 4AJ

Director22 October 1997Active
8 St Michaels Close, Ashby De La Zouch, Leicester, LE65 1ES

Director29 August 2003Active

People with Significant Control

Topco254 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Foundry, Euston Way, Telford, England, TF3 4LY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2023-01-03Dissolution

Dissolution application strike off company.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type dormant.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type dormant.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type dormant.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type dormant.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with made up date.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with made up date.

Download
2014-05-19Address

Change registered office address company with date old address.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.