UKBizDB.co.uk

BUSINESS RISKS INTERNATIONAL LIMITED

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

This company is commonly known as Business Risks International Limited. The company was founded 24 years ago and was given the registration number 03890797. The firm's registered office is in UXBRIDGE. You can find them at Suite 502, 5th Floor, The Atrium, Harefield Road, Uxbridge, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:BUSINESS RISKS INTERNATIONAL LIMITED
Company Number:03890797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:Suite 502, 5th Floor, The Atrium, Harefield Road, Uxbridge, England, UB8 1EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 502, 5th Floor, The Atrium, Harefield Road, Uxbridge, England, UB8 1EX

Secretary01 October 2016Active
Suite 502, 5th Floor, The Atrium, Harefield Road, Uxbridge, England, UB8 1EX

Director23 November 2010Active
Suite 300, 101 North Main, 48104 Mi, Ann Arbor, Usa,

Director07 December 2015Active
Suite 502, 5th Floor, The Atrium, Harefield Road, Uxbridge, England, UB8 1EX

Director04 March 2014Active
6635 Cow Hollow Drive, 2118, Charlotte, Usa,

Secretary01 May 2000Active
130 Musket Ball Court, Indian Trail, North Carolina, Usa,

Secretary01 March 2003Active
80 Tithe Barn Drive, Bray, Maidenhead, SL6 2DE

Secretary03 December 1999Active
111 Whitmore Road, Harrow, HA1 4AG

Secretary07 October 2003Active
10 Berkeley Court, Mayfare, Croxley Geen, WD3 3DF

Secretary13 April 2009Active
Securitas House, 271 High Street, Uxbridge, UB8 1LQ

Secretary28 February 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 1999Active
4 Partridge Close, Bushey, Watford, WD2 1AT

Director10 December 1999Active
6635 Cow Hollow Drive, 2134, Charlotte Nc, Usa,

Director10 December 1999Active
2353 Brookshire Lane, Bel Air California, Usa, FOREIGN

Director10 December 1999Active
17 Elvaston Place, London, SW7 5QF

Director03 December 1999Active
Two Campus Drive, Parsippany, Usa, FOREIGN

Director01 November 2003Active
Ferrari House 102 College Road, Harrow, HA1 1ES

Director10 December 1999Active
24 The Barton, Cobham, KT11 2NJ

Director01 November 2003Active
Two Campus Drive, Parsippany, New Jersey, Usa, FOREIGN

Director01 October 2007Active
Securitas House, 271 High Street, Uxbridge, UB8 1LQ

Director18 September 2007Active
80 Tithe Barn Drive, Bray, Maidenhead, SL6 2DE

Director03 December 1999Active
14 Crosswicks Ridge Road, Wilton, Usa,

Director01 January 2002Active
Woodlands, Hampton Lane,, Brook, TN25 5PN

Director12 July 2001Active
Securitas House, 271 High Street, Uxbridge, England, UB8 1LQ

Director23 November 2010Active
Securitas House, 271 High Street, Uxbridge, UB8 1LQ

Director28 February 2014Active

People with Significant Control

Pinkerton Consulting & Investigations, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:101 N. Main Street, Suite 300, Ann Arbor, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-05-08Address

Change registered office address company with date old address new address.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Address

Change registered office address company with date old address new address.

Download
2016-10-06Officers

Appoint person secretary company with name date.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-06-16Accounts

Accounts with accounts type full.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Officers

Appoint person director company with name date.

Download
2015-12-09Officers

Change person director company with change date.

Download
2015-06-09Officers

Termination director company with name termination date.

Download
2015-06-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.