UKBizDB.co.uk

CONTROL RISKS GROUP HOLDINGS LIMITED

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

This company is commonly known as Control Risks Group Holdings Limited. The company was founded 43 years ago and was given the registration number 01548306. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONTROL RISKS GROUP HOLDINGS LIMITED
Company Number:01548306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1981
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cottons Centre, Cottons Lane, London, SE1 2QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottons Centre, Cottons Lane, London, SE1 2QG

Secretary01 April 2017Active
Cottons Centre, Cottons Lane, London, SE1 2QG

Director01 April 2019Active
Cottons Centre, Cottons Lane, London, SE1 2QG

Director09 September 2019Active
Cottons Centre, Cottons Lane, London, SE1 2QG

Director01 April 2017Active
Cottons Centre, Cottons Lane, London, SE1 2QG

Secretary30 March 2011Active
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG

Secretary25 May 2005Active
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG

Secretary02 August 2005Active
14 Newton Road, Wimbledon, London, SW19 3PJ

Secretary-Active
4 Wrensfield, Boxmoor, Hemel Hempstead, HP1 1RN

Secretary17 June 1996Active
12 Gough Square, London, EC4A 3DE

Secretary-Active
20 Cursitor Street, London, EC4A 1HY

Director-Active
Cottons Centre, Cottons Lane, London, SE1 2QG

Director01 March 2013Active
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG

Director10 February 1993Active
Cottons Centre, Cottons Lane, London, SE1 2QG

Director22 August 2018Active
Cottons Centre, Cottons Lane, London, SE1 2QG

Director01 March 2013Active
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG

Director01 April 2006Active
Cottons Centre, Cottons Lane, London, SE1 2QG

Director27 November 2006Active
Station Parade, London Road, Sunningdale, Ascot, SL5 0EW

Director16 November 1995Active
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG

Director-Active
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG

Director01 January 1998Active
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG

Director01 January 2003Active
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG

Director18 February 2005Active
Cottons Centre, Cottons Lane, London, SE1 2QG

Director11 March 2011Active
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG

Director07 February 2001Active
Cottons Centre, Cottons Lane, London, Uk, SE1 2QG

Director15 May 2008Active
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG

Director06 April 2000Active
Control Risks Group, Cottons Centre, Cottons Lane, London, SE1 2QG

Director01 November 2006Active
Kimberley, 17 Truman Drive, St. Leonards On Sea, TN37 7TH

Director-Active
136 Minories, London, EC3N 1QN

Director-Active
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG

Director01 January 2003Active
4th Floor Cotton Centre, Cottons Lane, London, SE1 2QG

Director27 May 1999Active
Northumberland House, Princess Square, Newcastle Upon Tyne, United Kingdom, NE1 8ER

Director30 July 2011Active
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG

Director-Active
Cottons Centre, Cottons Lane, London, SE1 2QG

Director08 September 2011Active
Control Risks Group, Cottons Centre, Cottons Lane, London, SE1 2QG

Director01 October 2006Active

People with Significant Control

Control Risks Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.