UKBizDB.co.uk

CONTROL RISKS LIMITED

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

This company is commonly known as Control Risks Limited. The company was founded 106 years ago and was given the registration number 00148022. 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 LIMITED
Company Number:00148022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1917
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
Brodick House, Gravelye Lane, Haywards Heath, RH16 2SN

Secretary-Active
20 Essex Street, London, WC2R 3AL

Secretary06 February 1992Active
4 Wrensfield, Boxmoor, Hemel Hempstead, HP1 1RN

Secretary03 September 1996Active
12 Gough Square, London, EC4A 3DE

Secretary29 March 1993Active
20 Essex Street, London, WC28 3AL

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

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

Director01 January 2007Active
16 Old Bailey, London, EC4M 7EG

Director-Active
12 Gough Square, London, EC4A 3DW

Director17 October 1994Active
Bargerstr 32, Kronberg/Ts 6242, Germany,

Director10 February 1993Active
12 Gough Square, London, EC4A 3DE

Director-Active
16, Old Bailey, London, EC4M 7EG

Director11 July 2002Active
136 Minories, London, EC3N 1QN

Director-Active
1610 Crestwood Lane, Mclean, Usa, VA 2001

Director06 February 1992Active
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG

Director-Active
20 Essex Street, London,

Director06 February 1992Active
12 Gough Square, London, EC4A 3DE

Director09 February 1994Active
2 Collins Street, Melbourne, Australia,

Director-Active
12 Gough Square, London, EC4A 3DE

Director23 September 1994Active
The White House, Bloxworth, Wareham, BH20 7EE

Director29 June 2001Active
K-302 1526-1 Shinohara-Cho, Kohoku-Ku, Yokohama 222, Japan, FOREIGN

Director06 February 1992Active

People with Significant Control

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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type small.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Accounts

Accounts with accounts type small.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2017-11-07Accounts

Accounts with accounts type full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Officers

Termination secretary company with name termination date.

Download
2017-04-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.