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..
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 | : |
|
Registered Address | : | Cottons Centre, Cottons Lane, London, SE1 2QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cottons Centre, Cottons Lane, London, SE1 2QG | Secretary | 01 April 2017 | Active |
Cottons Centre, Cottons Lane, London, SE1 2QG | Director | 01 April 2019 | Active |
Cottons Centre, Cottons Lane, London, SE1 2QG | Director | 09 September 2019 | Active |
Cottons Centre, Cottons Lane, London, SE1 2QG | Director | 01 April 2017 | Active |
Cottons Centre, Cottons Lane, London, SE1 2QG | Secretary | 30 March 2011 | Active |
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG | Secretary | 25 May 2005 | Active |
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG | Secretary | 02 August 2005 | Active |
Brodick House, Gravelye Lane, Haywards Heath, RH16 2SN | Secretary | - | Active |
20 Essex Street, London, WC2R 3AL | Secretary | 06 February 1992 | Active |
4 Wrensfield, Boxmoor, Hemel Hempstead, HP1 1RN | Secretary | 03 September 1996 | Active |
12 Gough Square, London, EC4A 3DE | Secretary | 29 March 1993 | Active |
20 Essex Street, London, WC28 3AL | Director | 10 February 1993 | Active |
Cottons Centre, Cottons Lane, London, SE1 2QG | Director | 22 August 2018 | Active |
Cottons Centre, Cottons Lane, London, SE1 2QG | Director | 01 January 2007 | Active |
16 Old Bailey, London, EC4M 7EG | Director | - | Active |
12 Gough Square, London, EC4A 3DW | Director | 17 October 1994 | Active |
Bargerstr 32, Kronberg/Ts 6242, Germany, | Director | 10 February 1993 | Active |
12 Gough Square, London, EC4A 3DE | Director | - | Active |
16, Old Bailey, London, EC4M 7EG | Director | 11 July 2002 | Active |
136 Minories, London, EC3N 1QN | Director | - | Active |
1610 Crestwood Lane, Mclean, Usa, VA 2001 | Director | 06 February 1992 | Active |
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG | Director | - | Active |
20 Essex Street, London, | Director | 06 February 1992 | Active |
12 Gough Square, London, EC4A 3DE | Director | 09 February 1994 | Active |
2 Collins Street, Melbourne, Australia, | Director | - | Active |
12 Gough Square, London, EC4A 3DE | Director | 23 September 1994 | Active |
The White House, Bloxworth, Wareham, BH20 7EE | Director | 29 June 2001 | Active |
K-302 1526-1 Shinohara-Cho, Kohoku-Ku, Yokohama 222, Japan, FOREIGN | Director | 06 February 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type small. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-15 | Accounts | Accounts with accounts type small. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Accounts | Accounts with accounts type full. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2017-11-07 | Accounts | Accounts with accounts type full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-03 | Officers | Termination secretary company with name termination date. | Download |
2017-04-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.