UKBizDB.co.uk

FMW RISK SERVICES LIMITED

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

This company is commonly known as Fmw Risk Services Limited. The company was founded 23 years ago and was given the registration number 04089483. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:FMW RISK SERVICES LIMITED
Company Number:04089483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 October 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Secretary09 August 2018Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director13 September 2019Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director30 July 2019Active
9, South Parade, Wakefield, WF1 1LR

Secretary20 December 2007Active
175 Saint Johns Road, Colchester, CO4 4JG

Secretary09 November 2000Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Secretary13 October 2000Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Secretary01 April 2014Active
4 Bocking Place, Courtauld Road, Braintree, CM7 9BT

Director09 November 2000Active
Stable House, Berechurch Hall Road, Colchester, CO2 9NW

Director09 November 2000Active
2 Kay Close, Great Leighs, CM3 1RU

Director09 November 2000Active
31 Cornflower Close, Stanway, Colchester, CO3 5SE

Director09 November 2000Active
175 Saint Johns Road, Colchester, CO4 4JG

Director09 November 2000Active
Manor Farm House, 75 George Lane Notton, Wakefield, WF4 2NQ

Director20 December 2007Active
45 Gladwin Road, Colchester, CO2 7HW

Director13 November 2000Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director30 July 2019Active
9 South Parade, Wakefield, West Yorkshire, WF1 1LR

Director01 April 2014Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director26 January 2015Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director13 October 2000Active
Drumochter Station Road, Wickham Bishops, Witham, CM8 3JL

Director13 November 2000Active
9, South Parade, Wakefield, WF1 1LR

Director20 December 2007Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director13 October 2000Active

People with Significant Control

Oval Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, South Parade, Wakefield, England, WF1 1LR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-05Dissolution

Dissolution application strike off company.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Capital

Legacy.

Download
2020-10-13Capital

Capital statement capital company with date currency figure.

Download
2020-10-13Insolvency

Legacy.

Download
2020-10-13Resolution

Resolution.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Officers

Appoint person secretary company with name date.

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2016-12-07Address

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

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption full.

Download
2016-05-25Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.