UKBizDB.co.uk

GLOBAL RISK ANALYSIS LTD

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

This company is commonly known as Global Risk Analysis Ltd. The company was founded 25 years ago and was given the registration number 03578584. The firm's registered office is in TAUNTON. You can find them at Creedwell House Creedwell Orchard, Milverton, Taunton, . This company's SIC code is 63910 - News agency activities.

Company Information

Name:GLOBAL RISK ANALYSIS LTD
Company Number:03578584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63910 - News agency activities
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Creedwell House Creedwell Orchard, Milverton, Taunton, England, TA4 1JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Park Lane, Milford On Sea, Lymington, England, SO41 0PT

Secretary27 July 1998Active
20, Park Lane, Milford On Sea, Lymington, England, SO41 0PT

Director25 July 2018Active
23 Anderwood Drive, Sway, Lymington, SO41 6AW

Director27 July 1998Active
Tyhurst Copford Green, Copford, Colchester, CO6 1DA

Secretary10 June 1998Active
23 Anderwood Drive, Sway, Lymington, SO41 6AW

Director27 July 1998Active
Tyhurst Copford Green, Copford, Colchester, CO6 1DA

Director10 June 1998Active

People with Significant Control

Mr Anthony Raymond Beachey
Notified on:23 September 2019
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:28, Mill Street, Ottery St. Mary, England, EX11 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Miss Helena Ursula Maria Beachey-Tendyra
Notified on:23 September 2019
Status:Active
Date of birth:December 1999
Nationality:British
Country of residence:England
Address:28, Mill Street, Ottery St. Mary, England, EX11 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mrs Bernadeta Irina Tendyra
Notified on:08 June 2017
Status:Active
Date of birth:November 1959
Nationality:British
Address:23 Anderwood Drive, Lymington, SO41 6AW
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 (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
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-16Dissolution

Dissolution application strike off company.

Download
2023-08-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Address

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

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Address

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

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person secretary company with change date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Address

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

Download
2019-07-09Address

Default companies house registered office address applied.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.