UKBizDB.co.uk

GLOBAL RISK INSIGHTS LLP

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

This company is commonly known as Global Risk Insights Llp. The company was founded 8 years ago and was given the registration number OC401541. The firm's registered office is in TOWCESTER. You can find them at The Mill Pury Hill Business Park, Alderton Road, Towcester, . This company's SIC code is None Supplied.

Company Information

Name:GLOBAL RISK INSIGHTS LLP
Company Number:OC401541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

Llp Designated Member01 September 2015Active
13b 1st Laessoesgade, Copenhagen, Denmark,

Llp Designated Member01 September 2015Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Llp Designated Member01 September 2015Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Llp Designated Member01 September 2015Active

People with Significant Control

Mr Sammy Halabi
Notified on:30 June 2016
Status:Active
Date of birth:January 1990
Nationality:British
Address:The Mill, Pury Hill Business Park, Towcester, NN12 7LS
Nature of control:
  • Significant influence or control limited liability partnership
Mr Evan Turner Abrams
Notified on:30 June 2016
Status:Active
Date of birth:July 1989
Nationality:British
Address:The Mill, Pury Hill Business Park, Towcester, NN12 7LS
Nature of control:
  • Significant influence or control limited liability partnership
Mr Emil Sjodin Graesholm
Notified on:30 June 2016
Status:Active
Date of birth:June 1987
Nationality:Danish
Address:The Mill, Pury Hill Business Park, Towcester, NN12 7LS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Basim Ziad Fakhri Al-Ahmadi
Notified on:30 June 2016
Status:Active
Date of birth:July 1991
Nationality:British
Address:The Mill, Pury Hill Business Park, Towcester, NN12 7LS
Nature of control:
  • Significant influence or control limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-09-12Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Officers

Change person member limited liability partnership with name change date.

Download
2021-01-28Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-03-02Officers

Change person member limited liability partnership with name change date.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-09-12Officers

Change person member limited liability partnership with name change date.

Download
2019-09-04Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-09-20Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download
2018-03-13Accounts

Change account reference date limited liability partnership current extended.

Download
2018-03-13Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-13Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.