This company is commonly known as Global Risk Partners Limited. The company was founded 10 years ago and was given the registration number 08613882. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, England. This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | GLOBAL RISK PARTNERS LIMITED |
---|---|---|
Company Number | : | 08613882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 50 Fenchurch Street, London, England, England, EC3M 3JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Secretary | 01 February 2015 | Active |
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Director | 21 April 2021 | Active |
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Director | 22 September 2022 | Active |
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Director | 22 September 2022 | Active |
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Director | 02 January 2019 | Active |
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Director | 20 September 2021 | Active |
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Director | 01 January 2021 | Active |
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Director | 12 June 2020 | Active |
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Director | 12 June 2020 | Active |
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Director | 12 June 2020 | Active |
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Director | 22 September 2022 | Active |
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Director | 12 June 2020 | Active |
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Director | 22 September 2022 | Active |
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Director | 17 July 2013 | Active |
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Director | 22 September 2022 | Active |
110, Fenchurch Street, London, England, EC3M 5JT | Corporate Secretary | 01 February 2015 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 31 October 2013 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 17 July 2013 | Active |
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Director | 12 June 2020 | Active |
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Director | 12 June 2020 | Active |
7th Floor, 55 Mark Lane, London, England, EC3R 7NE | Director | 12 June 2020 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 31 October 2013 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 31 October 2013 | Active |
Brown & Brown (Uk) Holdco Limited | ||
Notified on | : | 12 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7th Floor, Corn Exchange, London, England, EC3R 7NE |
Nature of control | : |
|
Mr Peter Geoffrey Cullum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY |
Nature of control | : |
|
Tosca Penta Endeavour Limited Partnership | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 150, St. Vincent Street, Glasgow, Scotland, G2 5NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Officers | Termination director company with name termination date. | Download |
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-17 | Accounts | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-09-11 | Change of name | Certificate change of name company. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Other | Legacy. | Download |
2023-01-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-30 | Accounts | Legacy. | Download |
2023-01-30 | Other | Legacy. | Download |
2023-01-03 | Address | Move registers to registered office company with new address. | Download |
2023-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Accounts | Change account reference date company current shortened. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.