This company is commonly known as Hedgehog Risk Solutions Limited. The company was founded 10 years ago and was given the registration number 08708408. The firm's registered office is in LONDON. You can find them at 40 Gracechurch Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HEDGEHOG RISK SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08708408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Gracechurch Street, London, EC3V 0BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Gracechurch Street, London, EC3V 0BT | Director | 27 September 2013 | Active |
40 Gracechurch Street, London, United Kingdom, EC3V 0BT | Director | 27 September 2013 | Active |
40 Gracechurch Street, London, United Kingdom, EC3V 0BT | Director | 27 September 2013 | Active |
Mr Luke De Rougemont | ||
Notified on | : | 31 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Address | : | 40 Gracechurch Street, London, EC3V 0BT |
Nature of control | : |
|
Mr David Ezekiel | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | 40 Gracechurch Street, London, EC3V 0BT |
Nature of control | : |
|
Mr David Ezekiel | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | 85 Albany Street, London, NW1 4BT |
Nature of control | : |
|
Mr Derrick Allen Irby | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | Bermuda |
Address | : | O'Hara House, One Bermudiana Road, Hamilton, Bermuda, HM 08 |
Nature of control | : |
|
Mr Devam Shri Sukhija | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | Indian |
Address | : | 85 Albany Street, London, NW1 4BT |
Nature of control | : |
|
Mr David Ezekiel | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | 85 Albany Street, London, NW1 4BT |
Nature of control | : |
|
Mr David Ezekiel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | 40 Gracechurch Street, London, EC3V 0BT |
Nature of control | : |
|
Mr Devam Shri Sukhija | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | Indian |
Address | : | 40 Gracechurch Street, London, EC3V 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-26 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Incorporation | Memorandum articles. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.