UKBizDB.co.uk

INSTITUTE OF OPERATIONAL RISK

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

This company is commonly known as Institute Of Operational Risk. The company was founded 20 years ago and was given the registration number 05011746. The firm's registered office is in WARE. You can find them at Pelmark House, 11 Amwell End, Ware, Hertfordshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:INSTITUTE OF OPERATIONAL RISK
Company Number:05011746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Pelmark House, 11 Amwell End, Ware, Hertfordshire, England, SG12 9HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director26 June 2019Active
2nd Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director15 July 2021Active
The Grey House, Copt Hill Lane, Tadworth, KT20 6HL

Secretary15 December 2005Active
Allambie House 12 Old Mill Avenue, Coventry, CV4 7DY

Secretary09 January 2004Active
Neathfield, Laneast, Launceston, England, PL15 8PN

Director15 April 2010Active
113, Woodlands Avenue, Ruislip, England, HA4 9RE

Director09 June 2011Active
5-6, Belcombe Place, Bradford-On-Avon, England, BA15 1NA

Director28 November 2013Active
Killybegs, Prosperous, Prosperous, Ireland,

Director19 May 2016Active
26, Winterbourne, Horsham, England, RH12 5JW

Director15 April 2010Active
5 Reed Drive, Redhill, RH1 6TA

Director01 February 2007Active
12, Henslowe Road, London, England, SE22 0AP

Director23 November 2017Active
Westbury, Church Hill Horsell, Woking, GU21 4QE

Director15 December 2005Active
Pelmark House, 11 Amwell End, Ware, England, SG12 9HP

Director26 June 2018Active
Readings Farm, Castle Hill Rotherfield, Crowborough, TN6 3RS

Director20 January 2009Active
16, Strathallan Avenue, East Kilbride, Glasgow, Scotland, G75 8GX

Director18 November 2015Active
16 Strathallan Avenue, East Kilbride, G75 8GX

Director15 December 2005Active
51, Gresham Street, London, England, EC2V 7HQ

Director18 November 2015Active
2nd Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director25 September 2019Active
22, Blenheim Close, Meopham, Gravesend, England, DA13 0PQ

Director28 November 2013Active
27, Roundwood Park, Harpenden, England, AL5 3AQ

Director28 November 2013Active
27 Roundwood Park, Harpenden, AL5 3AQ

Director15 December 2005Active
27, Roundwood Park, Harpenden, England, AL5 3LQ

Director24 March 2011Active
2, Brookwood Drive, Barnt Green, Birmingham, England, B45 8GG

Director15 April 2010Active
6, North Road, Combe Down, Bath, England, BA2 5DQ

Director13 December 2017Active
11, Ravensbourne Gardens, London, England, W13 8EW

Director18 November 2015Active
6, Beaufort House, 8 Fairfax Mews, London, England, E16 1TY

Director28 November 2013Active
3, Penshurst Green, Bromley, United Kingdom, BR2 9DG

Director18 June 2018Active
12, Thistleton Way, Lower Earley, Reading, England, RG6 3BD

Director16 February 2017Active
44, Narrow Street, London, England, E14 8BZ

Director24 November 2016Active
44 Paper Mill Wharf, 50 Narrow Street, London, E14 8BZ

Director15 December 2005Active
2, Old College Court, 29 Priory Street, Ware, SG12 0DE

Director27 March 2012Active
73, Crescent West, Barnet, England, EN4 0EQ

Director18 June 2018Active
Millcroft, Shelton, Huntingdon, England, PE28 0NS

Director27 November 2014Active
43b, Eton Avenue, London, England, NW3 3EP

Director19 October 2016Active
7, The Oval, Dymchurch, Romney Marsh, England, TN29 0LR

Director13 May 2018Active

People with Significant Control

Institute Of Risk Management
Notified on:03 September 2019
Status:Active
Country of residence:England
Address:2nd Floor, Sackville House, 143 - 149 Fenchurch Street, London, England, EC3M 6BN
Nature of control:
  • Right to appoint and remove directors
Mr George Clark
Notified on:24 November 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:Scotland
Address:16, Strathallan Avenue, Glasgow, Scotland, G75 8GX
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type small.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type small.

Download
2022-01-19Accounts

Accounts with accounts type small.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-07Address

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

Download
2021-03-24Accounts

Accounts with accounts type small.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-09-29Officers

Termination director company with name termination date.

Download
2019-09-29Officers

Termination director company with name termination date.

Download
2019-09-29Officers

Termination director company with name termination date.

Download
2019-09-29Officers

Termination director company with name termination date.

Download
2019-09-29Officers

Termination director company with name termination date.

Download
2019-09-29Officers

Appoint person director company with name date.

Download
2019-09-06Accounts

Change account reference date company current extended.

Download
2019-07-03Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.