UKBizDB.co.uk

INTERNATIONAL RISK SOLUTIONS LIMITED

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

This company is commonly known as International Risk Solutions Limited. The company was founded 24 years ago and was given the registration number 03978143. The firm's registered office is in LONDON. You can find them at 33 4th Floor, Creechurch Lane, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:INTERNATIONAL RISK SOLUTIONS LIMITED
Company Number:03978143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:33 4th Floor, Creechurch Lane, London, EC3A 5EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, 4th Floor, Creechurch Lane, London, EC3A 5EB

Secretary27 April 2018Active
9 Doves Yard, London, N1 0HQ

Director24 November 2000Active
33, 4th Floor, Creechurch Lane, London, EC3A 5EB

Director15 September 2020Active
33, 4th Floor, Creechurch Lane, London, EC3A 5EB

Director27 April 2018Active
Apartment 6, The Hophouse, Colchester Road, West Bergholt, Colchester, CO6 3NW

Secretary04 April 2006Active
33 Dagnan Road, Balham, SW12 9LH

Secretary12 May 2004Active
33, 4th Floor, Creechurch Lane, London, England, EC3A 5EB

Secretary01 March 2011Active
2 Rose Cottages, London Road, Forest Row, RH18 5EU

Secretary24 November 2000Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary20 April 2000Active
26 Stoatley Rise, Haslemere, GU27 1AG

Director22 September 2008Active
Mark Ash Summerhill Lane, Haywards Heath, RH16 1RW

Director11 July 2007Active
Apartment 6, The Hophouse, Colchester Road, West Bergholt, Colchester, CO6 3NW

Director15 April 2007Active
33, 4th Floor, Creechurch Lane, London, EC3A 5EB

Director09 January 2017Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director20 April 2000Active
33 Dagnan Road, Balham, SW12 9LH

Director12 May 2004Active
33, 4th Floor, Creechurch Lane, London, England, EC3A 5EB

Director01 March 2011Active
Melton Lodge, Melton, Woodbridge, IP12 1LU

Director24 November 2000Active
2 Rose Cottages, London Road, Forest Row, RH18 5EU

Director24 November 2000Active
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD

Nominee Director20 April 2000Active
33, 4th Floor, Creechurch Lane, London, EC3A 5EB

Director31 October 2018Active
33, 4th Floor, Creechurch Lane, London, England, EC3A 5EB

Director01 November 2012Active
2, Hemstone Court, Great Gates, Cliff Road,, Salcombe, TQ8 8JY

Director01 November 2000Active

People with Significant Control

Mr John Reginald Hall
Notified on:01 November 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:90, Hammersmith Grove, London, England, W6 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Alistair Birkett
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:9, Doves Yard, London, United Kingdom, N1 0HQ
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 (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
2024-03-25Officers

Termination director company with name termination date.

Download
2024-01-28Incorporation

Memorandum articles.

Download
2024-01-28Incorporation

Memorandum articles.

Download
2024-01-22Accounts

Accounts with accounts type group.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2023-12-24Resolution

Resolution.

Download
2023-12-24Resolution

Resolution.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type group.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type group.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-08-26Accounts

Accounts with accounts type group.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type group.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Change person director company with change date.

Download
2018-12-12Accounts

Accounts with accounts type group.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Appoint person secretary company with name date.

Download
2018-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.