UKBizDB.co.uk

NEW DAWN RISK GROUP LIMITED

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

This company is commonly known as New Dawn Risk Group Limited. The company was founded 16 years ago and was given the registration number 06563514. The firm's registered office is in LONDON. You can find them at 106 Leadenhall Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:NEW DAWN RISK GROUP LIMITED
Company Number:06563514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:106 Leadenhall Street, London, England, EC3A 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, White Lion Court, Cornhill, London, England, EC3V 3NP

Secretary25 January 2021Active
2, White Lion Court, Cornhill, London, England, EC3V 3NP

Director01 November 2022Active
2, White Lion Court, Cornhill, London, England, EC3V 3NP

Director06 January 2021Active
2, White Lion Court, Cornhill, London, England, EC3V 3NP

Director01 November 2014Active
2, White Lion Court, Cornhill, London, England, EC3V 3NP

Director01 November 2022Active
2, White Lion Court, Cornhill, London, England, EC3V 3NP

Director01 September 2021Active
Stowting Court, Stowting, Ashford, United Kingdom, TN25 6BA

Secretary11 April 2008Active
788-790, Finchley Road, London, NW11 7TJ

Secretary11 April 2008Active
Stowting Court, Stowting, Ashford, United Kingdom, TN25 6BA

Director11 April 2008Active
788-790, Finchley Road, London, NW11 7TJ

Director11 April 2008Active
Old Savage Farmhouse, Hunton, Maidstone, ME15 0QY

Director11 April 2008Active

People with Significant Control

Azenor Holdings Limited
Notified on:26 October 2022
Status:Active
Country of residence:England
Address:2, White Lion Court, London, England, EC3V 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Constance Alice Dyson
Notified on:14 February 2017
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:106, Leadenhall Street, London, England, EC3A 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maximilian Hugh Carter
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:106, Leadenhall Street, London, England, EC3A 4AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Address

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

Download
2023-08-31Officers

Change person secretary company with change date.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Resolution

Resolution.

Download
2022-12-09Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-09-30Capital

Capital allotment shares.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.