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.
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 | : |
|
Registered Address | : | 106 Leadenhall Street, London, England, EC3A 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, White Lion Court, Cornhill, London, England, EC3V 3NP | Secretary | 25 January 2021 | Active |
2, White Lion Court, Cornhill, London, England, EC3V 3NP | Director | 01 November 2022 | Active |
2, White Lion Court, Cornhill, London, England, EC3V 3NP | Director | 06 January 2021 | Active |
2, White Lion Court, Cornhill, London, England, EC3V 3NP | Director | 01 November 2014 | Active |
2, White Lion Court, Cornhill, London, England, EC3V 3NP | Director | 01 November 2022 | Active |
2, White Lion Court, Cornhill, London, England, EC3V 3NP | Director | 01 September 2021 | Active |
Stowting Court, Stowting, Ashford, United Kingdom, TN25 6BA | Secretary | 11 April 2008 | Active |
788-790, Finchley Road, London, NW11 7TJ | Secretary | 11 April 2008 | Active |
Stowting Court, Stowting, Ashford, United Kingdom, TN25 6BA | Director | 11 April 2008 | Active |
788-790, Finchley Road, London, NW11 7TJ | Director | 11 April 2008 | Active |
Old Savage Farmhouse, Hunton, Maidstone, ME15 0QY | Director | 11 April 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Officers | Change person secretary company with change date. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Resolution | Resolution. | Download |
2022-12-09 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Capital | Capital allotment shares. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.