UKBizDB.co.uk

PROFILE RISK SOLUTIONS LTD

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

This company is commonly known as Profile Risk Solutions Ltd. The company was founded 9 years ago and was given the registration number 09610168. The firm's registered office is in LONDON. You can find them at 7th Floor 1 Minster Court, Mincing Lane, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:PROFILE RISK SOLUTIONS LTD
Company Number:09610168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250, Avenue West, Great Notley, Braintree, England, CM77 7AA

Secretary31 July 2023Active
250, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director01 July 2015Active
250, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director23 June 2022Active
250, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director31 July 2023Active
250, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director12 June 2020Active
250, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director31 July 2023Active
250, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director31 July 2023Active
7th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Corporate Secretary01 June 2015Active
250, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director24 February 2021Active
250, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director27 May 2015Active
250, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director25 September 2020Active

People with Significant Control

Clear Group (Holdings) Limited
Notified on:31 July 2023
Status:Active
Country of residence:England
Address:1, Great Tower Street, London, England, EC3R 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Adams
Notified on:28 April 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:250, Avenue West, Braintree, England, CM77 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Adams
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:250, Avenue West, Braintree, England, CM77 7AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Appoint person secretary company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-08Incorporation

Memorandum articles.

Download
2023-08-08Resolution

Resolution.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-07-28Incorporation

Memorandum articles.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-07-18Capital

Second filing capital allotment shares.

Download
2023-07-18Capital

Second filing capital allotment shares.

Download
2023-05-16Capital

Capital allotment shares.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Capital

Capital allotment shares.

Download
2023-02-27Capital

Second filing capital allotment shares.

Download
2023-02-24Capital

Capital allotment shares.

Download
2023-02-06Capital

Capital allotment shares.

Download
2023-02-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.