This company is commonly known as Risk Advisory Europe Limited. The company was founded 6 years ago and was given the registration number 10874033. The firm's registered office is in REDCLIFFE. You can find them at Bath House, 6-8 Bath Street, Redcliffe, Bristol. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RISK ADVISORY EUROPE LIMITED |
---|---|---|
Company Number | : | 10874033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bath House, 6-8 Bath Street, Redcliffe, Bristol, England, BS1 6HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL | Director | 11 October 2017 | Active |
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL | Director | 22 August 2017 | Active |
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL | Director | 19 July 2017 | Active |
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL | Director | 22 August 2017 | Active |
Mr Gareth Edward Griffiths | ||
Notified on | : | 06 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL |
Nature of control | : |
|
Mr Gareth Edward Griffiths | ||
Notified on | : | 06 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL |
Nature of control | : |
|
Mr Michael Chadwick | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bath House, Bath Street, Bristol, United Kingdom, BS1 6HL |
Nature of control | : |
|
Keast Consulting Limited | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL |
Nature of control | : |
|
Mr Timothy John Keast | ||
Notified on | : | 19 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Portland Square, Bristol, United Kingdom, BS2 8SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Capital | Capital allotment shares. | Download |
2019-02-05 | Resolution | Resolution. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.