UKBizDB.co.uk

RISK ADVISORY EUROPE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL

Director11 October 2017Active
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL

Director22 August 2017Active
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL

Director19 July 2017Active
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL

Director22 August 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-12Address

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

Download
2019-02-27Capital

Capital allotment shares.

Download
2019-02-05Resolution

Resolution.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-09-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.