UKBizDB.co.uk

RISK ALLIANCE SOLUTIONS LTD

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

This company is commonly known as Risk Alliance Solutions Ltd. The company was founded 3 years ago and was given the registration number 12825448. The firm's registered office is in MARKET HARBOROUGH. You can find them at Master Accounting Limited 32 Main Street, Ashley, Market Harborough, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:RISK ALLIANCE SOLUTIONS LTD
Company Number:12825448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Master Accounting Limited 32 Main Street, Ashley, Market Harborough, United Kingdom, LE16 8HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Master Accounting Limited, The Stables, Ashley Court, 32 Main Street, Ashley, Market Harborough, United Kingdom, LE16 8HF

Director19 August 2020Active
Landmark, 1-3, Whittington Avenue, London, England, EC3V 1LE

Director01 December 2021Active
Landmark, 1-3, Whittington Avenue, London, England, EC3V 1LE

Director01 December 2021Active
Landmark, 1-3, Whittington Avenue, London, England, EC3V 1LE

Director28 November 2022Active
Landmark, 1-3, Whittington Avenue, London, England, EC3V 1LE

Director28 November 2022Active
Master Accounting Limited, The Stables, Ashley Court, 32 Main Street, Ashley, Market Harborough, United Kingdom, LE16 8HF

Director19 August 2020Active
Master Accounting Limited, 32 Main Street, Ashley, Market Harborough, United Kingdom, LE16 8HF

Director24 September 2020Active

People with Significant Control

Fawn Hold Co (Two) Limited
Notified on:29 November 2022
Status:Active
Country of residence:England
Address:Landmark, 1-3, Whittington Avenue, London, England, EC3V 1LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wallenberg And Schindler Limited
Notified on:01 December 2021
Status:Active
Country of residence:England
Address:1st Floor Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
C & C Gb Holdongs Limited
Notified on:19 August 2020
Status:Active
Country of residence:England
Address:Master Accounting Limited, The Stables, Ashley Court, 32 Main Street, Market Harborough, England, LE16 8HF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Address

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

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Address

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

Download
2022-10-20Resolution

Resolution.

Download
2022-10-20Incorporation

Memorandum articles.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Accounts

Change account reference date company current extended.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Address

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

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Address

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

Download
2020-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.