UKBizDB.co.uk

RISK POLICY ADMINISTRATION LIMITED

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

This company is commonly known as Risk Policy Administration Limited. The company was founded 12 years ago and was given the registration number 07931426. The firm's registered office is in LONDON. You can find them at One Creechurch Place, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RISK POLICY ADMINISTRATION LIMITED
Company Number:07931426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary01 October 2020Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director27 October 2020Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director21 September 2021Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 February 2019Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary01 February 2019Active
Mount Cottage, Linden Chase, Sevenoaks, United Kingdom, TN13 3JT

Secretary01 February 2012Active
11, Strand, London, WC2N 5HR

Director01 February 2012Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director21 January 2020Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 July 2019Active
Whisper Hill, Green Dene, East Horsley, Leatherhead, United Kingdom, KT24 5RE

Director02 February 2012Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director18 January 2021Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 February 2012Active
Court Essington, Midford, Bath, United Kingdom, BA2 7BX

Director01 February 2012Active
7, Orchard Drive, London, United Kingdom, SE3 0QP

Director01 February 2012Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 February 2019Active

People with Significant Control

Hmgl Limited
Notified on:01 October 2020
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Howden Employee Benefits & Wellbeing Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
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
2023-11-29Officers

Termination director company with name termination date.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-30Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-16Capital

Capital statement capital company with date currency figure.

Download
2022-09-16Capital

Legacy.

Download
2022-09-16Insolvency

Legacy.

Download
2022-09-16Resolution

Resolution.

Download
2022-08-23Capital

Capital allotment shares.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Accounts

Legacy.

Download
2022-06-27Other

Legacy.

Download
2022-06-27Other

Legacy.

Download
2021-12-09Capital

Capital allotment shares.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.