UKBizDB.co.uk

RISK & POLICY ANALYSTS LIMITED

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

This company is commonly known as Risk & Policy Analysts Limited. The company was founded 34 years ago and was given the registration number 02484467. The firm's registered office is in NORWICH. You can find them at Suite C Floor 2, The Atrium, St. Georges Street, Norwich, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RISK & POLICY ANALYSTS LIMITED
Company Number:02484467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite C Floor 2, The Atrium, St. Georges Street, Norwich, England, NR3 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite C, Floor 2, The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director15 July 2021Active
Suite C, Floor 2, The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director16 April 2019Active
Suite C, Floor 2, The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director15 July 2021Active
Suite C, Floor 2, The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director16 April 2019Active
Farthing Green House, 1 Beccles Road, Loddon, NR14 6LT

Secretary-Active
Farthing Green House, 1 Beccles Road, Loddon, NR14 6LT

Director-Active
Farthing Green House, 1 Beccles Road, Loddon, NR14 6LT

Director-Active
Farthing Green House, 1 Beccles Road, Loddon, NR14 6LT

Director16 April 2019Active

People with Significant Control

Rpa Trustees Ltd
Notified on:03 April 2019
Status:Active
Country of residence:England
Address:Suite C, 2nd Floor, Norwich, England, NR3 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Peter John Floyd
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Farthing Green House, Loddon, NR14 6LT
Nature of control:
  • Voting rights 25 to 50 percent
Ms Mary Greta Postle
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:American
Address:Farthing Green House, Loddon, NR14 6LT
Nature of control:
  • Voting rights 25 to 50 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
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Mortgage

Mortgage satisfy charge full.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-30Resolution

Resolution.

Download
2023-08-30Incorporation

Memorandum articles.

Download
2023-08-30Capital

Capital alter shares subdivision.

Download
2023-08-07Capital

Capital cancellation shares.

Download
2023-08-07Capital

Capital return purchase own shares.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-09Change of constitution

Statement of companys objects.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.