UKBizDB.co.uk

RISK SERVICES (NW) LIMITED

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

This company is commonly known as Risk Services (nw) Limited. The company was founded 24 years ago and was given the registration number 03785636. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:RISK SERVICES (NW) LIMITED
Company Number:03785636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Secretary22 July 2022Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director09 May 2018Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director09 May 2018Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary10 June 1999Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Secretary25 October 1999Active
9 Mount Avenue, Bebington, Wirral, CH63 5NU

Secretary10 June 1999Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director10 June 1999Active
46, Hamilton Square, Birkenhead, United Kingdom, CH41 5AR

Director01 June 2001Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director09 May 2018Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director10 June 1999Active
3 Grange Wood, West Kirby, Wirral, CH48 8BU

Director01 August 2004Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director28 March 2014Active
Hamilton House 56, Hamilton Street, Birkenhead, Wirral, England, CH41 5HZ

Director10 February 2012Active
Arduinus 5 Blakeley Dell, Raby Mere, Wirral, CH63 0NJ

Director10 June 1999Active

People with Significant Control

Gallagher Holdings (Uk) Limited
Notified on:13 June 2018
Status:Active
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Lowe
Notified on:10 June 2017
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Change person director company with change date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Officers

Appoint person secretary company with name date.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Capital

Legacy.

Download
2021-10-29Capital

Legacy.

Download
2021-10-29Capital

Capital statement capital company with date currency figure.

Download
2021-10-29Insolvency

Legacy.

Download
2021-10-29Resolution

Resolution.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.