UKBizDB.co.uk

RISK SOLUTIONS GROUP LIMITED

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

This company is commonly known as Risk Solutions Group Limited. The company was founded 10 years ago and was given the registration number 09317199. 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 64205 - Activities of financial services holding companies.

Company Information

Name:RISK SOLUTIONS GROUP LIMITED
Company Number:09317199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

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

Company Officers

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

Secretary05 April 2019Active
25, Walbrook, London, EC4N 8AW

Director05 April 2019Active
The Walbrook Building, 25, Walbrook, London, EC4N 8AW

Director05 April 2019Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Secretary10 December 2018Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director10 December 2018Active
Pii House, 7 Highview, Bordon, United Kingdom, GU35 0AX

Director27 June 2017Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director10 December 2018Active
1, Telegraph Street, London, United Kingdom, EC2R 7AR

Director19 November 2015Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director10 December 2018Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director10 December 2018Active
1, Telegraph Street, London, United Kingdom, EC2R 7AR

Director19 November 2015Active
1, Telegraph Street, London, United Kingdom, EC2R 7AR

Director19 November 2015Active
Pii House, 7 Highview, Bordon, United Kingdom, GU35 0AX

Director27 June 2017Active
1, Telegraph Street, London, United Kingdom, EC2R 7AR

Director18 November 2014Active
The Corner House, 1 Furze Hill Road, Headley Down, United Kingdom, GU35 8EZ

Director24 November 2015Active
1, Telegraph Street, London, United Kingdom, EC2R 7AR

Director18 November 2014Active

People with Significant Control

Stackhouse Poland Holdings Limited
Notified on:10 December 2018
Status:Active
Country of residence:England
Address:Blenheim House, Bridge Street, Guildford, England, GU1 4RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brett Jon Sainty
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:1, Telegraph Street, London, EC2R 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Edward Westall
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:1, Telegraph Street, London, EC2R 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (11 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (9 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (5 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (7 months remaining)

Copyright © 2025. All rights reserved.