This company is commonly known as Riskalliance Group Limited. The company was founded 16 years ago and was given the registration number 06414736. The firm's registered office is in NORWICH. You can find them at 1 St. James Court, Whitefriars, Norwich, Norfolk. This company's SIC code is 70100 - Activities of head offices.
Name | : | RISKALLIANCE GROUP LIMITED |
---|---|---|
Company Number | : | 06414736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom, NR3 1RU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 12 January 2021 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 24 January 2017 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 27 June 2008 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 26 September 2019 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 01 January 2018 | Active |
Clearwater House, 4-7, Manchester Street, London, W1U 3AE | Secretary | 01 October 2011 | Active |
Clearwater House, 4-7 Manchester Street, London, W1U 3AE | Secretary | 01 November 2007 | Active |
One, Fleet Place, London, England, EC4M 7WS | Secretary | 01 July 2014 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 01 November 2007 | Active |
30 Melltown Green, Pickhill, Thirsk, YO7 4LL | Director | 01 November 2007 | Active |
Beeby Manor, Beeby, Leicester, LE7 3BL | Director | 22 January 2008 | Active |
Hill Top Farm, Stainburn, Otley, England, LS21 2LT | Director | 01 November 2009 | Active |
153 Sunbridge Road, Bradford, BD1 2NU | Director | 22 January 2008 | Active |
Mutual House, 70 Conduit Street, London, England, W1S 2GF | Director | 01 June 2014 | Active |
Mutual House, Conduit Street, London, England, W1S 2GF | Director | 01 June 2014 | Active |
Clearwater House, 4-7 Manchester Street, London, W1U 3AE | Director | 01 November 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 01 November 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 01 November 2007 | Active |
Riskalliance Acquisition Co. Ltd. | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Fleet Place, London, England, EC4M 7WS |
Nature of control | : |
|
Mr Stanley Alfred Kaznowski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mutual House, Conduit Street, London, England, W1S 2GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Change person director company with change date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Accounts | Accounts amended with accounts type full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-26 | Accounts | Accounts with accounts type group. | Download |
2021-05-06 | Resolution | Resolution. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2021-01-19 | Officers | Termination secretary company with name termination date. | Download |
2021-01-19 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-12-30 | Accounts | Accounts with accounts type group. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Address | Move registers to sail company with new address. | Download |
2020-12-21 | Address | Change sail address company with new address. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.