UKBizDB.co.uk

RISKALLIANCE GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary12 January 2021Active
One, Fleet Place, London, England, EC4M 7WS

Director24 January 2017Active
One, Fleet Place, London, England, EC4M 7WS

Director27 June 2008Active
One, Fleet Place, London, England, EC4M 7WS

Director26 September 2019Active
One, Fleet Place, London, England, EC4M 7WS

Director01 January 2018Active
Clearwater House, 4-7, Manchester Street, London, W1U 3AE

Secretary01 October 2011Active
Clearwater House, 4-7 Manchester Street, London, W1U 3AE

Secretary01 November 2007Active
One, Fleet Place, London, England, EC4M 7WS

Secretary01 July 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 November 2007Active
30 Melltown Green, Pickhill, Thirsk, YO7 4LL

Director01 November 2007Active
Beeby Manor, Beeby, Leicester, LE7 3BL

Director22 January 2008Active
Hill Top Farm, Stainburn, Otley, England, LS21 2LT

Director01 November 2009Active
153 Sunbridge Road, Bradford, BD1 2NU

Director22 January 2008Active
Mutual House, 70 Conduit Street, London, England, W1S 2GF

Director01 June 2014Active
Mutual House, Conduit Street, London, England, W1S 2GF

Director01 June 2014Active
Clearwater House, 4-7 Manchester Street, London, W1U 3AE

Director01 November 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 November 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 November 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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
2024-03-14Officers

Change person director company with change date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2022-11-14Accounts

Accounts amended with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-09-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-29Confirmation statement

Confirmation statement.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-07-26Accounts

Accounts with accounts type group.

Download
2021-05-06Resolution

Resolution.

Download
2021-04-21Resolution

Resolution.

Download
2021-01-19Officers

Termination secretary company with name termination date.

Download
2021-01-19Officers

Appoint corporate secretary company with name date.

Download
2021-01-19Address

Change registered office address company with date old address new address.

Download
2021-01-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-30Accounts

Accounts with accounts type group.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Address

Move registers to sail company with new address.

Download
2020-12-21Address

Change sail address company with new address.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-03-02Address

Change registered office address company with date old address new address.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.