UKBizDB.co.uk

RISKALLIANCE INTERNATIONAL LIMITED

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

This company is commonly known as Riskalliance International Limited. The company was founded 25 years ago and was given the registration number 03633199. The firm's registered office is in LONDON. You can find them at 8th Floor Ibex House, 42-47 Minories, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:RISKALLIANCE INTERNATIONAL LIMITED
Company Number:03633199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:8th Floor Ibex House, 42-47 Minories, London, England, EC3N 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 September 2013Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 September 2013Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary17 September 1998Active
Shawbeck, Wills Gill, Guiseley, LS20 9NG

Secretary17 September 1998Active
2 Aire Valley Business Park, Wagon Lane, Bingley, BD16 1WA

Director01 August 2010Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director17 September 1998Active
Shawbeck, Wills Gill Guiseley, Leeds, LS20 9NG

Director17 September 1998Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director23 July 2021Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director23 July 2021Active
7 Latchett Road, London, E18 1DL

Director01 December 1999Active
8th Floor Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director01 August 2010Active
4, Stocksfield View, Queensbury, Uk, BD13 1FB

Director22 November 2011Active
2 Aire Valley Business Park, Wagon Lane, Bingley, BD16 1WA

Director01 September 2013Active
8th Floor Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director21 May 2010Active
7 Moorland Road, Bramhope, LS16 9HW

Director30 November 2005Active

People with Significant Control

Aston Lark Group Limited
Notified on:13 November 2020
Status:Active
Country of residence:United Kingdom
Address:One, Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Riskalliance Group Ltd
Notified on:28 June 2016
Status:Active
Country of residence:United Kingdom
Address:1, St. James Court, Norwich, United Kingdom, NR3 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-30Dissolution

Dissolution application strike off company.

Download
2023-01-11Capital

Capital statement capital company with date currency figure.

Download
2023-01-11Capital

Legacy.

Download
2023-01-11Insolvency

Legacy.

Download
2023-01-11Resolution

Resolution.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Change account reference date company current shortened.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-12Address

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

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-15Accounts

Legacy.

Download
2021-10-15Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-01-04Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.