UKBizDB.co.uk

RISKALLIANCE LIMITED

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

This company is commonly known as Riskalliance Limited. The company was founded 27 years ago and was given the registration number 03317097. 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 66220 - Activities of insurance agents and brokers.

Company Information

Name:RISKALLIANCE LIMITED
Company Number:03317097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

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

Director13 November 2020Active
24 Pine Grove, Pine Grove, Weybridge, England, KT13 9AW

Secretary12 February 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 February 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 February 1997Active
8th Floor Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director30 March 2018Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director13 November 2020Active
One, Creechurch Place, London, England, EC3A 5AF

Director13 November 2020Active
24 Pine Grove, Pine Grove, Weybridge, England, KT13 9AW

Director12 February 1997Active
8th Floor Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director01 February 2016Active
2 Aire Valley Business Park, Dowley Gap Business Park, Dowley Gap Lane, Bingley, BD16 1WA

Director01 February 2016Active
8th Floor Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director21 January 2015Active
2 Aire Valley Business Park, Dowley Gap Business Park, Dowley Gap Lane, Bingley, England, BD16 1WA

Director21 January 2015Active
8th Floor Ibex House, 42-47 Minories, London, England, EC3N 1DY

Director21 January 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 February 1997Active

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
Address:Unit 2 Dowley Gap Business Park, Bingley, BD16 1WA
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 (4 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
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

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
2022-09-23Accounts

Change account reference date company current shortened.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-15Officers

Change person director company with change 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
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-11Accounts

Legacy.

Download
2021-10-11Other

Legacy.

Download
2021-10-11Other

Legacy.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.