UKBizDB.co.uk

RISKALLIANCE MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Riskalliance Management Services Limited. The company was founded 17 years ago and was given the registration number 06127975. 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 69201 - Accounting and auditing activities.

Company Information

Name:RISKALLIANCE MANAGEMENT SERVICES LIMITED
Company Number:06127975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

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

Director01 August 2016Active
One, Fleet Place, London, England, EC4M 7WS

Director01 August 2016Active
Hill Top Farm, Stainburn, Otley, LS21 2LT

Secretary05 March 2007Active
Clearwater House, 4-7 Manchester Street, London, England, W1U 3AE

Secretary22 January 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 February 2007Active
30 Melltown Green, Pickhill, Thirsk, YO7 4LL

Director05 March 2007Active
Beeby Manor, Beeby, Leicester, LE7 3BL

Director05 September 2007Active
153 Sunbridge Road, Bradford, BD1 2NU

Director05 September 2007Active
Hill Top Farm, Stainburn, Otley, LS21 2LT

Director05 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 February 2007Active

People with Significant Control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-20Dissolution

Dissolution application strike off company.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Appoint corporate secretary company with name date.

Download
2021-01-15Address

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

Download
2020-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-30Accounts

Legacy.

Download
2020-12-30Other

Legacy.

Download
2020-12-30Other

Legacy.

Download
2020-12-21Address

Move registers to sail company with new address.

Download
2020-12-21Address

Change sail address company with new address.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-25Address

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

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2019-10-21Accounts

Change account reference date company current extended.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-07-10Gazette

Gazette filings brought up to date.

Download
2019-07-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-07-09Accounts

Legacy.

Download
2019-07-09Other

Legacy.

Download

Copyright © 2024. All rights reserved.