This company is commonly known as Riskart Brokerage Services Limited. The company was founded 32 years ago and was given the registration number 02708148. The firm's registered office is in NOTTINGHAM. You can find them at Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire. This company's SIC code is 65202 - Non-life reinsurance.
Name | : | RISKART BROKERAGE SERVICES LIMITED |
---|---|---|
Company Number | : | 02708148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, NG8 3FH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crosshill House, Strathallan, Auchterarder, Scotland, PH3 1LN | Director | 15 April 2021 | Active |
36 Valiant House, Vicarage Crescent, London, SW11 3LU | Secretary | 21 June 1995 | Active |
Westering Routs Green, Bledlow Ridge, High Wycombe, HP14 4BB | Secretary | 21 April 1992 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 21 April 1992 | Active |
22, Ganton Street, London, United Kingdom, W1F 7BY | Corporate Secretary | 21 May 1999 | Active |
Kazmer Lejto 2, Budapest, Hungary, FOREIGN | Director | 26 January 2004 | Active |
K.2, Kz.26, Ezermalas Iela 13, Riga, Latvia, | Director | 10 May 1999 | Active |
Boeningers Vaeg 6, Danderyd, Sweden, | Director | 01 January 2003 | Active |
Viestura Prospekts 75-19, Riga, Latvia, FOREIGN | Director | 19 April 2006 | Active |
Mai Central Eastern Europe, Panonia Vtca 11 1136, Budapest, Hungary, FOREIGN | Director | 12 July 1994 | Active |
The Coach House, Duver Road St Helens, Ryde, PO33 1XY | Director | 21 April 1992 | Active |
Kivisu 14, Kalngale, Latvia, | Director | 19 April 2006 | Active |
109 Petherton Road, London, N5 2RS | Director | 21 April 1992 | Active |
The Grosvenor, Springfield Pastures, The Crescent, Nottingham, England, NG3 4JU | Director | 01 July 2010 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 21 April 1992 | Active |
Mrs Helen Dorothy Barker | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 45, Chalton Road, Stirling, Scotland, FK9 4EF |
Nature of control | : |
|
Mr Christopher Arthur Hugh Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Staffordshire House, Beechdale Road, Nottingham, NG8 3FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type small. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-06-19 | Officers | Change person director company with change date. | Download |
2018-05-15 | Resolution | Resolution. | Download |
2018-05-15 | Change of name | Change of name notice. | Download |
2018-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Officers | Change person director company with change date. | Download |
2017-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.