UKBizDB.co.uk

RISKART BROKERAGE SERVICES LIMITED

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

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.

Company Information

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:
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, NG8 3FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crosshill House, Strathallan, Auchterarder, Scotland, PH3 1LN

Director15 April 2021Active
36 Valiant House, Vicarage Crescent, London, SW11 3LU

Secretary21 June 1995Active
Westering Routs Green, Bledlow Ridge, High Wycombe, HP14 4BB

Secretary21 April 1992Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary21 April 1992Active
22, Ganton Street, London, United Kingdom, W1F 7BY

Corporate Secretary21 May 1999Active
Kazmer Lejto 2, Budapest, Hungary, FOREIGN

Director26 January 2004Active
K.2, Kz.26, Ezermalas Iela 13, Riga, Latvia,

Director10 May 1999Active
Boeningers Vaeg 6, Danderyd, Sweden,

Director01 January 2003Active
Viestura Prospekts 75-19, Riga, Latvia, FOREIGN

Director19 April 2006Active
Mai Central Eastern Europe, Panonia Vtca 11 1136, Budapest, Hungary, FOREIGN

Director12 July 1994Active
The Coach House, Duver Road St Helens, Ryde, PO33 1XY

Director21 April 1992Active
Kivisu 14, Kalngale, Latvia,

Director19 April 2006Active
109 Petherton Road, London, N5 2RS

Director21 April 1992Active
The Grosvenor, Springfield Pastures, The Crescent, Nottingham, England, NG3 4JU

Director01 July 2010Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director21 April 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-04-22Persons with significant control

Change to a person with significant control.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type small.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-06-19Officers

Change person director company with change date.

Download
2018-05-15Resolution

Resolution.

Download
2018-05-15Change of name

Change of name notice.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Officers

Change person director company with change date.

Download
2017-12-12Persons with significant control

Change to a person with significant control.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.