UKBizDB.co.uk

RISKLOGIX SOLUTIONS HOLDINGS LTD

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

This company is commonly known as Risklogix Solutions Holdings Ltd. The company was founded 16 years ago and was given the registration number 06472061. The firm's registered office is in LONDON. You can find them at Eagle House, 167 City Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RISKLOGIX SOLUTIONS HOLDINGS LTD
Company Number:06472061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Eagle House, 167 City Road, London, United Kingdom, EC1V 1AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Prescot St, London, England, E1 8NN

Secretary14 January 2008Active
66 Prescot St, London, England, E1 8NN

Director14 January 2008Active
Eagle House, 167 City Road, London, United Kingdom, EC1V 1AW

Director14 January 2008Active
18 Brunner Close, London, NW11 6NP

Director14 January 2008Active
Dion Global Solutions (Singapore) Pte Ltd, 1 Changi Business Park Crescent, #01-04, Singapore 486025, Singapore, 000000

Director26 February 2018Active
Orchard Croft, Coombe Hill Road, East Grinstead, RH19 4LY

Director14 January 2008Active
86-92, Regent Road, Leicester, England, LE1 7DD

Director06 August 2010Active
2 The Bailey, Rayleigh, SS6 7HZ

Director14 January 2008Active
5th Floor (North Wing) Royal London House 22-25, Finsbury Square, London, EC2A 1DX

Director06 August 2010Active
7, Park Lands, Cholmeley Park, Highgate, N6 5FE

Director14 January 2008Active
5th Floor, Tower A, Logix Cyber Park C-28/29, Sector 62, Noida -201309, India,

Director12 October 2016Active
306a, Cavendish Road, London, SW12 0PJ

Director08 July 2008Active

People with Significant Control

Dion Global Solutions Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:86-92, Regent Road, Leicester, England, LE1 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr John Patrick Kiddy
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-09-29Address

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

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type small.

Download
2022-11-08Accounts

Accounts with accounts type small.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Mortgage

Mortgage satisfy charge full.

Download
2022-04-19Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type small.

Download
2020-06-24Resolution

Resolution.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Resolution

Resolution.

Download
2018-11-02Capital

Capital cancellation shares.

Download
2018-11-02Capital

Capital return purchase own shares.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-12Capital

Legacy.

Download
2018-09-12Capital

Capital statement capital company with date currency figure.

Download
2018-09-12Insolvency

Legacy.

Download
2018-09-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.