UKBizDB.co.uk

THB RISK SOLUTIONS LIMITED

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

This company is commonly known as Thb Risk Solutions Limited. The company was founded 28 years ago and was given the registration number 03215844. The firm's registered office is in LONDON. You can find them at 107 Leadenhall Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THB RISK SOLUTIONS LIMITED
Company Number:03215844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:107 Leadenhall Street, London, EC3A 4AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Bishopsgate, London, England, EC2N 4BQ

Secretary31 August 2020Active
22, Bishopsgate, London, England, EC2N 4BQ

Director31 August 2021Active
20, Warren Drive, Chelsfield, Orpington, BR6 6EX

Secretary12 September 2008Active
19 Felbridge Avenue, Crawley, RH10 7BD

Secretary02 September 2003Active
2 Ravensdale, Stilton, Peterborough, PE7 3XN

Secretary04 August 1997Active
107, Leadenhall Street, London, EC3A 4AF

Secretary01 September 2014Active
Pasture Lodge, Bourne Road, Colsterworth, Grantham, NG33 5JP

Secretary23 August 2002Active
Priory House Priory Gardens, Chesterton, Peterborough, PE7 3UB

Secretary19 June 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 June 1996Active
22, Bishopsgate, London, England, EC2N 4BQ

Director01 May 2008Active
Firmingers Wells, Well Hill Chelsfield, Orpington, BR6 7QQ

Director02 September 2003Active
W6

Director27 August 2008Active
22, Bishopsgate, London, England, EC2N 4BQ

Director02 September 2003Active
2 Ravensdale, Stilton, Peterborough, PE7 3XN

Director04 August 1997Active
107, Leadenhall Street, London, EC3A 4AF

Director05 August 2010Active
4, Penfold Close, Baldock, United Kingdom, SG7 6UT

Director02 January 2001Active
22, Bishopsgate, London, England, EC2N 4BQ

Director03 September 2003Active
107, Leadenhall Street, London, EC3A 4AF

Director28 February 2017Active
4 Petworth Street, London, SW11 4QR

Director01 August 2007Active
77 Coniston Road, Gunthorpe, Peterborough, PE4 7GU

Director19 June 1996Active
Pasture Lodge, Bourne Road, Colsterworth, Grantham, NG33 5JP

Director19 June 1996Active
22, Bishopsgate, London, England, EC2N 4BQ

Director01 May 2018Active
5 Rushley Close, Keston, BR2 6BZ

Director02 September 2003Active
107, Leadenhall Street, London, EC3A 4AF

Director01 November 2013Active
Pasture Lodge, Bourne Road, Colsterworth, Grantham, NG33 5JP

Director19 June 1996Active
107, Leadenhall Street, London, EC3A 4AF

Director25 January 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 June 1996Active

People with Significant Control

Thb Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:107, Leadenhall Street, London, England, EC3A 4AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-09Dissolution

Dissolution application strike off company.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-14Capital

Capital statement capital company with date currency figure.

Download
2022-06-14Capital

Legacy.

Download
2022-06-14Insolvency

Legacy.

Download
2022-06-14Resolution

Resolution.

Download
2021-09-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-17Accounts

Legacy.

Download
2021-09-17Other

Legacy.

Download
2021-09-17Other

Legacy.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-02-21Address

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

Download
2020-09-17Officers

Appoint person secretary company with name date.

Download
2020-09-17Officers

Termination secretary company with name termination date.

Download
2020-09-05Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.