UKBizDB.co.uk

THE RISK MANAGEMENT GROUP HOLDING LIMITED

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

This company is commonly known as The Risk Management Group Holding Limited. The company was founded 20 years ago and was given the registration number 05097596. The firm's registered office is in WALTHAMSTOW. You can find them at Sterling House, Fulbourne Road, Walthamstow, London. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:THE RISK MANAGEMENT GROUP HOLDING LIMITED
Company Number:05097596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Sterling House, Fulbourne Road, Walthamstow, London, England, E17 4EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director13 April 2004Active
11 Fromondes Road, Cheam, SM3 8QP

Secretary07 April 2004Active
PO BOX 3175, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Secretary27 April 2004Active
1 Knightrider Court, London, EC4V 5JU

Corporate Secretary07 April 2004Active
23-24, Berkeley Square, London, England, W1J 6HE

Director12 July 2017Active
23-24, Berkeley Square, London, England, W1J 6HE

Director04 July 2014Active
17 Arcadian Place, Sutherland Grove, London, SW18 5JF

Director15 October 2007Active
Route, De Collex 32, 1294 Genthod, Switzerland,

Director15 October 2007Active
6th Floor, 32 Ludgate Hill, London, EC4M 7DR

Corporate Director07 April 2004Active

People with Significant Control

Mr Jean-Guillaume Pieyre
Notified on:18 March 2021
Status:Active
Date of birth:September 1966
Nationality:Swiss
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jean-Guillaume Pieyre
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:Swiss
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
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 (6 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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Change person director company with change date.

Download
2018-10-31Address

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

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-07-13Officers

Termination director company with name termination date.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Officers

Change person director company with change date.

Download
2016-11-23Address

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

Download

Copyright © 2024. All rights reserved.