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.
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 | : |
|
Registered Address | : | Sterling House, Fulbourne Road, Walthamstow, London, England, E17 4EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE | Director | 13 April 2004 | Active |
11 Fromondes Road, Cheam, SM3 8QP | Secretary | 07 April 2004 | Active |
PO BOX 3175, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Secretary | 27 April 2004 | Active |
1 Knightrider Court, London, EC4V 5JU | Corporate Secretary | 07 April 2004 | Active |
23-24, Berkeley Square, London, England, W1J 6HE | Director | 12 July 2017 | Active |
23-24, Berkeley Square, London, England, W1J 6HE | Director | 04 July 2014 | Active |
17 Arcadian Place, Sutherland Grove, London, SW18 5JF | Director | 15 October 2007 | Active |
Route, De Collex 32, 1294 Genthod, Switzerland, | Director | 15 October 2007 | Active |
6th Floor, 32 Ludgate Hill, London, EC4M 7DR | Corporate Director | 07 April 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2018-10-31 | Address | Change registered office address company with date old address new address. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-07-13 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Appoint person director company with name date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Officers | Change person director company with change date. | Download |
2016-11-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.