UKBizDB.co.uk

US RISK (UK) NEWCO LIMITED

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

This company is commonly known as Us Risk (uk) Newco Limited. The company was founded 11 years ago and was given the registration number 08441789. The firm's registered office is in LONDON. You can find them at 6 Bevis Marks, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:US RISK (UK) NEWCO LIMITED
Company Number:08441789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:6 Bevis Marks, London, EC3A 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Bevis Marks, London, EC3A 7BA

Director19 June 2017Active
6, Bevis Marks, London, England, EC3A 7BA

Director12 March 2013Active
6, Bevis Marks, London, England, EC3A 7BA

Director30 April 2014Active
6, Bevis Marks, London, England, EC3A 7BA

Director12 March 2013Active

People with Significant Control

Mr Randall Goss
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:American
Address:6, Bevis Marks, London, EC3A 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-01Dissolution

Dissolution application strike off company.

Download
2022-01-17Capital

Legacy.

Download
2022-01-17Insolvency

Legacy.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-17Capital

Capital statement capital company with date currency figure.

Download
2021-09-07Accounts

Change account reference date company previous extended.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-10-10Accounts

Accounts with accounts type small.

Download
2017-06-19Officers

Appoint person director company with name date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type full.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Officers

Termination director company with name termination date.

Download
2015-05-20Accounts

Accounts with accounts type full.

Download
2014-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.