UKBizDB.co.uk

UTILYX RISK MANAGEMENT LIMITED

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

This company is commonly known as Utilyx Risk Management Limited. The company was founded 20 years ago and was given the registration number 04999392. The firm's registered office is in LONDON. You can find them at Level 12 The Shard, 32 London Bridge Street, London, England. This company's SIC code is 35120 - Transmission of electricity.

Company Information

Name:UTILYX RISK MANAGEMENT LIMITED
Company Number:04999392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35120 - Transmission of electricity

Office Address & Contact

Registered Address:Level 12 The Shard, 32 London Bridge Street, London, England, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary09 January 2012Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director17 June 2020Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director08 September 2023Active
7 Cecil Road, Sutton, SM1 2DL

Secretary18 December 2003Active
17 Printers Mews, Victoria Wharf, London, E3 5NZ

Secretary02 November 2004Active
15 Fairways, Braiswick, Colchester, CO4 5TX

Secretary27 July 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary18 December 2003Active
84 Greencroft Gardens, West Hampstead, London, NW6 3JQ

Director18 December 2003Active
14 Windermere Avenue, London, NW6 6LN

Director18 December 2003Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director13 September 2012Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, BS16 7FN

Director30 November 2015Active
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director09 January 2012Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director26 June 2018Active
54, Guildford Road, Horsham, United Kingdom, RH12 1LX

Director09 January 2012Active
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director27 August 2013Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director21 May 2013Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director17 June 2020Active
7 Cecil Road, Sutton, SM1 2DL

Director18 December 2003Active
15 Fairways, Braiswick, Colchester, CO4 5TX

Director30 March 2006Active
Barrington House, 1 Arlott Close, Eversley Cross, RG27 0RT

Director27 July 2006Active
Jem, The Lillies, Horton Health, Eastleigh, United Kingdom, SO50 7QH

Director13 September 2012Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director18 December 2003Active

People with Significant Control

Mitie Technical Facilities Management Holdings Limited
Notified on:22 March 2023
Status:Active
Country of residence:England
Address:Level 12, The Shard, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Utilyx Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 12, The Shard, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-14Resolution

Resolution.

Download
2023-09-13Capital

Capital statement capital company with date currency figure.

Download
2023-09-13Capital

Legacy.

Download
2023-09-13Insolvency

Legacy.

Download
2023-09-13Resolution

Resolution.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-08-25Resolution

Resolution.

Download
2023-08-25Incorporation

Memorandum articles.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-06Accounts

Legacy.

Download
2022-12-06Other

Legacy.

Download
2022-12-06Other

Legacy.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts amended with accounts type full.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2022-01-06Other

Legacy.

Download
2022-01-06Other

Legacy.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.