UKBizDB.co.uk

VERISK ADVISORY SERVICES LIMITED

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

This company is commonly known as Verisk Advisory Services Limited. The company was founded 16 years ago and was given the registration number 06445823. The firm's registered office is in LONDON. You can find them at Level 13 Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:VERISK ADVISORY SERVICES LIMITED
Company Number:06445823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Park Lane, Leeds, England, LS3 1EP

Director08 April 2022Active
One, Park Lane, Leeds, England, LS3 1EP

Director08 April 2022Active
One, Park Lane, Leeds, England, LS3 1EP

Director08 April 2022Active
John Stow House, 18 Bevis Marks, London, England, EC3A 7JB

Secretary31 August 2012Active
22, Bishopsgate, London, England, EC2N 4BQ

Secretary19 April 2021Active
C/O Mofo Notices Limited, Citypoint, One Ropemaker Street, London, EC2Y 9AW

Corporate Secretary05 December 2007Active
50 Main Street, Suite 1175,, White Plains, New York, Usa,

Director10 December 2007Active
1, Finsbury Square, London, England, EC2A 1AE

Director31 August 2012Active
1, Finsbury Square, London, England, EC2A 1AE

Director31 August 2012Active
Aldwych House, 81 Aldwych, London, WC2B 4RD

Director01 August 2012Active
John Stow House, 18 Bevis Marks, London, United Kingdom, EC3A 7JB

Director31 August 2012Active
C/O Mofo Notices Limited, Citypoint One Ropemaker Street, London, EC2Y 9AW

Director05 December 2007Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director31 August 2012Active
22, Bishopsgate, London, England, EC2N 4BQ

Director19 April 2021Active

People with Significant Control

Transunion
Notified on:08 April 2022
Status:Active
Country of residence:United States
Address:555, West Adams Street, Chicago, United States, 60661
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-05-07Accounts

Accounts with accounts type full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Address

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

Download
2022-06-30Change of name

Certificate change of name company.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-07-26Address

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

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person secretary company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Termination secretary company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.