Active - Proposal to Strike off
Company Information for RISKALLIANCE MANAGEMENT SERVICES LIMITED
ONE, FLEET PLACE, LONDON, EC4M 7WS,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
RISKALLIANCE MANAGEMENT SERVICES LIMITED | ||||||
Legal Registered Office | ||||||
ONE FLEET PLACE LONDON EC4M 7WS Other companies in BD16 | ||||||
Previous Names | ||||||
|
Company Number | 06127975 | |
---|---|---|
Company ID Number | 06127975 | |
Date formed | 2007-02-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2021-05-05 07:47:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL BRENT FITZPATRICK |
||
STANLEY ALFRED KAZNOWSKI |
||
STUART GARTH WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY LEWIS SAXTON |
Company Secretary | ||
PHILIP ANTHONY BLAND |
Director | ||
DAVID MARK ATKINSON |
Director | ||
GEOFFREY STUART PEARSON |
Company Secretary | ||
GEOFFREY STUART PEARSON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWERHOUSE ENERGY UK LIMITED | Director | 2011-06-27 | CURRENT | 2010-02-10 | Active | |
J BURDON & PARTNERS LIMITED | Director | 2010-11-23 | CURRENT | 2009-08-20 | Active | |
RISKALLIANCE CONSULTING LIMITED | Director | 2010-04-12 | CURRENT | 2010-04-12 | Active - Proposal to Strike off | |
RISKALLIANCE FINANCE LTD | Director | 2010-03-01 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
N.B.S. UK HOLDINGS LIMITED | Director | 2008-01-22 | CURRENT | 2007-11-01 | Active | |
NIM ENGINEERING LIMITED | Director | 2004-01-29 | CURRENT | 1994-04-22 | Dissolved 2014-01-03 | |
POWERHOUSE ENERGY GROUP PLC | Director | 2000-03-09 | CURRENT | 2000-02-28 | Active | |
ABOYNE-CLYDE RUBBER ESTATES OF CEYLON LIMITED | Director | 1991-12-05 | CURRENT | 1912-10-11 | Active | |
PXL YORKSHIRE LIMITED | Director | 2017-07-28 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
FLOOD DIRECT LIMITED | Director | 2016-04-20 | CURRENT | 2016-03-18 | Active | |
RISKALLIANCE LIMITED | Director | 2016-02-01 | CURRENT | 1997-02-12 | Active - Proposal to Strike off | |
BUREAU INSURANCE SERVICES LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
INSURE BUSINESS DIRECT LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
RAG LEGAL ADVISORY LTD | Director | 2014-06-03 | CURRENT | 2014-05-29 | Active - Proposal to Strike off | |
CORNHILL ADVISORY PARTNERS LIMITED | Director | 2013-01-10 | CURRENT | 2012-03-13 | Active - Proposal to Strike off | |
MULLIGANS ADVENTURE LIMITED | Director | 2012-11-03 | CURRENT | 2012-11-02 | Active - Proposal to Strike off | |
RISKALLIANCE CORPORATE LIMITED | Director | 2012-10-01 | CURRENT | 2012-09-28 | Active - Proposal to Strike off | |
FITZ SAMUEL INS SERVICES LIMITED | Director | 2011-08-25 | CURRENT | 2011-08-25 | Active | |
NBS UNDERWRITING LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
RISKALLIANCE DIRECT LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-25 | Active | |
J BURDON & PARTNERS LIMITED | Director | 2010-11-23 | CURRENT | 2009-08-20 | Active | |
RISKALLIANCE INTERNATIONAL LIMITED | Director | 2010-08-01 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
RISKALLIANCE FINANCE LTD | Director | 2010-03-01 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
N.B.S. UK HOLDINGS LIMITED | Director | 2008-06-27 | CURRENT | 2007-11-01 | Active | |
DROP IT THREE LIMITED | Director | 2005-07-12 | CURRENT | 2005-01-19 | Active - Proposal to Strike off | |
BR101 LIMITED | Director | 2003-07-24 | CURRENT | 2003-07-24 | Liquidation | |
PXL YORKSHIRE LIMITED | Director | 2017-07-28 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
RISKALLIANCE LIMITED | Director | 2015-01-21 | CURRENT | 1997-02-12 | Active - Proposal to Strike off | |
ORBIS INSURANCE SERVICES LIMITED | Director | 2015-01-21 | CURRENT | 2004-06-29 | Active - Proposal to Strike off | |
BR101 LIMITED | Director | 2013-04-01 | CURRENT | 2003-07-24 | Liquidation | |
RISKALLIANCE DIRECT LIMITED | Director | 2013-04-01 | CURRENT | 2011-01-25 | Active | |
NBS UNDERWRITING LIMITED | Director | 2013-04-01 | CURRENT | 2011-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AP04 | Appointment of Dentons Secretaries Limited as company secretary on 2021-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/21 FROM 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD03 | Registers moved to registered inspection location of The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE | |
AD02 | Register inspection address changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE | |
PSC05 | Change of details for Riskalliance Group Ltd as a person with significant control on 2020-03-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
PSC05 | Change of details for Riskalliance Group Ltd as a person with significant control on 2016-06-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/20 FROM 2 Aire Valley Business Park Wagon Lane Bingley West Yorkshire BD16 1WA | |
CH01 | Director's details changed for Mr Stanley Alfred Kaznowski on 2019-12-20 | |
AA01 | Current accounting period extended from 31/07/19 TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BRENT FITZPATRICK | |
DISS40 | Compulsory strike-off action has been discontinued | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 05/03/18 STATEMENT OF CAPITAL;GBP 105000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Stuart Garth Wilson on 2018-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STANLEY ALFRED KAZNOWSKI | |
AP01 | DIRECTOR APPOINTED MR STUART GARTH WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
SH20 | Statement by Directors | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 105000 | |
SH19 | Statement of capital on 2016-07-29 GBP 105,000 | |
CAP-SS | Solvency Statement dated 27/07/16 | |
RES13 | Resolutions passed:
| |
TM02 | Termination of appointment of Timothy Lewis Saxton on 2016-07-18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 105000 | |
AR01 | 26/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 105000 | |
AR01 | 26/02/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY LEWIS SAXTON / 04/07/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 26/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 26/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 26/02/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM C/O C/O, LEIGH SAXTON GREEN LEIGH SAXTON GREEN CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE | |
AR01 | 26/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BLAND | |
RES15 | CHANGE OF NAME 23/06/2010 | |
CERTNM | COMPANY NAME CHANGED RISKALLIANCE INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 30/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/07/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
SA | SHARE AGREEMENT OTC | |
122 | CONSO | |
RES13 | SHARES CONSOLIDATED 27/06/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 27/06/08 GBP SI 20000@1=20000 GBP IC 85000/105000 | |
CERTNM | COMPANY NAME CHANGED SYNERGY PLUS INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 29/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ATKINSON | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM HILL TOP FARM STAINBURN NR OTLEY LEEDS WEST YORKSHIRE LS21 2LT | |
288a | SECRETARY APPOINTED TIMOTHY LEWIS SAXTON | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEOFFREY PEARSON | |
CERTNM | COMPANY NAME CHANGED SYNERGY PLUS LIMITED CERTIFICATE ISSUED ON 07/01/08 | |
88(2)R | AD 30/09/07--------- £ SI 500000@.01=5000 £ IC 80000/85000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/08/07--------- £ SI 1750000@.01=17500 £ IC 62500/80000 | |
88(2)R | AD 06/08/07--------- £ SI 500000@.01=5000 £ IC 57500/62500 | |
88(2)R | AD 29/06/07--------- £ SI 250000@.01=2500 £ IC 55000/57500 | |
88(2)R | AD 15/05/07--------- £ SI 500000@.01=5000 £ IC 50000/55000 | |
88(2)R | AD 06/04/07--------- £ SI 3200000@.01=32000 £ IC 18000/50000 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/07/08 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 100/1000000 09/03/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 09/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: THE STABLES, HILL TOP FARM STAINBURN OTLEY WEST YORKSHIRE LS21 2LT | |
122 | DIV 09/03/07 | |
RES13 | SUB DIVIDED 09/03/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | AVIVA INSURANCE UK LIMITED |
RISKALLIANCE MANAGEMENT SERVICES LIMITED owns 1 domain names.
riskalliance.co.uk
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as RISKALLIANCE MANAGEMENT SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |