ACURIS RISK INTELLIGENCE LIMITED

Register to unlock more data on OkredoRegister

ACURIS RISK INTELLIGENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05048084

Incorporation date

18/02/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Ion 10 Queen St Place, 2nd Floor, London EC4R 1BECopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon16/04/2026
Termination of appointment of Neil Griffin as a secretary on 2026-03-31
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon19/01/2026
Change of details for Andrea Pignataro as a person with significant control on 2026-01-19
dot icon14/11/2025
Registration of charge 050480840008, created on 2025-11-04
dot icon14/11/2025
Registration of charge 050480840009, created on 2025-11-04
dot icon03/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/10/2025
Registration of charge 050480840006, created on 2025-10-07
dot icon10/10/2025
Registration of charge 050480840007, created on 2025-10-07
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/09/2025
Change of details for Andrea Pignataro as a person with significant control on 2023-01-01
dot icon29/05/2025
Director's details changed for Mr Paul Robert Evans on 2025-03-26
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon29/11/2024
Termination of appointment of Mandy Rutter as a director on 2024-11-29
dot icon28/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/10/2024
Registration of charge 050480840005, created on 2024-09-23
dot icon26/01/2024
Notification of Mergermarket Limited as a person with significant control on 2016-04-16
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon14/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon10/01/2023
Notification of Andrea Pignataro as a person with significant control on 2023-01-01
dot icon10/01/2023
Cessation of C6 Data Intelligence Ltd as a person with significant control on 2022-12-31
dot icon19/10/2022
Appointment of Ms Mandy Rutter as a director on 2022-07-22
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/08/2022
Appointment of Mr Paul Robert Evans as a director on 2022-07-27
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon28/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon28/01/2022
Register inspection address has been changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to 10 Queen Street Place London EC4R 1BE
dot icon28/01/2022
Register(s) moved to registered office address C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE
dot icon27/01/2022
Appointment of Neil Griffin as a secretary on 2022-01-24
dot icon21/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/06/2021
Registration of charge 050480840004, created on 2021-06-10
dot icon05/03/2021
Resolutions
dot icon05/03/2021
Memorandum and Articles of Association
dot icon17/02/2021
Registration of charge 050480840003, created on 2021-02-16
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon19/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon19/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/12/2020
Termination of appointment of Ashley Graham Woods as a director on 2020-11-30
dot icon17/03/2020
Registered office address changed from C/O Ion, 3rd Floor, One New Change, London EC4M 9AF England to C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE on 2020-03-17
dot icon12/03/2020
Appointment of Mr Ashley Graham Woods as a director on 2020-01-31
dot icon12/03/2020
Termination of appointment of Hamilton Ian Matthews as a director on 2020-01-31
dot icon14/02/2020
Resolutions
dot icon29/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon04/11/2019
Termination of appointment of Jonathan Frederick Gomer as a director on 2019-11-01
dot icon01/11/2019
Appointment of Mr Kunal Gullapalli as a director on 2019-11-01
dot icon04/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon04/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon04/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon04/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon03/09/2019
Registered office address changed from 10 Queen Street Place London EC4R 1BE England to C/O Ion, 3rd Floor, One New Change, London EC4M 9AF on 2019-09-03
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon02/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon02/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon02/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon02/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon01/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon23/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon23/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon12/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon12/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon24/02/2017
Auditor's resignation
dot icon01/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon27/06/2016
Accounts for a small company made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon22/01/2016
Full accounts made up to 2015-04-30
dot icon24/11/2015
Register inspection address has been changed from 21 Bunhill Row London EC1Y 8LP to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
dot icon24/11/2015
Satisfaction of charge 2 in full
dot icon20/11/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon12/11/2015
Termination of appointment of James Phipson as a director on 2015-11-06
dot icon12/11/2015
Registered office address changed from Ground Floor 21 Bunhill Row London EC1Y 8LP to 10 Queen Street Place London EC4R 1BE on 2015-11-12
dot icon12/11/2015
Appointment of Mr Hamilton Ian Matthews as a director on 2015-11-06
dot icon12/11/2015
Appointment of Mr Jonathan Frederick Gomer as a director on 2015-11-06
dot icon12/11/2015
Termination of appointment of Darren Paul Innes as a director on 2015-11-06
dot icon12/11/2015
Termination of appointment of Clink Secretarial Limited as a secretary on 2015-11-06
dot icon29/01/2015
Accounts for a small company made up to 2014-04-30
dot icon26/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon27/01/2014
Accounts for a small company made up to 2013-04-30
dot icon22/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon22/01/2014
Appointment of Mr Darren Innes as a director
dot icon22/01/2014
Termination of appointment of Colin Holder as a director
dot icon22/01/2014
Termination of appointment of Richard Bensberg as a director
dot icon17/01/2014
Termination of appointment of Steven Sutton as a director
dot icon11/02/2013
Appointment of Mr Steven Dale Sutton as a director
dot icon24/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon13/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2012
Accounts for a small company made up to 2012-04-30
dot icon03/08/2012
Termination of appointment of Clink Secretarial Ltd as a director
dot icon03/08/2012
Appointment of Mr James Phipson as a director
dot icon19/04/2012
Certificate of change of name
dot icon19/04/2012
Change of name notice
dot icon05/04/2012
Resolutions
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon14/11/2011
Accounts for a small company made up to 2011-04-30
dot icon07/09/2011
Appointment of Mr Richard Mark Bensberg as a director
dot icon27/07/2011
Termination of appointment of Tina Beattie as a director
dot icon27/07/2011
Appointment of Mr Colin Holder as a director
dot icon27/07/2011
Appointment of Clink Secretarial Ltd as a director
dot icon14/05/2011
Compulsory strike-off action has been discontinued
dot icon11/05/2011
Accounts for a small company made up to 2010-04-30
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon12/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon12/01/2011
Termination of appointment of John Porter as a director
dot icon12/01/2011
Termination of appointment of Justin Holder as a director
dot icon21/05/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon21/05/2010
Register(s) moved to registered inspection location
dot icon21/05/2010
Director's details changed for Justin Piers Russell Holder on 2010-02-01
dot icon21/05/2010
Register inspection address has been changed
dot icon21/05/2010
Secretary's details changed for Clink Secretarial Limited on 2010-02-01
dot icon21/05/2010
Director's details changed for Miss Tina Beattie on 2010-02-01
dot icon11/12/2009
Appointment of Mr John Porter as a director
dot icon30/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon25/08/2009
Location of register of members
dot icon25/08/2009
Location of debenture register
dot icon20/08/2009
Secretary's change of particulars / clink LIMITED / 25/06/2009
dot icon20/08/2009
Appointment terminated director paul alexander
dot icon20/08/2009
Director appointed miss tina beattie
dot icon12/08/2009
Registered office changed on 12/08/2009 from 10 first floor frith street london W1D 3JF united kingdom
dot icon11/05/2009
Registered office changed on 11/05/2009 from thruxton down house thruxton down thruxton down andover hampshire SP11 8PR
dot icon20/03/2009
Registered office changed on 20/03/2009 from cipher house east portway portway industrial estate andover hampshire SP10 3RT
dot icon16/03/2009
Return made up to 18/02/09; full list of members
dot icon10/02/2009
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon16/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/04/2008
Director appointed paul simon alexander
dot icon20/03/2008
Return made up to 18/02/08; full list of members
dot icon19/03/2008
Location of register of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/08/2007
New secretary appointed
dot icon31/07/2007
Secretary resigned
dot icon27/07/2007
Ad 11/07/07--------- £ si 925@1=925 £ ic 9650/10575
dot icon02/05/2007
Nc inc already adjusted 24/04/07
dot icon02/05/2007
Resolutions
dot icon26/04/2007
Return made up to 18/02/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 18/02/06; full list of members
dot icon16/03/2006
Particulars of mortgage/charge
dot icon22/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon21/12/2005
Ad 17/11/05--------- £ si 9649@1=9649 £ ic 1/9650
dot icon30/03/2005
Return made up to 18/02/05; full list of members
dot icon08/12/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon18/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Simon Alexander
Director
03/05/2007 - 28/08/2008
18
Phipson, James
Director
08/02/2012 - 06/11/2015
44
CLINK SECRETARIAL LIMITED
Corporate Director
06/07/2011 - 08/02/2012
45
Matthews, Hamilton Ian
Director
06/11/2015 - 31/01/2020
21
Holder, Justin Piers Russell
Director
18/02/2004 - 14/06/2010
21

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACURIS RISK INTELLIGENCE LIMITED

ACURIS RISK INTELLIGENCE LIMITED is an(a) Active company incorporated on 18/02/2004 with the registered office located at C/O Ion 10 Queen St Place, 2nd Floor, London EC4R 1BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACURIS RISK INTELLIGENCE LIMITED?

toggle

ACURIS RISK INTELLIGENCE LIMITED is currently Active. It was registered on 18/02/2004 .

Where is ACURIS RISK INTELLIGENCE LIMITED located?

toggle

ACURIS RISK INTELLIGENCE LIMITED is registered at C/O Ion 10 Queen St Place, 2nd Floor, London EC4R 1BE.

What does ACURIS RISK INTELLIGENCE LIMITED do?

toggle

ACURIS RISK INTELLIGENCE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ACURIS RISK INTELLIGENCE LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Neil Griffin as a secretary on 2026-03-31.