BUSINESS RISKS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BUSINESS RISKS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03890797

Incorporation date

03/12/1999

Size

Full

Contacts

Registered address

Registered address

Belmont, Belmont Road, Uxbridge UB8 1HECopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon10/03/2026
Compulsory strike-off action has been discontinued
dot icon09/03/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon05/03/2026
Registered office address changed from Suite 502, 5th Floor, the Atrium Harefield Road Uxbridge UB8 1EX England to Belmont Belmont Road Uxbridge UB8 1HE on 2026-03-05
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2024-11-18 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-11-18 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2021-11-18 with no updates
dot icon09/06/2021
Full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon06/08/2020
Full accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon08/05/2019
Registered office address changed from Boundary House Cricket Field Road Uxbridge UB8 1QG England to Suite 502, 5th Floor, the Atrium Harefield Road Uxbridge UB8 1EX on 2019-05-08
dot icon03/01/2019
Confirmation statement made on 2018-11-18 with no updates
dot icon15/06/2018
Full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon04/08/2017
Full accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon18/11/2016
Registered office address changed from Securitas House 271 High Street Uxbridge Middlesex UB8 1LQ to Boundary House Cricket Field Road Uxbridge UB8 1QG on 2016-11-18
dot icon06/10/2016
Appointment of Mrs Jayne Suzanne Amos as a secretary on 2016-10-01
dot icon22/09/2016
Termination of appointment of John Moriarty as a director on 2016-09-12
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon14/12/2015
Appointment of Mr Howard Shur as a director on 2015-12-07
dot icon09/12/2015
Director's details changed for John Moriarty on 2015-12-09
dot icon09/06/2015
Termination of appointment of Jaap Van Rijn as a director on 2015-06-01
dot icon09/06/2015
Termination of appointment of Jaap Van Rijn as a secretary on 2015-06-01
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon26/03/2014
Appointment of Mr Jack Zahran as a director
dot icon06/03/2014
Termination of appointment of Ronald Long as a director
dot icon06/03/2014
Appointment of Mr Jaap Van Rijn as a secretary
dot icon06/03/2014
Appointment of Mr Jaap Van Rijn as a director
dot icon03/03/2014
Termination of appointment of George Rice as a director
dot icon03/03/2014
Termination of appointment of George Rice as a secretary
dot icon18/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon23/10/2013
Full accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon04/07/2012
Registered office address changed from Lovell House 271 High Street Uxbridge Middlesex UB8 1LQ England on 2012-07-04
dot icon15/06/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Registered office address changed from 102 College Road Harrow Middlesex HA1 1ES on 2012-04-05
dot icon23/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon28/12/2010
Termination of appointment of John Batten as a director
dot icon16/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon23/11/2010
Appointment of Mr George Richard Rice as a director
dot icon23/11/2010
Appointment of Mrs Jayne Suzanne Amos as a director
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon11/02/2010
Director's details changed for Ronald Long on 2009-11-24
dot icon11/02/2010
Director's details changed for John Moriarty on 2009-11-24
dot icon11/02/2010
Director's details changed for John Peter Batten on 2009-11-24
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Secretary appointed mr george richard rice
dot icon27/04/2009
Appointment terminated secretary henry preece
dot icon29/01/2009
Return made up to 21/11/08; full list of members
dot icon20/06/2008
Full accounts made up to 2007-12-31
dot icon21/11/2007
Return made up to 21/11/07; full list of members
dot icon05/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon17/09/2007
Director resigned
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 23/11/06; full list of members; amend
dot icon04/12/2006
Return made up to 23/11/06; full list of members
dot icon15/06/2006
Full accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 23/11/05; full list of members
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 22/11/04; full list of members
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 22/11/03; full list of members
dot icon20/11/2003
New director appointed
dot icon18/11/2003
Director resigned
dot icon17/11/2003
New director appointed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon23/10/2003
New secretary appointed
dot icon29/04/2003
New secretary appointed
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
Director resigned
dot icon25/11/2002
Return made up to 22/11/02; full list of members
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Return made up to 22/11/01; full list of members
dot icon12/03/2002
New director appointed
dot icon03/08/2001
New director appointed
dot icon02/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/01/2001
£ ic 3800001/2840001 08/12/00 £ sr 960000@1=960000
dot icon22/12/2000
Director resigned
dot icon21/12/2000
Return made up to 22/11/00; full list of members
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon08/11/2000
Resolutions
dot icon08/11/2000
Resolutions
dot icon27/10/2000
Declaration of shares redemption:auditor's report
dot icon08/08/2000
Statement of affairs
dot icon08/08/2000
Ad 31/12/99--------- £ si 1000000@1=1000000 £ ic 2800001/3800001
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Secretary resigned;director resigned
dot icon22/05/2000
New secretary appointed
dot icon31/03/2000
Certificate of change of name
dot icon17/01/2000
Ad 30/12/99--------- £ si 2800000@1=2800000 £ ic 1/2800001
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon15/12/1999
New director appointed
dot icon15/12/1999
New director appointed
dot icon09/12/1999
Secretary resigned
dot icon03/12/1999
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
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/12/1999 - 03/12/1999
99600
Van Rijn, Jaap
Director
28/02/2014 - 01/06/2015
-
Moriarty, John
Director
18/09/2007 - 12/09/2016
-
Long, Ronald
Director
01/10/2007 - 04/03/2014
-
London, Frederick William
Director
01/11/2003 - 12/09/2007
1

Persons with Significant Control

1
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 BUSINESS RISKS INTERNATIONAL LIMITED

BUSINESS RISKS INTERNATIONAL LIMITED is an(a) Active company incorporated on 03/12/1999 with the registered office located at Belmont, Belmont Road, Uxbridge UB8 1HE. There are currently 4 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 BUSINESS RISKS INTERNATIONAL LIMITED?

toggle

BUSINESS RISKS INTERNATIONAL LIMITED is currently Active. It was registered on 03/12/1999 .

Where is BUSINESS RISKS INTERNATIONAL LIMITED located?

toggle

BUSINESS RISKS INTERNATIONAL LIMITED is registered at Belmont, Belmont Road, Uxbridge UB8 1HE.

What does BUSINESS RISKS INTERNATIONAL LIMITED do?

toggle

BUSINESS RISKS INTERNATIONAL LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for BUSINESS RISKS INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/03/2026: Compulsory strike-off action has been discontinued.