CALIMERE POINT RISK ADVISORY LIMITED

Register to unlock more data on OkredoRegister

CALIMERE POINT RISK ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06901694

Incorporation date

11/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2009)
dot icon17/04/2026
Director's details changed for Mr Peter Griffiths on 2026-04-17
dot icon17/04/2026
Change of details for Peter Griffiths as a person with significant control on 2026-04-17
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon30/03/2026
Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2026-03-30
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon22/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/07/2024
Confirmation statement made on 2024-04-17 with updates
dot icon12/07/2024
Change of details for Mr Peter Griffiths as a person with significant control on 2024-03-11
dot icon27/06/2024
Change of details for Mr Peter Griffiths as a person with significant control on 2024-03-11
dot icon27/06/2024
Cessation of Chi-Pa Choi as a person with significant control on 2024-03-11
dot icon18/06/2024
Purchase of own shares.
dot icon18/06/2024
Cancellation of shares. Statement of capital on 2024-03-11
dot icon13/06/2024
Resolutions
dot icon13/06/2024
Termination of appointment of Chi Pa Gilbert Choi as a director on 2024-03-11
dot icon28/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon29/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon28/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon30/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon31/08/2020
Registered office address changed from 288 Bishopsgate London London EC2M 4QP England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2020-08-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/02/2019
Amended accounts made up to 2017-05-31
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon11/05/2018
Registered office address changed from 288 Bishopsgate London EC2M 4QP United Kingdom to 288 Bishopsgate London London EC2M 4QP on 2018-05-11
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/08/2017
Registered office address changed from 134 Bishops Road London SW6 7AS to 288 Bishopsgate London EC2M 4QP on 2017-08-18
dot icon17/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon15/05/2015
Director's details changed for Mr Chi Pa Gilbert Choi on 2015-01-01
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon14/05/2014
Registered office address changed from 134 Bishops Road London SW7 7AS England on 2014-05-14
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon14/02/2013
Statement of capital following an allotment of shares on 2012-02-14
dot icon20/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon06/12/2011
Registered office address changed from 134 Bishops Road London SW6 7AS United Kingdom on 2011-12-06
dot icon31/05/2011
Statement of capital following an allotment of shares on 2010-05-31
dot icon31/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon31/05/2011
Registered office address changed from 805B Fulham Road London SW6 5HE United Kingdom on 2011-05-31
dot icon11/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/06/2010
Statement of capital following an allotment of shares on 2010-05-31
dot icon25/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mr Chi Pa Gilbert Choi on 2010-05-11
dot icon25/06/2010
Director's details changed for Mr Peter Griffiths on 2010-05-11
dot icon26/05/2010
Memorandum and Articles of Association
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon15/04/2010
Statement of company's objects
dot icon15/04/2010
Resolutions
dot icon15/04/2010
Miscellaneous
dot icon17/12/2009
Termination of appointment of Saurav Sen as a director
dot icon04/08/2009
Director appointed mr saurav sen
dot icon04/08/2009
Director appointed mr peter griffiths
dot icon11/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£425,797.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
748.89K
-
0.00
-
-
2022
6
775.02K
-
0.00
-
-
2023
6
859.96K
-
0.00
425.80K
-
2023
6
859.96K
-
0.00
425.80K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

859.96K £Ascended10.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

425.80K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Griffiths
Director
03/08/2009 - Present
1
Choi, Chi Pa Gilbert
Director
11/05/2009 - 11/03/2024
1
Sen, Saurav
Director
03/08/2009 - 31/10/2009
-

Persons with Significant Control

2
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 CALIMERE POINT RISK ADVISORY LIMITED

CALIMERE POINT RISK ADVISORY LIMITED is an(a) Active company incorporated on 11/05/2009 with the registered office located at 5th Floor 167-169 Great Portland Street, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CALIMERE POINT RISK ADVISORY LIMITED?

toggle

CALIMERE POINT RISK ADVISORY LIMITED is currently Active. It was registered on 11/05/2009 .

Where is CALIMERE POINT RISK ADVISORY LIMITED located?

toggle

CALIMERE POINT RISK ADVISORY LIMITED is registered at 5th Floor 167-169 Great Portland Street, London W1W 5PF.

What does CALIMERE POINT RISK ADVISORY LIMITED do?

toggle

CALIMERE POINT RISK ADVISORY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CALIMERE POINT RISK ADVISORY LIMITED have?

toggle

CALIMERE POINT RISK ADVISORY LIMITED had 6 employees in 2023.

What is the latest filing for CALIMERE POINT RISK ADVISORY LIMITED?

toggle

The latest filing was on 17/04/2026: Director's details changed for Mr Peter Griffiths on 2026-04-17.