CONTROL RISKS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONTROL RISKS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01548306

Incorporation date

03/03/1981

Size

Full

Contacts

Registered address

Registered address

6th Floor, 33 King William Street,, London EC4R 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1981)
dot icon02/01/2026
Termination of appointment of Kathryn Elizabeth Fleming as a director on 2025-12-31
dot icon02/01/2026
Appointment of Mr Antonis Papathomas as a director on 2026-01-01
dot icon24/10/2025
Full accounts made up to 2025-03-31
dot icon15/10/2025
Satisfaction of charge 015483060019 in full
dot icon10/10/2025
Registration of charge 015483060020, created on 2025-10-01
dot icon09/10/2025
Registration of charge 015483060015, created on 2025-10-01
dot icon09/10/2025
Registration of charge 015483060016, created on 2025-10-01
dot icon09/10/2025
Registration of charge 015483060017, created on 2025-10-01
dot icon09/10/2025
Registration of charge 015483060018, created on 2025-10-01
dot icon09/10/2025
Registration of charge 015483060019, created on 2025-10-01
dot icon06/10/2025
Satisfaction of charge 015483060011 in full
dot icon06/10/2025
Satisfaction of charge 015483060013 in full
dot icon06/10/2025
Satisfaction of charge 015483060014 in full
dot icon29/08/2025
Change of details for Control Risks Capital Limited as a person with significant control on 2024-06-04
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon22/04/2025
Full accounts made up to 2024-03-31
dot icon28/08/2024
Satisfaction of charge 015483060012 in full
dot icon07/08/2024
Full accounts made up to 2023-03-31
dot icon30/07/2024
Registration of charge 015483060013, created on 2024-07-25
dot icon30/07/2024
Registration of charge 015483060014, created on 2024-07-25
dot icon03/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon04/06/2024
Registered office address changed from Cottons Centre Cottons Lane London SE1 2QG to 6th Floor, 33 King William Street, London EC4R 9AT on 2024-06-04
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon08/01/2023
Full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon23/05/2022
Registration of charge 015483060012, created on 2022-05-18
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon22/03/2021
Accounts for a small company made up to 2020-03-31
dot icon08/10/2020
Satisfaction of charge 015483060010 in full
dot icon08/10/2020
Satisfaction of charge 015483060009 in full
dot icon08/10/2020
Satisfaction of charge 015483060008 in full
dot icon08/10/2020
Satisfaction of charge 015483060007 in full
dot icon08/10/2020
Satisfaction of charge 015483060006 in full
dot icon25/09/2020
Registration of charge 015483060011, created on 2020-09-18
dot icon21/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon15/12/2019
Accounts for a small company made up to 2019-03-31
dot icon13/09/2019
Appointment of Miss Kathryn Elizabeth Fleming as a director on 2019-09-09
dot icon13/09/2019
Termination of appointment of Stuart John Bridges as a director on 2019-09-06
dot icon15/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon05/04/2019
Appointment of Mr Nicholas James Allan as a director on 2019-04-01
dot icon05/04/2019
Termination of appointment of Richard John Fenning as a director on 2019-04-01
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon28/08/2018
Appointment of Mr Stuart John Bridges as a director
dot icon28/08/2018
Appointment of Mr Stuart John Bridges as a director on 2018-08-22
dot icon24/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon24/08/2018
Termination of appointment of Gary Boyd Carpenter as a director on 2018-08-24
dot icon07/11/2017
Full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon03/04/2017
Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 2017-04-01
dot icon03/04/2017
Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 2017-04-01
dot icon03/04/2017
Termination of appointment of Jane Fields Wicker-Miurin as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Ian Gibson Wilson as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Steven Westwell as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of John Stafford Conyngham as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Crawford Scott Gillies as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Andreas Martin Francis Carleton Smith as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of James Michael Brooks as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Nicholas James Allan as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of John Stafford Conyngham as a secretary on 2017-03-31
dot icon27/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon05/09/2016
Director's details changed for Mrs Jane Fields Wicker-Miurin on 2016-09-05
dot icon05/09/2016
Director's details changed for Mrs Jane Fields Wicker-Miurin on 2016-09-05
dot icon05/09/2016
Director's details changed for Mrs Jane Fields Wicker-Miurin on 2016-09-05
dot icon08/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon01/06/2016
Appointment of Mrs Jane Fields Wicker-Miurin as a director on 2016-04-01
dot icon22/03/2016
Termination of appointment of Timothy Roland Levett as a director on 2016-03-07
dot icon15/03/2016
Memorandum and Articles of Association
dot icon15/03/2016
Resolutions
dot icon08/03/2016
Registration of charge 015483060006, created on 2016-03-04
dot icon08/03/2016
Registration of charge 015483060007, created on 2016-03-04
dot icon08/03/2016
Registration of charge 015483060008, created on 2016-03-04
dot icon08/03/2016
Registration of charge 015483060009, created on 2016-03-04
dot icon08/03/2016
Registration of charge 015483060010, created on 2016-03-04
dot icon07/03/2016
Satisfaction of charge 3 in full
dot icon07/03/2016
Satisfaction of charge 4 in full
dot icon07/03/2016
Satisfaction of charge 5 in full
dot icon04/03/2016
Memorandum and Articles of Association
dot icon04/03/2016
Resolutions
dot icon04/02/2016
Court order
dot icon23/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon17/12/2015
Change of share class name or designation
dot icon17/12/2015
Termination of appointment of Anthony Michael Fry as a director on 2015-12-17
dot icon17/12/2015
Purchase of own shares.
dot icon15/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon11/08/2015
Director's details changed for Mr Stephen Westwell on 2015-08-01
dot icon21/05/2015
Termination of appointment of Christopher Ivan Roberts as a director on 2015-04-30
dot icon14/11/2014
Change of share class name or designation
dot icon14/11/2014
Purchase of own shares.
dot icon11/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon04/11/2014
Appointment of Mr Stephen Westwell as a director on 2014-11-01
dot icon29/10/2014
Appointment of Mr Ian Gibson Wilson as a director on 2014-10-01
dot icon22/10/2014
Particulars of variation of rights attached to shares
dot icon22/10/2014
Change of share class name or designation
dot icon04/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon11/08/2014
Memorandum and Articles of Association
dot icon11/08/2014
Resolutions
dot icon11/08/2014
Change of share class name or designation
dot icon11/08/2014
Purchase of own shares.
dot icon24/07/2014
Termination of appointment of Louise Patten as a director on 2014-07-22
dot icon19/06/2014
Particulars of variation of rights attached to shares
dot icon19/06/2014
Change of share class name or designation
dot icon09/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon15/10/2013
Cancellation of shares. Statement of capital on 2013-10-15
dot icon14/10/2013
Purchase of own shares.
dot icon29/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon04/04/2013
Termination of appointment of David Nigel Vardon Churton as a director on 2013-03-31
dot icon04/03/2013
Appointment of Mr James Michael Brooks as a director on 2013-03-01
dot icon01/03/2013
Appointment of Mr Nicholas James Allan as a director on 2013-03-01
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-11-28
dot icon23/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon29/03/2012
Statement of capital following an allotment of shares on 2011-10-31
dot icon01/03/2012
Termination of appointment of James Morris Beesley Duckworth as a director on 2012-02-29
dot icon20/01/2012
Appointment of Lady Louise Patten as a director on 2011-09-08
dot icon29/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon05/09/2011
Director's details changed for Crawford Scott Gillies on 2011-08-26
dot icon05/09/2011
Director's details changed for Christopher Ivan Roberts on 2011-08-26
dot icon05/09/2011
Director's details changed for James Morris Beesley Duckworth on 2011-08-26
dot icon05/09/2011
Director's details changed for Andreas Martin Francis Carleton Smith on 2011-08-26
dot icon02/09/2011
Director's details changed for Mr Anthony Michael Fry on 2011-08-26
dot icon03/08/2011
Director's details changed for Mr Timothy Roland Levett on 2011-08-03
dot icon01/08/2011
Appointment of Mr Timothy Roland Levett as a director
dot icon01/08/2011
Termination of appointment of Dominic Ely as a director
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon24/05/2011
Purchase of own shares.
dot icon31/03/2011
Appointment of Mr John Stafford Conyngham as a secretary
dot icon31/03/2011
Termination of appointment of Angus Gribbon as a secretary
dot icon31/03/2011
Termination of appointment of Alison Crosland as a director
dot icon18/03/2011
Resolutions
dot icon17/03/2011
Appointment of Mr Dominic Robert Ely as a director
dot icon20/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-08-21 with bulk list of shareholders
dot icon03/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon28/09/2009
Return made up to 21/08/09; bulk list available separately
dot icon16/01/2009
Resolutions
dot icon12/12/2008
Appointment terminated director michael horner
dot icon12/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/07/2008
Director appointed mr anthony michael fry
dot icon11/09/2007
Return made up to 09/08/07; change of members
dot icon21/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon14/08/2007
Memorandum and Articles of Association
dot icon12/08/2007
Resolutions
dot icon30/04/2007
Director resigned
dot icon21/01/2007
Director resigned
dot icon10/01/2007
New director appointed
dot icon03/01/2007
New director appointed
dot icon03/01/2007
New director appointed
dot icon14/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon14/06/2006
Director resigned
dot icon06/06/2006
Director's particulars changed
dot icon19/05/2006
New director appointed
dot icon26/04/2006
Director resigned
dot icon08/11/2005
Director's particulars changed
dot icon02/11/2005
Return made up to 09/08/05; full list of members
dot icon15/09/2005
Director's particulars changed
dot icon24/08/2005
Resolutions
dot icon23/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon16/08/2005
New secretary appointed
dot icon10/08/2005
Secretary resigned
dot icon09/08/2005
Director's particulars changed
dot icon27/07/2005
Director's particulars changed
dot icon26/07/2005
Director's particulars changed
dot icon26/07/2005
Director's particulars changed
dot icon26/07/2005
Director's particulars changed
dot icon26/07/2005
Director's particulars changed
dot icon26/07/2005
Director's particulars changed
dot icon26/07/2005
Director's particulars changed
dot icon26/07/2005
Director's particulars changed
dot icon26/07/2005
Director's particulars changed
dot icon18/07/2005
Director's particulars changed
dot icon29/06/2005
New secretary appointed
dot icon09/06/2005
Secretary resigned
dot icon02/03/2005
New director appointed
dot icon13/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon14/09/2004
Return made up to 09/08/04; bulk list available separately
dot icon16/08/2004
Resolutions
dot icon20/01/2004
Registered office changed on 20/01/04 from: 83 victoria street, london, SW1H 0HW
dot icon12/11/2003
Return made up to 09/08/03; full list of members
dot icon01/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon13/08/2003
Resolutions
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Director resigned
dot icon27/10/2002
Return made up to 09/08/02; full list of members
dot icon27/10/2002
Director's particulars changed
dot icon08/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon05/09/2002
Director's particulars changed
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon01/06/2002
Group of companies' accounts made up to 2001-03-31
dot icon20/02/2002
Resolutions
dot icon26/09/2001
Return made up to 09/08/01; bulk list available separately
dot icon09/05/2001
Memorandum and Articles of Association
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon11/04/2001
New director appointed
dot icon08/12/2000
Full group accounts made up to 2000-03-31
dot icon17/11/2000
Return made up to 09/08/00; full list of members
dot icon09/08/2000
Director resigned
dot icon17/05/2000
Declaration of satisfaction of mortgage/charge
dot icon17/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/04/2000
New director appointed
dot icon13/12/1999
Full group accounts made up to 1999-03-31
dot icon10/12/1999
Director resigned
dot icon22/11/1999
Memorandum and Articles of Association
dot icon15/10/1999
Resolutions
dot icon15/10/1999
Resolutions
dot icon15/10/1999
Memorandum and Articles of Association
dot icon06/10/1999
Return made up to 09/08/99; bulk list available separately
dot icon01/10/1999
Certificate of change of name
dot icon07/09/1999
Resolutions
dot icon07/09/1999
£ ic 426505/400000 03/08/99 £ sr [email protected]=26505
dot icon10/08/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
Director resigned
dot icon30/12/1998
Full group accounts made up to 1998-03-31
dot icon07/09/1998
Return made up to 09/08/98; full list of members
dot icon01/05/1998
Particulars of mortgage/charge
dot icon03/02/1998
New director appointed
dot icon22/09/1997
Return made up to 09/08/97; bulk list available separately
dot icon29/08/1997
Full group accounts made up to 1997-03-31
dot icon17/12/1996
Auditor's resignation
dot icon16/10/1996
Full group accounts made up to 1996-03-31
dot icon09/09/1996
Return made up to 09/08/96; change of members
dot icon06/09/1996
Secretary resigned
dot icon05/07/1996
New secretary appointed
dot icon28/11/1995
New director appointed
dot icon08/11/1995
Full group accounts made up to 1995-03-31
dot icon06/09/1995
Return made up to 09/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 09/08/94; full list of members
dot icon22/08/1994
Director's particulars changed
dot icon22/08/1994
Director's particulars changed
dot icon22/08/1994
Director's particulars changed
dot icon22/08/1994
Director's particulars changed
dot icon22/08/1994
Secretary's particulars changed
dot icon22/08/1994
Director's particulars changed
dot icon22/08/1994
Director's particulars changed
dot icon22/08/1994
Director's particulars changed
dot icon22/08/1994
Director's particulars changed
dot icon22/08/1994
Director's particulars changed
dot icon22/08/1994
Director's particulars changed
dot icon17/08/1994
Full group accounts made up to 1994-03-31
dot icon18/03/1994
Director resigned
dot icon07/02/1994
Full group accounts made up to 1993-03-31
dot icon07/12/1993
Memorandum and Articles of Association
dot icon04/11/1993
New director appointed
dot icon08/09/1993
Return made up to 09/08/93; change of members
dot icon02/08/1993
Resolutions
dot icon02/08/1993
S-div 27/07/93
dot icon11/06/1993
New director appointed
dot icon21/04/1993
New secretary appointed
dot icon05/04/1993
Secretary resigned
dot icon28/02/1993
New director appointed
dot icon23/02/1993
Director resigned
dot icon06/10/1992
Full group accounts made up to 1992-03-31
dot icon27/08/1992
Return made up to 09/08/92; full list of members
dot icon28/07/1992
Director resigned
dot icon22/07/1992
Secretary resigned
dot icon03/02/1992
New director appointed
dot icon17/10/1991
Director resigned
dot icon10/09/1991
Return made up to 09/08/91; full list of members
dot icon13/08/1991
Full group accounts made up to 1991-03-31
dot icon17/06/1991
£ ic 451522/426505 21/03/91 £ sr [email protected]=25000 £ sr [email protected]=17
dot icon17/05/1991
Ad 08/05/91--------- £ si [email protected]=25000 £ ic 426522/451522
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon07/02/1991
Memorandum and Articles of Association
dot icon07/02/1991
Resolutions
dot icon07/02/1991
Resolutions
dot icon07/02/1991
Resolutions
dot icon16/08/1990
Full group accounts made up to 1990-03-31
dot icon06/08/1990
Return made up to 10/08/90; full list of members
dot icon12/07/1990
New director appointed
dot icon03/04/1990
£ ic 446222/428283 09/03/90 £ sr [email protected]=17939
dot icon30/03/1990
Memorandum and Articles of Association
dot icon30/03/1990
Resolutions
dot icon30/03/1990
Resolutions
dot icon30/03/1990
Resolutions
dot icon30/03/1990
Resolutions
dot icon12/02/1990
New director appointed
dot icon18/09/1989
Resolutions
dot icon08/09/1989
Resolutions
dot icon24/08/1989
Full accounts made up to 1989-03-31
dot icon24/08/1989
Return made up to 11/08/89; full list of members
dot icon07/04/1989
Director resigned;new director appointed
dot icon18/08/1988
Return made up to 12/08/88; full list of members
dot icon18/08/1988
Full group accounts made up to 1988-03-31
dot icon07/03/1988
New director appointed
dot icon20/01/1988
New director appointed
dot icon09/11/1987
New director appointed
dot icon11/09/1987
Full group accounts made up to 1987-03-31
dot icon11/09/1987
Return made up to 07/08/87; full list of members
dot icon20/07/1987
Alter share structure
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1986
Alter share structure
dot icon16/10/1986
Gazettable document
dot icon13/08/1986
Group of companies' accounts made up to 1986-03-31
dot icon13/08/1986
Return made up to 06/08/86; full list of members
dot icon23/07/1986
Gazettable document
dot icon19/03/1982
Certificate of change of name
dot icon03/03/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, Kathryn Elizabeth
Director
09/09/2019 - 31/12/2025
42
Allan, Nicholas James
Director
01/04/2019 - Present
12
Mcnair Scott, Sally Kathleen
Director
01/04/2017 - Present
11
Mcnair Scott, Sally Kathleen
Secretary
01/04/2017 - Present
-
Papathomas, Antonis
Director
01/01/2026 - Present
6

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 CONTROL RISKS GROUP HOLDINGS LIMITED

CONTROL RISKS GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 03/03/1981 with the registered office located at 6th Floor, 33 King William Street,, London EC4R 9AT. 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 CONTROL RISKS GROUP HOLDINGS LIMITED?

toggle

CONTROL RISKS GROUP HOLDINGS LIMITED is currently Active. It was registered on 03/03/1981 .

Where is CONTROL RISKS GROUP HOLDINGS LIMITED located?

toggle

CONTROL RISKS GROUP HOLDINGS LIMITED is registered at 6th Floor, 33 King William Street,, London EC4R 9AT.

What does CONTROL RISKS GROUP HOLDINGS LIMITED do?

toggle

CONTROL RISKS GROUP HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTROL RISKS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 02/01/2026: Termination of appointment of Kathryn Elizabeth Fleming as a director on 2025-12-31.