RISK MANAGEMENT HOLDINGS

Register to unlock more data on OkredoRegister

RISK MANAGEMENT HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02175324

Incorporation date

07/10/1987

Size

Dormant

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1987)
dot icon02/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2014
First Gazette notice for voluntary strike-off
dot icon04/02/2014
Application to strike the company off the register
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/08/2013
Registered office address changed from 9 Alie Street London E1 8DE on 2013-08-19
dot icon10/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon09/04/2013
Appointment of Mr William Lindsay Mcgowan as a secretary
dot icon09/04/2013
Termination of appointment of Hl Corporate Services Limited as a secretary
dot icon11/12/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/12/2012
Director's details changed for Mr David Christopher Ross on 2012-10-11
dot icon27/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon27/03/2012
Secretary's details changed for Hl Corporate Services Limited on 2012-03-26
dot icon11/09/2011
Termination of appointment of Michael Barton as a director
dot icon08/09/2011
Appointment of Mark Stephen Mugge as a director
dot icon09/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/05/2011
Termination of appointment of Robert Thomas as a director
dot icon25/05/2011
Termination of appointment of William Bloomer as a director
dot icon25/05/2011
Appointment of Michael Keith Barton as a director
dot icon25/05/2011
Appointment of David Christopher Ross as a director
dot icon25/05/2011
Registered office address changed from 133 Houndsditch London EC3A 7AH on 2011-05-26
dot icon07/04/2011
Annual return made up to 2011-03-24
dot icon19/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/09/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon17/05/2010
Resolutions
dot icon17/05/2010
Statement of company's objects
dot icon04/03/2010
Annual return made up to 2010-01-31
dot icon23/02/2010
Particulars of variation of rights attached to shares
dot icon02/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/04/2009
Return made up to 24/03/09; full list of members
dot icon14/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/04/2008
Return made up to 24/03/08; no change of members
dot icon19/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon14/04/2007
Return made up to 24/03/07; full list of members
dot icon29/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/10/2006
Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP
dot icon24/04/2006
Return made up to 24/03/06; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 24/03/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon28/04/2004
New director appointed
dot icon28/04/2004
Director resigned
dot icon31/03/2004
Return made up to 24/03/04; full list of members
dot icon15/03/2004
Secretary's particulars changed
dot icon21/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon19/05/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon27/03/2003
Return made up to 24/03/03; full list of members
dot icon24/09/2002
Full accounts made up to 2002-03-31
dot icon27/05/2002
New director appointed
dot icon27/05/2002
Director resigned
dot icon27/03/2002
Return made up to 24/03/02; full list of members
dot icon27/03/2002
Director's particulars changed
dot icon25/02/2002
Director resigned
dot icon03/02/2002
Full accounts made up to 2001-03-31
dot icon13/12/2001
Director's particulars changed
dot icon28/03/2001
Return made up to 24/03/01; full list of members
dot icon22/03/2001
Secretary's particulars changed
dot icon13/09/2000
Full accounts made up to 2000-03-31
dot icon28/08/2000
Registered office changed on 29/08/00 from: 133,houndsditch, london, EC3A 7AH
dot icon28/08/2000
New secretary appointed
dot icon28/08/2000
Secretary resigned
dot icon28/08/2000
Location of register of members
dot icon17/05/2000
Director's particulars changed
dot icon04/05/2000
Declaration of satisfaction of mortgage/charge
dot icon04/05/2000
Declaration of satisfaction of mortgage/charge
dot icon01/05/2000
Return made up to 13/04/00; full list of members
dot icon12/12/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon29/11/1999
Director resigned
dot icon08/09/1999
Secretary's particulars changed
dot icon16/08/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
New secretary appointed
dot icon12/07/1999
Secretary resigned
dot icon28/04/1999
Return made up to 13/04/99; no change of members
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New director appointed
dot icon06/09/1998
Full accounts made up to 1997-12-31
dot icon06/05/1998
Return made up to 13/04/98; no change of members
dot icon20/04/1998
Director resigned
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon13/01/1998
Particulars of mortgage/charge
dot icon05/01/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon01/01/1998
New director appointed
dot icon01/01/1998
New director appointed
dot icon01/01/1998
Director resigned
dot icon21/12/1997
Particulars of mortgage/charge
dot icon18/12/1997
Declaration of assistance for shares acquisition
dot icon05/11/1997
Resolutions
dot icon17/04/1997
Return made up to 13/04/97; full list of members
dot icon21/10/1996
Full accounts made up to 1996-03-31
dot icon28/05/1996
New director appointed
dot icon28/05/1996
Director resigned
dot icon28/05/1996
Director resigned
dot icon27/04/1996
Return made up to 13/04/96; no change of members
dot icon13/09/1995
New director appointed
dot icon03/09/1995
Full accounts made up to 1995-03-31
dot icon03/05/1995
Return made up to 13/04/95; no change of members
dot icon11/08/1994
Full accounts made up to 1994-03-31
dot icon03/05/1994
Return made up to 21/04/94; full list of members
dot icon17/08/1993
Full accounts made up to 1993-03-31
dot icon14/07/1993
Director's particulars changed
dot icon13/05/1993
Return made up to 21/04/93; change of members
dot icon13/08/1992
Full accounts made up to 1992-03-31
dot icon18/05/1992
Return made up to 21/04/92; no change of members
dot icon11/09/1991
Registered office changed on 12/09/91 from: cuthbert heath house 150 minories london EC3N 1NR
dot icon06/09/1991
Full accounts made up to 1991-03-31
dot icon09/05/1991
Return made up to 31/03/91; full list of members
dot icon30/04/1991
Resolutions
dot icon30/04/1991
Resolutions
dot icon30/04/1991
Resolutions
dot icon01/01/1991
Director's particulars changed
dot icon19/11/1990
Full accounts made up to 1990-03-31
dot icon07/11/1990
Return made up to 05/07/90; full list of members
dot icon01/10/1989
Full accounts made up to 1989-03-31
dot icon03/05/1989
Return made up to 21/04/89; full list of members
dot icon02/03/1989
Director resigned
dot icon05/12/1988
Director's particulars changed
dot icon05/12/1988
Director's particulars changed
dot icon10/05/1988
New director appointed
dot icon12/04/1988
New director appointed
dot icon12/04/1988
Director resigned
dot icon11/03/1988
Return of allotments
dot icon31/01/1988
Nc inc already adjusted
dot icon18/01/1988
Resolutions
dot icon10/01/1988
Secretary resigned;new secretary appointed
dot icon10/01/1988
Director resigned;new director appointed
dot icon10/01/1988
Accounting reference date notified as 31/03
dot icon20/12/1987
Registered office changed on 21/12/87 from: 2 baches street london N1 6UB
dot icon20/12/1987
Director resigned;new director appointed
dot icon20/12/1987
Secretary resigned;new secretary appointed
dot icon17/12/1987
Re-registration of Memorandum and Articles
dot icon17/12/1987
Declaration of assent for reregistration to UNLTD
dot icon17/12/1987
Members' assent for rereg from LTD to UNLTD
dot icon17/12/1987
Application for reregistration from LTD to UNLTD
dot icon17/12/1987
Resolutions
dot icon17/12/1987
Resolutions
dot icon16/12/1987
Certificate of change of name and re-registration to Unlimited
dot icon07/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mugge, Mark Stephen
Director
30/08/2011 - Present
258
HL CORPORATE SERVICES LIMITED
Corporate Secretary
20/07/2000 - 08/04/2013
5
Rowe, Nicholas
Director
23/04/2003 - 30/03/2004
68
Ross, David Christopher
Director
12/05/2011 - Present
241
Mcgowan, William Lindsay
Secretary
08/04/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RISK MANAGEMENT HOLDINGS

RISK MANAGEMENT HOLDINGS is an(a) Dissolved company incorporated on 07/10/1987 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. There are currently 3 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 RISK MANAGEMENT HOLDINGS?

toggle

RISK MANAGEMENT HOLDINGS is currently Dissolved. It was registered on 07/10/1987 and dissolved on 02/06/2014.

Where is RISK MANAGEMENT HOLDINGS located?

toggle

RISK MANAGEMENT HOLDINGS is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does RISK MANAGEMENT HOLDINGS do?

toggle

RISK MANAGEMENT HOLDINGS operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for RISK MANAGEMENT HOLDINGS?

toggle

The latest filing was on 02/06/2014: Final Gazette dissolved via voluntary strike-off.