ST. PAUL RISK MANAGEMENT INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ST. PAUL RISK MANAGEMENT INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02701900

Incorporation date

29/03/1992

Size

Dormant

Contacts

Registered address

Registered address

Exchequer Court, 33 St Mary Axe, London EC3A 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1992)
dot icon24/09/2012
Final Gazette dissolved following liquidation
dot icon24/07/2012
Termination of appointment of Graham Keith Jones as a secretary on 2012-06-22
dot icon24/07/2012
Termination of appointment of Alistair John Sinclair Gunn as a secretary on 2012-06-28
dot icon24/07/2012
Termination of appointment of Alistair John Sinclair Gunn as a director on 2012-06-28
dot icon24/06/2012
Return of final meeting in a members' voluntary winding up
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2012
Secretary's details changed for Graham Keith Jones on 2012-03-01
dot icon09/02/2012
Declaration of solvency
dot icon09/02/2012
Appointment of a voluntary liquidator
dot icon09/02/2012
Resolutions
dot icon11/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon12/01/2011
Director's details changed for Mr Michael John Gent on 2010-12-29
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/07/2010
Director's details changed for Mr Alistair John Sinclair Gunn on 2010-06-29
dot icon08/07/2010
Secretary's details changed for Mr Alistair John Sinclair Gunn on 2010-06-29
dot icon13/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon11/10/2009
Termination of appointment of Martin Hudson as a director
dot icon03/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/04/2009
Return made up to 30/03/09; full list of members
dot icon03/03/2009
Registered office changed on 04/03/2009 from the st paul house 27 camperdown street london E1 8DS
dot icon14/10/2008
Accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 30/03/08; full list of members
dot icon11/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 30/03/07; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 30/03/06; full list of members
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon28/09/2005
Secretary's particulars changed
dot icon11/09/2005
Ad 26/08/05--------- £ si 469122@1=469122 £ ic 5890162/6359284
dot icon04/04/2005
Return made up to 30/03/05; full list of members
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon12/04/2004
Director's particulars changed
dot icon05/04/2004
Return made up to 30/03/04; full list of members
dot icon22/06/2003
Full accounts made up to 2002-12-31
dot icon14/04/2003
Return made up to 30/03/03; full list of members
dot icon18/11/2002
New secretary appointed
dot icon18/11/2002
Secretary resigned
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon08/04/2002
Return made up to 30/03/02; full list of members
dot icon19/03/2002
New director appointed
dot icon28/02/2002
Director resigned
dot icon17/01/2002
New director appointed
dot icon02/01/2002
Ad 20/12/01--------- £ si 5890162@1=5890162 £ ic 0/5890162
dot icon02/01/2002
Nc inc already adjusted 20/12/01
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Resolutions
dot icon27/12/2001
Accounting reference date extended from 30/12/01 to 31/12/01
dot icon03/12/2001
Accounting reference date extended from 30/09/01 to 30/12/01
dot icon04/09/2001
Director resigned
dot icon29/08/2001
Certificate of change of name
dot icon22/07/2001
Return made up to 30/03/01; full list of members; amend
dot icon17/07/2001
Full accounts made up to 2000-09-30
dot icon04/04/2001
Return made up to 30/03/01; no change of members
dot icon04/04/2001
Location of register of members address changed
dot icon20/02/2001
Director's particulars changed
dot icon20/11/2000
Auditor's resignation
dot icon23/08/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon24/07/2000
Director resigned
dot icon09/05/2000
Registered office changed on 10/05/00 from: 40 lime street london EC3M 5EA
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
New secretary appointed
dot icon04/04/2000
Return made up to 30/03/00; no change of members
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Director's particulars changed
dot icon20/04/1999
Return made up to 30/03/99; full list of members
dot icon16/04/1999
Director resigned
dot icon02/02/1999
Particulars of mortgage/charge
dot icon30/12/1998
Registered office changed on 31/12/98 from: kennedy house 115 hammersmith road london W14 0QH
dot icon28/12/1998
Full accounts made up to 1997-12-31
dot icon10/12/1998
New secretary appointed
dot icon10/12/1998
Secretary resigned
dot icon17/09/1998
Director resigned
dot icon13/09/1998
Director resigned
dot icon13/09/1998
Director's particulars changed
dot icon24/06/1998
Director's particulars changed
dot icon01/06/1998
Return made up to 30/03/98; full list of members
dot icon21/05/1998
Location of register of members
dot icon19/05/1998
New secretary appointed
dot icon19/05/1998
Secretary resigned
dot icon26/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon08/10/1997
Director resigned
dot icon11/06/1997
Location of register of members
dot icon11/06/1997
Location of register of directors' interests
dot icon19/05/1997
Return made up to 30/03/97; no change of members
dot icon14/01/1997
New director appointed
dot icon28/11/1996
Certificate of change of name
dot icon30/10/1996
Accounts for a small company made up to 1995-12-31
dot icon09/09/1996
Director resigned
dot icon04/08/1996
New director appointed
dot icon07/05/1996
Return made up to 30/03/96; full list of members
dot icon07/05/1996
Director resigned
dot icon31/01/1996
New director appointed
dot icon31/01/1996
Director resigned
dot icon31/01/1996
Director resigned
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon30/07/1995
Registered office changed on 31/07/95 from: 20 furnival street london EC4A 1BN
dot icon24/04/1995
Return made up to 30/03/95; no change of members
dot icon06/03/1995
New director appointed
dot icon29/10/1994
Accounts for a small company made up to 1993-12-31
dot icon09/05/1994
Return made up to 30/03/94; no change of members
dot icon09/05/1994
Director's particulars changed
dot icon17/03/1994
Director resigned;new director appointed
dot icon25/01/1994
New director appointed
dot icon06/12/1993
Ad 30/10/93--------- us$ si 200@1
dot icon06/12/1993
Resolutions
dot icon06/12/1993
Resolutions
dot icon06/12/1993
Resolutions
dot icon06/12/1993
Resolutions
dot icon06/12/1993
£ ic 100/0 22/11/93 £ sr 100@1=100
dot icon06/12/1993
Resolutions
dot icon06/12/1993
Resolutions
dot icon06/12/1993
Resolutions
dot icon06/12/1993
Us$ nc 0/1000 30/10/93
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon10/08/1993
Auditor's resignation
dot icon10/05/1993
New director appointed
dot icon05/05/1993
Return made up to 30/03/93; full list of members
dot icon28/04/1993
Director resigned;new director appointed
dot icon23/02/1993
Certificate of change of name
dot icon08/10/1992
Director resigned
dot icon07/10/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon20/08/1992
Resolutions
dot icon20/08/1992
Registered office changed on 21/08/92 from: three quays tower hill london EC3R 6DS
dot icon20/08/1992
New director appointed
dot icon20/08/1992
New director appointed
dot icon20/08/1992
Director resigned
dot icon20/08/1992
Ad 06/08/92--------- £ si 98@1=98 £ ic 2/100
dot icon12/08/1992
Registered office changed on 13/08/92 from: 100 fetter lane london EC4A 1BN
dot icon12/08/1992
Accounting reference date notified as 31/12
dot icon03/08/1992
Certificate of change of name
dot icon29/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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
Mcandrew, Stephen Neil
Director
09/02/1998 - 30/08/2001
5
BEACH SECRETARIES LIMITED
Nominee Secretary
29/03/1992 - 27/04/1998
162
CROFT NOMINEES LIMITED
Nominee Director
29/03/1992 - 05/08/1992
165
Gunn, Alistair John Sinclair
Director
04/03/2002 - 27/06/2012
19
Hawkes, Andrew John
Director
08/01/2002 - 13/02/2002
15

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 ST. PAUL RISK MANAGEMENT INTERNATIONAL LIMITED

ST. PAUL RISK MANAGEMENT INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 29/03/1992 with the registered office located at Exchequer Court, 33 St Mary Axe, London EC3A 8AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ST. PAUL RISK MANAGEMENT INTERNATIONAL LIMITED?

toggle

ST. PAUL RISK MANAGEMENT INTERNATIONAL LIMITED is currently Dissolved. It was registered on 29/03/1992 and dissolved on 24/09/2012.

Where is ST. PAUL RISK MANAGEMENT INTERNATIONAL LIMITED located?

toggle

ST. PAUL RISK MANAGEMENT INTERNATIONAL LIMITED is registered at Exchequer Court, 33 St Mary Axe, London EC3A 8AG.

What does ST. PAUL RISK MANAGEMENT INTERNATIONAL LIMITED do?

toggle

ST. PAUL RISK MANAGEMENT INTERNATIONAL LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for ST. PAUL RISK MANAGEMENT INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/09/2012: Final Gazette dissolved following liquidation.