CONTROL RISKS GROUP LIMITED

CONTROL RISKS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONTROL RISKS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01810707
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONTROL RISKS GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CONTROL RISKS GROUP LIMITED located?

    Registered Office Address
    6th Floor, 33 King William Street,
    EC4R 9AT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CONTROL RISKS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTROL RISKS SPECIALIST SERVICES LIMITEDMay 25, 1989May 25, 1989
    CONTROL RISKS PREVENTION SERVICES LIMITEDJan 30, 1987Jan 30, 1987
    SETSALE LIMITEDApr 24, 1984Apr 24, 1984

    What are the latest accounts for CONTROL RISKS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CONTROL RISKS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for CONTROL RISKS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    51 pagesAA

    Full accounts made up to Mar 31, 2023

    52 pagesAA

    Registration of charge 018107070009, created on Jul 25, 2024

    10 pagesMR01

    Registration of charge 018107070010, created on Jul 25, 2024

    31 pagesMR01

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Kathryn Elizabeth Fleming on Jun 03, 2024

    2 pagesCH01

    Director's details changed for Mr Nicholas James Allan on Jun 03, 2024

    2 pagesCH01

    Registered office address changed from Cottons Centre Cottons Lane London SE1 2QG to 6th Floor, 33 King William Street, London EC4R 9AT on Jun 04, 2024

    1 pagesAD01

    Confirmation statement made on Jul 03, 2023 with updates

    5 pagesCS01

    Confirmation statement made on Jul 02, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    39 pagesAA

    Statement of capital following an allotment of shares on Jul 21, 2022

    • Capital: GBP 3
    3 pagesSH01

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2021

    40 pagesAA

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sally Kathleen Mcnair Scott on Jul 01, 2017

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    30 pagesAA

    Satisfaction of charge 018107070007 in full

    4 pagesMR04

    Satisfaction of charge 018107070006 in full

    4 pagesMR04

    Registration of charge 018107070008, created on Sep 18, 2020

    52 pagesMR01

    Confirmation statement made on Aug 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    28 pagesAA

    Who are the officers of CONTROL RISKS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNAIR SCOTT, Sally Kathleen
    33 King William Street,
    EC4R 9AT London
    6th Floor,
    United Kingdom
    Secretary
    33 King William Street,
    EC4R 9AT London
    6th Floor,
    United Kingdom
    228429080001
    ALLAN, Nicholas James
    33 King William Street,
    EC4R 9AT London
    6th Floor,
    United Kingdom
    Director
    33 King William Street,
    EC4R 9AT London
    6th Floor,
    United Kingdom
    United KingdomBritishCeo165134810002
    FLEMING, Kathryn Elizabeth
    33 King William Street,
    EC4R 9AT London
    6th Floor,
    United Kingdom
    Director
    33 King William Street,
    EC4R 9AT London
    6th Floor,
    United Kingdom
    United KingdomBritishChief Financial Officer258501220002
    MCNAIR SCOTT, Sally Kathleen
    33 King William Street,
    EC4R 9AT London
    6th Floor,
    United Kingdom
    Director
    33 King William Street,
    EC4R 9AT London
    6th Floor,
    United Kingdom
    United KingdomBritishLawyer249842800001
    CONYNGHAM, John Stafford
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    Secretary
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    158987900001
    CONYNGHAM, John Stafford
    4th Floor Cottons Centre
    Cottons Lane
    SE1 2QG London
    Secretary
    4th Floor Cottons Centre
    Cottons Lane
    SE1 2QG London
    BritishLawyer69752130004
    GRIBBON, Angus
    4th Floor Cottons Centre
    Cottons Lane
    SE1 2QG London
    Secretary
    4th Floor Cottons Centre
    Cottons Lane
    SE1 2QG London
    British107038960001
    PINTO, Janet Mary
    20 Essex Street
    WC2R 3AL London
    Secretary
    20 Essex Street
    WC2R 3AL London
    British14310420001
    SYMONDS, Graham Leslie
    4 Wrensfield
    Boxmoor
    HP1 1RN Hemel Hempstead
    Hertfordshire
    Secretary
    4 Wrensfield
    Boxmoor
    HP1 1RN Hemel Hempstead
    Hertfordshire
    BritishCs5516290001
    WARD, Roger Brian
    12 Gough Square
    EC4A 3DE London
    Secretary
    12 Gough Square
    EC4A 3DE London
    British14310460002
    ADAMSDALE, Simon Ian
    20 Cursitor Street
    EC4A 1HY London
    Director
    20 Cursitor Street
    EC4A 1HY London
    BritishSecurity Consultant68207120002
    BRIDGES, Stuart John
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    United KingdomBritishFinance Director42176090002
    CARPENTER, Gary Boyd
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    United KingdomBritishExecutive273853960001
    CHENEY, Peter Edward
    Station Parade
    London Road, Sunningdale
    SL5 0EW Ascot
    Berkshire
    Director
    Station Parade
    London Road, Sunningdale
    SL5 0EW Ascot
    Berkshire
    BritishSecurity Consultant68206810003
    CHURTON, David Nigel Vardon
    16 Old Bailey
    EC4M 7EG London
    Director
    16 Old Bailey
    EC4M 7EG London
    BritishDirector70277530003
    CONDON, Mark
    49 Mons Avenue
    Maroubra
    FOREIGN Sydney
    Nsw 2035
    Australia
    Director
    49 Mons Avenue
    Maroubra
    FOREIGN Sydney
    Nsw 2035
    Australia
    AustralianManager78743880001
    CONYNGHAM, John Stafford
    4th Floor Cottons Centre
    Cottons Lane
    SE1 2QG London
    Director
    4th Floor Cottons Centre
    Cottons Lane
    SE1 2QG London
    EnglandBritishLawyer69752130004
    EDWARDS, John Cameron
    Merryoak Alresford Road
    SO21 1HH Winchester
    Hampshire
    Director
    Merryoak Alresford Road
    SO21 1HH Winchester
    Hampshire
    BritishDirector14223240003
    FENNING, Richard John
    4th Floor Cottons Centre
    Cottons Lane
    SE1 2QG London
    Director
    4th Floor Cottons Centre
    Cottons Lane
    SE1 2QG London
    EnglandBritishDirector77516810002
    GORDON WILSON, Christopher Neale
    Kimberley
    17 Truman Drive
    TN37 7TH St. Leonards On Sea
    East Sussex
    Director
    Kimberley
    17 Truman Drive
    TN37 7TH St. Leonards On Sea
    East Sussex
    EnglandBritishDirector81973670001
    GROSE, Christopher James
    136 Minories
    EC3N 1QN London
    Director
    136 Minories
    EC3N 1QN London
    BritishSecurity Consultant14253960003
    HAYTON, Reginald Frederick
    20 Essex Street
    WC2R 3AL London
    Director
    20 Essex Street
    WC2R 3AL London
    BritishDirector41812030001
    HOEK, Johannes Gysbertus Van Der
    P O Box 97704
    2509gc The Hague
    Netherland
    Director
    P O Box 97704
    2509gc The Hague
    Netherland
    DutchDirector14310430001
    MARTIN, Michael Richard
    4th Floor Cottons Centre
    Cottons Lane
    SE1 2QG London
    Director
    4th Floor Cottons Centre
    Cottons Lane
    SE1 2QG London
    United KingdomBritishAccountant69546840004
    MARTIN, Michael Richard
    Brodick House
    Gravelye Lane
    RH16 2SN Haywards Heath
    West Sussex
    Director
    Brodick House
    Gravelye Lane
    RH16 2SN Haywards Heath
    West Sussex
    BritishDirector69546840001
    NEWMAN, Kenneth Leslie, Sir
    20 Essex Street
    WC2R 3AL London
    Director
    20 Essex Street
    WC2R 3AL London
    BritishDirector43348460001
    WARD, Roger Brian
    12 Gough Square
    EC4A 3DE London
    Director
    12 Gough Square
    EC4A 3DE London
    BritishDirector14310460002
    WESTROPP, Eric Mountefort
    Control Risks
    Cottons Centre Cottons Lane
    SE1 2QG London
    Director
    Control Risks
    Cottons Centre Cottons Lane
    SE1 2QG London
    BritishSecurity Consultant124751230001

    Who are the persons with significant control of CONTROL RISKS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Control Risks Group Holdings Limited
    Cottons Centre, Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    Apr 06, 2016
    Cottons Centre, Cottons Lane
    SE1 2QG London
    Cottons Centre
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House England And Wales
    Registration Number1548306
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0