RISK MANAGEMENT HOLDINGS

RISK MANAGEMENT HOLDINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRISK MANAGEMENT HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02175324
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RISK MANAGEMENT HOLDINGS?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is RISK MANAGEMENT HOLDINGS located?

    Registered Office Address
    The Walbrook Building
    25 Walbrook
    EC4N 8AW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RISK MANAGEMENT HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for RISK MANAGEMENT HOLDINGS?

    Annual Return
    Last Annual Return

    What are the latest filings for RISK MANAGEMENT HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Registered office address changed from * 9 Alie Street London E1 8DE* on Aug 19, 2013

    1 pagesAD01

    Annual return made up to Mar 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2013

    Statement of capital on Apr 11, 2013

    • Capital: GBP 10,798,897
    SH01

    Appointment of Mr William Lindsay Mcgowan as a secretary

    1 pagesAP03

    Termination of appointment of Hl Corporate Services Limited as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Director's details changed for Mr David Christopher Ross on Oct 11, 2012

    3 pagesCH01

    Annual return made up to Mar 24, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Hl Corporate Services Limited on Mar 26, 2012

    2 pagesCH04

    Termination of appointment of Michael Barton as a director

    2 pagesTM01

    Appointment of Mark Stephen Mugge as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Termination of appointment of Robert Thomas as a director

    2 pagesTM01

    Termination of appointment of William Bloomer as a director

    2 pagesTM01

    Appointment of Michael Keith Barton as a director

    3 pagesAP01

    Appointment of David Christopher Ross as a director

    3 pagesAP01

    Registered office address changed from * 133 Houndsditch London EC3A 7AH* on May 26, 2011

    2 pagesAD01

    Annual return made up to Mar 24, 2011

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Previous accounting period shortened from Mar 31, 2010 to Dec 31, 2009

    3 pagesAA01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of RISK MANAGEMENT HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGOWAN, William Lindsay
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    177357760001
    MUGGE, Mark Stephen
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    EnglandAmerican162920630001
    ROSS, David Christopher
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    United KingdomIrish222326970001
    SHARP, Pandora
    Flat 9 Da Vinci Court
    1 Rossetti Road
    SE16 3EA London
    Secretary
    Flat 9 Da Vinci Court
    1 Rossetti Road
    SE16 3EA London
    British64972020003
    WILKINSON, Sidney James
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Secretary
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British1138390001
    HL CORPORATE SERVICES LIMITED
    Alie Street
    E1 8DE London
    9
    United Kingdom
    Secretary
    Alie Street
    E1 8DE London
    9
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1054707
    43700080007
    BARTON, Michael Keith
    Alie Street
    E1 8DE London
    9
    Director
    Alie Street
    E1 8DE London
    9
    EnglandUnited States109126210001
    BLOOMER, William David
    Barry Road
    East Dulwich
    SE22 0JS London
    214
    Director
    Barry Road
    East Dulwich
    SE22 0JS London
    214
    United KingdomBritish72374560002
    HUGHES, Paul John
    96 Burnham Road
    SS9 2JS Leigh On Sea
    Essex
    Director
    96 Burnham Road
    SS9 2JS Leigh On Sea
    Essex
    EnglandBritish5389800001
    KIER, Michael Hector
    23 Belmont Road
    TW2 5DA Twickenham
    Middlesex
    Director
    23 Belmont Road
    TW2 5DA Twickenham
    Middlesex
    Danish8719670001
    LONEY, Nicholas John
    31 Viewfield Road
    Southfields
    SW18 5JD London
    Director
    31 Viewfield Road
    Southfields
    SW18 5JD London
    British8511300001
    MACKAY, Ian Hamish Noel
    27 Percy Laurie House
    217 Upper Richmond Road
    SW15 6SY London
    Director
    27 Percy Laurie House
    217 Upper Richmond Road
    SW15 6SY London
    British104334150001
    MACKENZIE GREEN, John Garvie
    Higher Langdon
    DT8 3NN Beaminster
    Dorset
    Director
    Higher Langdon
    DT8 3NN Beaminster
    Dorset
    British34988570004
    PRESLAND, Peter Eric
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    Director
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    EnglandBritish7649630002
    ROWE, Nicholas
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    Director
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    British33862660001
    ROWE, Nicholas
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    Director
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    British33862660001
    THOMAS, Robert Nigel
    South West House
    Weston Road
    BA1 2XU Bath
    Avon
    Director
    South West House
    Weston Road
    BA1 2XU Bath
    Avon
    United KindgomBritish40630840002
    TOOKEY, Timothy James William
    28 Brabourne Rise
    BR3 6SG Beckenham
    Kent
    Director
    28 Brabourne Rise
    BR3 6SG Beckenham
    Kent
    British57236570002

    Does RISK MANAGEMENT HOLDINGS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third guarantee and debenture
    Created On Dec 31, 1997
    Delivered On Jan 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the senior finance documents and the debenture as defined therein
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Trustee for the Beneficiaries
    Transactions
    • Jan 14, 1998Registration of a charge (395)
    • May 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Second guarantee and debenture
    Created On Dec 03, 1997
    Delivered On Dec 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the senior finance documents and the debenture as defined therein
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for the Beneficiaries
    Transactions
    • Dec 22, 1997Registration of a charge (395)
    • May 05, 2000Statement of satisfaction of a charge in full or part (403a)

    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