RISK MANAGEMENT HOLDINGS
Overview
| Company Name | RISK MANAGEMENT HOLDINGS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02175324 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RISK MANAGEMENT HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for RISK MANAGEMENT HOLDINGS?
| Annual Return |
|
|---|
What are the latest filings for RISK MANAGEMENT HOLDINGS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * 9 Alie Street London E1 8DE* on Aug 19, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr William Lindsay Mcgowan as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Hl Corporate Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Mr David Christopher Ross on Oct 11, 2012 | 3 pages | CH01 | ||||||||||
Annual return made up to Mar 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Hl Corporate Services Limited on Mar 26, 2012 | 2 pages | CH04 | ||||||||||
Termination of appointment of Michael Barton as a director | 2 pages | TM01 | ||||||||||
Appointment of Mark Stephen Mugge as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Robert Thomas as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of William Bloomer as a director | 2 pages | TM01 | ||||||||||
Appointment of Michael Keith Barton as a director | 3 pages | AP01 | ||||||||||
Appointment of David Christopher Ross as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * 133 Houndsditch London EC3A 7AH* on May 26, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Mar 24, 2011 | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2010 to Dec 31, 2009 | 3 pages | AA01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of RISK MANAGEMENT HOLDINGS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCGOWAN, William Lindsay | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | 177357760001 | |||||||||||
| MUGGE, Mark Stephen | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | England | American | 162920630001 | |||||||||
| ROSS, David Christopher | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | United Kingdom | Irish | 222326970001 | |||||||||
| SHARP, Pandora | Secretary | Flat 9 Da Vinci Court 1 Rossetti Road SE16 3EA London | British | 64972020003 | ||||||||||
| WILKINSON, Sidney James | Secretary | 67 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 1138390001 | ||||||||||
| HL CORPORATE SERVICES LIMITED | Secretary | Alie Street E1 8DE London 9 United Kingdom |
| 43700080007 | ||||||||||
| BARTON, Michael Keith | Director | Alie Street E1 8DE London 9 | England | United States | 109126210001 | |||||||||
| BLOOMER, William David | Director | Barry Road East Dulwich SE22 0JS London 214 | United Kingdom | British | 72374560002 | |||||||||
| HUGHES, Paul John | Director | 96 Burnham Road SS9 2JS Leigh On Sea Essex | England | British | 5389800001 | |||||||||
| KIER, Michael Hector | Director | 23 Belmont Road TW2 5DA Twickenham Middlesex | Danish | 8719670001 | ||||||||||
| LONEY, Nicholas John | Director | 31 Viewfield Road Southfields SW18 5JD London | British | 8511300001 | ||||||||||
| MACKAY, Ian Hamish Noel | Director | 27 Percy Laurie House 217 Upper Richmond Road SW15 6SY London | British | 104334150001 | ||||||||||
| MACKENZIE GREEN, John Garvie | Director | Higher Langdon DT8 3NN Beaminster Dorset | British | 34988570004 | ||||||||||
| PRESLAND, Peter Eric | Director | Rats Castle Castletons Oak Cranbrook Road TN27 8DY Biddenden Ashford Kent | England | British | 7649630002 | |||||||||
| ROWE, Nicholas | Director | Amberly House The Cleave OX11 0EL Harwell Oxfordshire | British | 33862660001 | ||||||||||
| ROWE, Nicholas | Director | Amberly House The Cleave OX11 0EL Harwell Oxfordshire | British | 33862660001 | ||||||||||
| THOMAS, Robert Nigel | Director | South West House Weston Road BA1 2XU Bath Avon | United Kindgom | British | 40630840002 | |||||||||
| TOOKEY, Timothy James William | Director | 28 Brabourne Rise BR3 6SG Beckenham Kent | British | 57236570002 |
Does RISK MANAGEMENT HOLDINGS have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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