RISKONNECT CLEARSIGHT LIMITED

RISKONNECT CLEARSIGHT LIMITED

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

    Company NameRISKONNECT CLEARSIGHT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05162960
    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 RISKONNECT CLEARSIGHT LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is RISKONNECT CLEARSIGHT LIMITED located?

    Registered Office Address
    3rd Floor 70 Gracechurch Street
    EC3V 0XL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RISKONNECT CLEARSIGHT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARSH CLEARSIGHT LIMITEDDec 21, 2016Dec 21, 2016
    MARSH INVESTMENT SERVICES LIMITEDJun 25, 2004Jun 25, 2004

    What are the latest accounts for RISKONNECT CLEARSIGHT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RISKONNECT CLEARSIGHT LIMITED?

    Last Confirmation Statement Made Up ToMar 26, 2026
    Next Confirmation Statement DueApr 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2025
    OverdueNo

    What are the latest filings for RISKONNECT CLEARSIGHT LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 26, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Termination of appointment of David Eugene Rockvam as a director on Feb 06, 2024

    1 pagesTM01

    Appointment of Peter Reynolds Vlerick as a director on Jun 10, 2024

    2 pagesAP01

    Confirmation statement made on Mar 26, 2024 with no updates

    3 pagesCS01

    Change of details for Riskonnect, Ltd as a person with significant control on Mar 28, 2024

    2 pagesPSC05

    Registered office address changed from 2nd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom to 3rd Floor 70 Gracechurch Street London EC3V 0XL on Mar 28, 2024

    1 pagesAD01

    Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 2nd Floor 70 Gracechurch Street London EC3V 0HR on Mar 20, 2024

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Secretary's details changed for Michael Ridgway Jones on Aug 01, 2023

    1 pagesCH03

    Director's details changed for James Wetekamp on Aug 01, 2023

    2 pagesCH01

    Director's details changed for Mr David Eugene Rockvam on Aug 01, 2023

    2 pagesCH01

    Who are the officers of RISKONNECT CLEARSIGHT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Michael Ridgway
    Interstate North Parkway Se
    Suite 400
    30339 Atlanta
    380
    Georgia
    United States
    Secretary
    Interstate North Parkway Se
    Suite 400
    30339 Atlanta
    380
    Georgia
    United States
    296492790001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    VLERICK, Peter Reynolds
    70 Gracechurch Street
    EC3V 0XL London
    3rd Floor
    United Kingdom
    Director
    70 Gracechurch Street
    EC3V 0XL London
    3rd Floor
    United Kingdom
    United StatesAmerican324042810001
    WETEKAMP, James
    Interstate North Parkway Se
    Suite 400
    30339 Atlanta
    380
    Georgia
    United States
    Director
    Interstate North Parkway Se
    Suite 400
    30339 Atlanta
    380
    Georgia
    United States
    United StatesAmerican247577070001
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Secretary
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Secretary
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    EDWARDS, Marie Elizabeth
    108 Peak Hill
    SE26 4LQ London
    Secretary
    108 Peak Hill
    SE26 4LQ London
    British66110240005
    MARSH, Wendy Patricia
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    British123236860001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNES, Paul Edward
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish176370590001
    CLAYDEN, Paul Francis
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish176795590001
    DELL, Janet
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United StatesAmerican236034930001
    FADY, Eric Rene Marcel
    58 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    58 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomFrench67013930001
    FARRELL, Karen Anne
    635 W 42nd St Apt 14n
    New York
    New York Ny10036
    Usa
    Director
    635 W 42nd St Apt 14n
    New York
    New York Ny10036
    Usa
    United StatesAmerican201127300001
    GANZ, Richard
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United StatesAmerican244679510001
    GREGORY, Philip Peter Clinton
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    Director
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    United KingdomBritish83386990002
    HAGGERTY, Pauline
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish218012420001
    HYLAND, Athol Alexander
    Kinvarra 142 High Road
    Layer De La Haye
    CO2 0EB Colchester
    Essex
    Director
    Kinvarra 142 High Road
    Layer De La Haye
    CO2 0EB Colchester
    Essex
    British50693680001
    MCEVILY, Theresa Ann
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United StatesAmerican242861770001
    METHARAM, Paul
    52 Dale View Avenue
    Chingford
    E4 6PL London
    Director
    52 Dale View Avenue
    Chingford
    E4 6PL London
    EnglandBritish81624910001
    NASH, David
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish173259150001
    ODDY, Christopher
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United StatesBritish224805510001
    PICKFORD, James Michael
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish223405040001
    ROCKVAM, David Eugene
    Interstate North Parkway Se
    Suite 400
    30339 Atlanta
    380
    Georgia
    United States
    Director
    Interstate North Parkway Se
    Suite 400
    30339 Atlanta
    380
    Georgia
    United States
    United StatesAmerican212392010001
    SAWLE, James
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish221022530001
    SHORE, Christopher Paul
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish221022540001
    SIMMONS, Andrew Peter
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish222215630001
    SMITH, John Hamilton Edward
    Spinneys Edge
    Back Lane Cross In Hand
    TN21 0QG Heathfield
    East Sussex
    Director
    Spinneys Edge
    Back Lane Cross In Hand
    TN21 0QG Heathfield
    East Sussex
    EnglandIrish80985260004
    TOBIN, Kevin Francis
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomAmerican292690120001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RISKONNECT CLEARSIGHT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Gracechurch Street
    EC3V 0XL London
    3rd Floor
    United Kingdom
    Sep 30, 2018
    70 Gracechurch Street
    EC3V 0XL London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07878747
    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.
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Apr 06, 2016
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3704258
    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.

    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