RISKONNECT CLEARSIGHT LIMITED
Overview
| Company Name | RISKONNECT CLEARSIGHT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05162960 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RISKONNECT CLEARSIGHT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARSH CLEARSIGHT LIMITED | Dec 21, 2016 | Dec 21, 2016 |
| MARSH INVESTMENT SERVICES LIMITED | Jun 25, 2004 | Jun 25, 2004 |
What are the latest accounts for RISKONNECT CLEARSIGHT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RISKONNECT CLEARSIGHT LIMITED?
| Last Confirmation Statement Made Up To | Mar 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
| Overdue | No |
What are the latest filings for RISKONNECT CLEARSIGHT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||
legacy | 53 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Termination of appointment of David Eugene Rockvam as a director on Feb 06, 2024 | 1 pages | TM01 | ||
Appointment of Peter Reynolds Vlerick as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Riskonnect, Ltd as a person with significant control on Mar 28, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Secretary's details changed for Michael Ridgway Jones on Aug 01, 2023 | 1 pages | CH03 | ||
Director's details changed for James Wetekamp on Aug 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr David Eugene Rockvam on Aug 01, 2023 | 2 pages | CH01 | ||
Who are the officers of RISKONNECT CLEARSIGHT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Michael Ridgway | Secretary | Interstate North Parkway Se Suite 400 30339 Atlanta 380 Georgia United States | 296492790001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| VLERICK, Peter Reynolds | Director | 70 Gracechurch Street EC3V 0XL London 3rd Floor United Kingdom | United States | American | 324042810001 | |||||||||
| WETEKAMP, James | Director | Interstate North Parkway Se Suite 400 30339 Atlanta 380 Georgia United States | United States | American | 247577070001 | |||||||||
| CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||||||
| CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||||||
| EDWARDS, Marie Elizabeth | Secretary | 108 Peak Hill SE26 4LQ London | British | 66110240005 | ||||||||||
| MARSH, Wendy Patricia | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | British | 123236860001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARNES, Paul Edward | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 176370590001 | |||||||||
| CLAYDEN, Paul Francis | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 176795590001 | |||||||||
| DELL, Janet | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United States | American | 236034930001 | |||||||||
| FADY, Eric Rene Marcel | Director | 58 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | French | 67013930001 | |||||||||
| FARRELL, Karen Anne | Director | 635 W 42nd St Apt 14n New York New York Ny10036 Usa | United States | American | 201127300001 | |||||||||
| GANZ, Richard | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United States | American | 244679510001 | |||||||||
| GREGORY, Philip Peter Clinton | Director | 3 Ashlyns Park KT11 2JY Cobham Surrey | United Kingdom | British | 83386990002 | |||||||||
| HAGGERTY, Pauline | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 218012420001 | |||||||||
| HYLAND, Athol Alexander | Director | Kinvarra 142 High Road Layer De La Haye CO2 0EB Colchester Essex | British | 50693680001 | ||||||||||
| MCEVILY, Theresa Ann | Director | Park Row LS1 5AB Leeds 1 United Kingdom | United States | American | 242861770001 | |||||||||
| METHARAM, Paul | Director | 52 Dale View Avenue Chingford E4 6PL London | England | British | 81624910001 | |||||||||
| NASH, David | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 173259150001 | |||||||||
| ODDY, Christopher | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United States | British | 224805510001 | |||||||||
| PICKFORD, James Michael | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 223405040001 | |||||||||
| ROCKVAM, David Eugene | Director | Interstate North Parkway Se Suite 400 30339 Atlanta 380 Georgia United States | United States | American | 212392010001 | |||||||||
| SAWLE, James | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 221022530001 | |||||||||
| SHORE, Christopher Paul | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 221022540001 | |||||||||
| SIMMONS, Andrew Peter | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 222215630001 | |||||||||
| SMITH, John Hamilton Edward | Director | Spinneys Edge Back Lane Cross In Hand TN21 0QG Heathfield East Sussex | England | Irish | 80985260004 | |||||||||
| TOBIN, Kevin Francis | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | American | 292690120001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RISKONNECT CLEARSIGHT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Riskonnect, Ltd | Sep 30, 2018 | 70 Gracechurch Street EC3V 0XL London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mmc Uk Group Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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