RAZOR RISK TECHNOLOGIES LIMITED
Overview
Company Name | RAZOR RISK TECHNOLOGIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05267684 |
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 RAZOR RISK TECHNOLOGIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RAZOR RISK TECHNOLOGIES LIMITED located?
Registered Office Address | 1 Royal Exchange EC3V 3DG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RAZOR RISK TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
IT&E (UK) LIMITED | Oct 22, 2004 | Oct 22, 2004 |
What are the latest accounts for RAZOR RISK TECHNOLOGIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RAZOR RISK TECHNOLOGIES LIMITED?
Last Confirmation Statement Made Up To | Oct 22, 2025 |
---|---|
Next Confirmation Statement Due | Nov 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 22, 2024 |
Overdue | No |
What are the latest filings for RAZOR RISK TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Razor Risk Technologies Pty Limited as a person with significant control on Oct 22, 2024 | 1 pages | PSC07 | ||
Notification of Rami Cassis as a person with significant control on Oct 22, 2024 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Termination of appointment of Robert Littlewood as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Appointment of Mr Robert Littlewood as a director on Apr 22, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Registered office address changed from 8th Floor 125 Old Broad Street London EC2N 1AR England to 1 Royal Exchange London EC3V 3DG on Apr 12, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Oct 22, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 22, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Oct 22, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Registered office address changed from St Clements House 27-28 Clement's Lane London EC4N 7AE England to 8th Floor 125 Old Broad Street London EC2N 1AR on Apr 18, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Oct 22, 2017 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2016 | 7 pages | AA | ||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||
Registered office address changed from Becket House 36 Old Jewry 7th Floor London EC2R 8DD to St Clements House 27-28 Clement's Lane London EC4N 7AE on Feb 07, 2017 | 1 pages | AD01 | ||
Who are the officers of RAZOR RISK TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CALLOW, Arthur Christopher | Director | Claygate Road Yalding ME18 6BB Maidstone Barracks Cottage England | United Kingdom | British | Chartered Accountant | 95440500001 | ||||
BELL, David | Secretary | 5 Russell Street Clontarf Nsw 2093 Australia | Australian | Director | 105883210001 | |||||
BUGG, Ellis James | Secretary | York Gate NW1 4QS London 12 United Kingdom | Australian | Company Director | 127115310001 | |||||
SIMPSON, Stephen Paul | Secretary | 21 Wandella Avenue Roseville New South Wales 2069 Australia | Australian | Director | 101518960001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BELL, David | Director | 5 Russell Street Clontarf Nsw 2093 Australia | Australian | Director | 105883210001 | |||||
BUGG, Ellis James | Director | York Gate NW1 4QS London 12 United Kingdom | Australian | Company Director | 127115310001 | |||||
CHAUDHRY, Amer | Director | 36 Old Jewry 7th Floor EC2R 8DD London Becket House | Canada | Canadian | Lawyer | 198417560001 | ||||
DI LISO, Frank | Director | 36 Old Jewry 7th Floor EC2R 8DD London Becket House | Canada | Canadian | Vice President, Finance And Administration | 211104220001 | ||||
HOFFMAN, Brenda Lee | Director | King Street West M5X 1J2 Toronto 130 Ontario Canada | Canada | Canadian | Company Director | 169194460001 | ||||
LITTLEWOOD, Robert | Director | Royal Exchange EC3V 3DG London 1 England | England | British | Director | 249905720001 | ||||
MARANIS, James | Director | 12 White Street FOREIGN Sydney N S W 2093 Australia | Australian | Ceo | 101519020001 | |||||
PEL, Sharon Christina | Director | King Street West M5X 1J2 Toronto 130 Ontario Canada | Canada | Canadian | Company Director | 155189860001 | ||||
PTASZNIK, Michael Steven | Director | King Street West M5X 1J2 Toronto 130 Ontario Canada | Canada | Canadian | Company Director | 155189830001 | ||||
SIMPSON, Stephen Paul | Director | 21 Wandella Avenue Roseville New South Wales 2069 Australia | Australian | Director | 101518960001 | |||||
SINCLAIR, Eric John, Mr. | Director | 36 Old Jewry 7th Floor EC2R 8DD London Becket House | Canada | Canadian | President, Tmx Datalinx | 155189850001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RAZOR RISK TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Rami Cassis | Oct 22, 2024 | Royal Exchange EC3V 3DG London 1 England | No | ||||
Nationality: French Country of Residence: United Arab Emirates | |||||||
Natures of Control
| |||||||
Razor Risk Technologies Pty Limited | Oct 22, 2016 | Hunter Street Suite 3 2000 Sydney 55 Australia | 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