Company NameThe Risk Advisory Group Gs Ltd
Company StatusActive
Company Number03503529
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr William Francis Waite
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Skipper Building 83 Clerkenwell Road
London
EC1R 5AR
Director NameMr Richard Damian Prior
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(21 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Skipper Building 83 Clerkenwell Road
London
EC1R 5AR
Director NameMr Christopher Samuel Rowley
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(21 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Skipper Building 83 Clerkenwell Road
London
EC1R 5AR
Director NameMr Richard Neil Austin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(21 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Skipper Building 83 Clerkenwell Road
London
EC1R 5AR
Director NameMr Adam Geoffrey Lancaster
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(25 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Skipper Building 83 Clerkenwell Road
London
EC1R 5AR
Secretary NameMr Adam Geoffrey Lancaster
StatusCurrent
Appointed04 May 2023(25 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence AddressThe Skipper Building 83 Clerkenwell Road
London
EC1R 5AR
Director NameArish Richard Turle
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLodge Farm
Batcombe
Shepton Mallet
Somerset
BA4 6DA
Secretary NameRichard Andrew Hudson
NationalityBritish
StatusResigned
Appointed24 February 1998(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address1 Elsie Road
East Dulwich
London
SE22 8DX
Secretary NameMr William Francis Waite
NationalityBritish
StatusResigned
Appointed27 September 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Cromwell Grove
Hammersmith
London
W6 7RG
Secretary NameWilliam Francis Waite
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Cromwell Grove
Hammersmith
London
W6 7RG
Director NameChristopher O'Donoghue
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressRoland House
Roland Gardens
London
SW7 3RX
Director NameMr Nigel Victor Turnbull
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 2006)
RoleAccountant
Country of ResidenceBritish
Correspondence AddressThe Old Vicarage Church Way
East Claydon
Buckingham
Buckinghamshire
MK18 2ND
Director NameDr David Stewart Claridge
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(3 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMaj Gen Walter James Courage
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(3 years, 10 months after company formation)
Appointment Duration17 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameGary Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(3 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5EH
Secretary NameKaren Fiona Webster
NationalityBritish
StatusResigned
Appointed10 December 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2003)
RoleCompany Director
Correspondence Address60 Clarendon Drive
London
SW15 1AH
Secretary NameWilliam Francis Waite
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Cromwell Grove
Hammersmith
London
W6 7RG
Director NameMr Toby Hogarth Cotton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(6 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5EH
Secretary NameMr Toby Hogarth Cotton
NationalityBritish
StatusResigned
Appointed15 October 2004(6 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5EH
Secretary NameMr William Francis Waite
StatusResigned
Appointed01 February 2013(15 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Josu Beristain
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed31 December 2018(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameMr Josu Beristain
StatusResigned
Appointed31 December 2018(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2020)
RoleCompany Director
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Andrew Michael Macleod
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Timothy George Eyles
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(21 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Jamie Clarke
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Mark Smeeth Harris
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameMr Mark Smeeth Harris
StatusResigned
Appointed18 November 2020(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2023)
RoleCompany Director
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websiteriskadvisory.net
Telephone07 117916519
Telephone regionMobile

Location

Registered AddressThe Skipper Building
83 Clerkenwell Road
London
EC1R 5AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Risk Advisory Group (Holdings) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

19 October 2004Delivered on: 30 October 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Outstanding

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
1 December 2020Director's details changed for Mr Christopher Samuel Rowley on 1 November 2020 (2 pages)
25 November 2020Appointment of Mr Mark Smeeth Harris as a secretary on 18 November 2020 (2 pages)
24 November 2020Termination of appointment of Josu Beristain as a secretary on 18 November 2020 (1 page)
24 November 2020Termination of appointment of Josu Beristain as a director on 18 November 2020 (1 page)
12 November 2020Termination of appointment of Gary Wood as a director on 12 November 2020 (1 page)
11 November 2020Change of name notice (2 pages)
11 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-02
(3 pages)
10 November 2020Termination of appointment of Jamie Clarke as a director on 1 November 2020 (1 page)
16 October 2020Appointment of Mr Mark Smeeth Harris as a director on 15 October 2020 (2 pages)
7 October 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-09
(1 page)
7 October 2020Change of name notice (2 pages)
31 July 2020Termination of appointment of Andrew Michael Macleod as a director on 31 July 2020 (1 page)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
10 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
8 October 2019Termination of appointment of Timothy George Eyles as a director on 2 October 2019 (1 page)
31 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
25 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-20
(3 pages)
25 May 2019Change of name notice (2 pages)
15 May 2019Appointment of Mr Richard Neil Austin as a director on 1 April 2019 (2 pages)
8 May 2019Appointment of Mr Timothy George Eyles as a director on 24 April 2019 (2 pages)
7 May 2019Appointment of Mr Andrew Michael Macleod as a director on 25 March 2019 (2 pages)
7 May 2019Appointment of Mr Jamie Clarke as a director on 1 May 2019 (2 pages)
7 May 2019Appointment of Mr Richard Damian Prior as a director on 1 April 2019 (2 pages)
7 May 2019Appointment of Mr Christopher Samuel Rowley as a director on 1 April 2019 (2 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
18 January 2019Appointment of Mr Josu Beristain as a director on 31 December 2018 (2 pages)
18 January 2019Termination of appointment of William Francis Waite as a secretary on 31 December 2018 (1 page)
18 January 2019Appointment of Mr Josu Beristain as a secretary on 31 December 2018 (2 pages)
18 January 2019Termination of appointment of Walter James Courage as a director on 31 December 2018 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
5 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
5 February 2018Change of details for The Risk Advisory Group ( Holdings) Plc as a person with significant control on 10 April 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
10 April 2017Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
10 April 2017Re-registration of Memorandum and Articles (50 pages)
10 April 2017Certificate of re-registration from Public Limited Company to Private (1 page)
10 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 April 2017Re-registration from a public company to a private limited company (1 page)
1 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
4 November 2016Satisfaction of charge 1 in full (1 page)
4 November 2016Satisfaction of charge 1 in full (1 page)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(5 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(5 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(5 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(5 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(5 pages)
2 July 2014Full accounts made up to 31 December 2013 (9 pages)
2 July 2014Full accounts made up to 31 December 2013 (9 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(5 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(5 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(5 pages)
17 July 2013Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5EH on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5EH on 17 July 2013 (1 page)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of Toby Cotton as a director (1 page)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of Toby Cotton as a secretary (1 page)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
11 February 2013Appointment of Mr William Francis Waite as a secretary (1 page)
11 February 2013Appointment of Mr William Francis Waite as a secretary (1 page)
11 February 2013Termination of appointment of Toby Cotton as a secretary (1 page)
11 February 2013Termination of appointment of Toby Cotton as a director (1 page)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
28 June 2011Full accounts made up to 31 December 2010 (19 pages)
28 June 2011Full accounts made up to 31 December 2010 (19 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
24 June 2010Full accounts made up to 31 December 2009 (21 pages)
24 June 2010Full accounts made up to 31 December 2009 (21 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Major General Walter James Courage on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Toby Cotton on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Toby Cotton on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Major General Walter James Courage on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Dr David Claridge on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Toby Cotton on 4 November 2009 (1 page)
4 November 2009Director's details changed for William Francis Waite on 4 November 2009 (2 pages)
4 November 2009Director's details changed for William Francis Waite on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Major General Walter James Courage on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Toby Cotton on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Toby Cotton on 4 November 2009 (1 page)
4 November 2009Director's details changed for William Francis Waite on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Dr David Claridge on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Dr David Claridge on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Toby Cotton on 4 November 2009 (1 page)
29 June 2009Full accounts made up to 31 December 2008 (20 pages)
29 June 2009Full accounts made up to 31 December 2008 (20 pages)
11 February 2009Return made up to 03/02/09; full list of members (4 pages)
11 February 2009Return made up to 03/02/09; full list of members (4 pages)
23 June 2008Full accounts made up to 31 December 2007 (20 pages)
23 June 2008Full accounts made up to 31 December 2007 (20 pages)
14 February 2008Return made up to 03/02/08; full list of members (3 pages)
14 February 2008Return made up to 03/02/08; full list of members (3 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
22 June 2007Full accounts made up to 31 December 2006 (19 pages)
22 June 2007Full accounts made up to 31 December 2006 (19 pages)
18 February 2007Return made up to 03/02/07; full list of members (8 pages)
18 February 2007Return made up to 03/02/07; full list of members (8 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
4 August 2006Full accounts made up to 31 December 2005 (18 pages)
4 August 2006Full accounts made up to 31 December 2005 (18 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
26 January 2006Return made up to 03/02/06; full list of members (10 pages)
26 January 2006Return made up to 03/02/06; full list of members (10 pages)
7 December 2005Balance Sheet (1 page)
7 December 2005Declaration on reregistration from private to PLC (1 page)
7 December 2005Re-registration of Memorandum and Articles (70 pages)
7 December 2005Re-registration of Memorandum and Articles (70 pages)
7 December 2005Balance Sheet (1 page)
7 December 2005Certificate of re-registration from Private to Public Limited Company (1 page)
7 December 2005Auditor's statement (1 page)
7 December 2005Application for reregistration from private to PLC (1 page)
7 December 2005Auditor's report (1 page)
7 December 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 December 2005Auditor's report (1 page)
7 December 2005Certificate of re-registration from Private to Public Limited Company (1 page)
7 December 2005Application for reregistration from private to PLC (1 page)
7 December 2005Auditor's statement (1 page)
7 December 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 December 2005Declaration on reregistration from private to PLC (1 page)
14 November 2005Full accounts made up to 31 December 2004 (17 pages)
14 November 2005Full accounts made up to 31 December 2004 (17 pages)
17 August 2005Auditor's resignation (1 page)
17 August 2005Auditor's resignation (1 page)
7 February 2005Return made up to 03/02/05; full list of members (10 pages)
7 February 2005Return made up to 03/02/05; full list of members (10 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Secretary resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 October 2004Particulars of mortgage/charge (9 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 October 2004Particulars of mortgage/charge (9 pages)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 October 2004Declaration of assistance for shares acquisition (13 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Declaration of assistance for shares acquisition (13 pages)
28 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 January 2004Return made up to 03/02/04; full list of members (10 pages)
29 January 2004Return made up to 03/02/04; full list of members (10 pages)
16 January 2004Aud stat 394 (1 page)
16 January 2004Aud stat 394 (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
3 December 2003Director's particulars changed (1 page)
3 December 2003Director's particulars changed (1 page)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
11 March 2003Return made up to 03/02/03; full list of members (9 pages)
11 March 2003Return made up to 03/02/03; full list of members (9 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2002Nc inc already adjusted 28/01/02 (2 pages)
1 February 2002Nc inc already adjusted 28/01/02 (2 pages)
1 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2002Company name changed the risk advisory group (prevent ion services) LIMITED\certificate issued on 15/01/02 (2 pages)
15 January 2002Company name changed the risk advisory group (prevent ion services) LIMITED\certificate issued on 15/01/02 (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (3 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (3 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (3 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001New director appointed (3 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 March 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 March 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
17 October 2000New secretary appointed (2 pages)
4 May 2000Return made up to 03/02/00; full list of members (6 pages)
4 May 2000Return made up to 03/02/00; full list of members (6 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 March 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 10/03/99
  • 363(288) ‐ Secretary resigned
(6 pages)
10 March 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 10/03/99
  • 363(288) ‐ Secretary resigned
(6 pages)
9 October 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
9 October 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
3 February 1998Incorporation (23 pages)
3 February 1998Incorporation (23 pages)