Company NameRisk Insurance Consultants Ltd.
Company StatusDissolved
Company Number04029068
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)
Previous NameIs Insurance Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NamePatel Sanjai Patel
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleInsurances
Correspondence Address72 Elms Road
Harrow
Middlesex
HA3 6BS
Director NameMr Rohit Malhotra
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(1 year, 7 months after company formation)
Appointment Duration19 years, 9 months (closed 30 November 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address61 York Way
London
N20 0DF
Director NameMr Vijay Mukundrai Rawal
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleInsurances
Country of ResidenceEngland
Correspondence Address101 Wynchgate
Southgate
London
N14 6RJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Shamit Malhotra
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 September 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Ross Close
Harrow
Middlesex
HA3 6SR
Director NameMr Sanjai Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 02 September 2002)
RoleInsurance Broker
Correspondence Address10 East Acton Lane
London
W3 7EG
Director NameBramdutt Vyas
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 02 September 2002)
RoleInsurance Broker
Correspondence Address4 Connaught Road
Harrow
Middlesex
HA3 7LD

Contact

Websiteisgroupuk.com
Telephone020 82053000
Telephone regionLondon

Location

Registered Address235-241 Kingsbury Road
London
NW9 8UG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

2k at £0.01Mr B. Vyas
20.00%
Ordinary
2k at £0.01Mr R. Malhotra
20.00%
Ordinary
2k at £0.01Mr S. Malhotra
20.00%
Ordinary
2k at £0.01Mr S. Patel
20.00%
Ordinary
2k at £0.01Mr V. Rawal
20.00%
Ordinary

Financials

Year2014
Net Worth£21,750
Cash£20,799
Current Liabilities£3,068

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

21 January 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (6 pages)
25 March 2020Cessation of Rohit Malhotra as a person with significant control on 1 March 2020 (1 page)
27 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
21 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Notification of Rohit Malhotra as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Rohit Malhotra as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Rohit Malhotra as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
26 June 2016Change of share class name or designation (1 page)
26 June 2016Change of share class name or designation (1 page)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
24 April 2014Registered office address changed from 235-241 Kingsbury Road Kingsbury London NW9 8UE United Kingdom on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 235-241 Kingsbury Road Kingsbury London NW9 8UE on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 235-241 Kingsbury Road Kingsbury London NW9 8UE on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 235-241 Kingsbury Road Kingsbury London NW9 8UE United Kingdom on 24 April 2014 (1 page)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
16 September 2013Termination of appointment of Shamit Malhotra as a director (1 page)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
16 September 2013Termination of appointment of Shamit Malhotra as a director (1 page)
8 July 2013Secretary's details changed for Patel Sanjai Patel on 6 September 2012 (2 pages)
8 July 2013Secretary's details changed for Patel Sanjai Patel on 6 September 2012 (2 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
8 July 2013Secretary's details changed for Patel Sanjai Patel on 6 September 2012 (2 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
3 August 2011Director's details changed for Shamit Malhotra on 15 April 2011 (3 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
3 August 2011Director's details changed for Shamit Malhotra on 15 April 2011 (3 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
5 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2009Return made up to 07/07/09; full list of members (4 pages)
8 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 August 2008Return made up to 07/07/08; full list of members (4 pages)
15 August 2008Return made up to 07/07/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 August 2007Return made up to 07/07/07; full list of members (3 pages)
30 August 2007Return made up to 07/07/07; full list of members (3 pages)
19 October 2006Return made up to 07/07/06; full list of members (8 pages)
19 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
19 October 2006Return made up to 07/07/06; full list of members (8 pages)
19 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
9 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
9 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
20 July 2005Return made up to 07/07/05; full list of members (8 pages)
20 July 2005Return made up to 07/07/05; full list of members (8 pages)
8 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
8 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
9 September 2004Return made up to 07/07/04; full list of members (8 pages)
9 September 2004Return made up to 07/07/04; full list of members (8 pages)
17 May 2004Resolutions
  • RES13 ‐ Sub div-issue shares 11/05/04
(1 page)
17 May 2004Ad 11/05/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
17 May 2004S-div 11/05/04 (1 page)
17 May 2004S-div 11/05/04 (1 page)
17 May 2004Resolutions
  • RES13 ‐ Sub div-issue shares 11/05/04
(1 page)
17 May 2004Ad 11/05/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
12 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 August 2003Return made up to 07/07/03; full list of members (7 pages)
22 August 2003Return made up to 07/07/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
8 September 2002Return made up to 07/07/02; full list of members (8 pages)
8 September 2002Return made up to 07/07/02; full list of members (8 pages)
17 July 2002Resolutions
  • RES13 ‐ Change of r/o address 27/06/02
(1 page)
17 July 2002Resolutions
  • RES13 ‐ Change of r/o address 27/06/02
(1 page)
17 July 2002Registered office changed on 17/07/02 from: c/o asvin mehta & co 11-15 betterton street london WC2H 9BP (1 page)
17 July 2002Registered office changed on 17/07/02 from: c/o asvin mehta & co 11-15 betterton street london WC2H 9BP (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
12 March 2002Company name changed is insurance solutions LIMITED\certificate issued on 12/03/02 (2 pages)
12 March 2002Company name changed is insurance solutions LIMITED\certificate issued on 12/03/02 (2 pages)
31 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
31 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
23 August 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
23 August 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
2 August 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
2 August 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Registered office changed on 10/08/00 from: 16 saint john street london EC1M 4NT (1 page)
10 August 2000Registered office changed on 10/08/00 from: 16 saint john street london EC1M 4NT (1 page)
10 August 2000New director appointed (2 pages)
7 July 2000Incorporation (14 pages)
7 July 2000Incorporation (14 pages)