Company NameThe Risk Management Group Limited
Company StatusDissolved
Company Number04739543
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameLowther Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Jean Guillaume Pieyre
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySwiss
StatusClosed
Appointed29 April 2004(1 year after company formation)
Appointment Duration14 years, 4 months (closed 04 September 2018)
RoleFinancial Analyst
Country of ResidenceSwitzerland
Correspondence Address53, Chemin Des Hauts-Crets
Cologny
Geneva 1223
Foreign
Director NameMr Lucien Zanella
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2004(9 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 2007)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address61 Chemin Des Hutins
1232 Confignon
Geneva
Foreign
Director NameMr Patrick Rochette
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2007(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2014)
RoleDirector And Head Of Sales
Country of ResidenceUnited Arab Emirates
Correspondence Address17 Arcadian Place
Sutherland Grove
London
SW18 5JF
Director NameMr Gilles Jean Yves Thieffry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(4 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 July 2017)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressRoute De Collex 32
1294 Genthod
Switzerland
Director NameMrs Henna Johanna Paivatie-Cleary
Date of BirthApril 1975 (Born 49 years ago)
NationalityFinnish
StatusResigned
Appointed04 July 2014(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 July 2017)
RoleFinance And Operations Manager
Country of ResidenceEngland
Correspondence Address23-24 Berkeley Square
London
W1J 6HE
Director NameMr Ioannis Charalambous
Date of BirthMay 1978 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed12 July 2017(14 years, 2 months after company formation)
Appointment Duration12 months (resigned 11 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23-24 Berkeley Square
London
W1J 6HE
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed22 December 2003(8 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 February 2004)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCroxley Services Limited (Corporation)
StatusResigned
Appointed22 December 2003(8 months, 1 week after company formation)
Appointment Duration4 months (resigned 27 April 2004)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign
Secretary NameBrander Investments Limited (Corporation)
StatusResigned
Appointed27 April 2004(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 15 June 2009)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign

Contact

Websitermgroup.com

Location

Registered Address23-24 Berkeley Square
London
W1J 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

61.4k at €1Risk Management Group Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£307,706
Gross Profit£126,922
Net Worth£219,315
Cash£47,889
Current Liabilities£215,786

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 January 2011Delivered on: 26 January 2011
Persons entitled: The Communication Group PLC

Classification: Rent deposit deed
Secured details: £11,949 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The designated interest earning deposit account the deposit see image for full details.
Outstanding

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2018Termination of appointment of Ioannis Charalambous as a director on 11 July 2018 (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Application to strike the company off the register (3 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (24 pages)
19 September 2017Full accounts made up to 31 December 2016 (24 pages)
13 July 2017Termination of appointment of Henna Johanna Paivatie-Cleary as a director on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Henna Johanna Paivatie-Cleary as a director on 13 July 2017 (1 page)
12 July 2017Appointment of Mr Ioannis Charalambous as a director on 12 July 2017 (2 pages)
12 July 2017Termination of appointment of Gilles Jean Yves Thieffry as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Gilles Jean Yves Thieffry as a director on 12 July 2017 (1 page)
12 July 2017Appointment of Mr Ioannis Charalambous as a director on 12 July 2017 (2 pages)
20 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 November 2016Director's details changed for Mrs Henna Johanna Paivatie-Cleary on 23 November 2016 (2 pages)
24 November 2016Director's details changed for Mrs Henna Johanna Paivatie-Cleary on 23 November 2016 (2 pages)
23 November 2016Registered office address changed from 19 Buckingham Gate London SW1E 6LB to 23-24 Berkeley Square London W1J 6HE on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 19 Buckingham Gate London SW1E 6LB to 23-24 Berkeley Square London W1J 6HE on 23 November 2016 (1 page)
16 June 2016Full accounts made up to 31 December 2015 (26 pages)
16 June 2016Full accounts made up to 31 December 2015 (26 pages)
24 May 2016Register(s) moved to registered inspection location 1 the Farthings Amersham Buckinghamshire HP6 6XJ (1 page)
24 May 2016Register(s) moved to registered inspection location 1 the Farthings Amersham Buckinghamshire HP6 6XJ (1 page)
21 April 2016Satisfaction of charge 1 in full (1 page)
21 April 2016Satisfaction of charge 1 in full (1 page)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • EUR 61,370
(6 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • EUR 61,370
(6 pages)
15 July 2015Full accounts made up to 31 December 2014 (23 pages)
15 July 2015Full accounts made up to 31 December 2014 (23 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • EUR 61,370
(6 pages)
20 April 2015Register inspection address has been changed to 1 the Farthings Amersham Buckinghamshire HP6 6XJ (1 page)
20 April 2015Register inspection address has been changed to 1 the Farthings Amersham Buckinghamshire HP6 6XJ (1 page)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • EUR 61,370
(6 pages)
17 September 2014All of the property or undertaking has been released from charge 1 (1 page)
17 September 2014All of the property or undertaking has been released from charge 1 (1 page)
7 July 2014Appointment of Mrs Henna Johanna Paivatie-Cleary as a director (2 pages)
7 July 2014Appointment of Mrs Henna Johanna Paivatie-Cleary as a director (2 pages)
1 July 2014Termination of appointment of Patrick Rochette as a director (1 page)
1 July 2014Termination of appointment of Patrick Rochette as a director (1 page)
29 April 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
29 April 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • EUR 61,370
(5 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • EUR 61,370
(5 pages)
1 May 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
1 May 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
20 April 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
20 April 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
25 July 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
25 July 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Jean Guillaume Pieyre on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Jean Guillaume Pieyre on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Jean Guillaume Pieyre on 1 October 2009 (2 pages)
30 April 2010Accounts for a small company made up to 31 December 2009 (15 pages)
30 April 2010Accounts for a small company made up to 31 December 2009 (15 pages)
14 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 June 2009Appointment terminated secretary brander investments LIMITED (1 page)
30 June 2009Appointment terminated secretary brander investments LIMITED (1 page)
24 April 2009Return made up to 18/04/09; full list of members (4 pages)
24 April 2009Return made up to 18/04/09; full list of members (4 pages)
25 March 2009Auditor's resignation (1 page)
25 March 2009Auditor's resignation (1 page)
28 January 2009Full accounts made up to 31 December 2007 (15 pages)
28 January 2009Full accounts made up to 31 December 2007 (15 pages)
10 December 2008Ad 12/11/08\eur si 31370@1=31370\eur ic 30000/61370\ (2 pages)
10 December 2008Ad 12/11/08\eur si 31370@1=31370\eur ic 30000/61370\ (2 pages)
10 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
10 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
10 December 2008Nc inc already adjusted 12/11/08 (1 page)
10 December 2008Nc inc already adjusted 12/11/08 (1 page)
13 May 2008Return made up to 18/04/08; full list of members (4 pages)
13 May 2008Return made up to 18/04/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
17 September 2007Return made up to 18/04/06; full list of members; amend (7 pages)
17 September 2007Return made up to 18/04/06; full list of members; amend (7 pages)
17 September 2007Return made up to 18/04/07; full list of members; amend (7 pages)
3 July 2007Registered office changed on 03/07/07 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
3 July 2007Registered office changed on 03/07/07 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
5 June 2007Return made up to 18/04/07; full list of members (2 pages)
5 June 2007Return made up to 18/04/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 June 2006Return made up to 18/04/06; full list of members (2 pages)
2 June 2006Return made up to 18/04/06; full list of members (2 pages)
17 January 2006Delivery ext'd 3 mth 31/12/04 (1 page)
17 January 2006Delivery ext'd 3 mth 31/12/04 (1 page)
21 November 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
21 November 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
11 July 2005Registered office changed on 11/07/05 from: 1 knightrider court london EC4V 5JU (1 page)
11 July 2005Registered office changed on 11/07/05 from: 1 knightrider court london EC4V 5JU (1 page)
20 June 2005Return made up to 18/04/05; change of members (7 pages)
20 June 2005Return made up to 18/04/05; change of members (7 pages)
16 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
5 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
27 May 2004Secretary resigned (2 pages)
27 May 2004Secretary resigned (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
21 May 2004Nc inc already adjusted 27/04/04 (1 page)
21 May 2004Nc inc already adjusted 27/04/04 (1 page)
21 May 2004Ad 27/04/04--------- eur si 29996@1=29996 eur ic 4/30000 (2 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 May 2004Ad 27/04/04--------- eur si 29996@1=29996 eur ic 4/30000 (2 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 May 2004Return made up to 18/04/04; full list of members (7 pages)
10 May 2004Return made up to 18/04/04; full list of members (7 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
5 May 2004Memorandum and Articles of Association (18 pages)
5 May 2004Memorandum and Articles of Association (18 pages)
26 April 2004Company name changed rmg risk management (uk) LTD\certificate issued on 26/04/04 (2 pages)
26 April 2004Company name changed rmg risk management (uk) LTD\certificate issued on 26/04/04 (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
19 April 2004Memorandum and Articles of Association (18 pages)
19 April 2004Memorandum and Articles of Association (18 pages)
13 April 2004Company name changed lowther finance LIMITED\certificate issued on 13/04/04 (2 pages)
13 April 2004Company name changed lowther finance LIMITED\certificate issued on 13/04/04 (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 February 2004Director resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 February 2004New director appointed (4 pages)
2 February 2004New director appointed (4 pages)
2 February 2004Secretary resigned (1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Incorporation (23 pages)
18 April 2003Incorporation (23 pages)